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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Davies

    Related profiles found in government register
  • Mr Michael Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Shaw House, Albert Road, Belvedere, DA17 5NA, United Kingdom

      IIF 1
    • 18 Shaw House, Albert Road, Belvedere, DA175NA, United Kingdom

      IIF 2
    • Eureka, Manor Lane, Longfield, Kent, DA3 8ND, United Kingdom

      IIF 3
  • Mr Michael Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 385 Clapham Road, London, SW9 9BT, United Kingdom

      IIF 4
  • Michael Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victory Way, Romford, RM7 8PB, United Kingdom

      IIF 5
  • Mr Michael Davies
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites D&e, Windrush Court, Blacklands Way, Abingdon, OX14 1SY, England

      IIF 6
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 7
    • 10, St Paul's Churchyard, London, EC4M 8AL

      IIF 8
    • 10, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 167-169 Great Portland Street, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 13
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 19
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE

      IIF 20 IIF 21 IIF 22
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE, England

      IIF 24 IIF 25 IIF 26
  • Mr Michael Davies
    British born in March 1959

    Resident in United Kingdom

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

      IIF 27
  • Mr Michael Davies
    British born in November 1974

    Resident in United Kingdom

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

      IIF 28
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 29
  • Mr Michael Davies
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rose Way, London, NG12 4JE, England

      IIF 30
  • Mr Michael Davies
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 31
    • 52b Spenser Road, Herne Hill, London, SE24 0NR, United Kingdom

      IIF 32
  • Mr Michael Davies
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, Bradford, West Yorkshire, BD19 4LN, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Michael Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Brynamlwg, Pontyclun, CF72 9AU, United Kingdom

      IIF 36
  • Mr Michael Davis
    British born in August 1979

    Resident in United Kingdom

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

      IIF 37
  • Mr Michael Davis
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pixmore Centre Letchworth Office Gf3a, Pixmore Avenue, Letchworth Garden City, SG6 1JG, England

      IIF 38
    • Pixmore Centre, Letchworth Office Gf3a Pixmore Avenue, Letchworth Garden City, SG6 1JG, United Kingdom

      IIF 39
  • Mr Michael John Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eureka, Manor Lane, Fawkham, DA3 8ND, United Kingdom

      IIF 40 IIF 41
  • Michael Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Haw, 1 Pen Y Mynydd, Colwyn Bay, Conwy, LL28 5YQ, United Kingdom

      IIF 42
  • Mr Michael Lee Davies
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 43
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 44 IIF 45
    • Unit 3a, Wortley Business Centre, Amberley Road, Leeds, West Yorkshire, LS12 4BD, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr Lee Davies
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daring House, Flat 11, 360, Roman Road, London, E3 5QN, United Kingdom

      IIF 48
  • Mr Michael John Davies
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pequa, Plant Lane Moston, Sandbach, Cheshire, CW11 3QD

      IIF 49
  • Dr Michael John Davies
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Erpingham Road, London, SW15 1BG, England

      IIF 50
    • 68, Erpingham Road, Putney, London, SW15 1BG, England

      IIF 51 IIF 52 IIF 53
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 54
  • Mr Lee Davies
    British born in December 1968

    Resident in United Kingdom

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

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • 38, Lower Brook Street, Winchester, SO23 8DR, United Kingdom

      IIF 59 IIF 60
    • Dolphin Inn, Main Road, Hursley, Winchester, SO21 2JY, United Kingdom

      IIF 61
  • Mr Lee Davies
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Inglewood Drive, Newcastle, ST5 0DT, England

      IIF 62
    • 33, Inglewood Drive, Newcastle, ST5 0DT, United Kingdom

      IIF 63
    • 39, Ironmarket, Newcastle, ST5 1PB, England

      IIF 64
    • 49, Summer Hill, Newcastle, ST5 7SP, United Kingdom

      IIF 65
    • 33 Inglewood Drive, Stoke On Trent, Staffordshire, ST5 0DT, United Kingdom

      IIF 66
  • Mr Lee Davies
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Commercial Street, Senghenydd, Caerphilly, CF83 4GA, United Kingdom

      IIF 67
    • 5, Clive Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4GE, United Kingdom

      IIF 68
  • Mr Lee Davies
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, Central Park, Off Cable Street, Connah's Quay, Flintshire, CH5 4DZ, United Kingdom

      IIF 69
  • Mr Lee James Davies
    British born in September 1985

    Resident in United Kingdom

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

      IIF 70
  • Mr Steven Michael Davies
    British born in June 1986

    Resident in United Kingdom

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

      IIF 71 IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • Parsonage Barn, Netherclay, Bishops Hull, Taunton, TA1 5EE, England

      IIF 74
  • Mr Lee James Davies
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Walkmill Business Park, Walkmill Business Park, Market Drayton, Shropshire, TF9 2HT, England

      IIF 75
    • 9, High Street, Madeley, Telford, TF7 5AQ, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Mr Lee Davies
    English born in February 1962

    Resident in United Kingdom

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

      IIF 79
  • Davies, Michael John
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eureka, Manor Lane, Fawkham, DA3 8ND, United Kingdom

      IIF 80
  • Mr Michael Davies
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 107, 21-33 Worple Road, London, SW19 4BG, United Kingdom

      IIF 81
  • Davies, Michael
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Shaw House, Albert Road, Belvedere, DA17 5NA, United Kingdom

      IIF 82
    • Eureka, Manor Lane, Longfield, Kent, DA3 8ND, United Kingdom

      IIF 83
    • 21, Victory Way, Romford, RM7 8PB, United Kingdom

      IIF 84
  • Davies, Michael
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Shaw House, Albert Road, Belvedere, DA17 5NA, United Kingdom

      IIF 85
  • Davies, Michael Derek
    British portfolio finance director & ned born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Davies
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, South House, 2 Queens Road, Frinton-on-sea, CO13 9BJ, England

      IIF 100
  • Mr Michael Davies
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Albert Grove, Longsight, Manchester, M12 4WF, United Kingdom

      IIF 101
  • Mr Michael Davies
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Cheshire, Handforth, SK9 3HP, United Kingdom

      IIF 102
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 103
  • Mr Michael Davies
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 215, Eaton Road, Liverpool, L12 2AG, England

      IIF 104
    • 215, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 105
    • 42, Colonel Drive, Liverpool, L12 4YG, United Kingdom

      IIF 106 IIF 107
  • Mr Michael Davies
    British born in June 1996

    Resident in England

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

      IIF 108
    • 124, City Road, London, EC1V 2NX, England

      IIF 109
  • Davies, Michael
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Brynamlwg, Pontyclun, CF72 9AU, United Kingdom

      IIF 110
  • Davies, Michael
    British therapist born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Highdale Close, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QE

      IIF 111
  • Davies, Michael Lee
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 112
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Davies, Michael Lee
    British managing director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, Bradford, West Yorkshire, BD19 4LN, United Kingdom

      IIF 114
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 115
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 116
  • Davies, Michael Lee
    British operations manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 117
  • Mr Michael Francis Davies
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a, Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ

      IIF 118
    • 312a, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 119
    • 312a The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 120
  • Davies, Lee James
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 121
  • Davies, Lee James
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB

      IIF 122
  • Davies, Michael
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Monksfield Way, Slough, Berkshire, SL2 1QN, England

      IIF 123
  • Davies, Michael
    British electrician born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Crescent, New Mills, High Peak, SK22 3DB

      IIF 124
  • Davies, Michael
    British regional director born in February 1984

    Resident in United Kingdom

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

      IIF 125
  • Davies, Michael
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 385 Clapham Road, London, SW9 9BT, United Kingdom

      IIF 126
  • Davies, Michael John
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 127
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 128
  • Davies, Michael John
    British project management born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pequa Plant Lane Moston Green Sandbach Cheshire, Plant Lane, Moston, Sandbach, CW11 3QD, England

      IIF 129
  • Davies, Michael John
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 2nd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 130
  • Davies, Michael John
    British manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Llys Y Pinwydd, Bryn, Llanelli, Dyfed, SA14 9AX

      IIF 131
  • Davies, Michael John
    British none born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Mansel Street, Swansea, SA1 5TF

      IIF 132
  • Davis, Michael
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 133
  • Davis, Michael
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pixmore Centre Letchworth Office Gf3a, Pixmore Avenue, Letchworth Garden City, SG6 1JG, England

      IIF 134
  • Davis, Michael
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pixmore Centre, Letchworth Office Gf3a Pixmore Avenue, Letchworth Garden City, SG6 1JG, United Kingdom

      IIF 135
  • Davis, Michael
    British project manager born in March 1985

    Resident in United Kingdom

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

      IIF 136
  • Mr Michael Davies
    Welsh born in April 1964

    Resident in England

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

      IIF 137
    • Eureka Naturist Club, Manor Lane, Fawkham, Longfield, Kent, DA3 8ND, England

      IIF 138
  • Davies, Lee
    British it consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daring House, Flat 11, 360, Roman Road, London, E3 5QN, United Kingdom

      IIF 139
  • Davies, Lee James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Madeley, Telford, Shropshire, TF7 5AQ, United Kingdom

      IIF 140 IIF 141
  • Davies, Michael
    British refuse operative born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Southend, Ledbury, Herefordshire, HR8 2EY

      IIF 142
  • Davies, Michael
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael
    British consultant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE

      IIF 214
  • Davies, Michael
    British director born in June 1955

    Resident in United Kingdom

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

      IIF 215
  • Davies, Michael
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE

      IIF 216
  • Davies, Michael
    British it consultant born in March 1959

    Resident in United Kingdom

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

      IIF 217
  • Davies, Michael
    British co-ordinator born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Security House, Mary Street, Jewellery Quarter, Birmingham, B3 1UD, United Kingdom

      IIF 218
  • Davies, Michael
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 219
  • Davies, Michael
    British subcontractor born in November 1974

    Resident in United Kingdom

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

      IIF 220
  • Davies, Michael
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, West View, Penyffordd, Chester, CH4 0HR, England

      IIF 221
  • Davies, Michael
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, United Kingdom

      IIF 222
  • Davies, Michael
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rose Way, Nottingham, NG12 4JE, England

      IIF 223
  • Davies, Michael
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 224
    • 52b Spenser Road, Herne Hill, London, SE24 0NR, United Kingdom

      IIF 225
  • Davies, Michael
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael
    British ceo born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Simmondley Village, Simmondley Village, Glossop, Derbyshire, SK13 6LS, United Kingdom

      IIF 228
  • Mr Michael John Davies
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Invention Avenue, Handsworth, Birmingham, B21 9AF, England

      IIF 229
  • Davies, Lee
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Barnes Lane, Sarisbury Green, Southampton, Hampshire, SO31 7BH, United Kingdom

      IIF 230
    • 10, Vinuela Mansions, 20 Bond Street, West Bromwich, West Midlands, B70 7DQ, England

      IIF 231
  • Davies, Lee
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 232
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 233
    • 196 Weston Lane, Woolston, Southampton, SO19 9HL

      IIF 234
    • Dolphin Inn, Main Road, Hursley, Winchester, Hampshire, SO21 2JY, United Kingdom

      IIF 235
  • Davies, Lee
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Lower Brook Street, Winchester, SO23 8DR, United Kingdom

      IIF 236
  • Davies, Lee
    British manger born in December 1968

    Resident in United Kingdom

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

      IIF 237
  • Davies, Lee
    British project manger born in December 1968

    Resident in United Kingdom

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

      IIF 238
    • 38, Lower Brook Street, Winchester, SO23 8DR, United Kingdom

      IIF 239
  • Davies, Lee
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Inglewood Drive, Porthill, Newcastle, ST5 0DT, United Kingdom

      IIF 240
    • 49, Summer Hill, Waterhayes, Newcastle, ST5 7SP, United Kingdom

      IIF 241
    • 33 Inglewood Drive, Stoke On Trent, Staffordshire, ST5 0DT, United Kingdom

      IIF 242
  • Davies, Lee
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Commercial Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4GA, United Kingdom

      IIF 243
    • 5, Clive Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4GE, United Kingdom

      IIF 244
  • Davies, Lee
    British accounts manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, Central Park, Off Cable Street, Connah's Quay, Flintshire, CH5 4DZ, United Kingdom

      IIF 245
  • Davies, Lee
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cossington Road, Coventry, CV6 4NG, England

      IIF 246
  • Davies, Lee
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 247
  • Davies, Michael John, Dr
    British businessman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Erpingham Road, London, SW15 1BG, England

      IIF 248
  • Davies, Michael John, Dr
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael John, Dr
    British designer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael John, Dr
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Erpingham Road, Putney, London, SW15 1BG

      IIF 253
  • Davies, Michael John, Dr
    British interior and graphic designer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Erpingham Road, Putney, London, SW15 1BG

      IIF 254
  • Mr Michael Lee Davies
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 255
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 256
  • Davies, Michael Francis
    English company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bridleway, Billericay, CM11 1DP, England

      IIF 257
    • Suite 312a, Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ

      IIF 258 IIF 259 IIF 260
    • 9, Moor View, Crigglestone, Wakefield, WF4 3PE, England

      IIF 261
  • Davies, Michael Francis
    English managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 262
  • Mr Lee Davies
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43a, End House Redhill Road, Northfield, Birmingham, B31 3JS, England

      IIF 263
    • 4, Welch Close, Tipton, DY4 0NA, England

      IIF 264
  • James Davies, Lee
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Madeley, Telford, Shropshire, TF7 5AQ, United Kingdom

      IIF 265
  • Mr Lee Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB

      IIF 266
  • Mr Lee Davies
    British born in June 1986

    Resident in England

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

      IIF 267
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 268
  • Mr Michael Davies
    Australian born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 269
  • Davies, Lee
    English company director born in February 1962

    Resident in United Kingdom

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

      IIF 270
  • Mr Michael Davies
    Australian born in January 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 271
  • Mr Michael John Davies
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 2nd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 272
    • Unit 6, Heol Cropin, Dafen, Llanelli, SA14 8QW, Wales

      IIF 273
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 274 IIF 275
  • Davies, Steven Michael
    British cricketer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parsonage Barn, Netherclay, Bishops Hull, Taunton, TA1 5EE, England

      IIF 276
  • Davies, Steven Michael
    British developer born in June 1986

    Resident in United Kingdom

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

      IIF 277
  • Davies, Steven Michael
    British financial advisor born in June 1986

    Resident in United Kingdom

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

      IIF 278
  • Davies, Steven Michael
    British financial panner born in June 1986

    Resident in United Kingdom

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

      IIF 279
  • Mr Lee Davies
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 280 IIF 281
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 282
  • Davies, Lee
    Welsh carpenter born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St Davids Way, Porthcawl, CF365HA, United Kingdom

      IIF 283
  • Davies, Michael
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Crescent, New Mills, High Peak, Derbyshire, SK22 3DB

      IIF 284
  • Mr James Lee Davies
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 285
    • 4, Newtown, Market Drayton, TF9 1JU, England

      IIF 286
    • 4, Newtown, Willow Bank House, Market Drayton, Shropshire, TF9 1JU, United Kingdom

      IIF 287
    • Willow Bank House, Newtown, Market Drayton, TF9 1JU, England

      IIF 288
    • 9, High Street, Madeley, Telford, TF7 5AQ, England

      IIF 289 IIF 290 IIF 291
  • Davies, Michael
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 292
    • 167-169 Great Portland Street, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 293
    • Amberley, Mayfield Lane, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE

      IIF 294
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE

      IIF 295
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE, England

      IIF 296
  • Mr James Lee Davies
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 297 IIF 298
  • Davies, Andrew Michael Christopher
    British none born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE

      IIF 299
  • Davies, Andrew Michael Christopher
    British project manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael John
    British haulage born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Invention Avenue, Handsworth, Birmingham, B21 9AF, England

      IIF 311
  • Davis, Michael Colin
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Pixmore Estate Pixmore Avenue, Pixmore Estate, Pixmore Avenue, Letchworth Garden City, SG6 1JJ, United Kingdom

      IIF 312
  • Davies, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Shaw House, Albert Road, Belvedere, DA17 5NA, England

      IIF 313
  • Davies, Michael John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hunsden Road Cottages, Stansted Abbotts, Hertfordshire, SG12 8LH, England

      IIF 314
  • Davies, Michael Lee
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 315
  • Davies, Michael Lee
    British managing director born in August 1989

    Resident in England

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

      IIF 316
  • Mr Lee Treharne Davies
    British born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Flr 12, Queen Street, Bridgend, CF31 1HX, Wales

      IIF 317
    • 58, Pant Morfa, Porthcawl, CF36 5EN, United Kingdom

      IIF 318
  • Davies, Michael
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 107, 21-33 Worple Road, London, SW19 4BG, United Kingdom

      IIF 319
  • Davies, Michael Derek
    British director born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Finance Department, Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG, Wales

      IIF 320
    • Registrars Office, Bangor University, College Road, Bangor, LL57 2DG

      IIF 321
    • Court Haw, 1 Pen Y Mynydd, Colwyn Bay, LL28 5YQ, Wales

      IIF 322
  • Davies, Michael Derek
    British director of finance born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG, Wales

      IIF 323
    • Unit 10, Zone 6, Cibyn Industrial Estate, Caernarfon, LL55 2BD, United Kingdom

      IIF 324
  • Davies, Michael Derek
    British finance director born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Bangor University, College Road, Bangor, Gwynedd, LL57 2DG, Wales

      IIF 325 IIF 326
    • Bangor University, Finance Office, College Road, Bangor, Gwynedd, LL57 2DG, United Kingdom

      IIF 327 IIF 328 IIF 329
    • Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG, Wales

      IIF 330
    • Cae Derwen, Finance Office, Bangor University College Road, Bangor, Gwynedd, LL57 2DG

      IIF 331
    • Finance Office, Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG, United Kingdom

      IIF 332
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 333
    • 5, St. Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 334 IIF 335
    • Albert House, 17 Bloom Street, Manchester, M1 3HZ

      IIF 336
  • Davies, Michael John
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Pequa, Plant Lane Moston Green, Sandbach, Cheshire, CW11 9QD

      IIF 337
  • Mr Lee Davies
    Welsh born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Ton-y-felin Road, Caerphilly, CF83 1PA, United Kingdom

      IIF 338
  • Mr Lee Davies
    Welsh born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 69, Llys Pentre, Bridgend, CF31 5DY, Wales

      IIF 339
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 340
  • Davies, Andrew Michael Christopher
    born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE, England

      IIF 341
  • Davies, Lee
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43a, End House Redhill Road, Northfield, Birmingham, B31 3JS, England

      IIF 342
    • 4, Welch Close, Tipton, DY4 0NA, England

      IIF 343
  • Davies, Michael
    British number plate dealer born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 35, Elm Tree Avenue, Frinton-on-sea, CO13 0BB, England

      IIF 344
  • Davies, Michael
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lydbrook & District Community Social Club, The Club House, Central Lydbrook, Lydbrook, Glos., GL17 9PP, England

      IIF 345
  • Davies, Michael
    British railway engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Albert Grove, Longsight, Manchester, M12 4WF, United Kingdom

      IIF 346
  • Davies, Michael
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB, United Kingdom

      IIF 347 IIF 348 IIF 349
  • Davies, Michael
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Cheshire, Handforth, SK9 3HP, United Kingdom

      IIF 350
    • 1st, Floor Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 351
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 352 IIF 353 IIF 354
    • Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP

      IIF 355
    • Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB, England

      IIF 356
  • Davies, Michael
    British accountant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 215, Eaton Road, Liverpool, L12 2AG, England

      IIF 357
    • 42, Colonel Drive, Liverpool, Merseyside, L12 4YG, United Kingdom

      IIF 358
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 359
  • Davies, Michael
    British finance director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Colonel Drive, Liverpool, Merseyside, L12 4YG, United Kingdom

      IIF 360
  • Davies, Michael
    British company director born in June 1996

    Resident in England

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

      IIF 361
  • Davies, Michael
    British director born in June 1996

    Resident in England

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

      IIF 362
  • Davies, Michael Derek
    British company director born in June 1959

    Registered addresses and corresponding companies
  • Davies, Michael Derek
    British group finance manager born in June 1959

    Registered addresses and corresponding companies
    • Double View, Kelly's Lane, Tidenham Chase, Gwent, NP16 7LY

      IIF 369
  • Davies, Lee
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 370
  • Davies, Lee
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Inglewood Drive, Newcastle, ST5 0DT, England

      IIF 371
    • 39, Ironmarket, Newcastle, ST5 1PB, England

      IIF 372
  • Davies, Lee
    British managing director born in June 1986

    Resident in England

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

      IIF 373
  • Davies, Michael
    British director born in April 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Albion House, Oxford Street, Nantgarw, Cardiff, CF15 7TR, Wales

      IIF 374
  • Davies, Michael
    British technical officer born in April 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1 Manor Court, Ash Grove, Whitchurch, Cardiff, CF14 1BJ, Wales

      IIF 375
  • Davies, Michael
    British commercial manager born in March 1964

    Registered addresses and corresponding companies
    • Tsunami, Felin Y Mor, Aberystwyth, SY23 1BU

      IIF 376
  • Davies, Michael
    English financial consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pound Park, Okehampton, Devon, EX20 1SX, England

      IIF 377
  • Davies, Michael John
    Welsh none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 378
  • Davies, Michael John
    British company director born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Heol Cropin, Dafen, Llanelli, SA14 8QW, Wales

      IIF 379
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 380
  • Davies, Michael John
    British director born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • A V C House, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 381
  • Davies, Michael
    British chairman born in January 1960

    Registered addresses and corresponding companies
    • 50 Everett Street, Concord, Massachusetts, 01742, United States

      IIF 382
  • Davies, Michael
    Welsh company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eureka Naturist Club, Manor Lane, Fawkham, Longfield, Kent, DA3 8ND, England

      IIF 383
  • Davies, Michael
    Welsh director born in April 1964

    Resident in England

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

      IIF 384
  • Davies, Michael Francis
    English accountant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 312a, Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 385
  • Davies, Michael Francis
    English managing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 312a, Bixteth Street, Liverpool, L3 9LQ, United Kingdom

      IIF 386
  • Davies, James Lee
    British care director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Newtown, Willow Bank House, Market Drayton, Shropshire, TF9 1JU, United Kingdom

      IIF 387
  • Davies, James Lee
    British care manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Walkmill Business Park, Walkmill Business Park, Market Drayton, Shropshire, TF9 2HT, England

      IIF 388
  • Davies, James Lee
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 389
    • 9, High Street, Madeley, Telford, TF7 5AQ, England

      IIF 390 IIF 391
  • Davies, James Lee
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Newtown, Market Drayton, TF9 1JU, England

      IIF 392
    • First Floor Unit 6 Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, England

      IIF 393
    • 9, High Street, Madeley, Telford, TF7 5AQ, England

      IIF 394 IIF 395
  • Davies, James Lee
    British properties director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Newtown, Market Drayton, TF9 1JU, England

      IIF 396
  • Davies, Lee
    British director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 397 IIF 398
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 399
  • Davies, Lee
    British managing director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 400
  • Davies, Michael
    British company director born in June 1955

    Registered addresses and corresponding companies
    • 18 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX

      IIF 401
  • Davies, Michael
    British consultant born in June 1955

    Registered addresses and corresponding companies
    • 18 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX

      IIF 402
  • Davies, Michael John
    British

    Registered addresses and corresponding companies
    • 1, Llys Y Pinwydd, Bryn, Llanelli, Dyfed, SA14 9AX, United Kingdom

      IIF 403
  • Davies, Lee Treharne
    British carpenter born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Flr 12, Queen Street, Bridgend, CF31 1HX, Wales

      IIF 404
    • 58, Pant Morfa, Porthcawl, CF36 5EN, United Kingdom

      IIF 405
  • Davies, Michael
    British

    Registered addresses and corresponding companies
  • Davies, Michael
    British independent consultant

    Registered addresses and corresponding companies
    • 18 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX

      IIF 415
  • Mr Andrew Michael Christopher Davies
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Shawfield, Crowborough, East Sussex, TN6 2DJ

      IIF 416
  • Davies, Michael
    Australian director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mortlake High Street, Mortlake, London, SW14 8JN, England

      IIF 417
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 418
  • Davies, Michael
    Welsh accountant born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Fishmarket Quay, Maritime Quarter, Swansea, SA1 1UP, Wales

      IIF 419
  • Davies, James Lee, Mr.
    British director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 420
  • Davies, Michael
    Australian company director born in January 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 421
  • Davies, Michael Derek

    Registered addresses and corresponding companies
    • Cae Derwen, College Road, Bangor, Gwynedd, LL57 2DG, Wales

      IIF 422
  • Davies, Andrew Michael Christopher
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Shawfield, Crowborough, East Sussex, TN6 2DJ

      IIF 423
  • Davies, Andrew Michael Christopher
    British project manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew Michael Christopher
    British wind developer born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE, United Kingdom

      IIF 429
  • Davies, Lee
    Welsh commercial director born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, United Kingdom

      IIF 430
  • Davies, Lee
    Welsh director born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Ton-y-felin Road, Caerphilly, CF83 1PA, United Kingdom

      IIF 431
  • Davies, Lee
    Welsh chief executive born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 69, Llys Pentre, Bridgend, CF31 5DY, Wales

      IIF 432
  • Davies, Lee
    Welsh managing director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 433
  • Davies, Andrew Michael Christopher
    British

    Registered addresses and corresponding companies
    • 10, Charles Ii Street, St James's, London, SW1Y 4AA, England

      IIF 434
  • Davies, Michael John

    Registered addresses and corresponding companies
    • 68, Erpingham Road, London, SW15 1BG, England

      IIF 435
  • Davies, Michael Lee

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

      IIF 436
  • Davies, Andrew Michael Christopher

    Registered addresses and corresponding companies
  • Davies, Michael

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

      IIF 452
    • 18, Invention Avenue, Handsworth, Birmingham, B21 9AF, England

      IIF 453
    • Flat 1, Ash Grove, Whitchurch, Cardiff, CF14 1BJ, Wales

      IIF 454
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 455
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 456
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 457
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 458
    • 21, Victory Way, Romford, RM7 8PB, United Kingdom

      IIF 459
    • 11a Taylor Road, Wolverhampton, West Midlands, WV4 6HP, England

      IIF 460
  • Davies, Lee

    Registered addresses and corresponding companies
    • 5, Clive Street, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4GE, United Kingdom

      IIF 461
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 462
    • Daring House, Flat 11, 360, Roman Road, London, E3 5QN, United Kingdom

      IIF 463
    • Dolphin Inn, Main Road, Hursley, Winchester, Hampshire, SO21 2JY, United Kingdom

      IIF 464
child relation
Offspring entities and appointments
Active 191
  • 1
    312a Cotton Exchange, Bixteth Street, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,234 GBP2017-04-30
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    J AND A 1 LIMITED - 2021-08-30
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    Unit 6 Heol Cropin, Dafen, Llanelli, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 4
    C/o B20 Ltd Charwell House, Wilsom Road, Alton, England
    Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-05-31
    Officer
    2000-05-24 ~ now
    IIF 251 - director → ME
  • 5
    Daring House, Flat 11, 360, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 139 - director → ME
    2023-08-07 ~ dissolved
    IIF 463 - secretary → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    ARTHUR & BETTY CARE LIMITED - 2015-02-16
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,857 GBP2017-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,452 GBP2017-03-31
    Officer
    2010-09-01 ~ dissolved
    IIF 294 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    388,198 GBP2018-09-30
    Officer
    2013-09-10 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    69 Llys Pentre, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Right to appoint or remove directorsOE
  • 10
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    183,024 GBP2024-03-31
    Officer
    2015-05-23 ~ now
    IIF 220 - director → ME
    2015-05-23 ~ now
    IIF 452 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    BEESLEY CORPORATE SOLUTIONS LTD - 2019-09-05
    Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -51,900 GBP2024-03-31
    Officer
    2018-12-20 ~ now
    IIF 349 - director → ME
  • 13
    Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -181,884 GBP2024-03-31
    Officer
    2020-01-29 ~ now
    IIF 348 - director → ME
  • 14
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    2020-08-01 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    24,736 GBP2016-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 418 - director → ME
    2011-03-31 ~ dissolved
    IIF 460 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 16
    11a Taylor Road, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 417 - director → ME
  • 17
    10 Craig Way, Alton, Wrexham, Wales, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -404 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 129 - director → ME
  • 18
    Unit B1 Pixmore Estate Pixmore Avenue, Pixmore Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 312 - director → ME
  • 19
    10 St Paul's Churchyard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    10 St Paul's Churchyard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    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
  • 21
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Corporate (12 parents)
    Equity (Company account)
    64,697 GBP2023-12-31
    Officer
    2019-12-20 ~ now
    IIF 374 - director → ME
  • 22
    HEALTHCARE WORLDWIDE LIMITED - 1999-09-14
    Pequa, Plant Lane Moston, Sandbach, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    49,000 GBP2023-08-31
    Officer
    1998-08-20 ~ now
    IIF 337 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    93 Simmondley Village Simmondley Village, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 228 - director → ME
  • 24
    58 Pant Morfa, Porthcawl, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
  • 25
    BROOMCO (2964) LIMITED - 2002-08-12
    Cae Derwen Finance Office, Bangor University College Road, Bangor, Gwynedd
    Dissolved corporate (4 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 331 - director → ME
  • 26
    Parsonage Barn Netherclay, Bishops Hull, Taunton, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 279 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 29
    The Noahs, 350 Hartshill Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    505 GBP2020-03-31
    Officer
    2019-03-14 ~ now
    IIF 241 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    The Noahs, 350 Hartshill Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,235 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 316 - director → ME
  • 32
    38 Lower Brook Street, Winchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    Pixmore Centre, Letchworth Office Gf3a Pixmore Avenue, Letchworth Garden City, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 135 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    Unit 5 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    331 GBP2023-09-30
    Officer
    2009-09-29 ~ now
    IIF 420 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Has significant influence or controlOE
  • 35
    CONNAH'S QUAY CC LTD - 2024-01-19
    The Clubhouse Central Park, Off Cable Street, Connah's Quay, Flintshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-04 ~ now
    IIF 245 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 69 - Has significant influence or controlOE
  • 36
    BITCOOL LIMITED - 2016-04-19
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177 GBP2018-03-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    EIDER RESERVE POWER TWO LIMITED - 2019-11-04
    167-169 Great Portland Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,620 GBP2019-06-30
    Officer
    2015-08-25 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Flat 18, Shaw House, Albert Road, Belvedere, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 313 - director → ME
  • 39
    A V C House, Northampton Lane, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 40
    18 Shaw House Albert Road, Belvedere, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 41
    6 Shawfield, Crowborough, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -43 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 423 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 42
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 248 - director → ME
    2015-06-04 ~ dissolved
    IIF 435 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 43
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,439 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 362 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 44
    312a The Cotton Exchange Bixteth Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 45
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,951 GBP2016-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 112 - director → ME
    2014-07-25 ~ dissolved
    IIF 455 - secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 46
    West Hill House Allerton Hill, Chapel Allerton, Leeds
    Corporate (6 parents)
    Equity (Company account)
    6,448,236 GBP2023-12-31
    Officer
    2022-03-01 ~ now
    IIF 122 - director → ME
  • 47
    Flat 18, Shaw House, Albert Road, Belvedere, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 48
    Dolphin Inn Main Road, Hursley, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 235 - director → ME
    2024-10-09 ~ now
    IIF 464 - secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 49
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 232 - director → ME
    2025-01-30 ~ now
    IIF 462 - secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 50
    Pixmore Centre Letchworth Office Gf3a, Pixmore Avenue, Letchworth Garden City, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,413 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 134 - director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 51
    145 Commercial Street, Senghenydd, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 243 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 52
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    179,879 GBP2024-03-31
    Officer
    2018-09-24 ~ now
    IIF 292 - llp-designated-member → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    10 St Paul's Churchyard, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,131,669 GBP2018-06-30
    Officer
    2015-06-25 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,011,823 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 165 - director → ME
  • 55
    Chichester House, 2 Chichester Street, Rochdale, England
    Corporate (6 parents)
    Officer
    2025-02-27 ~ now
    IIF 128 - director → ME
  • 56
    4385, 12893516 - Companies House Default Address, Cardiff
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-21 ~ dissolved
    IIF 144 - director → ME
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 15 - Has significant influence or controlOE
  • 59
    53 Queens Road Queens Road, London, England
    Corporate (1 parent)
    Officer
    1994-02-01 ~ now
    IIF 253 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 60
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-09-07 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Right to appoint or remove directorsOE
  • 61
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2009-11-19 ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 62
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 63
    4 Newtown, Market Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    682 GBP2024-09-30
    Officer
    2023-09-24 ~ now
    IIF 396 - director → ME
    Person with significant control
    2023-09-24 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Right to appoint or remove directorsOE
  • 64
    Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,641 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 347 - director → ME
  • 65
    8 Alderley Close, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 284 - llp-designated-member → ME
  • 66
    FREESTREAM CAPITAL LIMITED LIABILITY PARTNERSHIP - 2007-08-19
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 341 - llp-designated-member → ME
  • 67
    31b The Square, Winchester, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 230 - director → ME
  • 68
    290 Moston Lane, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 309 - director → ME
    IIF 145 - director → ME
    2011-07-19 ~ dissolved
    IIF 451 - secretary → ME
  • 70
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 307 - director → ME
    IIF 150 - director → ME
    2011-05-06 ~ dissolved
    IIF 450 - secretary → ME
  • 71
    Amberley, Mayfield Lane, Wadhurst, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 203 - director → ME
  • 72
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 308 - director → ME
    IIF 146 - director → ME
    2011-05-06 ~ dissolved
    IIF 449 - secretary → ME
  • 73
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 306 - director → ME
    IIF 152 - director → ME
    2011-05-06 ~ dissolved
    IIF 447 - secretary → ME
  • 74
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 305 - director → ME
    IIF 154 - director → ME
    2011-03-02 ~ dissolved
    IIF 446 - secretary → ME
  • 75
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 304 - director → ME
    IIF 148 - director → ME
    2011-05-06 ~ dissolved
    IIF 445 - secretary → ME
  • 76
    10 Charles Ii, St James's, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 303 - director → ME
    IIF 153 - director → ME
    2011-03-18 ~ dissolved
    IIF 448 - secretary → ME
  • 77
    C/o Future Electric Ltd Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 179 - director → ME
  • 78
    C/o Future Electric Ltd Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 178 - director → ME
  • 79
    Amberley, Mayfield Lane, Wadhurst, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 296 - llp-designated-member → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-11-23 ~ now
    IIF 429 - director → ME
    IIF 209 - director → ME
  • 81
    Amberley, Mayfield Lane, Wadhurst, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -468 GBP2024-04-30
    Officer
    2009-04-30 ~ now
    IIF 192 - director → ME
    2009-04-30 ~ now
    IIF 414 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 82
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 421 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove directorsOE
  • 83
    5 St. Helen's Place, London, United Kingdom
    Corporate (10 parents)
    Officer
    2014-11-12 ~ now
    IIF 335 - director → ME
  • 84
    Court Haw, 1 Pen Y Mynydd, Colwyn Bay, Wales
    Corporate (2 parents)
    Equity (Company account)
    49,689 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 322 - director → ME
  • 85
    63 The Hollies, Brynsadler, Pontyclun, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2003-12-19 ~ dissolved
    IIF 111 - director → ME
  • 86
    9 High Street, Madeley, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-22 ~ now
    IIF 140 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    9 High Street, Madeley, Telford, England
    Corporate (4 parents)
    Officer
    2020-11-25 ~ now
    IIF 391 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Bangor University Finance Office, College Road, Bangor, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 329 - director → ME
  • 89
    18 Shaw House Albert Road, Belvedere, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 90
    Unit B2, Pacific Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 244 - director → ME
    2023-01-17 ~ dissolved
    IIF 461 - secretary → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 389 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    40 Pearson Avenue, Parkstone, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 234 - director → ME
  • 94
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 95
    KINGSNORTH RESERVE POWER LIMITED - 2016-11-08
    Octagon Point, 5 Cheapside, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-11-02 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    1st Flr 12 Queen Street, Bridgend, Wales
    Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 404 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 97
    LD PLOUGH LTD - 2022-03-09
    39 Ironmarket, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 98
    33 Inglewood Drive, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 99
    33 33 Inglewood Drive, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 100
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 101
    9 High Street, Madeley, Telford, England
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 394 - director → ME
  • 102
    Suite 312a Cotton Exchange, Bixteth Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 260 - director → ME
  • 103
    Club House, Central Lydbrook, Gloucester
    Corporate (4 parents)
    Equity (Company account)
    86,584 GBP2024-01-31
    Officer
    2018-05-11 ~ now
    IIF 345 - director → ME
  • 104
    A V C House, Northampton Lane, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,695 GBP2023-07-31
    Person with significant control
    2020-07-20 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 105
    215 Eaton Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 357 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 106
    46 Brynamlwg, Pontyclun, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Person with significant control
    2022-10-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    97 Monksfield Way, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 123 - director → ME
  • 108
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-24 ~ dissolved
    IIF 136 - director → ME
  • 109
    89 Thoreau Street, Concord, Massachusetts 01742, Usa, United States
    Corporate (3 parents)
    Officer
    2002-07-22 ~ now
    IIF 382 - director → ME
  • 110
    MERLIN DISPLAY CONTRACTS LIMITED - 1998-08-28
    53 Queens Road, London, England
    Corporate (1 parent)
    Officer
    ~ now
    IIF 254 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 111
    52b Spenser Road Herne Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,242 GBP2018-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    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
  • 112
    7 Hunsden Road Cottages, Stansted Abbotts, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 314 - director → ME
  • 113
    Apartment 107 21-33 Worple Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2019-09-30
    Officer
    2016-03-18 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 114
    34 Albert Grove, Longsight, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    107 GBP2017-03-31
    Officer
    2015-12-11 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 115
    15-19 Cavendish Place, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -618 GBP2016-06-30
    Officer
    2002-09-25 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 116
    18 Invention Avenue, Handsworth, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2013-10-22 ~ dissolved
    IIF 311 - director → ME
    2013-10-22 ~ dissolved
    IIF 453 - secretary → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-04 ~ dissolved
    IIF 124 - director → ME
  • 118
    Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2022-10-21 ~ now
    IIF 350 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    14,974 GBP2024-03-31
    Officer
    2016-05-24 ~ now
    IIF 356 - director → ME
  • 121
    55 Rose Way, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    6,783 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 223 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 122
    Bangor University Finance Office, College Road, Bangor, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 327 - director → ME
  • 123
    Unit 4c St Theodores Way, Brynmenyn Ind Est, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 283 - director → ME
  • 124
    4 Fishmarket Quay, Maritime Quarter, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,561 GBP2023-05-31
    Officer
    2016-05-18 ~ now
    IIF 419 - director → ME
  • 125
    10 St Paul's Churchyard, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-04 ~ dissolved
    IIF 155 - director → ME
  • 126
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 181 - director → ME
  • 127
    Suite 312a Cotton Exchange, Bixteth Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 258 - director → ME
  • 128
    42 Colonel Drive, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 129
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 359 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 130
    42 Colonel Drive, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 131
    165-169 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,657,218 GBP2023-02-28
    Officer
    2020-01-15 ~ now
    IIF 166 - director → ME
  • 132
    Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,396 GBP2023-01-31
    Officer
    2011-01-28 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 133
    124 City Road City Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 361 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 134
    14 Towpath Close, Longford, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 246 - director → ME
  • 135
    Home, 2 Pilgrims Close, Palmer's Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 136
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 177 - director → ME
    Person with significant control
    2025-01-21 ~ now
    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
  • 137
    BLACKWOOD POWER LIMITED - 2016-05-17
    10 St. Paul's Churchyard, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 162 - director → ME
  • 138
    9 High Street, Madeley, Telford, England
    Corporate (3 parents)
    Person with significant control
    2022-12-28 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    4 Welch Close, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 140
    312a The Cotton Exchange Bixteth Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 141
    25-27 Queen Street, Morley, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 142
    C/o Azets, Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,617 GBP2023-04-30
    Officer
    2010-09-14 ~ dissolved
    IIF 426 - director → ME
    IIF 205 - director → ME
    2010-09-14 ~ dissolved
    IIF 439 - secretary → ME
  • 143
    C/o Azets, Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,671 GBP2023-04-30
    Officer
    2010-09-14 ~ dissolved
    IIF 427 - director → ME
    IIF 208 - director → ME
    2010-09-14 ~ dissolved
    IIF 440 - secretary → ME
  • 144
    C/o Azets, Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,715 GBP2023-04-30
    Officer
    2010-09-14 ~ dissolved
    IIF 425 - director → ME
    IIF 207 - director → ME
    2010-09-14 ~ dissolved
    IIF 441 - secretary → ME
  • 145
    C/o Azets, Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,612 GBP2023-04-30
    Officer
    2010-09-14 ~ dissolved
    IIF 428 - director → ME
    IIF 201 - director → ME
    2010-09-14 ~ dissolved
    IIF 438 - secretary → ME
  • 146
    C/o Azets, Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,666 GBP2023-04-30
    Officer
    2010-09-14 ~ dissolved
    IIF 424 - director → ME
    IIF 204 - director → ME
    2010-09-14 ~ dissolved
    IIF 437 - secretary → ME
  • 147
    FAIRWIND STATKRAFT (ORKNEY) LIMITED - 2009-12-22
    Horries, Deerness, Orkney
    Corporate (5 parents)
    Equity (Company account)
    -5,557,209 GBP2024-04-30
    Officer
    2009-11-27 ~ now
    IIF 299 - director → ME
    IIF 216 - director → ME
  • 148
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 202 - director → ME
  • 149
    105a Mount Pleasant Road, Shrewsbury, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Right to appoint or remove directorsOE
  • 150
    ELD LANE BEAUTY LIMITED - 2019-07-11
    LM SWEET TRADE LTD - 2018-07-04
    Flat 5, South House, 2 Queens Road, Frinton-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,635 GBP2020-07-31
    Officer
    2019-08-20 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 151
    U.M. ASSOCIATION (TERRORISM) LIMITED - 2003-06-09
    5 St. Helen's Place, London, United Kingdom
    Corporate (7 parents)
    Officer
    2015-12-10 ~ now
    IIF 325 - director → ME
  • 152
    150 Aldersgate Street, London
    Dissolved corporate (10 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 333 - director → ME
  • 153
    5 St. Helen's Place, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2010-12-08 ~ now
    IIF 334 - director → ME
  • 154
    23 Corporation Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 116 - director → ME
    2016-05-23 ~ dissolved
    IIF 456 - secretary → ME
  • 155
    23 Corporation Street Morley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 156
    167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-06-04 ~ now
    IIF 293 - llp-designated-member → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 157
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 215 - director → ME
  • 158
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 160
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-06-28 ~ dissolved
    IIF 188 - director → ME
  • 161
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 191 - director → ME
  • 162
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 186 - director → ME
  • 163
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 187 - director → ME
  • 164
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-06-28 ~ dissolved
    IIF 196 - director → ME
  • 165
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 183 - director → ME
  • 166
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-06-28 ~ dissolved
    IIF 184 - director → ME
  • 167
    First Floor Unit 6 Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,236 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 393 - director → ME
  • 168
    Unit 3 Walkmill Business Park, Walkmill Business Park, Market Drayton, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,793 GBP2023-09-30
    Officer
    2015-09-08 ~ now
    IIF 388 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 169
    4 Newtown, Willow Bank House, Market Drayton, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Right to appoint or remove directorsOE
  • 170
    9 High Street, Madeley, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    9 High Street, Madeley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    2,156 GBP2023-07-31
    Officer
    2018-07-09 ~ now
    IIF 395 - director → ME
    Person with significant control
    2018-07-09 ~ 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
  • 172
    9 High Street, Madeley, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    FOLDERLAKE LIMITED - 2004-11-29
    Capita Company Secretarial Services, 40 Dukes Place, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 194 - director → ME
  • 174
    Capita Company Secretarial Services, 40 Dukes Place, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 193 - director → ME
  • 175
    WIND ENERGY (GLENCALVIE) LIMITED - 2009-12-03
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-06-14 ~ dissolved
    IIF 198 - director → ME
  • 176
    Capita Company Secretarial Services, 40 Dukes Place, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-14 ~ dissolved
    IIF 197 - director → ME
  • 177
    Capita Company Secretarial Services, 40 Dukes Place, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 200 - director → ME
  • 178
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2005-01-14 ~ dissolved
    IIF 185 - director → ME
  • 179
    FREESTREAM CAPITAL PARTNERS LIMITED - 2006-03-20
    Capita Company Secretarial Services, 40 Dukes Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-04 ~ dissolved
    IIF 190 - director → ME
  • 180
    Unit 5 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,108 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -533,463 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 167 - director → ME
  • 182
    Company number 05310642
    Non-active corporate
    Officer
    2004-12-10 ~ now
    IIF 214 - director → ME
  • 183
    Company number 05331098
    Non-active corporate
    Officer
    2005-01-12 ~ now
    IIF 195 - director → ME
  • 184
    Company number 05860902
    Non-active corporate
    Officer
    2006-06-28 ~ now
    IIF 199 - director → ME
  • 185
    Company number 05861238
    Non-active corporate
    Officer
    2006-06-29 ~ now
    IIF 189 - director → ME
  • 186
    Company number 06261483
    Non-active corporate
    Officer
    2007-05-29 ~ now
    IIF 182 - director → ME
  • 187
    Company number 10186376
    Non-active corporate
    Officer
    2016-05-18 ~ now
    IIF 157 - director → ME
  • 188
    Company number 10213078
    Non-active corporate
    Officer
    2016-06-03 ~ now
    IIF 158 - director → ME
  • 189
    Company number 10248904
    Non-active corporate
    Officer
    2016-06-23 ~ now
    IIF 160 - director → ME
  • 190
    Company number 10249228
    Non-active corporate
    Officer
    2016-06-24 ~ now
    IIF 163 - director → ME
  • 191
    Company number 10249294
    Non-active corporate
    Officer
    2016-06-24 ~ now
    IIF 159 - director → ME
Ceased 104
  • 1
    312a Cotton Exchange, Bixteth Street, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,234 GBP2017-04-30
    Officer
    2013-06-27 ~ 2016-10-28
    IIF 385 - director → ME
  • 2
    C/o B20 Ltd Charwell House, Wilsom Road, Alton, England
    Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-05-31
    Person with significant control
    2017-05-01 ~ 2023-06-07
    IIF 50 - Has significant influence or control OE
  • 3
    ABER-BANGOR CONSULTANCY LTD - 2021-07-16
    Visualisation Centre, Penglais, Aberystwyth, Ceredigion
    Corporate (3 parents)
    Equity (Company account)
    11,047 GBP2022-07-31
    Officer
    2012-04-24 ~ 2018-01-01
    IIF 326 - director → ME
  • 4
    3rd Floor, 1 Dover Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,473,589 GBP2021-10-31
    Officer
    2015-09-07 ~ 2017-01-18
    IIF 169 - director → ME
  • 5
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,316 GBP2018-03-31
    Officer
    2014-03-13 ~ 2018-12-18
    IIF 352 - director → ME
  • 6
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,775 GBP2021-02-28
    Officer
    2019-02-28 ~ 2019-08-29
    IIF 133 - director → ME
    Person with significant control
    2019-02-28 ~ 2019-08-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Bar X 22/23, Northgate Street, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,287 GBP2018-09-30
    Officer
    2016-09-05 ~ 2019-08-23
    IIF 83 - director → ME
    Person with significant control
    2016-09-05 ~ 2019-08-20
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -464,996 GBP2020-12-31
    Officer
    2015-09-07 ~ 2017-10-05
    IIF 172 - director → ME
  • 9
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-01 ~ 2006-08-31
    IIF 364 - director → ME
  • 10
    21 Forest Walk, Buckley, Flintshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-09-10
    IIF 221 - director → ME
  • 11
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -1,884,203 GBP2020-12-31
    Officer
    2015-09-07 ~ 2017-10-05
    IIF 171 - director → ME
  • 12
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-22 ~ 2022-03-29
    IIF 400 - director → ME
  • 13
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-22 ~ 2022-02-01
    IIF 397 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-09-28
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Right to appoint or remove directors OE
  • 14
    Unit 8 Bartle Court Business Centre, Rosemary Lane, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -176,709 GBP2023-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 95 - director → ME
  • 15
    Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    244,305 GBP2024-03-31
    Officer
    2014-06-18 ~ 2018-12-18
    IIF 355 - director → ME
  • 16
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    33 Wigmore Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2006-08-31
    IIF 366 - director → ME
  • 17
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-01-13 ~ 2024-02-25
    IIF 436 - secretary → ME
    Person with significant control
    2022-10-03 ~ 2024-02-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control OE
  • 18
    71 Portsmouth Road, Guildford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,733 GBP2017-07-31
    Officer
    2012-06-21 ~ 2013-09-06
    IIF 377 - director → ME
  • 19
    27 Hobart Close, Chelmsford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,149 GBP2024-02-28
    Officer
    2018-06-11 ~ 2020-06-01
    IIF 384 - director → ME
    Person with significant control
    2018-06-11 ~ 2020-06-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    SITTINGBOURNE POWER LIMITED - 2020-01-13
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -271,456 GBP2021-03-31
    Officer
    2016-05-18 ~ 2019-10-29
    IIF 143 - director → ME
    Person with significant control
    2016-05-18 ~ 2019-10-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BITCOOL LIMITED - 2016-04-19
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177 GBP2018-03-31
    Officer
    2014-09-23 ~ 2018-12-18
    IIF 222 - director → ME
  • 22
    THE ORKNEY WIND COMPANY (COSTA HEAD) LIMITED - 2015-04-14
    Suites 303 And 312 Floor 3, 2 West Regent Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2010-09-14 ~ 2015-02-26
    IIF 301 - director → ME
    IIF 147 - director → ME
    2010-09-14 ~ 2015-02-26
    IIF 443 - secretary → ME
  • 23
    60 Mansel Street, Swansea, West Glamorgan
    Dissolved corporate
    Officer
    2009-01-12 ~ 2010-09-04
    IIF 131 - director → ME
    2008-12-01 ~ 2010-09-04
    IIF 403 - secretary → ME
  • 24
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    1993-03-01 ~ 2002-06-05
    IIF 250 - director → ME
  • 25
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents, 12 offsprings)
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 93 - director → ME
  • 26
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Corporate (7 parents)
    Officer
    2003-06-06 ~ 2005-02-18
    IIF 368 - director → ME
  • 27
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    1999-03-01 ~ 2003-01-01
    IIF 369 - director → ME
  • 28
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    67,752 GBP2023-12-31
    Officer
    2021-11-28 ~ 2025-04-15
    IIF 127 - director → ME
    2019-10-20 ~ 2025-04-15
    IIF 458 - secretary → ME
  • 29
    Eureka Manor Lane, Fawkham, Longfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2016-07-08 ~ 2019-04-01
    IIF 80 - director → ME
    2009-11-20 ~ 2012-12-17
    IIF 378 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-01 ~ 2020-06-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -169,252 GBP2023-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 96 - director → ME
  • 31
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    9,945 GBP2024-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 92 - director → ME
  • 32
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 88 - director → ME
  • 33
    FREESTREAM CAPITAL LIMITED LIABILITY PARTNERSHIP - 2007-08-19
    Amberley, Mayfield Lane, Wadhurst, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2014-03-31
    IIF 295 - llp-designated-member → ME
  • 34
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    2015-06-23 ~ 2020-05-21
    IIF 237 - director → ME
    Person with significant control
    2017-02-20 ~ 2020-05-20
    IIF 55 - Ownership of shares – 75% or more OE
  • 35
    Amberley, Mayfield Lane, Wadhurst, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-13 ~ 2015-02-26
    IIF 310 - director → ME
    IIF 210 - director → ME
  • 36
    Amberley, Mayfield Lane, Wadhurst, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -468 GBP2024-04-30
    Officer
    2010-02-26 ~ 2016-04-20
    IIF 434 - secretary → ME
  • 37
    HALCRO HEAD WIND FARM LIMITED - 2016-02-01
    THE ORKNEY WIND COMPANY (HALCRO HEAD) LIMITED - 2015-04-14
    Suites 303 And 312 Floor 3, 2 West Regent Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-14 ~ 2015-02-26
    IIF 302 - director → ME
    IIF 149 - director → ME
    2010-09-14 ~ 2015-02-26
    IIF 444 - secretary → ME
  • 38
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 91 - director → ME
  • 39
    Court Haw, 1 Pen Y Mynydd, Colwyn Bay, Wales
    Corporate (2 parents)
    Equity (Company account)
    49,689 GBP2023-12-31
    Officer
    2022-12-20 ~ 2023-09-16
    IIF 457 - secretary → ME
    Person with significant control
    2022-12-20 ~ 2024-01-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 40
    THE ORKNEY WIND COMPANY (S RONALDSAY CENTRAL) LIMITED - 2015-04-14
    Suites 303 And 312 Floor 3, 2 West Regent Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2010-09-14 ~ 2015-02-26
    IIF 300 - director → ME
    IIF 151 - director → ME
    2010-09-14 ~ 2015-02-26
    IIF 442 - secretary → ME
  • 41
    Cae Derwen, College Road, Bangor, Gwynedd, Wales
    Dissolved corporate (4 parents)
    Officer
    2016-05-05 ~ 2020-07-31
    IIF 323 - director → ME
    2016-10-07 ~ 2020-07-31
    IIF 422 - secretary → ME
  • 42
    BRANDOUS LTD - 2018-11-16
    FASTER TRADES LIMITED - 2018-01-26
    18 Bridleway, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    -2,851 GBP2023-06-30
    Officer
    2016-03-01 ~ 2017-10-06
    IIF 257 - director → ME
  • 43
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -6,839 GBP2024-03-31
    Officer
    2014-03-13 ~ 2018-12-18
    IIF 353 - director → ME
  • 44
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 97 - director → ME
  • 45
    KONSULTER GROUP LTD - 2022-02-09
    2-3 Winckley Court, Chapel Street, Preston
    Corporate (3 offsprings)
    Equity (Company account)
    49,190 GBP2021-06-30
    Officer
    2018-01-08 ~ 2018-04-09
    IIF 125 - director → ME
  • 46
    Goldfields House 18a, Gold Tops, Newport, South Wales
    Corporate (1 parent)
    Equity (Company account)
    65 GBP2021-03-31
    Officer
    2019-09-10 ~ 2021-12-21
    IIF 430 - director → ME
    2019-03-19 ~ 2019-06-11
    IIF 431 - director → ME
    Person with significant control
    2019-03-19 ~ 2021-12-21
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 338 - Right to appoint or remove directors OE
  • 47
    Club House, Central Lydbrook, Gloucester
    Corporate (4 parents)
    Equity (Company account)
    86,584 GBP2024-01-31
    Officer
    2004-01-20 ~ 2017-09-01
    IIF 142 - director → ME
  • 48
    A V C House, Northampton Lane, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,695 GBP2023-07-31
    Officer
    2020-07-20 ~ 2024-12-12
    IIF 380 - director → ME
  • 49
    Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, England
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-09-06 ~ 2005-04-29
    IIF 367 - director → ME
  • 50
    46 Brynamlwg, Pontyclun, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2022-10-03 ~ 2023-04-04
    IIF 110 - director → ME
  • 51
    Mr Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Corporate (1 parent)
    Officer
    2019-11-14 ~ 2020-02-07
    IIF 117 - director → ME
    Person with significant control
    2019-05-03 ~ 2020-02-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Finance Office Cae Derwen, College Road, Bangor, Gwynedd
    Corporate (11 parents)
    Officer
    2013-06-28 ~ 2013-10-11
    IIF 332 - director → ME
  • 53
    Apartment 107 21-33 Worple Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2019-09-30
    Officer
    2016-03-18 ~ 2018-07-26
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 54
    6 Minavon Tyn-y-parc Road, Whitchurch, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    13,109 GBP2024-03-31
    Officer
    1995-07-31 ~ 2023-06-30
    IIF 375 - director → ME
    2018-07-21 ~ 2021-10-14
    IIF 454 - secretary → ME
  • 55
    DEVA MANUFACTURING LIMITED - 2021-03-23
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    JOINBUSY COMPANY LIMITED - 1993-03-04
    6th Floor 2 London Wall Place, London
    Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    2005-04-01 ~ 2006-08-31
    IIF 365 - director → ME
  • 56
    Suite 312a Cotton Exchange, Bixteth Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ 2017-11-15
    IIF 259 - director → ME
  • 57
    WIND ENERGY (NORTH RHINS) LIMITED - 2012-09-03
    5th Floor, 20 Fenchurch Street, London, England
    Corporate (7 parents)
    Officer
    2004-12-10 ~ 2008-12-19
    IIF 402 - director → ME
  • 58
    BRAND NEW CO (281) LIMITED - 2005-08-10
    The Management Centre Bangor Business School, College Road, Bangor, Gwynedd
    Corporate (5 parents)
    Officer
    2009-03-24 ~ 2020-05-27
    IIF 320 - director → ME
  • 59
    Salford Innovation Forum, Room 210, 51 Frederick Road, Salford, Greater Manchester, England
    Corporate (8 parents)
    Officer
    2010-07-07 ~ 2018-02-02
    IIF 336 - director → ME
  • 60
    Unit 8 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 99 - director → ME
  • 61
    LONDON BUSINESS TRADES LTD - 2016-09-28
    Queens Court, 24 Queen Street, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    8,629 GBP2024-06-30
    Officer
    2016-03-01 ~ 2016-09-12
    IIF 261 - director → ME
  • 62
    OSM FINANCIAL MANAGEMENT LTD - 2018-02-08
    312a Cotton Exchange, Bixteth Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-23 ~ 2018-02-06
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Has significant influence or control OE
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 63
    VERACITY SOLUTIONS LTD - 2016-09-12
    312a Cotton Exchange, Bixteth Street, Liverpool
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-08 ~ 2015-09-23
    IIF 386 - director → ME
  • 64
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 89 - director → ME
  • 65
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 98 - director → ME
  • 66
    Unit 8 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 87 - director → ME
  • 67
    Unit 8 Bartle Court Business Village, Rosemary Lane, Bartle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 90 - director → ME
  • 68
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Corporate (9 parents)
    Officer
    2003-07-16 ~ 2005-07-19
    IIF 363 - director → ME
  • 69
    SO239 LTD - 2013-08-20
    Porthouse, Upper Brook Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ 2013-08-17
    IIF 231 - director → ME
  • 70
    165-169 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,657,218 GBP2023-02-28
    Person with significant control
    2020-01-15 ~ 2020-02-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2020-01-15 ~ 2020-04-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 71
    Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,396 GBP2023-01-31
    Officer
    2011-01-28 ~ 2011-03-10
    IIF 132 - director → ME
  • 72
    BIOGAS SYSTEMS LIMITED - 2025-01-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-11 ~ 2025-01-17
    IIF 175 - director → ME
    Person with significant control
    2024-11-11 ~ 2025-01-17
    IIF 18 - Has significant influence or control OE
  • 73
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -187,138 GBP2020-12-31
    Officer
    2015-11-03 ~ 2017-10-05
    IIF 173 - director → ME
  • 74
    1st Floor Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,561 GBP2018-03-31
    Officer
    2014-03-11 ~ 2019-01-08
    IIF 351 - director → ME
  • 75
    21 Victory Way, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-02-07 ~ 2020-11-01
    IIF 84 - director → ME
    2019-02-07 ~ 2020-11-01
    IIF 459 - secretary → ME
    Person with significant control
    2019-02-07 ~ 2021-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    Bangor University Finance Office, College Road, Bangor, Gwynedd
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-18 ~ 2020-05-27
    IIF 328 - director → ME
  • 77
    33 Security House Mary Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-14 ~ 2017-09-27
    IIF 218 - director → ME
  • 78
    9 High Street, Madeley, Telford, England
    Corporate (3 parents)
    Officer
    2022-12-28 ~ 2023-09-25
    IIF 390 - director → ME
  • 79
    Potter House, Henfaes Lane, Welshpool, Powys, Wales
    Corporate (2 parents)
    Equity (Company account)
    14,332,833 GBP2024-04-30
    Officer
    1999-10-01 ~ 2005-03-08
    IIF 376 - director → ME
  • 80
    Unit 10, Zone 6 Cibyn Industrial Estate, Caernarfon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    452 GBP2023-12-31
    Officer
    2016-06-09 ~ 2020-03-24
    IIF 324 - director → ME
  • 81
    Mr Carl Shipton, Cae Derwen, College Road, Bangor, Gwynedd
    Corporate (5 parents)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    2013-11-22 ~ 2020-05-27
    IIF 330 - director → ME
  • 82
    105a Mount Pleasant Road, Shrewsbury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-17 ~ 2023-09-25
    IIF 392 - director → ME
  • 83
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    -168,084 GBP2023-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 86 - director → ME
  • 84
    Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -186,718 GBP2023-05-31
    Officer
    2024-11-06 ~ 2025-03-17
    IIF 94 - director → ME
  • 85
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    25,525 GBP2024-03-31
    Officer
    2014-03-13 ~ 2018-12-18
    IIF 354 - director → ME
  • 86
    FASTRACER LIMITED - 1997-07-29
    Cae Derwen Bangor University, College Road, Bangor, Gwynedd, Wales
    Dissolved corporate (3 parents)
    Officer
    2010-04-16 ~ 2020-05-27
    IIF 321 - director → ME
  • 87
    93 Telford Avenue, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    2008-12-04 ~ 2010-11-17
    IIF 252 - director → ME
  • 88
    4385, 11934402 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -120,380 GBP2021-04-29
    Officer
    2019-04-09 ~ 2020-05-18
    IIF 233 - director → ME
    Person with significant control
    2019-04-09 ~ 2020-05-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 89
    Unit 3a Wortley Business Centre, Off Amberley Road, Leeds, England
    Dissolved corporate
    Officer
    2021-12-09 ~ 2023-01-13
    IIF 114 - director → ME
    Person with significant control
    2021-12-09 ~ 2023-01-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,778 GBP2021-03-31
    Officer
    2020-03-24 ~ 2023-01-06
    IIF 226 - director → ME
    Person with significant control
    2020-03-24 ~ 2021-09-21
    IIF 34 - Ownership of shares – 75% or more OE
    2022-02-07 ~ 2023-01-06
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 256 - Right to appoint or remove directors as a member of a firm OE
    IIF 256 - Has significant influence or control as a member of a firm OE
  • 91
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ 2022-05-23
    IIF 315 - director → ME
    Person with significant control
    2022-01-14 ~ 2022-05-23
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    54 New Street, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-04-25 ~ 2023-04-15
    IIF 247 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-08
    IIF 268 - Ownership of shares – 75% or more OE
  • 93
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-23 ~ 2022-08-24
    IIF 373 - director → ME
    Person with significant control
    2022-04-23 ~ 2023-01-15
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 94
    523 Broadway Residences, Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,543,126 GBP2023-05-31
    Officer
    2021-12-16 ~ 2022-01-12
    IIF 342 - director → ME
    Person with significant control
    2021-12-16 ~ 2022-01-12
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 263 - Right to appoint or remove directors as a member of a firm OE
  • 95
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-06-28 ~ 2007-09-17
    IIF 406 - secretary → ME
  • 96
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2007-09-17
    IIF 412 - secretary → ME
  • 97
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2007-09-17
    IIF 410 - secretary → ME
  • 98
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2007-09-17
    IIF 409 - secretary → ME
  • 99
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-06-28 ~ 2007-09-17
    IIF 408 - secretary → ME
  • 100
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2006-06-28 ~ 2007-09-17
    IIF 407 - secretary → ME
  • 101
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-12-19
    IIF 401 - director → ME
    2006-06-28 ~ 2007-09-17
    IIF 413 - secretary → ME
  • 102
    Capita Company Secretarial Services, 40 Dukes Place, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-06-28 ~ 2007-09-17
    IIF 411 - secretary → ME
  • 103
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -207,959 GBP2020-12-31
    Officer
    2015-09-07 ~ 2017-10-05
    IIF 170 - director → ME
  • 104
    FREESTREAM CAPITAL PARTNERS LIMITED - 2006-03-20
    Capita Company Secretarial Services, 40 Dukes Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-04 ~ 2007-09-17
    IIF 415 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.