logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goodall, Nicola June

    Related profiles found in government register
  • Goodall, Nicola June
    British child care born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bolton Road, Maidenbower, Crawley, West Sussex, RH10 7LR, England

      IIF 1
  • Dolan, Michelle Anne
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY

      IIF 2
  • Hall, Joanne
    British student nurse born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Willbrook House, Worsdell Drive, Gateshead, Tyne And Wear, NE8 2AF, England

      IIF 3
  • Hubbard, Tracy Jane
    British child care born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Muirfield Road, South Oxhey, Watford, Hertfordshire, WD19 6JE, England

      IIF 4
  • Douglas, Gillian Ann
    British student nurse born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62d, Town End Street, Godalming, Surrey, GU7 1BH, England

      IIF 5
  • Plank, Jacqueline
    British student nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Meadow Close, Thatcham, Berks, RG19 3RJ

      IIF 6
  • Dugdale, Donna Marie
    British student nurse born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Newfields, Berwick-upon-tweed, TD15 1SL, Uk

      IIF 7
  • Jones, Jade
    British student nurse born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 769a, Manchester Road, Linthwaite, Huddersfield, HD7 5NF, England

      IIF 8
  • Macdonald, Susan Haley
    British advisor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield House, Cott Road, Cott, Dartington, Devon, TQ9 6HA

      IIF 9
  • Macdonald, Susan Haley
    British business development born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield Cottage Cott Road, Dartington, Totnes, Devon, TQ9 6HA

      IIF 10
  • Macdonald, Susan Haley
    British company secretary born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield, Cott Road Cott, Totnes, Devon, TQ9 6HA

      IIF 11
  • Macdonald, Susan Haley
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield Cottage Cott Road, Dartington, Totnes, Devon, TQ9 6HA

      IIF 12
  • Mr John Malcolm Bird
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Edward Street, Middlewich, CW10 9BU, England

      IIF 13 IIF 14
  • Ormrod, Michaela Violet
    British student nurse born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Raimond Street, Bolton, BL1 3LA, England

      IIF 15
  • Bird, John Malcolm
    British child care born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sproston Wood House, Wrenbury Wood, Wrenbury, Nantwich, Cheshire, CW5 8HH, England

      IIF 16
  • Bird, John Malcolm
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Edward Street, Middlewich, CW10 9BU, England

      IIF 17
  • Bird, John Malcolm
    British education consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Edward Street, Middlewich, CW10 9BU, England

      IIF 18
  • Bird, John Malcolm
    British educational care born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sproston Wood House, Wrenbury Wood, Wrenbury, Nantwich, Cheshire, CW5 8HH, England

      IIF 19
  • Duncan, Michelle Keeley
    British child care born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goldsmith Centre, Castillon Road, London, SE6 1QD, England

      IIF 20
  • Duncan, Michelle Keeley
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Norman Road, London, SE10 9QZ, England

      IIF 21
  • Duncan, Michelle Keeley
    British director of operations born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Club 67-71 Lewisham High Street, Lewisham High Street, London, SE13 5JX, England

      IIF 22
  • Hardware, Corinna Maria
    British student nurse born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Andrews Place, Lewes, East Sussex, BN7 1UP, England

      IIF 23
  • Kwapong, Doreen
    British student nurse born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sutherland Road, London, E17 6BH, United Kingdom

      IIF 24
  • Marsden, Kathryn
    British child care born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Avenue Road, Avenue Road, Herne Bay, Kent, CT6 8TG, United Kingdom

      IIF 25
  • Peacock, Danielle
    British student born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, England

      IIF 26
  • Bandaranaike, Gillian
    British student nurse born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godolphin House, 2 The Avenue, Newmarket, Suffolk, CB8 9AA, United Kingdom

      IIF 27
  • Barclay, Richard Paul
    British child care born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Elm Park Mansions, Park Walk, London, SW10 0AP, England

      IIF 28
  • Barclay, Richard Paul
    British nanny born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Elm Park Mansions, Park Walk, London, SW10 OAP, England

      IIF 29
  • Clarke, Sarah
    British student nurse born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, HX5 9HF, England

      IIF 30
  • Cooper-drake, Justine
    British owner gigglesmk ltd born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rackstraw Grove, Old Farm Park, Milton Keynes, MK7 8PZ, England

      IIF 31
  • Bradbury, Jade Leigh
    British child care born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodland Close, Gosport, PO13 8DQ, England

      IIF 32
  • Brogan, Allison
    British student nurse born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian, EH54 6RA

      IIF 33
  • Donna Louise Lawrence
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Thornacre Road, Shipley, BD18 1JS, England

      IIF 34
  • Lawrence, Donna Louise
    British child care born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Thornacre Road, Wrose, Shipley, West Yorkshire, BD18 1JS

      IIF 35
  • Lawrence, Donna Louise
    British preschool leaders born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highcroft Youth Centre, Snowden Road, Wrose, Shipley, West Yorkshire, BD18 1JD, England

      IIF 36
  • Morton, Clive Norgaard
    British chairman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 37
  • Morton, Clive Norgaard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ashwell Hall Stables, Ashwell, Oakham, Rutland, LE15 7LH, United Kingdom

      IIF 38
  • Morton, Clive Norgaard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ, American Samoa

      IIF 39
    • icon of address 2, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LH, United Kingdom

      IIF 40
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 41
  • Morton, Clive Norgaard
    British exhibition organiser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ashwell Hall Stables, Ashwell, Oakham, LE15 7LH, England

      IIF 42
  • Morton, Clive Norgaard
    British publisher born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, Leicestershire, LE15 7LH

      IIF 43
  • Peacock, Danielle
    British child care born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Avenue Road, Avenue Road, Herne Bay, Kent, CT6 8TG, United Kingdom

      IIF 44
  • Babalola, Esther Oluwaseun
    British director born in February 1996

    Resident in England

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

      IIF 45
  • Babalola, Esther Oluwaseun
    British student nurse born in February 1996

    Resident in England

    Registered addresses and corresponding companies
  • Crossley, Carol Ann
    British student nurse born in July 1968

    Registered addresses and corresponding companies
    • icon of address 9 Heathfield, Farnworth, Bolton, Lancashire, BL4 7SB

      IIF 47
  • Clive Norgaard Morton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ashwell Hall Stables, Oakham Road, Ashwell, LE15 7HL, England

      IIF 48
  • Mclaren, Marilyn
    British none born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lanark Avenue, Airdrie, Lanarkshire, ML6 9QX, Scotland

      IIF 49
  • Mclaren, Marilyn
    British student nurse born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Bruce Street, Coatbridge, Lanarkshire, ML5 2AL

      IIF 50
  • Mr Clive Norgaard Morton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ, American Samoa

      IIF 51
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 52
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 53
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 54
  • Mrs Tracy Jane Hubbard
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Muirfield Road, Watford, WD19 6JE, England

      IIF 55
  • Ms Jade Leigh Bradbury
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodland Close, Gosport, PO13 8DQ, England

      IIF 56
  • Norgaard Morton, Clive Hugh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallery House, 2 Ashwell Hall Stables, Oakham Road, Ashwell, Leicestershire, LE15 7LH, England

      IIF 57 IIF 58 IIF 59
    • icon of address 2, Ashwell Hall Stables, Oakham Road Ashwell, Oakham, Leicestershire, LE15 7LH, England

      IIF 60
  • Catchpole, Tracy Georgina
    British student nurse born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield House, 129 Main Road, Hundleby, Spilsby, Lincolnshire, PE23 5NQ, England

      IIF 61
  • Dean, Claire
    British student nurse born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Welsh Institute Of Sport, Sophia Gardens, Cardiff, CF11 9SW

      IIF 62
  • Dixon, Sharon Irene
    English child care born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62a, Fir Copse Rd, Portsmouth, Hampshire, PO7 5HY, England

      IIF 63
  • Farrell, Caroline
    Scottish student nurse born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Geoff Shaw Community Centre, Kerrylamont Avenue, Toryglen, Glasgow, Lanarkshire, G42 0DN

      IIF 64
  • Farren, Claire Marie
    Irish student nurse born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Victoria House, 22-24 St Andrews Street, Northampton, Northamptonshire, NN1 5BL

      IIF 65
  • Gooden, Lorna Sharon
    British student nurse born in August 1967

    Registered addresses and corresponding companies
    • icon of address 12 Barton Road, Tilehurst, Reading, Berkshire, RG31 5NJ

      IIF 66
  • Huddleston, Noreen Margaret
    British child care born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chandlers Close, New Waltham, Grimsby, North East Lincolnshire, DN36 4WH, United Kingdom

      IIF 67
  • Mr Victor Palmer-cole
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Northumberland Crescent, Feltham, TW14 9SZ, England

      IIF 68
  • Mrs Michelle Anne Dolan
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY

      IIF 69
  • Ms Corinna Maria Hardware
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Andrews Place, Lewes, East Sussex, BN7 1UP, England

      IIF 70
  • Palmer-cole, Victor
    British student nurse born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Northumberland Crescent, Feltham, TW14 9SZ, England

      IIF 71
  • Robinson, Caroline
    British student nurse born in September 1973

    Registered addresses and corresponding companies
    • icon of address 66 Church Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5JW

      IIF 72
  • Stromberg, Linda Susan
    British student nurse born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73b, Raemoir Road, Banchory, AB31 5XQ, Scotland

      IIF 73
  • Swinnerton, Emma Claire
    British student nurse born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starmount Villa, Browns Road, Bradley Fold, Bolton, Lancashire, BL2 6RG

      IIF 74
  • Mapplebeck, Amanda Caroline
    British child care born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Central Road, Drayton, Portsmouth, Hampshire, PO6 1QE

      IIF 75
  • Mapplebeck, Amanda Caroline
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 76
  • Miss Danielle Peacock
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Avenue Road, Avenue Road, Herne Bay, Kent, CT6 8TG, United Kingdom

      IIF 77
  • Mr John Malcolm Bird
    British born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Fford Pandarus, 8 Ffordd Pandarus, Mostyn, Holywell, CH8 9PJ, Wales

      IIF 78
  • Mrs Susan Haley Macdonald
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield Cottage Cott Road, Dartington, Totnes, Devon, TQ9 6HA

      IIF 79
  • Ms Michelle Keeley Duncan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Norman Road, London, SE10 9QZ, England

      IIF 80
  • NØrgaard Morton, Clive Hugh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1317, Melton Road, Syston, Leicester, LE7 2EN, England

      IIF 81
  • Redrup, Michael Tom
    British student nurse born in April 1965

    Registered addresses and corresponding companies
    • icon of address 12 Hillcrest, Shrubbery Road, High Wycombe, Buckinghamshire, HP13 6PW

      IIF 82
  • Dolan, Michelle Anne
    British child care born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middx, HA2 0HY, England

      IIF 83
  • Dower, Elaine
    British student nurse

    Registered addresses and corresponding companies
    • icon of address 204, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7DQ, United Kingdom

      IIF 84
  • Gray, Michelle
    born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Main Street, Springfield, Fife, KY15 5SQ, Scotland

      IIF 85
  • Leonard, Clair Louise
    British student nurse born in January 1974

    Registered addresses and corresponding companies
    • icon of address 6 Regents Court, Halebarns, Cheshire, WA15 8SW

      IIF 86
  • Morton, Clive Hugh Norgaard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 87
  • Miss Chelsea Rutherford
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hebden Road, Liverpool, L11 9AW, England

      IIF 88
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 89
  • Mr Richard Paul Barclay
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Elm Park Mansions, Park Walk, London, SW10 0AP, England

      IIF 90
  • Oliver, Davina Jane
    British child care born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 91
  • Roberts, Patricia Ann
    British student nurse born in November 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Dingle View, Llangefni, LL777NF, Wales

      IIF 92
  • Williamson, David
    British student nurse born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5/2, 4th Quarter, 81 Port Dundas Road, Glasgow, G4 0HF, Scotland

      IIF 93
  • Clarke, Sarah
    Irish director born in February 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address First Floor Riverside Two, Sir John Rogerson's Quay, Dublin 2, Dublin D02 Kv60, Ireland

      IIF 94
  • Dolan, Michelle
    British child care born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 The Shaw, Hatfield Heath, Bishops' Stortford, Essex, CM22 7DD, United Kingdom

      IIF 95
  • Marshall, Michelle Clare
    British student nurse

    Registered addresses and corresponding companies
    • icon of address 3 Lowdells Lane, East Grinstead, West Sussex, RH19 2EA

      IIF 96
  • Mcwilliams, Teresa
    British student nurse born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Green Lane Estate, Sealand, Deeside, Flint, CH5 2NE

      IIF 97
  • Mrs Jennifer Puryer
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42-44, Market Street, Holyhead, Anglesey, LL65 1UN

      IIF 98
  • Puryer, Jennifer
    British child care born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42-44, Market Street, Holyhead, Gwynedd, LL65 1UN, Wales

      IIF 99
  • Cooper Drake, Justine Elizabeth
    British child care born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Diamond Court, Opal Drive, Milton Keynes, Buckinghamshire, MK15 0DU

      IIF 100
  • Cooper Drake, Justine Elizabeth
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rackstraw Grove, Old Farm Park, Milton Keynes, Bucks, MK7 8PZ, England

      IIF 101
  • Cooper-drake, Justine Elizabeth
    British education born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tew Road, Roade, Northampton, NN7 2LG, United Kingdom

      IIF 102
  • Cooper-drake, Justine Elizabeth
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 103
  • Cooper-drake, Justine Elizabeth
    British tutor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 104
  • Donkor Snr, Emmanuel
    Ghanaian student nurse born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hill Top Road, Birmingham, B31 5AN, England

      IIF 105
  • Hood Pickard, Tracy Linda
    British company director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 5 Young Close, Chase Meadow, Warwick, Warwickshire, CV34 6PW

      IIF 106
  • Mr Amanda Caroline Mapplebeck
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 107
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 108
  • Mr Clive Hugh Norgaard Morton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 109
  • Mrs Tracy Georgina Catchpole
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield House, 129 Main Road, Hundleby, Spilsby, Lincolnshire, PE23 5NQ, England

      IIF 110
  • O'nions, Carrie Elizabeth Louise
    British student nurse born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independent Methodist Resource Centre, Fleet Street, Wigan, Lancashire, WN5 0DS

      IIF 111
  • Thomas-carter, Katharine Jane
    British student nurse born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Pepper Street, Lymm, WA13 0JT, England

      IIF 112
  • Baldorf, Karina Nielsen
    Danish child care born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/13 Hardengreen Industrial Estate, 32/13 Hardengreen Industrial Estate, Dalhousie Road, Dalkeith, Midlothian, EH22 3NX

      IIF 113
  • Harris, Zoe Claire
    British student nurse

    Registered addresses and corresponding companies
    • icon of address 41 Cherrybrook Drive, Broseley, Salop, TF12 5SQ

      IIF 114
  • Henderson -rowe, Sarah Bettina
    British student nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Ogley Crescent, Walsall, WS8 6AS, England

      IIF 115
  • Hurst, Stephanie Anne
    British

    Registered addresses and corresponding companies
    • icon of address 85 Elwyn Road, March, Cambridgeshire, PE15 9DB

      IIF 116
  • Marshall, Michelle Clare
    British staff nurse born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lowdells Lane, East Grinstead, West Sussex, RH19 2EA

      IIF 117
  • Mclaren, Marilyn
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lanark Avenue, Airdrie, ML6 9QX

      IIF 118
  • Mrs Noreen Margaret Huddleston
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chandlers Close, New Waltham, Grimsby, North East Lincolnshire, DN36 4WH

      IIF 119
  • Ms Esther Oluwaseun Babalola
    British born in February 1996

    Resident in England

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

      IIF 120
  • Partridge, Claire Susan
    British student nurse born in September 1974

    Registered addresses and corresponding companies
    • icon of address Flat 4, 13 Upper Bridge Road, Redhill, Surrey, RH1 6DE

      IIF 121
  • Payne, Robin Allan
    British student nurse born in February 1970

    Registered addresses and corresponding companies
    • icon of address 24 Ashfield Mobile Homes, Ahfield Street Skegby, Sutton In Ashfield, Nottinghamshire, NG17 3DE

      IIF 122
  • Raud, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Church Road, Exeter, Devon, EX2 9AZ

      IIF 123
  • Sargeant, Caroline Louise
    British student nurse born in November 1980

    Registered addresses and corresponding companies
    • icon of address 142 Cheltenham Road, Bristol, Avon, BS6 5RL

      IIF 124
  • Barleycorn, Darryl John
    British student nurse born in June 1972

    Registered addresses and corresponding companies
    • icon of address Maiville, Marlborough Road, Ramsgate, Kent, CT11 9BU

      IIF 125
  • Goodall, Elizabeth Morwenna Saunders
    British student nurse born in August 1965

    Registered addresses and corresponding companies
    • icon of address 86 Bridge Street, Oxford, Oxfordshire, OX2 0BD

      IIF 126
  • Hood Pickard, Tracy Linda
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Beech Cliffe, Warwick, Warwickshire, CV34 5HY

      IIF 127
  • Marlow, Claire Margaret
    British student nurse

    Registered addresses and corresponding companies
    • icon of address 10 Springfield Road, Walpole St Andrew, Wisbech, Cambridgeshire, PE14 7LF

      IIF 128
  • Mcbride-roberts, Jessica
    English student nurse born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Dearham Avenue, Haresfinch, St. Helens, WA119NW, England

      IIF 129
  • Mr David Williamson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balnagown Workshop, Balnagown Cottage, Muir Of Ord, Highland, IV6 7RS, Scotland

      IIF 130
  • Mrs Linda Susan Stromberg
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73b, Raemoir Road, Banchory, Kincardineshire, AB31 5XQ

      IIF 131
  • Nichols, Jill Rachel
    British child care born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brightholmlee Court, Wharncliffe Side, Sheffield, South Yorkshire, S35 0EN, United Kingdom

      IIF 132
  • Robinson, Sade
    British student nurse born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Honeysuckle Close, Biggleswade, Bedford, SG18 8ST

      IIF 133
  • Dixon, Sharon Irene
    British childcare born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Rumbolds Hill, Midhurst, West Sussex, PO7 5HY, United Kingdom

      IIF 134
  • Doolin, Tracey Mycala
    British child care born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sapphire House, Unit 2, 47 Knightsdale Road, Ipswich, IP1 4JJ, England

      IIF 135
  • Dormer, Janice Andrene
    British business manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405, Rocky Lane, Great Barr, Birmingham, B42 1NL, United Kingdom

      IIF 136
    • icon of address 66, Hawkesyard Road, Birmingham, B24 8LE, England

      IIF 137
  • Dormer, Janice Andrene
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beachburn Way, Birmingham, B20 2AU, United Kingdom

      IIF 138
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 139
  • Dormer, Janice Andrene
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Hawkesyard, Erdington, Birmingham, B24 8LE, United Kingdom

      IIF 140
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • Dormer, Janice Andrene
    British student nurse born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brantley Road Aston West Midlands, Aston, Birmingham, B6 7DR, England

      IIF 142
  • Henderson, Claire Elizabeth
    British staff nurse

    Registered addresses and corresponding companies
    • icon of address Flat 5 Alexander Court, 106 Richmond Park Road, Bournemouth, Dorset, BH8 8TH

      IIF 143
  • Hurst, Stephanie Anne
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Elwyn Road, March, Cambridgeshire, PE15 9DB, United Kingdom

      IIF 144
  • Mccay, Lorna
    Irish student nurse born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o 21a Market Street, Downpatrick, BT30 6LP

      IIF 145
  • Moore, Claire Elizabeth
    British student nurse born in November 1970

    Registered addresses and corresponding companies
    • icon of address 59b Larkhall Rise, London, SW4 6HT

      IIF 146
  • Mr Emmanuel Donkor Snr
    Ghanaian born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hill Top Road, Birmingham, B31 5AN, England

      IIF 147
  • Raud, Adam
    British student nurse born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Church Road, Exeter, Devon, EX2 9AZ

      IIF 148
  • Bird, John Malcolm, Mr.
    British property investor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ffordd Pandarus, Mostyn, Holywell, Flintshire, CH8 9PJ

      IIF 149
  • Crossley, Carol Ann

    Registered addresses and corresponding companies
    • icon of address 9 Heathfield, Farnworth, Bolton, Lancashire, BL4 7SB

      IIF 150
  • Curtis, Helen Dawn
    British child care born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, First Oak Drive, Clipstone Village, Mansfield, NG21 9FS, United Kingdom

      IIF 151
  • Curtis, Helen Dawn
    British property development born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, First Oak Drive, Clipstone Village, Mansfield, Nottinghamshire, NG21 9FS, England

      IIF 152
  • Fitzgerald, Jessica Valdine
    British child care born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Filey Road, Reading, Berkshire, RG1 3QG

      IIF 153
  • Hollins, Susan Elizabeth
    British student nurse born in October 1974

    Registered addresses and corresponding companies
    • icon of address Flat 2 13 East High Street, Forfar, Angus, DD8 2EL

      IIF 154
  • Hood Pickard, Tracy Linda
    British student nurse born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beech Cliffe, Warwick, Warwickshire, CV34 5HY

      IIF 155
  • Mc Parland, Bernie
    Irish child care born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Barr Hill, Newry, BT34 1SY, Northern Ireland

      IIF 156
  • Mubvekeri, Ngonidzashe
    Zimbabwean student nurse born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Mayenne Place, Devizes, SN101QT, England

      IIF 157
  • Murairwa Maora, Lucia
    Zimbabwean student nurse born in March 1967

    Registered addresses and corresponding companies
    • icon of address 59 Errington Crescent, Sheffield, South Yorkshire, S2 2ED

      IIF 158
  • Mrs Michelle Dolan
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 The Shaw, Hatfield Heath, Bishops' Stortford, CM22 7DD, United Kingdom

      IIF 159
  • Mrs Sarah Bettina Henderson -rowe
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Ogley Crescent, Walsall, WS8 6AS, England

      IIF 160
  • Poizat, Dawn Michelle
    British child care born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, St. Clements Drive, Bletchley, Milton Keynes, MK3 5EJ, United Kingdom

      IIF 161
  • Puryer, Jennifer
    British student nurse born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tyn Rhos, Gaerwen, Anglesey, LL60 6HL, United Kingdom

      IIF 162
  • Ride, Michelle Valerie
    British child care born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jsj Services @ Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 163
  • Tribley, Sonia Louise
    British child care born in August 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Room 11, Bss House, Cheney Manor, Swindon, Wiltshire, SN2 2PJ

      IIF 164
  • Wong, Trudi Robin
    British child care born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lower Heath Avenue, Congleton, Cheshire, CW12 2HJ

      IIF 165
  • Bandaranaike, Gillian

    Registered addresses and corresponding companies
    • icon of address Godolphin House, 2 The Avenue, Newmarket, Suffolk, CB8 9AA, United Kingdom

      IIF 166
  • Cavender, Claire Louise
    British businesswoman born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Scirocco Close, Northampton, NN3 6AP, United Kingdom

      IIF 167
  • Cavender, Claire Louise
    British child care born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Towcester Road, Blisworth, Northampton, NN7 3BL, England

      IIF 168
  • Cavender, Claire Louise
    British consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ashburnham Road, Northampton, NN1 4QY, England

      IIF 169
  • Dean, Claire
    English teacher assistant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Stevenson Road, Hedgerley, Slough, Berkshire, SL2 3YE, United Kingdom

      IIF 170
  • Gray, Michelle Christina Cecilia
    British nurse born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Main Street, Springfield, Cupar, KY15 5SQ, United Kingdom

      IIF 171
  • Gray, Michelle Christina Cecilia
    British student nurse born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Main Street, Springfield, Cupar, Fife, KY15 5SQ, Scotland

      IIF 172
  • Henderson, Claire Elizabeth
    British student nurse born in August 1978

    Registered addresses and corresponding companies
    • icon of address Flat 5 Alexander Court, 106 Richmond Park Road, Bournemouth, Dorset, BH8 8TH

      IIF 173
  • Hurst, Stephanie Anne

    Registered addresses and corresponding companies
    • icon of address 85, Elwyn Road, March, Cambridgeshire, PE15 9DB, United Kingdom

      IIF 174
  • Maitland, Alexander Lewis
    Uk student nurse born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aboyne Airfield, Dinnet, Aboyne, Aberdeenshire, AB34 5LB

      IIF 175
  • Mccay, Lorna

    Registered addresses and corresponding companies
    • icon of address 32, Corbally Road, Downpatrick, Co Down, BT30 8TE, Northern Ireland

      IIF 176
  • Mrs Tracey Mycala Doolin
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sapphire House, Unit 2, 47 Knightsdale Road, Ipswich, IP1 4JJ, England

      IIF 177
  • Mrs Trudi Robin Wong
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lower Heath Avenue, Congleton, CW12 2HJ, United Kingdom

      IIF 178
  • Peacock, Danielle
    British childcare born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 179
  • Peacock, Danielle
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 180
  • Williamson, David
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balnagown Workshop, Balnagown Cottage, Muir Of Ord, Highland, IV6 7RS, Scotland

      IIF 181
  • Burden, Catherine Mary
    British student nurse born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Park Place, Leeds, LS1 2RU

      IIF 182
  • Dean, Claire

    Registered addresses and corresponding companies
    • icon of address 14, Stevenson Road, Hedgerley, Slough, Berkshire, SL2 3YE, United Kingdom

      IIF 183
  • Huddleston, Noreen Margaret

    Registered addresses and corresponding companies
    • icon of address 1, Chandlers Close, New Waltham, Grimsby, DN36 4WH, England

      IIF 184
  • Kelly, Charlotte Mary
    British student nurse born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24d, Percy Gardens, Tynemouth, North Shields Ne30 4hq, Tyne & Wear, NE30 4HQ, United Kingdom

      IIF 185
  • Macdonald, Susan Haley

    Registered addresses and corresponding companies
    • icon of address Homefield, Cott Road Cott, Totnes, Devon, TQ9 6HA

      IIF 186
  • Miss Holly Louisa-margaret Macdonald
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Court, Cumberland Court, Leeds, Yorkshire, LS6 3BN, England

      IIF 187
  • Ms Justine Elizabeth Cooper-drake
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 188
    • icon of address 19 Diamond Court, Opal Drive, Milton Keynes, Buckinghamshire, MK15 0DU

      IIF 189
    • icon of address 4, Gardeners View, Hardingstone, Northampton, NN4 6GB, England

      IIF 190
  • Ms Katharine Jane Thomas-carter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Pepper Street, Lymm, WA13 0JT, England

      IIF 191
  • Norgaard Morton, Clive Hugh
    British british born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashwell Hall Stable, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, LE15 7LH, United Kingdom

      IIF 192
  • Norgaard Morton, Clive Hugh
    British chaiman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 193
  • Norgaard Morton, Clive Hugh
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 194
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 195
  • Norgaard Morton, Clive Hugh
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catmose College, Huntsmans Drive, Oakham, Rutland, LE15 6RP

      IIF 196
  • Norgaard Morton, Clive Hugh
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, United Kingdom

      IIF 197
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 198
  • Norgaard Morton, Clive Hugh
    British event organiser born in January 1966

    Resident in United Kingdom

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

      IIF 199
  • Hubbard, Tracy

    Registered addresses and corresponding companies
    • icon of address 155, Muirfield Road, Watford, Herts, WD19 6JE, Englend

      IIF 200
  • Mcarevey, Catherine Ann
    British student nurse born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Everest Way, Hemel Hempstead, Hertfordshire, HP2 4HX

      IIF 201
  • Mubvekeri, Ngonidzashe

    Registered addresses and corresponding companies
    • icon of address 183, Mayenne Place, Devizes, SN101QT, England

      IIF 202
  • Mrs Helen Dawn Curtis
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, First Oak Drive, Clipstone Village, Mansfield, NG21 9FS, United Kingdom

      IIF 203
  • Mrs Justine Elizabeth Cooper-drake
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, England

      IIF 204
  • Mrs Michelle Anne Dolan
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middx, HA2 0HY, England

      IIF 205
  • Nakku Nakalule, Elizabeth Ashley
    Ugandan student nurse born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Throstle Terrace, Leeds, LS10 4HJ, England

      IIF 206
  • Rosser, Jonathon Benedict Daniel
    British

    Registered addresses and corresponding companies
  • Rutherford, Chelsea
    British nurse born in March 1993

    Resident in United Kingdom

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

      IIF 209
  • Rutherford, Chelsea
    British student born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hebden Road, Liverpool, L11 9AW, England

      IIF 210
  • Rutherford, Chelsea
    British student nurse born in March 1993

    Resident in United Kingdom

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

      IIF 211
  • Irabor, Laila Susan
    Italian health worker born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Ormskirk Road, Wigan, WN5 8BB, United Kingdom

      IIF 212
  • Irabor, Laila Susan
    Italian student nurse born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Ormskirk Road, Wigan, WN5 8BB, England

      IIF 213
  • Mccarron, Samantha
    Irish student nurse born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manor Road, Bedford, MK41 9LQ, United Kingdom

      IIF 214
  • Miss Danielle Peacock
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 215 IIF 216
  • Mrs Sharon Irene Dixon
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Rumbolds Hill, Midhurst, West Sussex, PO7 5HY, United Kingdom

      IIF 217
  • Ms Claire Louise Cavender
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Towcester Road, Blisworth, Northampton, NN7 3BL, England

      IIF 218
    • icon of address 9, Scirocco Close, Northampton, NN3 6AP, United Kingdom

      IIF 219
  • NØrgaaard Morton, Clive
    Uk company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore Farm, Wyville, Wyville, Lincolnshire, NG32 1AW, England

      IIF 220
  • Rutherford, Chelsea

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

      IIF 221
  • Morton, Clive Hugh Norgaard
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 222
  • Miss Chelsea Rutherford
    British born in March 1993

    Resident in United Kingdom

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

      IIF 223
  • Mrs Claire Dean
    English born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Stevenson Road, Hedgerley, Slough, SL2 3YE, England

      IIF 224
    • icon of address 14, Stevenson Road, Hedgerley, Slough, SL2 3YE, United Kingdom

      IIF 225
  • Mrs Michelle Christina Cecilia Gray
    British born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Main Street, Springfield, Cupar, KY15 5SQ, United Kingdom

      IIF 226
    • icon of address G6, The Granary Business Centre, Coal Road, Cupar, Fife, KY15 5YQ

      IIF 227
    • icon of address Suite 1, Airlie House, Pentland Park, Glenrothes, KY6 2AG, Scotland

      IIF 228
  • Mrs Michelle Valerie Ride
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jsj Services @ Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 229
  • Ms Samantha Mccarron
    Irish born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manor Road, Bedford, MK41 9LQ, United Kingdom

      IIF 230
  • Miss Janice Andrene Dormer
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Hawkesyard, Erdington, Birmingham, B24 8LE, United Kingdom

      IIF 231
    • icon of address 66, Hawkesyard Road, Birmingham, B24 8LE, England

      IIF 232
    • icon of address 66, Hawkesyard Road, Erdington, West Midlands, B248LE, England

      IIF 233
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 234
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 235
  • Davies, Dorian Travis Newland
    British student nurse born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrexham Glyndwr University, Plas Coch, Mold Road, Wrexham, Wales, LL11 2AW, Wales

      IIF 236
  • Mr Clive Hugh Norgaard Morton
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 237
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 238
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 239
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 240 IIF 241
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 242
    • icon of address 2 Ashwell Hall Stable, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, LE15 7LH, United Kingdom

      IIF 243
    • icon of address 2, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, LE15 7LH, England

      IIF 244
  • Nnyigide, Olaleye Toluwalase
    Nigerian child care born in December 1970

    Resident in United

    Registered addresses and corresponding companies
    • icon of address 18 Hawthorn Place, Fraser Road, Kent, Kent, DA8 1QU, United Kingdom

      IIF 245
  • Ross, Cassandra Summer Caitlin Lee
    British student nurse born in February 1980

    Registered addresses and corresponding companies
    • icon of address 230 Hilton Drive, Hilton, Aberdeen, Aberdeenshire, AB24 4NA

      IIF 246
  • Macdonald, Holly Louisa-margaret
    British student nurse born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Court, Cumberland Court, Leeds, Yorkshire, LS6 3BN, England

      IIF 247
  • Miss Della Beatrice Randall Turner
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Calverley Crescent, Dagenham, Essex, RM10 7QU

      IIF 248
  • Turner, Della Beatrice Randall
    British child care born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Calverley Crescent, Dagenham, Essex, RM10 7QU, United Kingdom

      IIF 249
  • Miss Elizabeth Ashley Nakku Nakalule
    Ugandan born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Throstle Terrace, Leeds, LS10 4HJ, England

      IIF 250
  • Miss Laila Susan Irabor
    Italian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Ormskirk Road, Wigan, WN5 8BB, England

      IIF 251
    • icon of address 706, Ormskirk Road, Wigan, WN5 8BB, United Kingdom

      IIF 252
  • Rosser, Jonathon Benedict Daniel
    British child care born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Jenner Road, Barry, South Glamorgan, CF62 7HR, United Kingdom

      IIF 253
  • Mr Bright Wilson Odiah Adeyemo
    Spanish born in January 1975

    Resident in United Kingdom

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

      IIF 254
  • Mr Jonathon Benedict Daniel Rosser
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Jenner Road, Barry, CF62 7HR, Wales

      IIF 255
  • Odiah Adeyemo, Bright Wilson
    Spanish student nurse born in January 1975

    Resident in United Kingdom

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

      IIF 256
  • Musesengwa, Tinotenda Oliver
    Zimbabwean student born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, James Street, South Hiendley, Barnsley, South Yorkshire, S72 9AJ, United Kingdom

      IIF 257
  • Musesengwa, Tinotenda Oliver
    Zimbabwean student nurse born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Apostle Close, Doncaster, DN4 9JQ, United Kingdom

      IIF 258
  • Miss Holly Louisa-margaret Macdonald
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Court, Cumberland Court, Leeds, LS6 3BN, England

      IIF 259
  • Mr Tinotenda Oliver Musesengwa
    Zimbabwean born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, James Street, South Hiendley, Barnsley, S72 9AJ, United Kingdom

      IIF 260
    • icon of address 56, Hastings Avenue, Wakefield, WF2 7JZ, United Kingdom

      IIF 261
child relation
Offspring entities and appointments
Active 105
  • 1
    icon of address Sproston Wood House Wrenbury Wood, Wrenbury, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Homefield House, Cott Road, Cott, Dartington, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 60 Brantley Road Aston West Midlands, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 142 - Director → ME
  • 4
    icon of address 66 Hawkesyard Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Fford Pandarus 8 Ffordd Pandarus, Mostyn, Holywell, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Overton Court, West Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,271 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sproston Wood House Wrenbury Wood, Wrenbury, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Bwc Business Solutions Llp, 6 Park Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-06 ~ dissolved
    IIF 182 - Director → ME
  • 12
    icon of address 33 Avenue Road Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,118 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 216 - Has significant influence or control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Chandlers Close, New Waltham, Grimsby
    Active Corporate (2 parents)
    Equity (Company account)
    5,048 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 184 - Secretary → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 1, Airlie House, Pentland Park, Glenrothes, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -679 GBP2024-03-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 228 - Right to appoint or remove membersOE
    IIF 228 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 228 - Right to appoint or remove members as a member of a firmOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 14 Brightholmlee Court, Wharncliffe Side, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 132 - Director → ME
  • 18
    icon of address Balnagown Workshop, Balnagown Cottage, Muir Of Ord, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,521 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 20
    icon of address 2 Ashwell Hall Stable Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 King Edward Street, Middlewich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 King Edward Street, Middlewich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -973 GBP2022-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 70 Northumberland Crescent, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 28 Manor Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,642 GBP2024-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Sycamore Farm, Wyville, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 220 - Director → ME
  • 26
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,744 GBP2024-08-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,443 GBP2024-08-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 75 - Director → ME
  • 29
    icon of address Bridge House Orchard Lane, Great Glen, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TRAVEL 4 TRAINING LIMITED - 2010-12-23
    icon of address The Old Church, 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    82,135 GBP2016-03-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371 GBP2024-08-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    GIGGLES MK LIMITED - 2018-10-02
    GIGGLES AFTER SCHOOL CARE LIMITED - 2012-02-29
    icon of address 19 Diamond Court Opal Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,200 GBP2019-01-31
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Brae View, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 153 - Director → ME
  • 34
    MUSIC NATION LTD - 2011-08-24
    FLAIRLEAD LIMITED - 2011-05-23
    icon of address 2 Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address 706 Ormskirk Road, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 62a Fir Copse Rd, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 63 - Director → ME
  • 37
    icon of address Highcroft Youth Centre, Snowdon Road, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 36 - Director → ME
  • 38
    icon of address 1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,569 GBP2016-12-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Has significant influence or controlOE
  • 39
    icon of address 25 First Oak Drive, Clipstone Village, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 203 - Has significant influence or control as a member of a firmOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 203 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 203 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Independent Methodist Resource Centre, Fleet Street, Wigan, Lancashire
    Active Corporate (21 parents)
    Officer
    icon of calendar 2022-07-30 ~ now
    IIF 111 - Director → ME
  • 41
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address 66 Hawkesyard Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 40 Main Street, Springfield, Cupar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 9 Scirocco Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4 Towcester Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,060 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5 Hill Top Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 133 Throstle Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 49
    icon of address G6 The Granary Business Centre, Coal Road, Cupar, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,465 GBP2016-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 42-44 Market Street, Holyhead, Anglesey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 7 Tyn Rhos, Gaerwen, Anglesey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 162 - Director → ME
  • 52
    icon of address 706 Ormskirk Road, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
  • 53
    icon of address 9 Heathfield, Kearsley, Lancs
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ now
    IIF 47 - Director → ME
    icon of calendar 1992-08-07 ~ now
    IIF 150 - Secretary → ME
  • 54
    icon of address 3 Dingle View, Llangefni, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 92 - Director → ME
  • 55
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,976 GBP2019-10-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 34 Westway, Caterham On The Hill, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Jsj Services @ Indecon Building, South Hanningfield Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 24 The Shaw Hatfield Heath, Bishops' Stortford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,968 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 209 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 61
    icon of address Homefield Cottage Cott Road, Dartington, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    387,955 GBP2024-08-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-09-01 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 4 Bayview Road, Gourock, Renfrewshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,618 GBP2015-12-31
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 93 - Director → ME
  • 63
    icon of address 2 High Street, Culham, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,997 GBP2019-09-30
    Officer
    icon of calendar 2011-11-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 155 Muirfield Road, South Oxhey, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,788 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-10-20 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 50 Dearham Avenue, Haresfinch, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 129 - Director → ME
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,293 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 170 - Director → ME
    icon of calendar 2021-07-09 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 225 - Has significant influence or controlOE
  • 67
    icon of address Godolphin House, 2 The Avenue, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 166 - Secretary → ME
  • 68
    icon of address 18 Woodland Close, Gosport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 69
    icon of address 19 Calverley Crescent, Dagenham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    13,856 GBP2024-07-31
    Officer
    icon of calendar 2007-04-24 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 19 Bolton Road, Maidenbower, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 1 - Director → ME
  • 71
    icon of address 20 Barr Hill, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 156 - Director → ME
  • 72
    icon of address 2 Ashwell Hall Stables Oakham Road, Ashwell, Oakham, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 42 - Director → ME
  • 73
    THE FANATICS GROUP LTD - 2025-07-01
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -121,703 GBP2022-08-12 ~ 2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 56 Hastings Avenue, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 1 Chandlers Close, New Waltham, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 1317 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,470 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 77
    PLAY THERAPY BASE CO-OPERATIVE LIMITED - 2014-05-20
    icon of address 32/13 Hardengreen Industrial Estate 32/13 Hardengreen Industrial Estate, Dalhousie Road, Dalkeith, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 113 - Director → ME
  • 78
    icon of address 18 Hawthorn Place Fraser Road, Erith Kent, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 245 - Director → ME
  • 79
    icon of address 1 Grange Road, Thornton Heath, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,529 GBP2024-09-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 22 - Director → ME
  • 80
    icon of address 39 St. Clements Drive, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 161 - Director → ME
  • 81
    icon of address Sapphire House Unit 2, 47 Knightsdale Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 101 Pepper Street, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,299.86 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 183 Mayenne Place, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2011-01-31 ~ dissolved
    IIF 202 - Secretary → ME
  • 84
    RUDDI'S COFFEE SHOP AND BISTRO LTD - 2015-02-17
    icon of address 19-21 Station Road, Slaithwaite, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,633 GBP2021-03-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 85
    CATMOSE COLLEGE - 2012-03-20
    CATMOSE FEDERATION - 2016-01-28
    icon of address Catmose College, Huntsmans Drive, Oakham, Rutland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 196 - Director → ME
  • 86
    icon of address 1a Ogley Crescent, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 4 Gardeners View, Hardingstone, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 190 - Has significant influence or control as a member of a firmOE
    IIF 190 - Has significant influence or control over the trustees of a trustOE
    IIF 190 - Has significant influence or controlOE
  • 88
    icon of address 27-29 Lumley Avenue, Skegness, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    148,651 GBP2024-02-29
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 9 Willbrook House, Worsdell Drive, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 3 - Director → ME
  • 91
    icon of address 2 James Street, South Hiendley, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,371 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 260 - Right to appoint or remove directorsOE
  • 92
    icon of address Starmount Villa, Browns Road, Bradley Fold, Bolton, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,213,423 GBP2024-04-30
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 74 - Director → ME
  • 93
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    919 GBP2022-03-31
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    SUPER STARS LIMITED - 2013-11-13
    icon of address Highcroft Youth Centre Snowden Road, Wrose, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,047 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 17 Raimond Street, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 96
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,106 GBP2024-04-30
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 207 - Secretary → ME
  • 98
    icon of address 1-3 Rumbolds Hill, Midhurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Br1
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 100
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 101
    icon of address The Goldsmith Centre, Castillon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 102
    ULSTER BANK (IRELAND) HOLDINGS - 2025-07-31
    icon of address First Floor Riverside Two, Sir John Rogerson's Quay, Dublin 2, Dublin D02 Kv60, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 94 - Director → ME
  • 103
    icon of address 405 Rocky Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 98 Hebden Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -342 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 67
  • 1
    icon of address S C Tavares, 115 Blackborough Road, Reigate, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2007-12-07
    IIF 121 - Director → ME
  • 2
    icon of address 24a Percy Gardens, Tynemouth, North Shields, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2024-05-21
    IIF 185 - Director → ME
  • 3
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2015-10-05
    IIF 91 - Director → ME
  • 4
    icon of address 91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2010-08-06
    IIF 50 - Director → ME
    icon of calendar 2003-10-10 ~ 2007-08-22
    IIF 118 - Secretary → ME
  • 5
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-25
    Officer
    icon of calendar 2001-06-01 ~ 2004-10-01
    IIF 173 - Director → ME
    icon of calendar 2001-06-01 ~ 2004-10-01
    IIF 143 - Secretary → ME
  • 6
    icon of address Begbies Traynor (central) Llp, Temple Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,913 GBP2017-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-15
    IIF 138 - Director → ME
  • 7
    icon of address 26a Addington Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2008-05-24
    IIF 125 - Director → ME
  • 8
    icon of address 15 Church Road, St.thomas, Exeter
    Active Corporate (3 parents)
    Equity (Company account)
    157 GBP2024-11-29
    Officer
    icon of calendar 2007-10-29 ~ 2012-01-15
    IIF 148 - Director → ME
    icon of calendar 2008-04-01 ~ 2011-08-17
    IIF 123 - Secretary → ME
  • 9
    icon of address C/o Purnells Goldfields House 18a, Gold Tops, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,544 GBP2021-11-30
    Officer
    icon of calendar 2003-11-19 ~ 2005-01-12
    IIF 43 - Director → ME
  • 10
    BOWTHORPE CENTRE ASSOCIATION LIMITED - 2010-12-29
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2006-02-08
    IIF 128 - Secretary → ME
  • 11
    STUDLEY BRICK DESIGN LIMITED - 2017-11-03
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2018-06-05
    IIF 58 - Director → ME
  • 12
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2018-12-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-12-22
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2018-12-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-20
    IIF 54 - Has significant influence or control OE
  • 14
    icon of address 5 Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2015-05-28
    IIF 60 - Director → ME
  • 15
    icon of address 66 Ballynoe Road, Downpatrick, Co Down, Northern Ireland
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    263,892 GBP2017-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2014-12-01
    IIF 145 - Director → ME
    icon of calendar 2010-03-09 ~ 2011-11-21
    IIF 176 - Secretary → ME
  • 16
    icon of address 76 Holst Crescent, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,520 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2013-07-01
    IIF 31 - Director → ME
  • 17
    icon of address 207 Duke Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2006-03-15
    IIF 158 - Director → ME
  • 18
    icon of address 82 Cotton End Road, Wilstead, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-19
    IIF 101 - Director → ME
  • 19
    CLUSTERBRANCH LIMITED - 1988-02-03
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1992-04-03 ~ 1994-12-14
    IIF 126 - Director → ME
  • 20
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2001-12-31
    IIF 106 - Director → ME
  • 21
    icon of address 4 Clifton Terrace, Madrepore Road, Torquay, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2017-09-13 ~ 2020-11-07
    IIF 247 - Director → ME
    icon of calendar 2005-12-28 ~ 2017-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2020-11-07
    IIF 259 - Has significant influence or control OE
    icon of calendar 2016-08-01 ~ 2017-10-01
    IIF 187 - Has significant influence or control OE
  • 22
    icon of address 25 First Oak Drive, Clipstone Village, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,794 GBP2019-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2018-01-02
    IIF 152 - Director → ME
  • 23
    icon of address 33 Avenue Road Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-01-04
    IIF 25 - Director → ME
  • 24
    icon of address Bambatuk, Christ Church Mount, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,220 GBP2024-08-31
    Officer
    icon of calendar 2005-08-16 ~ 2016-08-11
    IIF 84 - Secretary → ME
  • 25
    icon of address Aboyne Airfield, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    722,787 GBP2024-12-31
    Officer
    icon of calendar 2011-05-21 ~ 2013-08-03
    IIF 175 - Director → ME
  • 26
    HEAVY CON GROUP LTD - 2017-07-13
    PARALLEL CONTEMPORARY DEVELOPMENT LTD - 2018-01-16
    ELYSIAN SPORTS AND ENTERTAINMENT LIMITED - 2020-09-30
    ELYSIAN INVESTMENTS LTD - 2020-06-10
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-07-12
    IIF 59 - Director → ME
  • 27
    icon of address 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,443 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Bridge House Orchard Lane, Great Glen, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2020-12-22
    IIF 39 - Director → ME
  • 29
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (8 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 1994-07-05 ~ 1997-09-08
    IIF 82 - Director → ME
  • 30
    icon of address C/o E&a Accountancy Services Ltd 21 Babors Field, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,627 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-08-05
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-08-05
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2004-04-15
    IIF 127 - Secretary → ME
  • 32
    JIM CLARK RALLY LIMITED - 2015-03-11
    icon of address Riverside House, Ladhope Vale, Galashiels, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    48,934 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-11-22
    IIF 7 - Director → ME
  • 33
    icon of address 59 Larkhall Rise Second Floor Flat, Clapham, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,508 GBP2024-11-30
    Officer
    icon of calendar 1994-11-30 ~ 1997-02-20
    IIF 146 - Director → ME
  • 34
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    431 GBP2024-02-28
    Officer
    icon of calendar 2013-05-05 ~ 2022-07-01
    IIF 253 - Director → ME
    icon of calendar 2006-04-27 ~ 2023-06-15
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-07-01
    IIF 255 - Has significant influence or control OE
  • 35
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-16 ~ 2013-02-18
    IIF 114 - Secretary → ME
  • 36
    icon of address Homefield Cottage Cott Road, Dartington, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    387,955 GBP2024-08-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-08-20
    IIF 10 - Director → ME
  • 37
    icon of address 1 Grange Road, Thornton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,888 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2025-07-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2024-11-30
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 2 High Street, Culham, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,997 GBP2019-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2011-10-15
    IIF 29 - Director → ME
  • 39
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,575 GBP2023-12-31
    Officer
    icon of calendar 2008-02-02 ~ 2019-09-09
    IIF 6 - Director → ME
  • 40
    icon of address 205 Stratford Road, Wolverton, Milton Keynes, Bucks
    Active Corporate (10 parents)
    Equity (Company account)
    54,396 GBP2024-03-31
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-09
    IIF 72 - Director → ME
  • 41
    icon of address Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian
    Active Corporate (11 parents)
    Equity (Company account)
    60,684 GBP2024-06-30
    Officer
    icon of calendar 2012-08-13 ~ 2017-09-01
    IIF 33 - Director → ME
  • 42
    icon of address 1317 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,470 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-05-28
    IIF 144 - Director → ME
    icon of calendar 2013-03-25 ~ 2013-05-28
    IIF 174 - Secretary → ME
  • 43
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2025-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2011-12-05
    IIF 133 - Director → ME
  • 44
    RAPE AND ABUSE SUPPORT - 2017-04-19
    icon of address Langstane House, 6 Dee Street, Aberdeen, Aberdeen City, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    159,619 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2006-09-18
    IIF 246 - Director → ME
  • 45
    icon of address 34 Westway, Caterham On The Hill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-24 ~ 2020-08-26
    IIF 197 - Director → ME
  • 46
    ROCKHOUSE PRE-SCHOOL - 2020-02-28
    icon of address 57 Sutherland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2019-11-06
    IIF 24 - Director → ME
  • 47
    icon of address C/o Hillier Hopkins, Charter, Court, Midland Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-16 ~ 2010-10-19
    IIF 201 - Director → ME
  • 48
    icon of address Easterhouse Phoenix Community Centre, 5 Shandwick Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    75,243 GBP2024-03-31
    Officer
    icon of calendar 2005-09-11 ~ 2008-09-07
    IIF 154 - Director → ME
  • 49
    FILBUK 689 LIMITED - 2002-05-09
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    113 GBP2024-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2011-12-28
    IIF 97 - Director → ME
  • 50
    icon of address 20 Waveney Drive, March, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,239 GBP2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ 2010-06-22
    IIF 116 - Secretary → ME
  • 51
    icon of address 91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2012-04-20
    IIF 49 - Director → ME
  • 52
    icon of address 11 Cheney Manor Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,283 GBP2021-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2012-10-10
    IIF 164 - Director → ME
  • 53
    icon of address The Bristol Festival Community Group, 1 Unity Street, Bristol
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,281 GBP2016-10-31
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-05
    IIF 124 - Director → ME
  • 54
    icon of address Suite 124 Maypole Boulevard, Harlow Innovation Park, Harlow, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-11 ~ 2016-04-10
    IIF 26 - Director → ME
  • 55
    icon of address 9 Beech Cliffe, Warwick, England
    Active Corporate (9 parents)
    Equity (Company account)
    16,346 GBP2024-04-30
    Officer
    icon of calendar 2006-12-03 ~ 2019-07-01
    IIF 155 - Director → ME
  • 56
    icon of address 22-24 Mount Pleasant, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2002-09-10
    IIF 66 - Director → ME
  • 57
    icon of address 4 Lowdells Lane, East Grinstead, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2023-06-30
    Officer
    icon of calendar 2004-09-17 ~ 2013-10-28
    IIF 117 - Director → ME
    icon of calendar 2007-06-01 ~ 2013-10-28
    IIF 96 - Secretary → ME
  • 58
    INHOCO 433 LIMITED - 1995-10-19
    icon of address 4 Regents Court 303 Hale Road, Hale Barns, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,048 GBP2024-08-31
    Officer
    icon of calendar 1997-04-11 ~ 1999-04-21
    IIF 86 - Director → ME
  • 59
    WELSH JUDO ASSOCIATION LIMITED - 1997-06-19
    icon of address Welsh Institute Of Sport, Sophia Gardens, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    189,714 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-30
    IIF 62 - Director → ME
  • 60
    icon of address Geoff Shaw Community Centre, Kerrylamont Avenue, Toryglen, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,982 GBP2019-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-06-01
    IIF 64 - Director → ME
  • 61
    DRAYCOTT HOSPICE(THE) - 1993-11-22
    icon of address Treetops Hospice, Derby Road, Risley, Derby, Derbyshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1988-02-03 ~ 1998-08-17
    IIF 122 - Director → ME
  • 62
    icon of address Victoria House, 22-24 St. Andrews Street, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,016 GBP2024-07-31
    Officer
    icon of calendar 2004-07-02 ~ 2010-08-03
    IIF 65 - Director → ME
  • 63
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2018-04-03 ~ 2024-06-17
    IIF 30 - Director → ME
  • 64
    icon of address 2 St Andrews Place, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,682 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-13 ~ 2022-03-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-30
    IIF 70 - Has significant influence or control OE
  • 65
    JACKGLADE LIMITED - 1985-10-31
    icon of address Willow House, 62 Town End Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,068 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2024-12-22
    IIF 5 - Director → ME
  • 66
    ISPIRATO GREAT BRANDS LIMITED - 2017-06-22
    ISP GROUP LIMITED - 2020-02-14
    icon of address 9 Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,887 GBP2024-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2013-05-16
    IIF 169 - Director → ME
  • 67
    WREXHAM GLYNDWR STUDENTS' UNION LIMITED - 2025-03-07
    icon of address Wrexham Glyndwr University Plas Coch, Mold Road, Wrexham, Wales, Wales
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    129,357 GBP2024-07-31
    Officer
    icon of calendar 2016-04-08 ~ 2018-06-30
    IIF 236 - Director → ME

The content of this website is protected by AgonGuard.

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

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