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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ansell, Deborah Jane

    Related profiles found in government register
  • Ansell, Deborah Jane
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 1
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 2
    • 19, Rectory Lane, Rugeley, WS15 4AN, England

      IIF 3
  • Ansell, Deborah Jane
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Gables, Walsall Road, Lichfield, Staffordshire, WS14 0BP, United Kingdom

      IIF 4
  • Ansell, Deborah Jane
    British secretary born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 OBP, England

      IIF 5
  • Ansell, Deborah
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 6
  • Ansell, Deborah Jane
    British secretary

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 7
    • High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 0BP, England

      IIF 8
  • Mrs Deborah Ansell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 9
  • Mrs Deborah Jane Ansell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Rectory Lane, Rugeley, WS15 4AN, England

      IIF 10
  • Oakes, Mandy
    British kitchen manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Glebe Field, Georgeham, Braunton, Devon, EX33 1QL, United Kingdom

      IIF 11
  • Holt, Elaine Karen
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 12
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 13 IIF 14
    • 1, Church Lane, Twyford, Winchester, Hampshire, SO21 1NT, England

      IIF 15
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Temple Street, Bristol, BS1 9NE, United Kingdom

      IIF 16
    • 100 Temple Street, Po Box 3399, 100 Temple Street, Bristol, BS1 9NE, England

      IIF 17
    • Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 18
    • 1 Hockley Mill, Church Lane, Twyford, Hampshire, SO21 1NT, United Kingdom

      IIF 19
  • Holt, Elaine Karen
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 1 Walnut Tree Close, Guildford, Surrey, GU1 4LZ, England

      IIF 20
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 21
  • Holt, Elaine Karen
    British non-executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 22
  • Smythe, Lynette Jean
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 23
  • Smythe, Lynette Jean
    British credit controller born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Elton Park Business Centre, Hadleigh Road, Ipswich, IP2 0DD, United Kingdom

      IIF 24
  • Clayton, Christine
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 161, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 25
  • Harmer, Pamela Helen
    British artist born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 134, Cheltenham Road, Gloucester, Gloucestershire, GL2 0LY

      IIF 26
  • Ms Elaine Karen Holt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unicorn House, First Floor Front, 221-222 Shoreditch High St, London, E1 6PJ, England

      IIF 27
  • Mclure, Jacqueline
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • All Saints House, 105 Lower Road, Mackworth, Derby, Derbyshire, DE22 4NG, England

      IIF 28
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BE, England

      IIF 29
  • Kirk, Carly Rosina
    British cleaning service manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Russell Drive, Wollaton, Nottingham, NG8 2BE, England

      IIF 30
  • Mrs Lynette Jean Smythe
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 31
  • Giles, Julie Lynne
    English managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 32
  • Giles, Julie Lynne
    English security born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sun Alliance House, 3rd Floor, 15 Little Park Street, Coventry, U.k, CV1 2JZ, United Kingdom

      IIF 33
  • James, Margaret Christine
    British retired born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ventura Drive, Hythe, Colchester Essex, CO1 2FG

      IIF 34
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hucknall Business Hub, Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, NG15 7FQ, England

      IIF 35
  • Carn, Helen
    English sonographer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 36
  • Carn, Helen
    English ultrasonographer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH, England

      IIF 37
  • Browning, Duncan Howard
    British potter born in June 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Nantwatcyn, Cwmystwyth, Aberystwyth, Ceredigion, SY23 4AG, United Kingdom

      IIF 38
  • Lluwellyn, Tracy Lily
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mawfield Road, Barnsley, South Yorkshire, S75 1HL, England

      IIF 39
  • Mcaspurn, Allanna
    British consultant born in January 1973

    Registered addresses and corresponding companies
    • Flat 4, 80-82 Gloucester Avenue, London, NW1 8JD

      IIF 40
  • Mcaspurn, Allanna
    British director of a f.t. company born in January 1973

    Registered addresses and corresponding companies
    • Talstrasse 5, 40723 Hilden, Germany

      IIF 41
  • Smith, Denise Sharon
    British

    Registered addresses and corresponding companies
    • 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 42
  • Holt, Elaine Karen
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 43 IIF 44
  • Holt, Elaine Karen
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 63
    • 74, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 64
  • Holt, Elaine Karen
    British director & general manager com born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 65
  • Holt, Elaine Karen
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 66
  • Holt, Elaine Karen
    British senior business executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT

      IIF 67
  • Cowan, Susan Ann
    British bank officer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Leigh Hunt Drive, Southgate, London, N14 6DF, United Kingdom

      IIF 68
  • Hutchinson, Moria Eugene
    British Citizen sonographer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56, Higham Street, Wathamstow, London, England, E17 6DA, United Kingdom

      IIF 69
  • Otterway-brown, Charlotte Emily
    British consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, South Street, Manningtree, Essex, CO11 1BQ, United Kingdom

      IIF 70
  • Thomson, Kelly Lisa
    Scottish dental nurse born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-92, Main Street, Lochgelly, Fife, KY5 9AA

      IIF 71
  • Jervis, Karen Elizabeth, Dr
    British commercial director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bellfield Crescent, Eddleston, Peebles, EH45 8RQ, Scotland

      IIF 72
  • Jervis, Karen Elizabeth, Dr
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bellfield Crescent, Eddleston, Peebles, EH45 8RQ, Scotland

      IIF 73
  • Moncrieff, Margaret Russell
    British

    Registered addresses and corresponding companies
    • 6 Manor View, Meadows Estate, Larkhall, Lanarkshire, ML9 2JP

      IIF 74
  • Phillips, Donna Marie
    British credit controller born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Colehill, Tamworth, Staffordshire, B79 7HE, England

      IIF 75
  • Dimberline, Sarah
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage House, Fishermans Wharf, Grimsby, North East Lincolnshire, DN31 1SY, United Kingdom

      IIF 76
  • Hayter, Tanya Elizabeth
    British leisure management born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Eastwood Court, Broadwater Road, Romsey, SO51 8JJ, United Kingdom

      IIF 77
  • Mcaspurn, Allanna Joy
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA

      IIF 78
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 79
  • Mrs Helen Carn
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 80
    • 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH

      IIF 81
  • Campbell, Archa

    Registered addresses and corresponding companies
    • 15, Po Box 4559, Dunstable, LU6 9TQ, United Kingdom

      IIF 82
  • Kirk, Carly Rosina
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hucknall Business Hub, Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, NG15 7FQ, England

      IIF 83
    • 3, Antonia Drive, Hucknall, Nottingham, NG15 8JB, England

      IIF 84
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2 Imex Enterprise Park, Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, NG15 7SZ, United Kingdom

      IIF 85
  • Kirk, Carly Rosina
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Antonia Drive, Hucknall, Nottingham, Nottinghamshire, NG15 8JB, England

      IIF 86
  • Moncrieff, Margaret Russell
    Scottish born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Manor View, Larkhall, South Lanarkshire, ML9 2JP, Scotland

      IIF 87
  • Rumens, Justine Claire

    Registered addresses and corresponding companies
  • Brown, Lucy Angelique
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor Flat, 152 Rosendale Road, London, SE21 8LG, United Kingdom

      IIF 101
  • Browning, Duncan Howard
    British potter born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 23, King Street, Carmarthen, Carmarthenshire, SA31 1BS, Wales

      IIF 102
  • Cowan, Susan Ann

    Registered addresses and corresponding companies
    • 101, Leigh Hunt Drive, Southgate, London, N14 6DF, United Kingdom

      IIF 103
  • Mclure, Jacqueline

    Registered addresses and corresponding companies
    • All Saints House, 105 Lower Road, Mackworth, Derby, Derbyshire, DE22 4NG, England

      IIF 104
  • Diamond, Maureen Julie

    Registered addresses and corresponding companies
    • 1, Broad Gate, The Headrow, Leeds, LS1 8EQ, England

      IIF 105
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Antonia Drive, Hucknall, Nottingham, NG15 8JB, England

      IIF 106
  • Woodward, Angela Margaret
    British restaurant manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gydes Farm, Stroud Road, Painswick, Stroud, Gloucestershire, GL6 6RS, England

      IIF 107
  • Woodward, Angela Margaret
    British restauranteur born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 85 London Rd, Cheltenham, GL52 6HL, United Kingdom

      IIF 108
  • Mrs Allanna Joy Mcaspurn
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 109
  • Mcaspurn-lohmann, Allanna Joy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 110
    • Hygeia House, College Road, Harrow, HA1 1BE, England

      IIF 111
  • King, Christine Elizabeth, Dr
    British vice - chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 112
  • King, Christine Elizabeth, Dr
    British vice chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Christine Elizabeth, Dr
    British vice chancellor staffs univers born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 121
  • King, Christine Elizabeth, Dr
    British vice chancelorship born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 122
  • King, Christine Elizabeth, Dr
    British vice-chancellor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croxall Road, Alrewas, Staffordshire, DE13 7AR

      IIF 123
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 124 IIF 125
  • King, Christine Elizabeth, Dr
    British vice-chancellor (staffs univ) born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 126
  • Mrs Allanna Joy Mcaspurn-lohmann
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 127
    • 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, England

      IIF 128
child relation
Offspring entities and appointments 112
  • 1
    152 ROSENDALE ROAD LIMITED
    08286970
    Flat 2 152 Rosendale Road, London, England
    Active Corporate (6 parents)
    Officer
    2012-11-08 ~ now
    IIF 101 - Director → ME
  • 2
    A TO B TYRES LIMITED
    10873204
    Unit 3c Hadleigh Road, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2017-07-19 ~ 2023-02-08
    IIF 24 - Director → ME
  • 3
    ADEN SECURITY LOCKSMITHS LIMITED
    05553235
    12 Old Bexley Lane, Bexley, England
    Active Corporate (6 parents)
    Officer
    2011-10-01 ~ now
    IIF 42 - Secretary → ME
  • 4
    ALTLENDING (UK) LTD - now
    ALTFI (UK) LTD - 2014-05-22
    EXCHANGE ASSOCIATES (UK) LIMITED
    - 2014-05-07 08509782 08707873
    XCHANGE ASSOCIATES (UK) LIMITED
    - 2013-09-11 08509782 08707873
    XCHANGE LENDING LIMITED
    - 2013-09-04 08509782
    120 Regent Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2013-04-30 ~ 2014-03-25
    IIF 88 - Secretary → ME
  • 5
    ATS RECRUITMENT LIMITED - now
    AIR TECHNICAL SOLUTIONS LIMITED
    - 2020-11-05 07940024
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (6 parents)
    Officer
    2012-02-07 ~ 2013-05-23
    IIF 105 - Secretary → ME
  • 6
    BEAK PROPERTY MAINTENANCE LIMITED
    09222160
    Coalesco Accountants Ltd, 156 Russell Drive, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 7
    BRISTOL HEAT NETWORKS LIMITED
    - now 11652156
    ENERGY SERVICE BRISTOL LIMITED
    - 2020-08-18 11652156 12882431
    5th Floor 70 St. Mary Axe, London, England
    Active Corporate (18 parents)
    Officer
    2020-08-17 ~ 2021-11-01
    IIF 17 - Director → ME
  • 8
    BRISTOL HOLDING LIMITED
    - now 09485669
    BRISTOL ENERGY & TECHNOLOGY SERVICES LIMITED - 2015-12-31
    City Hall, College Green, Bristol
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2019-09-18 ~ 2021-11-01
    IIF 16 - Director → ME
  • 9
    BRISTOL WASTE COMPANY LIMITED
    09472624
    Albert Road Depot, Albert Road, Bristol
    Active Corporate (28 parents)
    Officer
    2021-11-01 ~ 2023-07-31
    IIF 18 - Director → ME
  • 10
    CAT STREET CONSULTING LTD
    08395572
    Unicorn House First Floor Front, 221-222 Shoreditch High St, London, England
    Active Corporate (2 parents)
    Officer
    2013-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAWLETT LIMITED
    02203290
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (32 parents, 4 offsprings)
    Officer
    2003-02-24 ~ 2004-07-05
    IIF 46 - Director → ME
  • 12
    CHESHIRE BUSINESS SCHOOL LTD
    02814927
    Staffordshire University C/o Staffordshire University, Business School, Leek Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1993-05-05 ~ 2012-03-31
    IIF 121 - Director → ME
  • 13
    COFFEE REVOLUTION LTD
    09278391
    11 Colehill, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ 2017-04-20
    IIF 75 - Director → ME
  • 14
    COMMUNITY FOUNDATION FOR STAFFORDSHIRE AND SHROPSHIRE - now
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    STAFFORDSHIRE COMMUNITY FOUNDATION
    - 2017-04-19 04220563
    Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (42 parents)
    Officer
    2008-12-05 ~ 2010-03-31
    IIF 118 - Director → ME
  • 15
    COMPLETE TYRE MANAGEMENT LTD
    07705861
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2013-04-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CONFETTI AND CAROUSEL LIMITED
    - now 10831564
    THE BEAUTY BAR LIMITED
    - 2026-02-18 10831564
    57 Stafford Street, Heath Hayes, Canmock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2017-06-22 ~ 2024-06-05
    IIF 6 - Director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CORMAC CONTRACTING LIMITED
    07737521
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (45 parents)
    Officer
    2018-08-08 ~ 2019-10-25
    IIF 13 - Director → ME
  • 18
    CORNWALL DEVELOPMENT COMPANY LTD
    - now 03668828 06674962... (more)
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2018-10-22 ~ 2019-08-31
    IIF 22 - Director → ME
  • 19
    CORSERV LIMITED
    09598549
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2016-11-21 ~ 2019-08-31
    IIF 21 - Director → ME
  • 20
    CORSERV SOLUTIONS LIMITED - now
    CORMAC SOLUTIONS LIMITED
    - 2023-08-15 07737430 15034921
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2018-01-17 ~ 2019-10-25
    IIF 14 - Director → ME
  • 21
    DEMOS
    - now 02977740 02667039
    DEMOS LIMITED - 1999-09-21
    15 Whitehall, London, England
    Active Corporate (60 parents)
    Officer
    2003-09-10 ~ 2004-04-29
    IIF 113 - Director → ME
  • 22
    DIRECTLY OPERATED RAILWAYS LIMITED
    - now 06950819
    DIRECTLY OPERATED RAILWAY LIMITED
    - 2009-07-15 06950819
    Great Minster House, Horseferry Road, London, England
    Dissolved Corporate (16 parents, 5 offsprings)
    Officer
    2009-07-09 ~ 2011-12-23
    IIF 61 - Director → ME
  • 23
    EAST COAST MAIN LINE COMPANY LIMITED
    - now 04659708
    ABBEY RAIL LIMITED - 2009-07-15
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (51 parents)
    Officer
    2009-07-30 ~ 2011-12-23
    IIF 62 - Director → ME
  • 24
    ETHICAL FASHION CONSULTANCY LIMITED
    05906505
    50 Brook Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2006-08-15 ~ 2009-08-01
    IIF 40 - Director → ME
  • 25
    EVERIONE LTD
    11990603
    Hygeia House, College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-05-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 26
    FATHOM TRAVEL LTD
    09608240
    Carnival House, 100 Harbour Parade, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-05-26 ~ 2016-06-30
    IIF 19 - Director → ME
  • 27
    FCMM LIMITED
    11162219
    Lu5
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ 2018-04-28
    IIF 82 - Secretary → ME
  • 28
    FIRST CAPITAL CONNECT LIMITED
    - now 05281077
    FIRST GNTL LIMITED
    - 2005-12-28 05281077
    QUAYSHELFCO 1126 LIMITED - 2005-01-31
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2005-12-16 ~ 2009-04-03
    IIF 63 - Director → ME
  • 29
    FIRST CITY LINE LTD - now
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    FIRST BRISTOL LIMITED
    - 2018-05-11 01966277
    FIRST CITY LINE LTD
    - 2003-05-30 01966277
    BADGERLINE LIMITED - 2001-05-15
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (62 parents)
    Officer
    2003-02-24 ~ 2004-06-01
    IIF 59 - Director → ME
  • 30
    FIRST COACHES LIMITED
    - now 01673334
    FIRST SOUTHERN NATIONAL LTD
    - 2003-12-24 01673334
    SOUTHERN NATIONAL LIMITED - 2001-04-10
    MALACONE LIMITED - 1982-12-22
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (40 parents)
    Officer
    2003-02-24 ~ 2004-07-06
    IIF 54 - Director → ME
  • 31
    FIRST CYMRU BUSES LIMITED
    - now 00133884
    SOUTH WALES TRANSPORT COMPANY,LIMITED.(THE) - 1999-03-26
    Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Active Corporate (56 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-07-12
    IIF 45 - Director → ME
  • 32
    FIRST HAMPSHIRE & DORSET LIMITED
    - now 01999120
    FIRST HAMPSHIRE LIMITED
    - 2003-05-30 01999120 03663033... (more)
    SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED - 1999-03-31
    Hoeford, Gosport Road, Fareham, Hampshire, United Kingdom
    Active Corporate (64 parents, 2 offsprings)
    Officer
    2003-02-24 ~ 2004-05-14
    IIF 56 - Director → ME
  • 33
    FIRST SOUTH WEST LIMITED - now
    FIRST DEVON & CORNWALL LIMITED
    - 2015-08-06 01669417
    FIRST WESTERN NATIONAL BUSES LIMITED
    - 2004-02-11 01669417
    WESTERN NATIONAL LIMITED - 1999-02-05
    GAMBADON LIMITED - 1982-12-22
    Taunton Depot, Hamilton Road, Taunton, England, England
    Active Corporate (64 parents, 2 offsprings)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 52 - Director → ME
  • 34
    FIRST WESSEX NATIONAL LIMITED
    - now 00169379
    WESSEX NATIONAL LIMITED - 1998-06-01
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (37 parents)
    Officer
    2003-02-24 ~ 2004-06-24
    IIF 50 - Director → ME
  • 35
    FIRST WEST OF ENGLAND LIMITED - now
    FIRST SOMERSET & AVON LIMITED
    - 2017-06-01 00025088
    FIRST BRISTOL BUSES LIMITED
    - 2003-05-30 00025088 03401942
    BRISTOL OMNIBUS COMPANY LIMITED - 1999-02-26
    Enterprise House, Easton Road, Bristol
    Active Corporate (73 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-06-24
    IIF 49 - Director → ME
  • 36
    FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C.
    08604885
    Heritage House, Fishermans Wharf, Grimsby, South Humberside
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 76 - Director → ME
  • 37
    G.A.G. LIMITED
    03131289
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2005-12-16
    IIF 57 - Director → ME
  • 38
    GREAT WESTERN TRAINS COMPANY LIMITED
    02938992
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (51 parents)
    Officer
    2002-01-04 ~ 2003-02-21
    IIF 65 - Director → ME
  • 39
    GRENVILLE MOTORS LIMITED
    00459020
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2003-06-06 ~ 2004-05-17
    IIF 51 - Director → ME
  • 40
    HC ULTRASOUND LIMITED
    08560808
    14 Charlottes Meadow, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 41
    HELENA KENNEDY FOUNDATION
    - now 03667290
    HELENA KENNEDY BURSARY SCHEME - 2002-09-13
    South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, England
    Active Corporate (54 parents)
    Officer
    2004-09-23 ~ 2006-10-05
    IIF 115 - Director → ME
  • 42
    HIGH SPEED TWO (HS2) LIMITED
    06791686
    Two Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (63 parents)
    Officer
    2020-07-01 ~ now
    IIF 12 - Director → ME
  • 43
    HIGHER EDUCATION CAREERS SERVICES UNIT
    03155620
    4 Portwall Lane, Bristol, England
    Dissolved Corporate (86 parents)
    Officer
    2003-09-24 ~ 2004-10-01
    IIF 125 - Director → ME
  • 44
    HOME SAFE HOME SECURITY SYSTEMS LIMITED
    08414287
    Sherbourne House, Humber Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 32 - Director → ME
  • 45
    HOME SECURE24 LTD
    08390606
    Sun Alliance House 3rd Floor, 15 Little Park Street, Coventry, U.k, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-06 ~ 2013-02-15
    IIF 33 - Director → ME
  • 46
    HOPE CHURCH COLCHESTER
    08563346
    1 Ventura Drive, Hythe, Colchester Essex
    Active Corporate (6 parents)
    Officer
    2013-06-10 ~ 2019-06-01
    IIF 34 - Director → ME
  • 47
    ICE COLD MANAGEMENT LIMITED
    08943118
    3-4 Eastwood Court Broadwater Road, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 77 - Director → ME
  • 48
    ILC THERAPEUTICS LTD - now
    ALFACYTE LIMITED
    - 2019-07-26 SC426667
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Officer
    2012-06-21 ~ 2012-07-03
    IIF 72 - Director → ME
  • 49
    JEC (SOUTHGATE) LIMITED
    07249098
    Ivy Lodge 46 Westbrook End, Newton Longville, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-11 ~ 2012-05-30
    IIF 68 - Director → ME
    2010-05-11 ~ 2012-05-30
    IIF 103 - Secretary → ME
  • 50
    JERVIS BIOCONSULTING LIMITED
    SC458864
    1 Bellfield Crescent, Eddleston, Peebles
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 73 - Director → ME
  • 51
    JK'S @ ST. MICHAELS LTD
    - now 07798695
    JK-S @ST. MICHAELS LTD
    - 2011-10-06 07798695
    Lower Ground Floor, 85 London Rd, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ 2014-11-17
    IIF 108 - Director → ME
  • 52
    JK'S HOME CATERING LIMITED
    08346966
    85 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-04 ~ 2014-11-17
    IIF 107 - Director → ME
  • 53
    K LETTINGS (NOTTINGHAM) LIMITED
    09069880
    Coalesco Accountants, 156 Russell Drive Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 29 - Director → ME
  • 54
    LAF ADVISORY LIMITED
    09164088
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 100 - Secretary → ME
  • 55
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 93 - Secretary → ME
  • 56
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 96 - Secretary → ME
  • 57
    Ropemaker Place, Level 12, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 94 - Secretary → ME
  • 58
    LIBCAP NOMINEES LIMITED
    09752489
    Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-08-27 ~ 2019-09-30
    IIF 92 - Secretary → ME
  • 59
    LIBERUM ALTERNATIVE FINANCE LIMITED
    09164147
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 97 - Secretary → ME
  • 60
    LIBERUM ALTFI LIMITED
    09164098
    Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-12-15 ~ 2019-09-30
    IIF 98 - Secretary → ME
  • 61
    LIBERUM LIMITED
    08970393
    Ropemaker Place, 25 Ropemaker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ 2019-09-30
    IIF 90 - Secretary → ME
  • 62
    LIBERUM WEALTH LIMITED
    10993840
    Ropemaker Place Level 12, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-10-03 ~ 2019-09-30
    IIF 99 - Secretary → ME
  • 63
    LIFELONG LEARNING UK
    - now 05155002
    LIFELONG LEARNING (UK) LIMITED - 2005-02-24
    No 1 Dorset Street, Southampton, Hampshire, England
    Dissolved Corporate (52 parents, 1 offspring)
    Officer
    2005-12-01 ~ 2006-10-09
    IIF 117 - Director → ME
  • 64
    MCASPURN AND ANNAT CONSULTING LIMITED
    10571136
    1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    MCLURE ASSOCIATES LIMITED
    10474513
    All Saints House 105 Lower Road, Mackworth, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2016-11-11 ~ now
    IIF 28 - Director → ME
    2016-11-11 ~ now
    IIF 104 - Secretary → ME
  • 66
    MH BLESSED ULTRASOUND LTD
    09135455
    56 Higham Street, Wathamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 69 - Director → ME
  • 67
    MJASSOCIATES STAFFS LTD
    07144033
    1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-02-02 ~ now
    IIF 1 - Director → ME
  • 68
    NATIONAL HIGHWAYS LIMITED - now
    HIGHWAYS ENGLAND COMPANY LIMITED
    - 2021-09-08 09346363 13574541
    Three Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2015-04-01 ~ 2020-03-31
    IIF 20 - Director → ME
  • 69
    NATIONAL LEARNING AND WORK INSTITUTE - now
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES)
    - 2015-12-21 02603322
    St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (70 parents)
    Officer
    2001-11-01 ~ 2006-11-02
    IIF 122 - Director → ME
  • 70
    NG COMMERCIAL (NOTTINGHAM) LTD
    - now 12714158
    NG COMMERCIALS LTD
    - 2020-07-05 12714158
    Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-07-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    NG GROUP (NOTTINGHAM) LTD
    - now 12560124
    NG PEST CONTROL LTD
    - 2020-05-21 12560124 12864351
    3 Antonia Drive, Hucknall, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 86 - Director → ME
  • 72
    NG PEST CONTROL LTD
    12864351 12560124
    Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    NORTH DEVON LIMITED
    - now 01662631
    TUCKERBEN LIMITED - 1982-12-22
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 58 - Director → ME
  • 74
    NORTH LANARKSHIRE CARERS TOGETHER
    SC284126
    C/o Forgewood Housing Cooperative Ltd, 49 Dinmont Crescent, Motherwell, Scotland
    Converted / Closed Corporate (30 parents)
    Officer
    2005-05-03 ~ 2009-10-02
    IIF 74 - Secretary → ME
  • 75
    NORTH STAFFORDSHIRE MEDICAL INSTITUTE LIMITED(THE)
    00705320
    Hartshill Rd, Hartshill, Stoke On Trent
    Active Corporate (142 parents)
    Officer
    1995-10-12 ~ 2000-10-05
    IIF 124 - Director → ME
  • 76
    OCTAGON COMPUTER CENTRE LIMITED
    - now 02716219
    EXCESSHELP LIMITED - 1992-07-07
    Beaconside, Stafford
    Dissolved Corporate (11 parents)
    Officer
    1995-09-01 ~ 2011-03-31
    IIF 120 - Director → ME
  • 77
    OPTIC SYSTEMS LIMITED
    08576205
    Ropemaker Place Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 95 - Secretary → ME
  • 78
    ORIGIN DYFED LIMITED
    02585812
    23 King Street, Carmarthen, Carmarthenshire
    Active Corporate (45 parents)
    Officer
    2012-11-06 ~ 2014-12-15
    IIF 102 - Director → ME
  • 79
    PANMURE LIBERUM CAPITAL CLIENT NOMINEES LIMITED - now
    LIBERUM CAPITAL CLIENT NOMINEES LIMITED
    - 2024-06-28 09620608 06906381
    Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (7 parents)
    Officer
    2015-06-03 ~ 2019-09-30
    IIF 89 - Secretary → ME
  • 80
    PEARL SCANNING LTD
    08487293
    C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    PLAINS SERVICES (NOTTINGHAM) LTD
    08606101
    Unit D2 Imex Enterprise Park Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 85 - Director → ME
  • 82
    POSITIVE CHANGE CONSULTANCY CIC
    09397922
    161 Goodmayes Lane, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-01-20 ~ 2022-12-20
    IIF 25 - Director → ME
  • 83
    RAIL SETTLEMENT PLAN LIMITED
    03069042
    First Floor North, 1 Puddle Dock, London, England
    Active Corporate (54 parents)
    Officer
    2001-04-30 ~ 2002-08-08
    IIF 67 - Director → ME
  • 84
    RATP CROSSRAIL LIMITED
    08473475
    74 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ 2013-07-19
    IIF 64 - Director → ME
  • 85
    ROGE SYSTEMS LIMITED
    08733885
    C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove
    Active Corporate (3 parents)
    Officer
    2013-10-15 ~ 2015-05-01
    IIF 39 - Director → ME
  • 86
    ROYAL OAK COMMUNITY CLUB
    SC409843
    90-92 Main Street, Lochgelly, Fife
    Dissolved Corporate (15 parents)
    Officer
    2011-10-21 ~ 2012-06-15
    IIF 71 - Director → ME
  • 87
    ROYLE PROPERTIES MANAGEMENT LIMITED
    05054072
    17 George Street, Stroud, Glos, England
    Active Corporate (13 parents)
    Officer
    2013-10-17 ~ 2019-12-21
    IIF 26 - Director → ME
  • 88
    SECRET GARDENS (MIDLANDS) LTD
    09455521
    High Gables, Walsall Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 89
    SIDNEY SCOOPS LTD
    09063123
    16 Glebe Field, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 11 - Director → ME
  • 90
    SITUZEN LIMITED
    10778507
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 91
    SMITHS OF PORTLAND LIMITED
    - now 02324552
    REACHNOR LIMITED - 1991-01-24
    SMITHS OF PORTLAND LIMITED - 1990-07-27
    PORTLAND TRANSPORT LIMITED - 1989-05-30
    REACHNOR LIMITED - 1989-02-27
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (32 parents)
    Officer
    2003-02-24 ~ 2005-12-16
    IIF 47 - Director → ME
  • 92
    SOUTH LANARKSHIRE CARERS NETWORK LIMITED
    SC237063
    65 Bothwell Road, Hamilton, Lanarkshire
    Dissolved Corporate (42 parents)
    Officer
    2013-07-17 ~ 2015-09-02
    IIF 87 - Director → ME
  • 93
    SQUARED CYCLE LTD
    - now 04644853
    STONEYGATE 70 LIMITED
    - 2003-06-06 04644853 04790787... (more)
    210 Palamos House, 66-67 High Street, Lymington, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-03 ~ dissolved
    IIF 78 - Director → ME
  • 94
    STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. - now
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - 2012-03-09 00465975 08763097... (more)
    Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (119 parents, 8 offsprings)
    Officer
    1995-09-19 ~ 1996-11-25
    IIF 126 - Director → ME
  • 95
    STAFFORDSHIRE UNIVERSITY ENTERPRISES LIMITED
    - now 02359999 07765564... (more)
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved Corporate (10 parents)
    Officer
    1995-09-01 ~ 2011-03-31
    IIF 116 - Director → ME
  • 96
    TAURUS LONDON LIMITED
    10447421
    Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 91 - Secretary → ME
  • 97
    TAYLORS COACHES LIMITED
    - now 02795333
    BONDCO 514 LIMITED - 1993-04-02
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (33 parents)
    Officer
    2003-02-24 ~ 2006-01-10
    IIF 48 - Director → ME
  • 98
    TELEPERFORMANCE GLOBAL BPO UK LIMITED - now
    INTELENET GLOBAL BPO (UK) LIMITED - 2019-04-02
    SERCO (UK) SERVICES LIMITED - 2016-01-05
    INTELENET (UK) SERVICES LIMITED - 2012-04-12
    FIRSTINFO LIMITED
    - 2010-01-11 02180352
    FIRSTBUS TRANSIT DEVELOPMENTS LIMITED - 1999-10-28
    FB PROPERTIES LIMITED - 1995-08-16
    BADGER CATERING SERVICES LIMITED - 1995-05-22
    QUAYSHELFCO 190 LIMITED - 1988-01-21
    Spectrum House, Bond Street, Bristol, England
    Active Corporate (50 parents)
    Officer
    2006-03-22 ~ 2009-04-03
    IIF 43 - Director → ME
    2000-04-07 ~ 2002-06-12
    IIF 44 - Director → ME
  • 99
    THE CLEANING SPECIALISTS LIMITED
    06410405
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 100
    THE COMMISSIONING SPECIALISTS LIMITED
    05022662
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 101
    THE ETHICAL FASHION FORUM LIMITED
    05916585
    124 City Road, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2006-08-25 ~ 2009-08-01
    IIF 41 - Director → ME
  • 102
    THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED
    02927443
    Croxall Road, Alrewas, Staffordshire
    Active Corporate (53 parents)
    Officer
    2010-04-27 ~ 2011-08-01
    IIF 123 - Director → ME
  • 103
    THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE
    02839815
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (147 parents, 3 offsprings)
    Officer
    2002-12-13 ~ 2007-07-24
    IIF 119 - Director → ME
  • 104
    TOTAL CONTRACTING SOLUTIONS UK LIMITED
    06483754
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (4 parents)
    Officer
    2008-01-25 ~ now
    IIF 2 - Director → ME
    2008-01-25 ~ now
    IIF 7 - Secretary → ME
  • 105
    TOTALJOURNEY LIMITED
    04103605
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2001-01-24 ~ 2003-03-31
    IIF 66 - Director → ME
  • 106
    TRAILSEEKER LIMITED
    11643809
    39 South Street, Manningtree, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 38 - Director → ME
    IIF 70 - Director → ME
  • 107
    UNIVERSITIES UK
    - now 02517018 07855508
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM
    - 2000-12-05 02517018
    Woburn House, 20 Tavistock Square, London
    Active Corporate (196 parents, 8 offsprings)
    Officer
    1996-08-01 ~ 2001-07-31
    IIF 112 - Director → ME
  • 108
    WEDGWOOD MUSEUM TRUST LIMITED
    00715537
    Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (19 parents)
    Officer
    2004-05-26 ~ 2009-11-03
    IIF 114 - Director → ME
  • 109
    WESSEX OF BRISTOL LIMITED
    - now 02127639
    QUAYSHELFCO 173 LIMITED - 1987-07-30
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (27 parents)
    Officer
    2003-02-24 ~ 2004-08-04
    IIF 53 - Director → ME
  • 110
    WEST DORSET COACHES LIMITED
    - now 02870744
    SAYADEN LIMITED - 1994-03-15
    Enterprise House, Easton Road, Bristol
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-07-05
    IIF 55 - Director → ME
  • 111
    WESTERN NATIONAL HOLDINGS LIMITED
    - now 02128636
    QUAYSHELFCO 176 LIMITED - 1987-08-27
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2003-02-24 ~ 2004-05-17
    IIF 60 - Director → ME
  • 112
    WICKED HAIR & BEAUTY LTD
    08033083
    19 Rectory Lane, Armitage, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2012-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.