logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nalinka Nirmalath Perera Warnakula Patabadige

    Related profiles found in government register
  • Mr Nalinka Nirmalath Perera Warnakula Patabadige
    Sri Lankan born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blb Advisory Limtied, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 1
    • icon of address 8, Litcham Close, Wirral, CH49 4GN, United Kingdom

      IIF 2
  • Warnakula Patabadige, Nalinka Nirmalath Perera
    Sri Lankan operations manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Litcham Close, Wirral, CH49 4GN, United Kingdom

      IIF 3
  • Mr Unnikrishna Aiyappan Pillai
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rathbone Close, Crownhill, Milton Keynes, MK8 0DT, United Kingdom

      IIF 4
  • Mr Colin Charles Lawrence
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 5
  • Mrs Julie Margaret Kanumilli
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 6
  • Mr Baljinder Singh Rathour
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlas First Floor, 228a High Street, Bromley, London, BR1 1PQ, United Kingdom

      IIF 7
    • icon of address 38, Keith, Hayes, UB3 4HP, United Kingdom

      IIF 8
    • icon of address 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 9
    • icon of address 38 Keith Road, Hayes, UB3 4HP, England

      IIF 10 IIF 11
    • icon of address 38, Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 12
    • icon of address 38, Keith Road, London House, Hayes, UB3 4HP, United Kingdom

      IIF 13 IIF 14
    • icon of address London House, 38 Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 15 IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Colin Richard Packer
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Akil Raj Amarasingam
    German born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 20
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 21
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 22
  • Mr Akilraj Amarasingam
    German born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Maltese Cross Close, Woolton, Liverpool, L25 7BH, United Kingdom

      IIF 23
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 24
  • Mr Alexander James Hutchings
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Braemar Close, Swindon, Wiltshire, SN3 1HY, United Kingdom

      IIF 25
  • Mr Colin Lawrence
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grindle Cottages, Southgate Street, Bury St. Edmunds, IP33 2BQ, United Kingdom

      IIF 26
  • Mr Kulasingam Jeyagoban
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westbourne Avenue, Cheam, Sutton, SM3 9EB, United Kingdom

      IIF 27
  • Mr Nusrat Hussain Ali Reza Quassimali
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Newland Street, Witham, CM8 2BD, England

      IIF 28
  • Mr Seyed Ali Reza Jahanafrooz
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Vulcan Street, Liverpool, L3 7BG, United Kingdom

      IIF 29
    • icon of address 18, Vandries Street, Liverpool, L3 7BJ, United Kingdom

      IIF 30
  • Mr Surendra Shivabhai Patel
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, England

      IIF 31
  • Mrs Keerthimaaliny Kulatheepan
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Walsham Gardens, St. Helens, WA9 5UT, England

      IIF 32
  • Mrs Sinthuyalini Selvakumar
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 33
  • Miss Clare Lucille Baldwin
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Balfour Road, Bromley, BR2 9SL, England

      IIF 34
  • Janmohamed, Faizal Alnashir
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Weymouth Avenue, London, NW7 3JE, United Kingdom

      IIF 35
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 36
    • icon of address Unit 1, Ermine Close, Verulam Estate, St. Albans, Hertfordshire, AL3 4JZ, England

      IIF 37
  • Janmohamed, Faizal Alnashir
    British operational director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Gable House, Regents Park Road, London, N3 3LF

      IIF 38
  • Miss Leslie Ntumba Kapesa
    British born in July 1995

    Resident in United Kingdom

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

      IIF 39
  • Mrs Carlien Prinsloo
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Kingswood Way, South Croydon, CR2 8QQ, England

      IIF 40
  • Kulatheepan, Keerthimaaliny
    British operational director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Walsham Gardens, St. Helens, WA9 5UT, England

      IIF 41
  • Ms Yanmei Lin
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461 Southside Apartment, St. John's Walk, Birmingham, B5 4TP, England

      IIF 42
    • icon of address 461, Southside, St John's Walk, Birmingham, B5 4TP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Perera, Warnakulapatabadige Nalinka Nirmalath
    Sri Lankan operational director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blb Advisory Limtied, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 46
  • Scandrett, Lorraine Sharon
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Demuth Way, Junction 2 Industrial Estate, Oldbury, B69 4LT, United Kingdom

      IIF 47
  • Scandrett, Lorraine Sharon
    British operational director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7 Demuth Way, Junction 2 Industrial Estate, Oldbury, Birmingham, B69 4LT, United Kingdom

      IIF 48
  • Aiyappan Pillai, Unnikrishna Pillai
    Indian director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sbq1, Birmingham Graduate School, Smallbrook Queensway, Birmingham, B5 4HE, England

      IIF 49
  • Jahanafrooz, Seyed Ali Reza
    British operational director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Vulcan Street, Liverpool, Merseyside, L3 7BG, United Kingdom

      IIF 50
    • icon of address 18, Vandries Street, Liverpool, Merseyside, L3 7BJ, United Kingdom

      IIF 51
    • icon of address 85 - 87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 52
  • Kanumilli, Julie Margaret
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 53
  • Kanumilli, Julie Margaret
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 54
  • Kanumilli, Julie Margaret
    British operational director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 102a Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 55 IIF 56
  • Lindsay, Cameron Frazer
    British operational director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Caiystane Avenue, Midlothian, EH10 6SD

      IIF 57
  • Mr Charlie Lee
    English born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Southernhay, Basildon, SS14 1ET, United Kingdom

      IIF 58
    • icon of address M S B & Co, 36, Southernhay, Basildon, Essex, SS14 1ET, England

      IIF 59
    • icon of address M S B & Co, 36 Southernhay, Basildon, SS14 1ET, United Kingdom

      IIF 60
    • icon of address Suite 74, Jupiter Business Centre, Paycocke Road, Basildon, SS14 3HX, England

      IIF 61
  • Patel, Surendra Shivabhai
    British company director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Surendra Shivabhai
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Surendra Shivabhai
    British none born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA

      IIF 89
  • Patel, Surendra Shivabhai
    British operations director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, United Kingdom

      IIF 90
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 35 Elm Drive, North Harrow, Middlesex, HA2 7BS

      IIF 95
  • Quassimali, Nusrat Hussain Ali Reza
    British operational director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Newland Street, Witham, CM8 2BD, England

      IIF 96
  • Rathour, Baljinder Singh
    British consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 97
  • Rathour, Baljinder Singh
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlas First Floor, 228a High Street, Bromley, London, BR1 1PQ, United Kingdom

      IIF 98
    • icon of address 38, Keith, Hayes, County (optional), UB3 4HP, United Kingdom

      IIF 99
    • icon of address 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 100
    • icon of address 38 Keith Road, Hayes, UB3 4HP, England

      IIF 101
    • icon of address 38, Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 38, Keith Road, London House, Hayes, UB3 4HP, United Kingdom

      IIF 106 IIF 107
    • icon of address London House, 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 108
    • icon of address London House, 38 Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 109
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 110
    • icon of address Flat 12, Shirley Road, Southampton, Hampshire, SO15 3EU, United Kingdom

      IIF 111
  • Rathour, Baljinder Singh
    British immigration adviser born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Keith Road, Hayes, London, Middlesex, UB3 4HP, England

      IIF 112
  • Rathour, Baljinder Singh
    Indian director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 113
  • Amarasingam, Akil Raj
    German director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 114
  • Amarasingam, Akil Raj
    German managing director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 115
  • Amarasingam, Akil Raj
    German operational director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 116
  • Campbell, Verona Deloris
    British operational director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, Cable Street, London, E1 0AF, United Kingdom

      IIF 117
  • Colquhoun, Ian Stuart
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milburn House, Hexham Business Park, Burn Lane, Hexham, Northumberland, NE46 3RU, United Kingdom

      IIF 118
  • Colquhoun, Ian Stuart
    British manager born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Farm, Trinity Terrace, Corbridge, Northumberland, NE45 5HP

      IIF 119
  • Colquhoun, Ian Stuart
    British operational director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Farm, Trinity Terrace, Corbridge, Northumberland, NE45 5HP

      IIF 120
  • Colquhoun, Ian Stuart
    British retired born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Beechcroft, Humshaugh, NE46 4DN, United Kingdom

      IIF 121
  • Holland, Kirsty Nina
    British operational director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pendorlan Road, Penrhyn Bay, Llandudno, North Wales, LL30 3PS, United Kingdom

      IIF 122
  • Hutchings, Alexander James
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Braemar Close, Swindon, Wiltshire, SN3 1HY, United Kingdom

      IIF 123
  • Hutchings, Alexander James
    British motor home converter born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Braemar Close, Swindon, Wiltshire, SN3 1HY, United Kingdom

      IIF 124
  • Hutchings, Alexander James
    British operational director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Braemar Close, Swindon, SN3 1HY, England

      IIF 125
  • Lawrence, Colin Charles
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 126
  • Manrique Shifta, Claudia
    Portuguese consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tudor Manor Gardens, Watford, Hertfordshire, WD25 9TQ, United Kingdom

      IIF 127
  • Mr Saad Ali
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 128
  • Page, David Alistair Louden
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 289 Green Lanes, Palmers Green, London, N13 4XS

      IIF 129
  • Page, David Alistair Louden
    British op director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Country House, Albemarle & Bond 17 Friar Street, Reading, Berkshire, RG1 1DB, United Kingdom

      IIF 130
  • Page, David Alistair Louden
    British operational director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amarasingam, Akilraj
    German managing director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Maltese Cross Close, Woolton, Liverpool, Merseyside, L25 7BH, United Kingdom

      IIF 137
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 138
  • Baldwin, Clare Lucille
    Welsh management consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, United Kingdom

      IIF 139
  • Jeyagoban, Kulasingam
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westbourne Avenue, Cheam, Sutton, SM3 9EB, United Kingdom

      IIF 140
  • Jeyagoban, Kulasingam
    British operational director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gilhams Avenue, Banstead, Surrey, SM7 1QW, England

      IIF 141
  • Lee, Charlie
    English asbestos removal born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 74, Jupiter Business Centre, Paycocke Road, Basildon, SS14 3HX, England

      IIF 142
  • Lee, Charlie
    English director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Southernhay, Basildon, SS14 1ET, United Kingdom

      IIF 143
    • icon of address M S B & Co, 36, Southernhay, Basildon, Essex, SS14 1ET, England

      IIF 144
    • icon of address M S B & Co, 36 Southernhay, Basildon, Essex, SS14 1ET, United Kingdom

      IIF 145
  • Lin, Yanmei
    Chinese director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461 Southside, St. John's Walk, Birmingham, West Midlands, B5 4TP, United Kingdom

      IIF 146 IIF 147
  • Lin, Yanmei
    Chinese operational director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Southside, St John's Walk, Birmingham, B5 4TP, United Kingdom

      IIF 148
  • Mr Azad Ali
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Strand Parade, The Strand, Goring-by-sea, Worthing, BN12 6DJ, England

      IIF 149
    • icon of address 46, Victoria Road, Worthing, Sussex, BN11 1XC, United Kingdom

      IIF 150
  • Pillai, Unnikrishna Aiyappan
    Indian businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rathbone Close, Crownhill, Milton Keynes, MK8 0DT, United Kingdom

      IIF 151
  • Selvakumar, Sinthuyalini
    British operational director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 152
  • Collins, Logan
    British operational born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR, United Kingdom

      IIF 153
  • Collins, Logan
    British operational director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR, United Kingdom

      IIF 154
  • Mr Faizal Alnashir Janmohamed
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Westside, Hendon, NW4 4XD, United Kingdom

      IIF 155
    • icon of address 6 Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 156
    • icon of address 6b, Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA, England

      IIF 157 IIF 158
  • Packer, Colin Richard
    British building design consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 2 Wick Hill, Kensworth, Beds, LU6 3RQ, United Kingdom

      IIF 159
  • Packer, Colin Richard
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Yealm House, Pathfields Business Park, South Molton, Devon, EX36 3LH

      IIF 160
  • Hartle, Linda
    British operational director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wath Wood Drive, Swinton, Mexborough, South Yorkshire, S64 8UW, United Kingdom

      IIF 161
  • Lawrence, Colin
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grindle Cottages, Southgate Street, Bury St. Edmunds, IP33 2BQ, United Kingdom

      IIF 162
  • Mr Colin Charles George Lawrence
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 163 IIF 164
  • Mr Unnikrishna Pillai Aiyappan Pillai
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 165 IIF 166
  • Ms Jacinta Elizabeth Yarnell
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Prenton, Wirral, CH42 8PF

      IIF 167
  • Ali, Saad
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 168
  • Ali, Saad
    British operational director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ebadollah-zadeh Namini, Korosh
    British operational director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ritz Parade, London, W5 3RA, England

      IIF 171
  • Mr David Alistair Louden Page
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, Stockport Road, Longsight District Centre, Manchester, M12 4NE

      IIF 172
  • Mrs Naveela Younas Ali
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 173 IIF 174
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 175
  • Na, Li
    British operational director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Broadway, Broadway, London, SW1H 0RG, England

      IIF 176
  • Ali, Azad
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Strand Parade, The Strand, Goring-by-sea, Worthing, BN12 6DJ, England

      IIF 177
  • Ali, Azad
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Road, Worthing, Sussex, BN11 1XC, United Kingdom

      IIF 178
  • Miss Arudchelvi Balasubramaniam
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portman Gardens, London, NW9 5AS, United Kingdom

      IIF 179
    • icon of address Stanmore Business & Innovation Centre (302), Stanmore Place Honeypot Lane, Stanmore, HA7 1BT, England

      IIF 180
  • Mr Abdirazaq Mohamed Abdile Hussein
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Hollybush House, Hollybush Gardens, London, E2 9QT, United Kingdom

      IIF 181
  • Mr Saulius Linka
    Lithuanian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Qurat Ul Ain Adil
    British born in July 1984

    Resident in England

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

      IIF 184
  • Hussein, Abdirazaq Mohamed Abdile
    Somali rent officer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192 Mile End Road (rear), 192 Mile End Road, Stepney Green, London, E1 4LJ, England

      IIF 185
  • Mr Akil Raj Amarasingam
    German born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 186
    • icon of address Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 187
  • Mr Aurel Ionita
    Romanian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Brook Square, Northampton, NN3 5HD, England

      IIF 188
  • Mr Cameron Frazer Lindsday
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Caiystane Avenue, Edinburgh, EH10 6SD, Scotland

      IIF 189
  • Mr Hussein Mohamed Abdile
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 167a, East India Dock Road, London, E14 0EA, England

      IIF 190
  • Mr Iulian Lazarica Ionescu
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayflower Gardens, Bishop's Stortford, CM23 4PA, England

      IIF 191
  • Mr Seyed Ali Reza Jahanafrooz
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 - 87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 192
  • Mr. Korosh Ebadollah-zadeh Namini
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Regency Parade, Finchley Road, London, NW3 5EG, England

      IIF 193
    • icon of address 3, Lauderdale Parade, London, W9 1LU, England

      IIF 194
  • Mrs Carlien Rietta Prinsloo
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Kingswood Way, South Croydon, CR2 8QQ, England

      IIF 195
  • Mrs Livania Clarke
    British born in February 1982

    Resident in England

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

      IIF 196
  • Mrs Naveela Ali
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 197
  • Mrs Shabina Kauser Ali
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherry Lane, Liverpool, L4 8SG, United Kingdom

      IIF 198
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 199
    • icon of address Suite 2,parkway 5, 300 Princess Road, Manchester, M14 7HR, England

      IIF 200
  • Ms Arudchelvi Balasubramanam
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 111 The Greenway, Colindale, London, NW9 5AR, England

      IIF 201
  • Mr Abdirazaq Hussein
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat12, Hollybush Gardens, Hollybush Gardens, London, E2 9QT, England

      IIF 202
    • icon of address Unit 4, 169, Old Kent Road, London, SE1 5NA, England

      IIF 203
    • icon of address Unit F, 167a, East India Dock Road, London, E14 0EA, England

      IIF 204
  • Mr Baljinder Ratour
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Keith Road, Hayes, UB3 4HP, England

      IIF 205
  • Mr Colin Lawrence
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 206 IIF 207
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 208
  • Mr Franklin Sifon Kuwan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beagle Lane, Cranwell, Sleaford, NG34 8EG, United Kingdom

      IIF 209 IIF 210
  • Mr Hussein Mohamed Abdil
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Old Ford Road, London, E3 5TB, England

      IIF 211
  • Mr Lakhvir Singh Uppal
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 212
  • Mrs Alison Elizabeth Goulty
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhounds, Ripley Road, Scotton, Knaresborough, North Yorkshire, HG5 9HF, England

      IIF 213
  • Mrs Lavanya Balaji
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, England

      IIF 214
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, United Kingdom

      IIF 215
  • Ms Claudia Manrique Shaifta
    Portuguese born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tudor Manor Gardens, Watford, WD25 9TQ, England

      IIF 216
  • Ali, Naveela Younas
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 217
  • Ali, Naveela Younas
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 218
  • Janmohamed, Faizal Alnashir
    British economist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA, England

      IIF 219
  • Janmohamed, Faizal Alnashir
    British entrepreneur born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 220
    • icon of address 6b, Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA, England

      IIF 221
  • Janmohamed, Faizal Alnashir
    British self employed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Westside, Hendon, NW4 4XD, United Kingdom

      IIF 222
  • Janmohammed, Faizal Alnashir
    British economist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weymouth Avenue, London, NW7 3JE, United Kingdom

      IIF 223
  • Miss Leslie Ntumba Kapesa
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield, Upper Park Road, London, NW3 2UU, England

      IIF 224 IIF 225
    • icon of address 30, Upper Park Road, London, NW3 2UU, England

      IIF 226
    • icon of address Barnfield, 30 Barnfield, Upper Park Road, London, NW3 2UU, United Kingdom

      IIF 227
  • Mr Joshua Catling
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hopewell House, Whitehill Lane, Royal Wootton Bassett, Swindon, SN4 7DB, England

      IIF 228
  • Ms Clare Lucille Baldwin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrymead, Wayside Road, Basingstoke, RG23 8BH, England

      IIF 229
  • Adil, Qurat Ul Ain
    British operational director born in July 1984

    Resident in England

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

      IIF 230
  • Adil, Qurat Ul Ain
    British property inventory born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hillview Gardens, London, NW4 2JH, England

      IIF 231
  • Cole, Jonathan David
    British operational director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lyndale, Kippax, Leeds, Yorkshire, LS25 7LF, England

      IIF 232
  • Greenway, Adelia Jewell Rye
    American centre manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arts For Recovery In The Community, Hat Works, Wellington Mill, Wellington Road South, Stockport, SK3 0EU, United Kingdom

      IIF 233
  • Greenway, Adelia Jewell Rye
    American operational director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kensington Road, Stockport, SK3 0UF, England

      IIF 234
  • Hopley, Kevin Patrick
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crandale 327 Essex Way, South Benfleet, Essex, SS7 1PJ

      IIF 235 IIF 236
  • Hopley, Kevin Patrick
    British operational director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crandale 327 Essex Way, South Benfleet, Essex, SS7 1PJ

      IIF 237 IIF 238
  • Ionescu, Iulian Lazarica
    British operational director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayflower Gardens, Bishop's Stortford, CM23 4PA, England

      IIF 239
  • Lawrence, Colin Charles George
    British asbestos removal born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 240
  • Lawrence, Colin Charles George
    British operational director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 241
  • Linka, Saulius
    Lithuanian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Linka, Saulius
    Lithuanian operational director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Old Tovil Road, Maidstone, Kent, ME15 6PR, England

      IIF 244
  • Mr Albert Chelliah
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bramble Lodge, 73 Hinckley Road, Sapcote, Leicester, LE9 4LG, England

      IIF 245
  • Mr Konrad Glowacki
    Polish born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, United Kingdom

      IIF 246
    • icon of address 53, Sedgley Close, Redditch, B98 8JR, England

      IIF 247
    • icon of address 53, Sedgley Close, Redditch, B98 8JR, United Kingdom

      IIF 248
  • Aiyappan Pillai, Unnikrishna Pillai
    Indian education consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 249
  • Aiyappan Pillai, Unnikrishna Pillai
    Indian lawyer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 946, Bristol Road South, Northfield, Birmingham, B31 2LQ, United Kingdom

      IIF 250
    • icon of address 22, Rathbone Close, Crownhill, Milton Keynes, MK8 0DT, England

      IIF 251
  • Aiyappan Pillai, Unnikrishna Pillai
    Indian management consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 252
  • Aiyappan Pillai, Unnikrishna Pillai
    Indian operational director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rathbone Close, Crownhill, Milton Keynes, Buckinghamshire, MK8 0DT

      IIF 253
  • Ali, Naveela
    British operational director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 254
  • Ali, Naveela
    British operations director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 255
  • Chelliah, Albert Vimalendran
    Malaysian operational director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bramble Lodge, 73 Hinckley Road, Sapcote, Leicester, LE9 4LG, England

      IIF 256
  • Earley, Kevin Peter, Operational Director
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Welby Lane, Melton Mowbray, Leicestershire, LE13 0ST, United Kingdom

      IIF 257
  • Earley, Kevin Peter, Operational Director
    British operational director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Welby Lane, Melton Mowbray, Leicester, LE13 0ST

      IIF 258
  • Ionita, Aurel
    Romanian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Brook Square, Northampton, NN3 5HD, England

      IIF 259
  • Ionita, Aurel
    Romanian operational director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Simpson Avenue, Higham Ferrers, Rushden, NN10 8JH, England

      IIF 260
  • Kuwan, Franklin Sifon
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lauderdale Avenue, Coventry, CV6 4LJ, United Kingdom

      IIF 261
    • icon of address 16, Beagle Lane, Cranwell, Sleaford, Lincolnshire, NG34 8EG, United Kingdom

      IIF 262
  • Kuwan, Franklin Sifon
    British operational director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Northgate, Newark, Nottinghamshire, NG24 1EZ, England

      IIF 263
  • Patel, Surendra Shivabhai
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, England

      IIF 264
  • Patel, Surendra Shivabhai
    British operational director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 265
  • Patel, Surendra Shivabhai
    British operations director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, KT15 2PS, United Kingdom

      IIF 266
  • Prinsloo, Carlien Rietta
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Kingswood Way, South Croydon, CR2 8QQ, England

      IIF 267
  • Prinsloo, Carlien Rietta
    British theatre set designer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Kingswood Way, South Croydon, CR2 8QQ, England

      IIF 268
  • Yarnell, Jacinta Elizabeth
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 269
  • Yarnell, Jacinta Elizabeth
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Prenton, Wirral, CH42 8PF

      IIF 270
  • Yarnell, Jacinta Elizabeth
    British operational director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6FG, England

      IIF 271
  • Yarnell, Jacinta Elizabeth
    British project development director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Bank, Tetchill Moor, Ellesmere, Shropshire, SY12 9AL, United Kingdom

      IIF 272
  • Abdile, Hussein Mohamed
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lakeview Estate, Old Ford Road, London, E3 5TB, England

      IIF 273
  • Abdile, Hussein Mohamed
    British sales consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Lakeview Estate, Old Ford Road, Old Ford Road, London, E3 5TB, England

      IIF 274
  • Abdile, Hussein Mohamed
    Somali operational director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Lewey House, Joseph Street, London, E3 4HN, England

      IIF 275
  • Ali, Shabina Kauser
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2,parkway 5, 300 Princess Road, Manchester, M14 7HR, England

      IIF 276
  • Ali, Shabina Kauser
    British directer/shareholder born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherry Lane, Liverpool, L4 8SG, United Kingdom

      IIF 277
  • Ali, Shabina Kauser
    British operational director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 278
    • icon of address Suite 2,parkway 5, 300 Princess Road, Manchester, M14 7HR, England

      IIF 279
  • Amarasingam, Akil Raj
    German managing director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 280
  • Amarasingam, Akil Raj
    German director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 281
  • Baldwin, Clare Lucille
    British healthcare - operations director and partner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midleton House, 5 Erleigh Road, Reading, Berkshire, RG1 5LR

      IIF 282
  • Baldwin, Clare Lucille
    British operational director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckland House, 10 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ, England

      IIF 283
  • Kapesa, Leslie Ntumba
    British entrepreneur born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield, Upper Park Road, London, NW3 2UU, England

      IIF 284 IIF 285
  • Kapesa, Leslie Ntumba
    British fashion stylist born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield Upper Park Road, London, NW3 2UU

      IIF 286
  • Kapesa, Leslie Ntumba
    British operational director born in July 1995

    Resident in England

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

      IIF 287
  • Kapesa, Leslie Ntumba
    British stylist born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnfield, 30 Barnfield, Upper Park Road, London, NW3 2UU, United Kingdom

      IIF 288
  • Manco, Luis Manuel Trindade
    Portuguese operational director born in February 1945

    Registered addresses and corresponding companies
    • icon of address 5 Stansfield Hall, Littleborough, Lancashire, OL15 9RH

      IIF 289
  • Manrique Shaifta, Claudia
    Portuguese operational director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 290
  • Mr Saad Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ms Alison Jane Hill
    British born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caia Centre, Prince Charles Road, Wrexham, Wrexham County Borough, LL13 8TH

      IIF 293
  • Page, David Alistair Louden
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, Stockport Road, Longsight District Centre, Manchester, M12 4NE, England

      IIF 294
  • Page, David Alistair Louden
    British jeweller born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 295
  • Parkin, Rebecca Elizabeth
    British operational director born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Charlesville Place, Neath, West Glamorgan, SA11 1PY, Wales

      IIF 296
  • Prinsloo, Carlien Rietta
    British operational director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C5(ii), Unit C5(ii) North Road, Bridgend Industrial Estate, Bridgend, Borough Of Bridgend, CF31 3TP, Wales

      IIF 297
  • Shaifta, Claudia Manrique
    Portuguese life coach born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tudor Manor Gardens, Watford, WD25 9TQ, England

      IIF 298
  • Uppal, Lakhvir Singh
    British operational director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 299
  • Walker, Simon Neal
    British operational director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 300
  • Walker, Simon Neal
    British operations director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, Clare Lucille
    Welsh director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Balfour Road, Bromley, BR2 9SL, United Kingdom

      IIF 305
  • Clarke, Livania
    British company director born in February 1982

    Resident in England

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

      IIF 306
  • Clarke, Livania
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, Essex, CO5 0QE, England

      IIF 307
  • Clarke, Livania
    British operational director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 308
  • Hussein, Abdirazaq
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dorrington Point, Bromley High Street, London, E3 3EL, England

      IIF 309
    • icon of address Flat 12, Hollybush House, Hollybush Gardens, London, E2 9QT, United Kingdom

      IIF 310
    • icon of address Unit 4, 169, Old Kent Road, London, SE1 5NA, England

      IIF 311
  • Hussein, Abdirazaq
    British company secretary/director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 167a, East India Dock Road, London, E14 0EA, England

      IIF 312
  • Hussein, Abdirazaq
    British income management officer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat12, Hollybush House, Hollybush Gardens, London, Greater London, E2 9QT, England

      IIF 313
  • Lewis, Sharon Susan
    British operational director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clever Clogs Nursery, Clever Clogs Childrens Nursery, New Ferens Park, Belmont Business Park, Durham, County Durham, DH1 1GG, United Kingdom

      IIF 314
    • icon of address Clever Clogs, New Ferens Park, Belmont, Durham, DH1 1GG, England

      IIF 315
  • Lin, Yanmei
    Chinese consultant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Southside Apartment, St. John's Walk, Birmingham, B5 4TP, England

      IIF 316
  • Mr Azad Ali
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 317
  • Patel, Surendra Shivabhai
    British

    Registered addresses and corresponding companies
    • icon of address 35 Elm Drive, North Harrow, Middlesex, HA2 7BS

      IIF 318
  • Patel, Surendra Shivabhai
    British director

    Registered addresses and corresponding companies
  • Balaji, Lavanya
    British it consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, United Kingdom

      IIF 322
  • Balaji, Lavanya
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, England

      IIF 323
  • Balaji, Lavanya
    British operational director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Shelburne Road, High Wycombe, HP12 3NQ, England

      IIF 324
  • Balaji, Lavanya
    British secretary born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, United Kingdom

      IIF 325
  • Balasubramaniam, Arudchelvi
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 111, The Greenway, London, NW9 5AR, United Kingdom

      IIF 326
    • icon of address Stanmore Business & Innovation Centre (302), Stanmore Place Honeypot Lane, Stanmore, HA7 1BT, England

      IIF 327
  • Balasubramaniam, Arudchelvi
    British operational director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portman Gardens, London, NW9 5AS, England

      IIF 328
  • Collins, Logan
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 329
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 330
  • Collins, Logan
    British managing director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 331
  • Dollin, Henry Thomas
    British operational director born in November 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 36, Charles Street, Lurgan, Craigavon, BT66 6HG, Northern Ireland

      IIF 332
  • Fofie-trede, Juliana
    German operational director born in August 1964

    Resident in England

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

      IIF 333
  • Goulty, Alison Elizabeth
    British operational director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhounds, Ripley Road, Scotton, Knaresborough, North Yorkshire, HG5 9HF, England

      IIF 334
  • Janmohamed, Faizal Alnashir
    British operational director

    Registered addresses and corresponding companies
    • icon of address 239, Gable House, Regents Park Road, London, N3 3LF

      IIF 335
  • Littlejohns, William
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Walton Close, Stanley, County Durham, DH9 6TH

      IIF 336
  • Littlejohns, William
    British operational director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Walton Close, Stanley, County Durham, DH9 6TH

      IIF 337
  • Littlejohns, William
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Walton Close, Stanley, County Durham, DH9 6TH, England

      IIF 338
    • icon of address The Middles, Craghead, Stanley, County Durham, DH9 6AG, England

      IIF 339
  • Prinsloo, Carlien
    British manager born in May 1971

    Registered addresses and corresponding companies
    • icon of address Suite 5, Castle House 1 Baker Street, Stirling, Stirlingshire, FK8 1AL

      IIF 340
  • Ratour, Baljinder
    British operational director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Keith Road, Hayes, UB3 4HP, England

      IIF 341
  • Zaragoza Rosello, Vicente Andres
    Monegasque operational director born in July 1953

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AW, England

      IIF 342
  • Aiyappan Pillai, Unnikrishna Pillai

    Registered addresses and corresponding companies
    • icon of address Sbq1, Birmingham Graduate School, Smallbrook Queensway, Birmingham, B5 4HE, England

      IIF 343
  • Alison Hill
    British born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3a Queens Insurance Building, Dale Street, Liverpool, L2 4TZ, England

      IIF 344
  • Catling, Joshua
    British operational director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hopewell House, Whitehill Lane, Royal Wootton Bassett, Swindon, SN4 7DB, England

      IIF 345
  • Ebadollah-zadeh Namini, Korosh, Mr.
    British general manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lauderdale Parade, London, W9 1LU, England

      IIF 346
  • Hill, Alison Jane
    British business development manager born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Egerton Street, Wrexham, LL11 1ND, Wales

      IIF 347
  • Hill, Alison Jane
    British chief officer born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Hill, Alison Jane
    British development manager born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3 A, Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, England

      IIF 352
  • Hill, Alison Jane
    British manager born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3 A, Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, United Kingdom

      IIF 353
    • icon of address Suite 3a, Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, United Kingdom

      IIF 354
  • Hill, Alison Jane
    British network director born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Naylor Leyland Centre, Well Street, Rhuthin, Denbighshire, LL15 1AF, Wales

      IIF 355
  • Hill, Alison Jane
    British operational director born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3a Queens Insurance Building, Dale Street, Liverpool, L2 4TZ, England

      IIF 356
  • Hill, Alison Jane
    British operations director born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 - 54 Water Street, Rhyl, Denbighshire, LL18 1SS

      IIF 357
  • Hill, Alison Jane
    British operations manager born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3a, Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, United Kingdom

      IIF 358
  • Hill, Alison Jane
    British rheolwr-gyfarwyddwr born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Iard Y Cowper / Coopers Yard, Ffordd Curran / Curran Road, Caerdydd / Cardiff, Cymru / Wales, CF10 5NB

      IIF 359
  • Hussein, Abdirazaq Mohamed Abdile

    Registered addresses and corresponding companies
    • icon of address Flat 12 Hollybush House, Hollybush Gardens, London, Greater London, E2 9QT, England

      IIF 360
  • Packer, Colin Richard
    British operational director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 21 Alyngton, Northchurch, Berkhamsted, Hertfordshire, HP4 3XP

      IIF 361
  • Rathour, Baljinder Singh

    Registered addresses and corresponding companies
    • icon of address Atlas First Floor, 228a High Street, Bromley, London, BR1 1PQ, United Kingdom

      IIF 362
    • icon of address 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 363
    • icon of address 38 Keith Road, Hayes, UB3 4HP, England

      IIF 364
    • icon of address 38, Keith Road, London House, Hayes, UB3 4HP, United Kingdom

      IIF 365 IIF 366
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 367
  • Stepanova, Elina
    British business administrator born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Walpole House, 74 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

      IIF 368
  • Stepanova, Elina
    British operational director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Ch414, Capital House, 25 Chapel Street, London, NW1 5DH, England

      IIF 369
  • Ebadollah-zadeh Namini, Korosh
    British general manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Regency Parade, Finchley Road, London, NW3 5EG, England

      IIF 370
  • Glowacki, Konrad
    Polish director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, United Kingdom

      IIF 371
    • icon of address 53, Sedgley Close, Redditch, B98 8JR, United Kingdom

      IIF 372
  • Glowacki, Konrad
    Polish operational director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Sedgley Close, Redditch, B98 8JR, England

      IIF 373
  • Hill, Alison Jane
    British chief officer

    Registered addresses and corresponding companies
  • Lawrence, Colin
    British asbestos removal born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 376
  • Lawrence, Colin
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 377
  • Lawrence, Colin
    British managing director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 378
  • Packer, Colin Richard
    British

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 2 Wick Hill, Kensworth, Beds, LU6 3RQ, United Kingdom

      IIF 379
  • Prinsloo, Carlien Rietta

    Registered addresses and corresponding companies
    • icon of address Unit C5(ii) North Road, Unit C5(ii) North Road, Bridgend Industrial Estate, Bridgend, Borough Of Bridgend, CF31 3TP, United Kingdom

      IIF 380
  • Ali, Azad
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Mase Field Road, Braintree, Essex, CM7 1AA

      IIF 381
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 382
  • Ali, Azad
    British operational director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 383
  • Lawrence, Colin
    British asbestos removal

    Registered addresses and corresponding companies
    • icon of address 1, Rhoden Cottage Lucks Lane, Paddock Wood, Tonbridge, Kent, TN12 6PA, United Kingdom

      IIF 384
  • Na, Li
    Chinese management born in December 1969

    Registered addresses and corresponding companies
    • icon of address 55 Tabor Road, London, W6 0BN

      IIF 385
  • Prinsloo, Carlien

    Registered addresses and corresponding companies
    • icon of address 58, Kingswood Way, South Croydon, CR2 8QQ, England

      IIF 386
  • Abdile, Hussein Mohamed

    Registered addresses and corresponding companies
    • icon of address Flat35 Lewey House, Joseph Street, London, Greater London, E3 4HN, England

      IIF 387
  • Ali, Azad
    British

    Registered addresses and corresponding companies
    • icon of address 26 Mase Field Road, Braintree, Essex, CM7 1AA

      IIF 388
  • Rathour, Baljinder

    Registered addresses and corresponding companies
    • icon of address 38, Keith, Hayes, County (optional), UB3 4HP, United Kingdom

      IIF 389
  • Balaji, Lavanya

    Registered addresses and corresponding companies
    • icon of address 46, Shelburne Road, High Wycombe, HP12 3NQ, England

      IIF 390
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, England

      IIF 391
    • icon of address 48, Shelburne Road, High Wycombe, HP12 3NQ, United Kingdom

      IIF 392 IIF 393
  • Lawrence, Colin

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 394
  • Hill, Alison

    Registered addresses and corresponding companies
    • icon of address Caia Park Centre, Prince Charles Road, Wrexham, LL13 8TH, United Kingdom

      IIF 395
  • Ali, Azad

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 396
child relation
Offspring entities and appointments
Active 157
  • 1
    icon of address 78 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLARITY ENVIRONMENTAL CONSULTANCY LTD - 2018-04-17
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 377 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ABASTRA ASBESTOS REMOVAL SERVICE LTD. - 2010-07-27
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,828 GBP2024-10-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 240 - Director → ME
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 65 - Director → ME
  • 5
    PARK HOUSE NURSING HOME (KINLET) LIMITED - 1995-04-11
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address Unit 4, 169 Old Kent Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 53 Sedgley Close, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,015 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 108 Lorton Close, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 11
    TORJON HOLDINGS LIMITED - 2018-06-22
    icon of address 10 Burlington Road, West Bromwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Blb Advisory Limtied 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,680 GBP2019-01-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 38 Keith Road, London House, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 107 - Director → ME
    icon of calendar 2023-06-06 ~ now
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14-16 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Bishops Court Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,340,837 GBP2023-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 324 - Director → ME
    icon of calendar 2014-08-04 ~ now
    IIF 390 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 214 - Has significant influence or controlOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Second Floor, 1 Bishops Court Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,620 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 322 - Director → ME
    icon of calendar 2020-10-19 ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 391 - Secretary → ME
  • 20
    TRADEINPUT LIMITED - 1996-05-03
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 84 - Director → ME
  • 21
    icon of address Arts For Recovery In The Community Hat Works, Wellington Mill, Wellington Road South, Stockport, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 233 - Director → ME
  • 22
    icon of address 46 Victoria Road, Worthing, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 57 Manor Crescent, Hitchin, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,080,205 GBP2024-05-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 38 Keith Road, London House, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2023-05-25 ~ dissolved
    IIF 365 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Porters Wood, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Midleton House, 5 Erleigh Road, Reading, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 282 - Director → ME
  • 29
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 283 - Director → ME
  • 30
    icon of address 18 Vandries Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 13-15 Vulcan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Suite 2,parkway 5, 300 Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,693 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 30 Barnfield, Upper Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 38 Keith Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 102 - Director → ME
  • 35
    icon of address 59 Gilhams Avenue, Banstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,748 GBP2024-03-31
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 141 - Director → ME
  • 36
    icon of address 36 Southernhay, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 269 - Director → ME
  • 39
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 272 - Director → ME
  • 40
    icon of address 238 Station Road, Addlestone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 82 - Director → ME
  • 42
    icon of address 2 Bramble Lodge, 73 Hinckley Road, Sapcote, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,680 GBP2016-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 43
    B & N TRANSPORT LTD - 2019-02-12
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 278 - Director → ME
  • 44
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 340 - Director → ME
  • 45
    NICELOYAL LIMITED - 1997-05-20
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 83 - Director → ME
  • 46
    ABASTRA ASBESTOS REMOVAL SERVICE LIMITED - 2018-04-17
    ABASTRA ENVIRONMENTAL LTD - 2010-07-27
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Clever Clogs Nursery Clever Clogs Childrens Nursery, New Ferens Park, Belmont Business Park, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,037,216 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 314 - Director → ME
  • 48
    icon of address 461 Southside, St John's Walk, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address M S B & Co, 36, Southernhay, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite 3 A Queen Insurance Building, 24 Queen Ave, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 352 - Director → ME
  • 51
    icon of address Suite 3a Queens Insurance Building, Dale Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 97 Welby Lane, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 257 - Director → ME
  • 53
    icon of address 395-397 Woodchurch Road, Prenton, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,406 GBP2024-10-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 54
    COLEG HARLECH WEA (NORTH WALES) - 2003-04-03
    CYMDEITHAS ADDYSG Y GWEITHWYR (GOGLEDD CYMRU) COLEGHARLECH, COLEG HARLECH WORKERS' EDUCATIONAL ASSOCIATION (NORTH WALES) - 2003-04-03
    COLEG HARLECH - 2002-05-31
    icon of address Coleg Harlech, Harlech
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 348 - Director → ME
  • 55
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 56
    icon of address London House, 38 Keith Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 48 Shelburne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 325 - Director → ME
  • 58
    DCS DESIGN AND CONSULTANCY SERVICES LIMITED - 2007-08-15
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 379 - Secretary → ME
  • 59
    ESTEEM ESTATE AGENT LIMITED - 2008-07-23
    icon of address 3 Portman Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332 GBP2024-05-31
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,635 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    EVOLVE YOUTH ACADEMY LTD - 2020-08-18
    icon of address Priory Place Priory Road, Tiptree, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,294 GBP2019-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 308 - Director → ME
  • 62
    icon of address 16 Beagle Lane, Cranwell, Sleaford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 63
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-04 ~ now
    IIF 111 - Director → ME
  • 64
    icon of address 19 Westside, Hendon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
  • 65
    GLAMIS CHILDCARE SERVICES LIMITED - 2010-06-11
    icon of address 414, 414 Cable Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 117 - Director → ME
  • 66
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 381 - Director → ME
  • 67
    icon of address 57 Kensington Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 234 - Director → ME
  • 68
    icon of address Unit 36 Charles Street, Lurgan, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 332 - Director → ME
  • 69
    ASTRAO LIMITED - 1997-09-22
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 77 - Director → ME
  • 70
    icon of address Suite 14 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 71
    LES STUDIOS LIMITED - 2021-12-01
    icon of address 30 Barnfield Upper Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 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
  • 72
    icon of address Unit 5 111 The Greenway, Colindale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 03 Portman Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854 GBP2024-01-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 8 Westbourne Avenue, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 75
    JABA SOLUTIONS LIMITED - 2011-05-24
    icon of address Unit 1 Ermine Close, Verulam Estate, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 37 - Director → ME
  • 76
    icon of address 97 Welby Lane, Melton Mowbray, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 258 - Director → ME
  • 77
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 2 Walsham Gardens, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 45 Newland Street, Witham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 342 - Director → ME
  • 81
    KENSINGTON CARS LTD - 2023-07-20
    icon of address Unit F, 167a East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 53 Sedgley Close, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 83
    KPT FOOD AND WINE STORE (COSTCUTTER) LIMITED - 2017-12-22
    icon of address 85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-11-29 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    STANLEY WINES KILN LANE LTD - 2018-11-08
    icon of address 85-87 Vauxhall Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 280 - Director → ME
  • 85
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 300 - Director → ME
  • 86
    W.LANDER & SONS LIMITED - 1991-08-16
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 302 - Director → ME
  • 87
    WONDERSTAR LIMITED - 1983-09-02
    LANDER PRESSINGS LIMITED - 1998-05-27
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 303 - Director → ME
  • 88
    icon of address Barnfield 30 Barnfield, Upper Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    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
  • 89
    icon of address 26 Braemar Close, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,360 GBP2021-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Level 1, Devonshire House, One Mayfair Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 110 - Director → ME
    icon of calendar 2023-12-06 ~ now
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 92
    HARMIRE PARK NURSERY LIMITED - 2004-06-17
    icon of address Clever Clogs New Ferens Park, Belmont, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,306 GBP2024-09-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 315 - Director → ME
  • 93
    icon of address 21 Tudor Manor Gardens, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 94
    LONDON INVESTIGATION IMMIGRATION EDUCATION LTD - 2018-04-23
    icon of address 38 Keith Road, Hayes, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 11 Regency Parade, Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 96
    BRIT PROMOTIONS LIMITED - 2018-02-15
    icon of address 38 Keith Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 104 - Director → ME
  • 97
    ENSCO 1431 LIMITED - 2021-10-11
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 304 - Director → ME
  • 98
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 74 - Director → ME
  • 99
    ENSCO 1432 LIMITED - 2021-10-11
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 301 - Director → ME
  • 100
    icon of address 461 Southside St. John's Walk, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 461 Southside St. John's Walk, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,680 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Samuelsons Unit Premier House, 112 Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 103
    icon of address Spw Poppleton & Appleby, 239 Gable House, Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-02-27 ~ dissolved
    IIF 335 - Secretary → ME
  • 104
    icon of address 461 Southside Apartment, St. John's Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,422 GBP2024-09-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 36 - Director → ME
  • 106
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 382 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 396 - Secretary → ME
  • 108
    icon of address Atlas First Floor, 228a High Street, Bromley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 98 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 362 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Suite 2,parkway 5, 300 Princess Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    INTERACTIVE RHYL LTD - 2010-07-22
    icon of address 46 - 54 Water Street, Rhyl, Denbighshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 357 - Director → ME
  • 111
    icon of address 8 Litcham Close, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Suite 74, Jupiter Business Centre, Paycocke Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,866 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Suite 14 548-550 Elder House, Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 114
    OXFORD ACADEMIC CONSULTANTS LIMITED - 2016-07-05
    icon of address Rowan House, Delamere Rd, Cheshunt, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,386 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 64 - Director → ME
  • 117
    BEST BUY MOTORS LTD - 2021-05-13
    icon of address 85 - 87 Vauxhall Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Suite 3 James Business Centre, Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,078 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 229 - Has significant influence or controlOE
  • 119
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 66 - Director → ME
  • 120
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 62 - Director → ME
  • 121
    icon of address 38 Keith Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2021-11-04 ~ dissolved
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 38 Keith Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 99 - Director → ME
    icon of calendar 2021-12-15 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 232 - Director → ME
  • 124
    ROMAG LIMITED - 2011-04-06
    ROMAG SECURITY LAMINATORS LIMITED - 2000-03-10
    SECURITY LAMINATORS LIMITED - 1988-12-09
    icon of address Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-03-10 ~ dissolved
    IIF 336 - Director → ME
  • 125
    icon of address 8 Wath Wood Drive, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 161 - Director → ME
  • 126
    icon of address 3 Hopewell House Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 127
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 73 Brookdene Avenue, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 290 - Director → ME
  • 129
    icon of address 21 Tudor Manor Gardens, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 127 - Director → ME
  • 130
    TRURO DOMICILIARY SPECSAVERS LIMITED - 2021-01-26
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 271 - Director → ME
  • 131
    icon of address 38 Keith Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 103 - Director → ME
  • 132
    RYL TANDOORI LTD - 2019-08-21
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    SANDCO 1231 LIMITED - 2012-06-08
    icon of address The Middles, Craghead, Stanley, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 339 - Director → ME
  • 134
    icon of address M S B & Co, 36 Southernhay, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,547 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 38 Keith Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 22 Strand Parade, The Strand, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 138
    icon of address 537 Stockport Road, Longsight District Centre, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,924 GBP2024-02-28
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 52 Lower Crescent, Linford, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address The Old Mill, Mellis Road, Mellis, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 162 - Director → ME
  • 141
    NATIONAL PAWNBROKERS' ASSOCIATION INCORPORATED(THE) - 1989-07-25
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 295 - Director → ME
  • 142
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 76 - Director → ME
  • 143
    icon of address Priory Place Priory Road, Tiptree, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,605 GBP2024-07-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 307 - Director → ME
  • 144
    icon of address 58 Kingswood Way, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2016-08-16 ~ dissolved
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Sbq1 Birmingham Graduate School, Smallbrook Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 343 - Secretary → ME
  • 146
    icon of address 26 Braemar Close, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 123 - Director → ME
  • 147
    icon of address 1 Burnside Gardens, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 148
    VELIGHEID PATROL LIMITED - 2013-09-03
    icon of address 38 Keith Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 97 - Director → ME
  • 149
    icon of address Flat 2 102a Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,436 GBP2024-08-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 56 - Director → ME
  • 150
    icon of address Flat 2 102a Water Lane, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 55 - Director → ME
  • 151
    icon of address 3 Lauderdale Parade, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 153
    BAAZ BUSINESS LIMITED - 2020-01-20
    icon of address 38 Keith Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 101 - Director → ME
    icon of calendar 2018-04-16 ~ now
    IIF 364 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 10 - Has significant influence or controlOE
  • 154
    icon of address 22 St. Helens Road, Hayling Island, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 156
    icon of address Zamzam Restaurant, 168 Mile End Road 168 Mile End Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 313 - Director → ME
    icon of calendar 2014-06-01 ~ dissolved
    IIF 387 - Secretary → ME
  • 157
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,435 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 103
  • 1
    ABASTRA ASBESTOS REMOVAL SERVICE LTD. - 2010-07-27
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,828 GBP2024-10-31
    Officer
    icon of calendar 2006-01-06 ~ 2009-06-17
    IIF 384 - Secretary → ME
  • 2
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    722 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2021-10-09
    IIF 67 - Director → ME
  • 3
    icon of address Unit 4, 169 Old Kent Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2019-02-15
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-01
    IIF 202 - Ownership of shares – 75% or more OE
  • 4
    THE WORKERS' EDUCATIONAL ASSOCIATION SOUTH WALES, CYMDEITHAS ADDYSG Y GWEITHWYR DE CYMRU - 2013-10-18
    WEA YMCA CC CYMRU - 2016-12-01
    WEA CYMRU (CYMDEITHAS ADDYSG Y GWEITHWYR CYMRU, THE WORKERS' EDUCATIONAL ASSOCIATION WALES) - 2015-07-31
    icon of address 7 Iard Y Cowper / Coopers Yard, Ffordd Curran / Curran Road, Caerdydd / Cardiff, Cymru / Wales
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2017-05-10
    IIF 359 - Director → ME
  • 5
    CHECKANY TRADING LIMITED - 1994-01-07
    icon of address 2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2010-11-11
    IIF 134 - Director → ME
  • 6
    RICHCROSS PLC - 1986-10-15
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2010-09-28
    IIF 135 - Director → ME
  • 7
    ALBEMARLE & BOND PAWNBROKERS LIMITED - 2007-06-22
    ALBEMARLE PAWNBROKERS LIMITED - 1988-06-08
    ALBEMARLE & BOND PAWNBROKERS LIMITED - 1988-02-18
    ALBEMARLE PAWNBROKERS LIMITED - 1986-09-04
    DIGPOND LIMITED - 1983-11-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-07 ~ 2010-11-11
    IIF 131 - Director → ME
  • 8
    QUAYSHELFCO 641 LIMITED - 1998-03-12
    icon of address 2nd Floor, 2 Burgage Square Merchant Gate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-03 ~ 2010-11-11
    IIF 132 - Director → ME
  • 9
    ALL FACILITY SERVICES LIMITED - 2002-04-10
    ALL TOOL AND PLANT SERVICES LIMITED - 2001-10-17
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-01 ~ 2004-10-05
    IIF 361 - Director → ME
  • 10
    ADIEMUS CARE (2) LIMITED - 2012-03-20
    LARCHWOOD CARE LIMITED - 2018-12-18
    icon of address 238 Station Road, Addlestone
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,450,935 GBP2020-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2020-09-03
    IIF 90 - Director → ME
  • 11
    icon of address 50 Old Tovil Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,818 GBP2024-12-31
    Officer
    icon of calendar 2022-08-06 ~ 2023-08-13
    IIF 244 - Director → ME
  • 12
    icon of address 14-16 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-28 ~ 2022-03-23
    IIF 262 - Director → ME
  • 13
    HAWKSYARD PRIORY NURSING HOME LIMITED - 2025-06-20
    HAWKESYARD PRIORY NURSING HOME LIMITED - 2000-10-23
    icon of address Hpnh Hawkesyard, Armitage Lane, Rugeley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,659 GBP2023-12-31
    Officer
    icon of calendar 1999-11-04 ~ 2000-10-11
    IIF 318 - Secretary → ME
  • 14
    icon of address 7c Highfield Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-07-25
    IIF 112 - Director → ME
  • 15
    icon of address 139 Vicarage Farm Road, Hounslow
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,096,721 GBP2024-04-30
    Officer
    icon of calendar 2011-08-15 ~ 2017-09-01
    IIF 89 - Director → ME
  • 16
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,080,205 GBP2024-05-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-06-26
    IIF 223 - Director → ME
  • 17
    icon of address 6 Porters Wood, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2019-01-21
    IIF 220 - Director → ME
  • 18
    icon of address 946 Bristol Road South, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2013-07-12
    IIF 250 - Director → ME
  • 19
    BOLTON DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2006-11-21
    icon of address The Bolton Hub, Bold Street, Bolton, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2004-08-16
    IIF 374 - Secretary → ME
  • 20
    icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-05-24
    IIF 350 - Director → ME
  • 21
    icon of address Caia Park Centre, Prince Charles Road, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2018-01-28
    IIF 375 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2018-02-09
    IIF 293 - Has significant influence or control over the trustees of a trust OE
  • 22
    CARE CONSORTIUM (BIDDULPH) COMPLETE LIMITED - 1996-06-20
    BONUSFORCE LIMITED - 1996-06-12
    icon of address 238 Station Road, Addlestone, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,078,251 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2021-10-09
    IIF 265 - Director → ME
  • 23
    icon of address 238 Station Road, Addlestone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ 2021-10-09
    IIF 73 - Director → ME
  • 24
    icon of address Begbies, 9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2010-06-22
    IIF 235 - Director → ME
  • 25
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2023-04-05
    IIF 53 - Director → ME
  • 26
    icon of address 102-105 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ 2014-07-09
    IIF 251 - Director → ME
  • 27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-11-30 ~ 2010-11-11
    IIF 133 - Director → ME
  • 28
    ABASTRA ASBESTOS REMOVAL SERVICE LIMITED - 2018-04-17
    ABASTRA ENVIRONMENTAL LTD - 2010-07-27
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2018-03-27
    IIF 241 - Director → ME
    IIF 378 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-03-27
    IIF 394 - Secretary → ME
  • 29
    icon of address 8 Caiystane Avenue, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,938 GBP2017-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2017-11-28
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-11-28
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Suite 3 A Queen Insurance Building, 24 Queen Ave, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2019-09-23
    IIF 347 - Director → ME
  • 31
    icon of address Clubhouse Tynedale Park, Station Road, Corbridge, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-30 ~ 2019-01-21
    IIF 118 - Director → ME
  • 32
    icon of address 201 Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-01
    IIF 231 - Director → ME
  • 33
    icon of address 238 Station Road, Addlestone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2021-03-09
    IIF 266 - Director → ME
  • 34
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,394,025 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ 2021-10-09
    IIF 93 - Director → ME
  • 35
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,589 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2008-04-30
    IIF 88 - Director → ME
  • 36
    THE DERWENT VALLEY FOOD GROUP LIMITED - 1988-03-29
    DERWENT VALLEY FOODS LIMITED - 1987-05-22
    SAGARIDGE LIMITED - 1982-06-02
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-14
    IIF 337 - Director → ME
  • 37
    PARC CARE LIMITED - 1996-08-06
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ 2021-10-09
    IIF 94 - Director → ME
  • 38
    BRADLINE LIMITED - 2000-01-17
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    556 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2021-10-09
    IIF 78 - Director → ME
  • 39
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-07-29 ~ 2007-06-07
    IIF 120 - Director → ME
  • 40
    icon of address 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,524 GBP2024-07-31
    Officer
    icon of calendar 2021-01-12 ~ 2023-02-01
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2023-02-01
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 48 Shelburne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-01-02
    IIF 393 - Secretary → ME
  • 42
    DCS DESIGN AND CONSULTANCY SERVICES LIMITED - 2007-08-15
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2010-10-15
    IIF 159 - Director → ME
  • 43
    icon of address Foxhounds Ripley Road, Scotton, Knaresborough, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2023-11-03
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2023-11-03
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    FIRE DEFENCE SERVICING LIMITED - 1997-12-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-09-04
    IIF 160 - Director → ME
  • 45
    icon of address 140 Carr Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,274 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-17
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-17
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 73 Armoury Drive, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-09-24
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-09-24
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address The Old Doctors House, 74 Grange Road, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,411 GBP2024-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-11-24
    IIF 48 - Director → ME
  • 48
    AELORIA LIMITED - 2020-12-04
    icon of address Office Ch414 Capital House, 25 Chapel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,105,720 EUR2024-06-30
    Officer
    icon of calendar 2022-10-01 ~ 2024-09-05
    IIF 369 - Director → ME
  • 49
    icon of address 169 Old Kent Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2023-03-10
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-02-25
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-18
    IIF 388 - Secretary → ME
  • 51
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-17 ~ 2004-10-25
    IIF 72 - Director → ME
    icon of calendar 2000-12-05 ~ 2002-07-08
    IIF 319 - Secretary → ME
  • 52
    REMARVEL LIMITED - 1986-11-25
    NAPOLEONS LEISURE LIMITED - 2022-03-11
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,882,967 GBP2022-12-31
    Officer
    icon of calendar ~ 2014-03-03
    IIF 237 - Director → ME
  • 53
    KENSINGTON CARS LTD - 2023-07-20
    icon of address Unit F, 167a East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ 2025-03-04
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-11-29
    IIF 190 - Ownership of shares – 75% or more OE
  • 54
    EPSILION SOLUTIONS LTD - 2023-05-05
    icon of address 82 Conyers Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ 2023-05-04
    IIF 260 - Director → ME
    icon of calendar 2021-08-04 ~ 2023-02-22
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-02-22
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 55
    FAMESPACE LIMITED - 2003-05-18
    icon of address Southgate House Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-10 ~ 2004-10-25
    IIF 70 - Director → ME
    icon of calendar 2000-08-09 ~ 2002-07-08
    IIF 321 - Secretary → ME
  • 56
    icon of address Go Local, Hatton Garden, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ 2022-11-10
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2022-11-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 57
    ADIEMUS CARE LIMITED - 2016-01-18
    icon of address Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2013-09-30
    IIF 85 - Director → ME
  • 58
    icon of address 83 Room 5.01, 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,215 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2018-10-17
    IIF 176 - Director → ME
    icon of calendar 2002-01-10 ~ 2002-02-01
    IIF 385 - Director → ME
  • 59
    icon of address The Old Doctors House, 74 Grange Road, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,881,220 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2023-11-24
    IIF 47 - Director → ME
  • 60
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2017-05-03
    IIF 92 - Director → ME
  • 61
    icon of address 238 Station Road, Addlestone
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,386 GBP2024-03-31
    Officer
    icon of calendar 2006-08-29 ~ 2021-10-09
    IIF 81 - Director → ME
  • 62
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-11-27
    IIF 95 - Director → ME
  • 63
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2017-04-21
    IIF 75 - Director → ME
  • 64
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2021-03-31
    Officer
    icon of calendar 2006-11-27 ~ 2017-04-21
    IIF 79 - Director → ME
  • 65
    NEWVOL
    - now
    NEWVOL LTD - 1996-05-31
    icon of address Naylor Leyland Centre, Well Street, Rhuthin, Denbighshire, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-02
    IIF 355 - Director → ME
  • 66
    CROSSCO (NO. 109) LIMITED - 1994-08-11
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2001-09-20
    IIF 119 - Director → ME
  • 67
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2019-05-06
    IIF 121 - Director → ME
  • 68
    icon of address Coaley Mill, Coaley, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,006 GBP2022-05-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-01-09
    IIF 125 - Director → ME
  • 69
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2017-04-21
    IIF 91 - Director → ME
  • 70
    MINSTER PATHWAYS LIMITED - 2010-08-04
    CHRYSTAL LIMITED - 1998-01-14
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    SIMNER LIMITED - 2004-12-20
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-27 ~ 2015-11-03
    IIF 63 - Director → ME
    icon of calendar 1998-01-15 ~ 1999-02-16
    IIF 87 - Director → ME
  • 71
    FFG INTERNATIONAL (MANCHESTER) LIMITED - 2018-05-01
    FERRY FREIGHTING (MANCHESTER) LIMITED - 1997-11-19
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,220 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-01-02
    IIF 289 - Director → ME
  • 72
    icon of address 10 Ritz Parade, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2018-11-12
    IIF 171 - Director → ME
  • 73
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-22 ~ 2010-07-19
    IIF 122 - Director → ME
  • 74
    icon of address 10b Sandy Lane, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2016-08-01
    IIF 297 - Director → ME
    icon of calendar 2013-10-23 ~ 2016-08-01
    IIF 380 - Secretary → ME
  • 75
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-17 ~ 2004-10-25
    IIF 71 - Director → ME
    icon of calendar 2000-12-05 ~ 2002-07-08
    IIF 320 - Secretary → ME
  • 76
    QUARTER NURSING HOME LIMITED - 2001-07-13
    QUARTER CARE HOMES LTD. - 2005-03-29
    icon of address 72 Croftcroighn Road, Ruchazie, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2017-05-03
    IIF 264 - Director → ME
  • 77
    WHITEFIELDS CARE HOMES LIMITED - 2006-03-21
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2002-04-02
    IIF 86 - Director → ME
  • 78
    icon of address 16 Flansham House Clemence Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ 2021-07-12
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-07-12
    IIF 211 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    icon of address 3 Hopewell House Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2019-03-14
    IIF 345 - Director → ME
  • 80
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-02-01
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ 2022-02-01
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 184 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    icon of address The Middles, Craghead, Stanley, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,024 GBP2024-03-31
    Officer
    icon of calendar 2015-08-07 ~ 2018-01-01
    IIF 338 - Director → ME
  • 82
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-30 ~ 2010-11-11
    IIF 136 - Director → ME
  • 83
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,198 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-04-22
    IIF 330 - Director → ME
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-21 ~ 2024-09-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-10
    IIF 368 - Director → ME
  • 86
    icon of address 8 The Parade, Neath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2018-06-22
    IIF 296 - Director → ME
  • 87
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,956 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-06-03
    IIF 329 - Director → ME
    icon of calendar 2015-07-31 ~ 2019-06-21
    IIF 153 - Director → ME
  • 88
    TEMPLECO 265 LIMITED - 1995-10-19
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    769 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ 2021-10-09
    IIF 80 - Director → ME
  • 89
    A & S DANCE PROMOTIONS LIMITED - 1978-12-31
    A & S ENTERTAINMENTS LIMITED - 1988-05-20
    icon of address 15 Livesey Street, Sheffield, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,433,667 GBP2024-09-30
    Officer
    icon of calendar 1996-12-01 ~ 2014-03-13
    IIF 236 - Director → ME
    icon of calendar 1991-08-27 ~ 1993-06-08
    IIF 238 - Director → ME
  • 90
    STANDING CONFERENCE FOR COMMUNITY DEVELOPMENT - 2003-10-27
    icon of address The Basement 181 Blackstock Road, Gleadless Valley, Sheffield, Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-09-24 ~ 2007-11-20
    IIF 349 - Director → ME
  • 91
    icon of address The Old Mill, Mellis Road, Mellis, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ 2025-06-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    NATIONAL PAWNBROKERS' ASSOCIATION INCORPORATED(THE) - 1989-07-25
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2019-01-01
    IIF 129 - Director → ME
    icon of calendar 2001-10-19 ~ 2011-01-20
    IIF 130 - Director → ME
  • 93
    HATCH WITH CAPACITY CIC - 2024-01-31
    icon of address Suite 3 A, Queen Insurance Building, 24 Queen Ave, Liverpool, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2024-01-31
    IIF 353 - Director → ME
  • 94
    icon of address Vanilla Factory Unit G1, Wood Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-01
    IIF 309 - Director → ME
  • 95
    VERY FILMY UK LIMITED - 2021-08-16
    icon of address Unit B1 11-21 Clayton Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2023-07-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2023-07-21
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 96
    icon of address 8 Cuthbert Road, Cuthbert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-09-15
    IIF 253 - Director → ME
  • 97
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-21
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-21
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 98
    icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,093,113 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-04-22
    IIF 331 - Director → ME
    icon of calendar 2013-12-01 ~ 2019-06-21
    IIF 154 - Director → ME
  • 99
    icon of address Suite 3a Queen Insurance Building, 24 Queen Ave, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-31
    IIF 354 - Director → ME
  • 100
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2023-09-12
    IIF 333 - Director → ME
  • 101
    icon of address Caia Park Centre, Prince Charles Road, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -465,966 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-29
    IIF 351 - Director → ME
    icon of calendar 2012-10-02 ~ 2018-01-29
    IIF 395 - Secretary → ME
  • 102
    icon of address Suite 3a Queen Insurance Building, 24 Queen Ave, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-01-30
    IIF 358 - Director → ME
  • 103
    icon of address Zamzam Restaurant, 168 Mile End Road 168 Mile End Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2014-06-01
    IIF 275 - Director → ME
    icon of calendar 2014-04-22 ~ 2014-06-01
    IIF 360 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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