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 David John Wilson

    Related profiles found in government register
  • Mr David John Wilson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Bournemouth, BH2 6BA, England

      IIF 1
    • icon of address Flat 2, 1, Cavendish Place, Bournemouth, BH1 1RQ, England

      IIF 2 IIF 3 IIF 4
  • Mr. David John Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 5
  • Mr David John Wilson
    British born in May 1957

    Resident in United Kingdom

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

      IIF 6
  • Mr David Wilson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Saffron Platt, Guildford, GU2 9XY, England

      IIF 7
  • Mr David Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Churchward Close, Chester, CH2 2BG, United Kingdom

      IIF 8
  • Mr David Wilson
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Albertbridge Road , Belfast, County Antrim, BT5 4GS, United Kingdom

      IIF 9
  • Mr David Wilson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, New Farthingdale, Lingfield, RH7 6RF, United Kingdom

      IIF 10
    • icon of address 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB

      IIF 11
  • Mr David Wilson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freshfield House, Coggins Mill Lane, Mayfield, TN206UT, England

      IIF 12
    • icon of address 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 13
  • David Wilson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 14
  • Mr David Wilson
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Chislehurst, Kent, BR7 5AQ, England

      IIF 15
    • icon of address 70, High Street, Chislehurst, Kent, BR7 5AQ, United Kingdom

      IIF 16
    • icon of address Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 17
  • Mr David Wilson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ, United Kingdom

      IIF 18 IIF 19
  • Mr David Wilson
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greyhound Inn, Leek Road, Warslow, Buxton, Derbyshire, SK17 0JN, United Kingdom

      IIF 20
  • Mr David Wilson
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kingsley Terrace, Villiers Avenue, Surbiton, KT5 8BD, United Kingdom

      IIF 21
  • Mr David Wilson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Dibbins Hey, Wirral, Merseyside, CH63 9HE

      IIF 22
  • Mr David Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pole Lane, Darwen, BB3 3LD, United Kingdom

      IIF 23
  • Mr David Wilson
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oast, Elms Farm, Bodiam, Robertsbridge, TN32 5UU, United Kingdom

      IIF 24
  • Mr David Abraham Wilson
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Conrad House, Wyvil Estate, London, SW8 2SP, United Kingdom

      IIF 25
    • icon of address 10 Conrad House, Wyvil Road, London, SW8 2SP, England

      IIF 26
  • Mr David Wilson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hett Close, Ardingly, RH17 6TE, England

      IIF 27
    • icon of address 10, Hett Close, Ardingly, Haywards Heath, RH17 6TE, United Kingdom

      IIF 28
  • Mr David Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Churton Drive, Whitchurch, SY13 1TP, United Kingdom

      IIF 29
    • icon of address 2, Churton Drive, Whitchurch, Shropshire, SY13 1TP, United Kingdom

      IIF 30
  • Mr David Wilson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 31 IIF 32
  • David Wilson
    British born in October 1955

    Resident in United Kingdom

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

      IIF 33
  • David Wilson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cheltenham Road, Southend-on-sea, SS1 2SA, United Kingdom

      IIF 34
  • Mr David Andrew Wilson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sedley Rise, Loughton, IG10 1LT, England

      IIF 35
  • David Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wrotham Road, Barnet, EN5 4LE, United Kingdom

      IIF 36
  • Mr Adam Wilson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway , Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 37
  • Mr David John Stanley Wilson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 38
    • icon of address Unit 3 116, Broughton Lane, Salford, M7 1UF, England

      IIF 39
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 40
  • Mr David Leonard Wilkinson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, United Kingdom

      IIF 41
  • Mr David John Wilson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Awre, Newnham, GL14 1EW, England

      IIF 42
    • icon of address New House Farm, Awre, Newnham, Gloucestershire, GL14 1EW, England

      IIF 43
  • Mr David Samuel Wilson
    British,irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 44
  • Wilson, David John
    British airline purser born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ

      IIF 45
    • icon of address Flat 2, 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 46
  • Wilson, David John
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 47
  • Wilson, David John
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ

      IIF 48 IIF 49
    • icon of address Flat 2, 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Wilson, David John
    British landlord born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David John
    British self employed born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW, United Kingdom

      IIF 56
  • David Wilson
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rivermead Court, Westbourne Road, Emsworth, PO10 7RW, England

      IIF 57
  • David Wilson
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lansdowne Road, London, E17 8QU, United Kingdom

      IIF 58
  • Mark David Wilkinson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fairways, Hollowford Lane, Ormskirk, Lancashire, L40 4BH, United Kingdom

      IIF 59
  • Mr David John Wilson
    British born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69b, Blythe Street, Belfast, BT12 5HX, Northern Ireland

      IIF 60
    • icon of address 6b Upper Water Street, Newry, Co Down, BT34 1DJ, United Kingdom

      IIF 61
  • Mr David Wilson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Uttoxeter New Road, Derby, DE22 3LL

      IIF 62
  • Wilson, David John
    British health care born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 63
  • Wilson, David John, Mr.
    British health care born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 64
  • Wilson, David John, Mr.
    British healthcare born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 65
  • Mr David Brian Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Biddick Hall Cottages, Lambton Park, Chester-le-street, DH3 4PH, England

      IIF 66
    • icon of address A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 67
  • Mr David James Wilson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 68
  • Mr David Risk Wilson
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 24 Aero16, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY, England

      IIF 69
  • Wilson, David John
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Castlehill Road, Belfast, BT4 3GN

      IIF 70
    • icon of address 41 - 43, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 71
  • Mr David Wilson
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 72
    • icon of address Oakanmore, Grafton Flyford, Worcester, WR7 4PH, United Kingdom

      IIF 73
    • icon of address Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH, England

      IIF 74
  • Mr David Wilson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 75
    • icon of address 69, Priory Road, Featherstone, Pontefract, WF7 5HY, England

      IIF 76
  • Mr David Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 77
  • Mr David Wilson
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dollarbeg Park, Dollar, FK14 7LJ, Scotland

      IIF 78
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 79
    • icon of address Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 80
  • Mr David Wilson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dovetailors Ltd, West Leeds Industrial Park, 563, Stanningley Road, Leeds, LS13 4EL, England

      IIF 81
    • icon of address Unit 1 West Leeds Industrial Park, Stanningley Road, Leeds, LS13 4EL, England

      IIF 82
    • icon of address 24, Manordale Close, Flockton, Wakefield, WF4 4SX, England

      IIF 83 IIF 84
  • Mr David Wilson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 85
  • Mr David Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 86
    • icon of address A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 87
  • Wilson, David
    British commercial property consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Saffron Platt, Guildford, Surrey, GU2 9XY, United Kingdom

      IIF 88
  • Wilson, David
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 89
  • Wilson, David
    British computer consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, United Kingdom

      IIF 90
  • Wilson, David Gordon
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Dibbins Hey, Wirral, Merseyside, CH63 9HE, United Kingdom

      IIF 91
  • Wilson, David John
    British mechanical engineer born in May 1957

    Resident in United Kingdom

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

      IIF 92
  • Wilson, David John Stanley
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6/7, 232 Waterloo Street, Bolton, Lancashire, BL18HU, United Kingdom

      IIF 93
    • icon of address 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 94
    • icon of address 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 95
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 96
  • Wilson, David John Stanley
    British sales director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 97
  • Wilson, David John Stanley
    British salesman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 552, Queens Promenade, Cleveleys, Lancashire, FY5 1PH, United Kingdom

      IIF 98
  • Wilson, David Risk
    British project management consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Doods Place, Reigate, Surrey, RH2 0NS

      IIF 99
  • Mr David Henry Wilson
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Huntershill Business Centre, 25 Auchinairn Road, Bishopbriggs, Glasgow, G64 1RX

      IIF 100
  • Mr David James Wilson
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Charnwood Avenue, Denton, Manchester, M34 2WY

      IIF 101
    • icon of address 21, Charnwood Avenue, Denton, Manchester, M34 2WY, England

      IIF 102 IIF 103
    • icon of address 21, Charnwood Avenue, Manchester, Greater Manchester, M34 2WY, United Kingdom

      IIF 104
  • Mr David James Wilson
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Primrose Garden Village, Lisburn, BT28 1LY, United Kingdom

      IIF 105
    • icon of address 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 106
  • Mr David James Wilson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Coltstead, New Ash Green, Longfield, Kent, DA3 8LN, England

      IIF 107
  • Mr David Thomas Wilson
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Coddington Crescent, Comac House, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 108
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF

      IIF 109 IIF 110
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 111
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 112
  • Mr David Wilson
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westway, Eastfield, Scarborough, North Yorkshire, YO11 3ED, England

      IIF 113
  • Mr David Wilson
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Villiers Avenue, Surbiton, KT5 8BD, England

      IIF 114
  • Mr David Wilson
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 115
  • Mr David Wilson
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Bressay Grove, Cambuslang, Glasgow, G72 8QU

      IIF 116
  • Mr David Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Charlwood House, 53 The Street, Charlwood, Surrey, RH6 0DS

      IIF 117
  • Mr David Wilson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Longstone Avenue, London, NW10 3UD, England

      IIF 118
    • icon of address Open Space, Leigh Sinton Road, Malvern, Worcestershire, WR14 1UT, England

      IIF 119
  • Mr David Wilson
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr. David Wilson
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Whinfield, Leeds, West Yorkshire, LS16 7AE, England

      IIF 122
    • icon of address Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 123
  • Mr David Leigh Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Carlisle Close, Kingston Upon Thames, KT2 7AU, England

      IIF 124
  • Mr David Wilson
    British born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, Crownpoint Road, Glasgow, G40 2UJ

      IIF 125 IIF 126
    • icon of address 266, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 127
    • icon of address 270, Crownpoint Road, Glasgow, G40 2UJ

      IIF 128
    • icon of address 270, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 129
  • Mr David Wilson
    British born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Albertbridge Road, Belfast, County Antrim, BT5 4GS

      IIF 130
  • Mr David Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brayton Gardens, Aspatria, Cumbria, CA7 3PX

      IIF 131
  • Mr David Wilson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Larking Gowen 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 132
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 133 IIF 134
  • Mr David Wilson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 135
  • Mr David Wilson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Salisbury Place, South Shields, NE33 2NF, England

      IIF 139
  • Wilson, David
    British director born in October 1955

    Resident in United Kingdom

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

      IIF 140
  • Wilson, David
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Albertbridge Road , Belfast, County Antrim, BT5 4GS, United Kingdom

      IIF 141
  • Wilson, David
    British teacher born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Warwick Road, London, N11 2ST

      IIF 142
  • Wilson, David
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, New Farthingdale, Dormansland, Lingfield, Surrey, RH7 6RF, United Kingdom

      IIF 143
  • Wilson, David
    British commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Downshire Road, Bangor, BT203TW, United Kingdom

      IIF 144
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 145
  • Wilson, David
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 146
  • Wilson, David
    British av installation engineer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Johns Avenue, Lofthouse, Wakefield, West Yorkshire, WF3 3LU

      IIF 147
  • Wilson, David
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Johns Avenue, Lofthouse, Wakefield, West Yorkshire, WF3 3LU

      IIF 148
  • Wilson, David
    British decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 149
  • Wilson, David
    British production director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bye Pass Rd, Chilwell, Notts, NG9 5HN

      IIF 150
  • Wilton, David
    British bagpipe instructor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Speirs Wharf, Flat 1, 18 Speirs Wharf, Glasgow, G4 9TB, Scotland

      IIF 151
  • Wilson, David
    British project management consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Gilbey Close, Wellingborough, Northamptonshire, NN9 5YG

      IIF 152
  • Wilson, David
    British quantity surveyor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Southlands Road, York, YO23 1NP, United Kingdom

      IIF 153
  • Wilson, David
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becketts Accountants, Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB, England

      IIF 154
  • Wilson, David
    British refrigeration engineer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ayelands, New Ash Green, Longfield, DA3 8JN, United Kingdom

      IIF 155
  • Wilson, David
    British body builder born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Manorford Avenue, Bustleholme Mill Est, West Bromwich, B71 3QJ, United Kingdom

      IIF 156
  • Wilson, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Manorford Avenue, Bustleholme Mill Estate, West Bromwich, B71 3QJ, United Kingdom

      IIF 157
    • icon of address 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 158 IIF 159
  • Wilson, David
    British hydraulic engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 160
  • Wilson, David
    British works manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 161
  • Wilson, David
    British brewer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greyhound Inn, Leek Road, Warslow, Buxton, Derbyshire, SK17 0JN, United Kingdom

      IIF 162
  • Wilson, David
    British outage co-ordinator (nuclear) born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hanover Terrace, Whitby, North Yorks, YO21 1QQ

      IIF 163
  • Wilson, David
    British procurement manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kingsley Terrace, Villiers Avenue, Surbiton, KT5 8BD, United Kingdom

      IIF 164
  • Wilson, David
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Charlwood House, 53 The Street, Charlwood, Surrey, RH6 8GG, England

      IIF 165
  • Wilson, David
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 166
  • Wilson, David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wrotham Road, Barnet, EN5 4LE, United Kingdom

      IIF 167
  • Wilson, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Techcube, 1 Summerhall Place, Edinburgh, EH9 1QE, United Kingdom

      IIF 168
  • Wilson, David
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oast, Elms Farm, Bodiam, Robertsbridge, TN32 5UU, United Kingdom

      IIF 169
  • Wilson, David Abraham
    British chauffeur born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Arch 354, Camberwell Station Road, London, SE5 9JN, England

      IIF 170
  • Wilson, David Abraham
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Conrad House, Wyvil Estate, London, SW8 2SP, United Kingdom

      IIF 171
  • Wilson, David Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sedley Rise, Loughton, IG10 1LT, England

      IIF 172
  • Wilson, David Andrew
    British project manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Sedley Rise, Loughton, Essex, IG10 1LT

      IIF 173
  • Wilson, David Leslie
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch Centre For Enterprise, Lintonville Enterprise Park, Ashington, Northumberland, NE63 9JZ, United Kingdom

      IIF 174
  • Wilson, David Leslie
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Exeter, EX4 3SR, England

      IIF 175
  • Wilson, David Leslie
    British electrician born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ, United Kingdom

      IIF 176
  • Mr David Wilson
    British born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Town Hall, 83 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 177
    • icon of address Units 19-20, Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl, LL18 5JA

      IIF 178
  • Mr David Wilson
    Scottish born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Ailsa Business Park, Ailsa Road, Irvine, Ayrshire, KA12 8LN, Scotland

      IIF 179
  • Wilson, Adam
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway , Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 180
  • Wilson, David
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dullas Avenue, Kinmel Bay, LL18 5LB, United Kingdom

      IIF 181
    • icon of address Units 19-20, Tir Llwyd Industrial Estate, St Asaph Avenue, Kinmel Bay, Conwy, LL18 5JA

      IIF 182
  • Wilson, David
    British builder born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Almsford Drive, York, YO26 5NR, United Kingdom

      IIF 183
  • Wilson, David
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hett Close, Ardingly, Haywards Heath, West Sussex, RH17 6TE, United Kingdom

      IIF 184
  • Wilson, David
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hett Close, Ardingly, RH17 6TE, England

      IIF 185
    • icon of address 10, Hett Close, Ardingly, Haywards Heath, West Sussex, RH17 6TE, England

      IIF 186
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 187
  • Wilson, David
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Churton Drive, Whitchurch, SY13 1TP, United Kingdom

      IIF 188
  • Wilson, David
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Churton Drive, Whitchurch, Shropshire, SY13 1TP, United Kingdom

      IIF 189
  • Wilson, David
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 190
  • Wilson, David
    British civil engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lily Fields, Rotton Row, Newton, Sudbury, Suffolk

      IIF 191
    • icon of address Lilyfields, Rotton Row, Newton, Sudbury, Suffolk, CO10 7GB

      IIF 192
  • Wilson, David
    British construction born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 193
  • Wilson, David
    British contractor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 194
  • Wilson, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 195
  • Wilson, David
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Salisbury Place, South Shields, Tyne And Wear, NE33 2NF, England

      IIF 196
  • Wilson, David
    British property investment born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Furlong Gardens, Trowbridge, Wiltshire, BA14 7HB, England

      IIF 197
  • David Wilson
    British born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Commerce Street, Elgin, Morayshire, IV30 1BS, Scotland

      IIF 198
  • David Wilson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, England

      IIF 199
  • Mr Adam Wilson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 200
  • Mr David Thomas Wilson
    Irish born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lansdowne Road, London, E17 8QU, England

      IIF 201
  • Mr David Wilson
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Longstone Avenue, London, NW10 3UD, England

      IIF 202
  • Wilkinson, David Leonard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Watson, First Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, United Kingdom

      IIF 203
  • Wilkinson, David Leonard
    British refrigeration engineer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View 1 Ryecroft Crescent, Wooler, Northumberland, NE71 6EA

      IIF 204
  • Wilkinson, George David
    British test manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integrate Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 205
  • Wooton, David Gary Nelson Edwin
    British finance assistant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Golf Course Road, Golf Course Road, Torrance, Glasgow, G64 4AW, Scotland

      IIF 206
  • Mr David Pachico Wilson
    Jamaican born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cheltenham Road, Southend-on-sea, SS1 2SA, England

      IIF 207
  • Wilson, David
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rivermead Court, Westbourne Road, Emsworth, PO10 7RW, England

      IIF 208
  • Wilson, David
    Irish consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lansdowne Road, London, E17 8QU, United Kingdom

      IIF 209
  • Wilson, David Samuel
    British,irish commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chancery Lane, London, WC2A 1LF, England

      IIF 210
  • Wilson, David Samuel
    British,irish consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 211
  • Wooton, David Nelson Gary Edwin
    British project finance manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 212
  • Mr David William Howard Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 213
    • icon of address 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 214
  • Mr George David Wilkinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integrate Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 215
  • Wilson, David
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, England

      IIF 216
  • Wilson, David, Mr
    British cfo born in December 1967

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David William Samuel Wilton
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 221
  • Wilson, David John
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Cottage, Bristol Road, Hewish, Weston-super-mare, North Somerset, BS24 6RG

      IIF 222
  • Wilson, David John
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Awre, Newnham, GL14 1EW, England

      IIF 223
  • Wilson, David
    British self employed born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Uttoxeter New Road, Derby, DE22 3LL, United Kingdom

      IIF 224
  • Wilson, David Brian
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 225
    • icon of address A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 226
  • Wilson, David Brian
    British licensing consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, DH3 4PH, United Kingdom

      IIF 227
    • icon of address A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 228
  • Wilson, David Harrison
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brayton Gardens, Aspatria, Cumbria, CA7 3PX, England

      IIF 229 IIF 230
  • Wilson, David James
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 231 IIF 232
  • Wilson, David James
    British chartered accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 233
    • icon of address 79, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, England

      IIF 234
  • Wilson, David James
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 235
  • Wilson, David James
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 236 IIF 237
  • Wilson, David John
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 238
  • Wilson, David John
    British applicator born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69b, Blythe Street, Belfast, BT12 5HX, Northern Ireland

      IIF 239
  • Wilson, David John
    British decorator born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6b Upper Water Street, Newry, Co Down, BT34 1DJ, United Kingdom

      IIF 240
  • Wilson, David John
    British sales agent born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 103, Cregagh Road, Belfast, Antrim, BT6 8PY

      IIF 241
  • Wilson, David John
    British writer born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69b, Blythe Street, Belfast, BT12 5HX, Northern Ireland

      IIF 242
    • icon of address 69b, Blythe Street, Belfast, BT12 5HX, United Kingdom

      IIF 243
  • Wilson, David John Stanley
    British proprietor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Road, Little Lever, Bolton, Lancashire, BL31DJ, United Kingdom

      IIF 244
  • Wilson, David John Stanley
    British salesman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grandale St, Manchester, Manchester, Lancashire, M14 5WG

      IIF 245
  • Wilson, David Risk
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 24 Aero16, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY, England

      IIF 246
  • Wilson, David Symington
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottcourt House, West Princes Street, Helensburgh, G84 8BP, United Kingdom

      IIF 247
  • Wilson, David Symington
    British project manager born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48a East Argyle Street, Helensburgh, Agyll & Bute, G84 7EJ

      IIF 248
  • Wilson, David
    British social worker born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Egerton Road North, Manchester, M21 0SN, England

      IIF 249
  • Wilson, David
    British team leader born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Slynewoods, Kellet Lane, Lancaster, LA2 6EL, England

      IIF 250
  • Wilson, David John
    British accountant born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Castlehill Road, Belfast, BT4 3GN

      IIF 251 IIF 252
    • icon of address 41 Castlehill Road, Belfast, Co Down, BT4 3GN

      IIF 253
  • Wilson, David John
    British none born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Hill Street, Belfast, Antrim, BT1 2LB

      IIF 254
  • Wilson, David Samuel
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 255
  • Wilson, David Samuel
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, TN20 6UT, England

      IIF 256
  • Wilson, David Thomas
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF

      IIF 257 IIF 258
  • Wilson, David Thomas
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Coddington Crescent, Comac House, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 259
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF, Scotland

      IIF 260
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 261
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 262
  • Wilson, David
    British retired engineer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roman Road, Linthorpe, Middlesbrough, Cleveland, TS5 5QA

      IIF 263
  • Wilson, David
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

      IIF 264
  • Wilson, David
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kemmel Road, Nottingham, NG6 9FH, England

      IIF 265
    • icon of address Oakanmore, Grafton Flyford, Worcester, Worcestershire, WR7 4PH, United Kingdom

      IIF 266
  • Wilson, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH

      IIF 267
  • Wilson, David
    British driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 268
    • icon of address 40, Laurel Place, Middleton, Leeds, LS10 4SU, England

      IIF 269
    • icon of address 69, Priory Road, Featherstone, Pontefract, WF7 5HY, England

      IIF 270
  • Wilson, David
    British hgv driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Laurel Place, Middleton, Leeds, West Yorkshire, LS104SU, United Kingdom

      IIF 271
  • Wilson, David
    British it technical born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End House, Green Lane Tansley, Matlock, Derbyshire, DE4 5FJ

      IIF 272
  • Wilson, David
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, West Street, Dormansland, Surrey, RH7 6QP, England

      IIF 273
    • icon of address 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB, England

      IIF 274
  • Wilson, David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 275
    • icon of address 8, Huxley Road, Surrey Research Park, Guildford, GU2 7RE, England

      IIF 276
  • Wilson, David
    British company director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 277
  • Wilson, David
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dollarbag Park, Dollar, FK14 7LJ, England

      IIF 278
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 279
  • Wilson, David
    British manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dollarbeg, Dollar, FK14 7LJ, Scotland

      IIF 280
  • Wilson, David
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovetailors Ltd, West Leeds Industrial Park, 563, Stanningley Road, Leeds, LS13 4EL, England

      IIF 281
    • icon of address Unit 1 West Leeds Industrial Park, Stanningley Road, Leeds, LS13 4EL, England

      IIF 282
  • Wilson, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 283
  • Wilson, David
    British produce manager born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address D8, Blochairn Road, Glasgow, G21 2DU, Scotland

      IIF 284
  • Wilson, David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton Building, Office D01.18. Horton Building, University Of Bradford. Richmond Road, Bradford, England

      IIF 285
  • Wilson, David
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Voluntary Services Centre, 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

      IIF 286
  • Wilson, David Christopherson
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lancaster Grove, London, NW3 4EX

      IIF 287
  • Wilson, David Henry
    British consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Glenfarg Crescent, Bearsden, Glasgow, G61 2AN

      IIF 288
  • Wilson, David Henry
    British health and safety advisor born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Glenfarg Crescent, Bearsden, Glasgow, G61 2AN, United Kingdom

      IIF 289
  • Wilson, David Henry
    British health and safety consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Glenfarg Crescent, Bearsden, Glasgow, G61 2AN

      IIF 290
  • Wilson, David James
    British accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Charnwood Avenue, Denton, Manchester, M34 2WY

      IIF 291
    • icon of address 21, Charnwood Avenue, Manchester, Greater Manchester, M34 2WY, United Kingdom

      IIF 292 IIF 293
  • Wilson, David James
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Charnwood Avenue, Denton, M34 2WY, United Kingdom

      IIF 294
  • Wilson, David James
    British accountant born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Wilson, David James
    British director born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77a, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 308
    • icon of address 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 309
  • Wilson, David James
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 310
  • Wilson, David James
    British refrigeration engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Chislehurst, Kent, BR7 5AQ

      IIF 311
  • Wilson, David, Mr.
    British haulage contractor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Toftshaw Lane, Bradford, West Yorkshire, BD4 6RB

      IIF 312
  • Wilson, David
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Lower Wellhouse, Golcar, Huddersfield, West Yorkshire, HD7 4ES, England

      IIF 313
  • Wilson, David
    British energy assessor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westway, Scarborough, North Yorkshire, YO11 3ED, United Kingdom

      IIF 314
  • Wilson, David
    British engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Ranslett Court, 30 Church Road, Formby, Liverpool, L37 8BQ, England

      IIF 315
  • Wilson, David
    British solicitor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 316
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR

      IIF 317
  • Wilson, David
    British operations director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Upton Way, Broadstone, Dorset, BH18 9LY

      IIF 318
  • Wilson, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mirfield Street, Liverpool, L6 6BD, England

      IIF 319
  • Wilson, David
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Bressay Grove, Cambuslang, Glasgow, South Lanarkshire, G72 8QU

      IIF 320
  • Wilson, David
    British engineer born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Bressay Grove, Cambuslang, Glasgow, South Lanarkshire, G72 8QU

      IIF 321
  • Wilson, David
    British test manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address 4 Croft Garth, Ulgham, Morpeth, Northumberland, NE61 3HT

      IIF 322
  • Wilson, David
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Lea, Marsden, Huddersfield, HD7 6DZ

      IIF 323
  • Wilson, David
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Longstone Avenue, London, NW10 3UD, England

      IIF 324
  • Wilson, David
    British medical doctor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open Space, Leigh Sinton Road, Malvern, Worcestershire, WR14 1UT, England

      IIF 325
  • Wilson, David
    British none born in November 1979

    Resident in England

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

      IIF 326
  • Wilson, David
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, David Andrew
    British project manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Churchtown Road, Portscatho, Truro, TR2 5DY, England

      IIF 329
  • Wilson, David Leigh
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Carlisle Close, Kingston Upon Thames, KT2 7AU, England

      IIF 330
  • Wilson, David Samuel
    British,irish company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 331
  • Mr David Nelson Gary Edwin Wooton
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 332
  • Wilkinson, Mark David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairways, Hollowford Lane, Ormskirk, Lancashire, L40 4BH, United Kingdom

      IIF 333
  • Wilkinson, Mark David
    British non-executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5BW, England

      IIF 334
  • Wilson, Adam
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadgate Lane, Horsforth, Leeds, LS18 4AG, England

      IIF 335
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 336
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 337
  • Wilson, Adam
    British environmental consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadgate Lane, Horsforth, Leeds, West Yorkshire, LS18 4AG, England

      IIF 338
  • Wilson, Adam
    British refrigeration engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbrook Centre, Waterlooville, PO7 8SF, Great Britain

      IIF 339
  • Wilson, David
    British retired born in May 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Walmgate, York, North Yorkshire, YO1 9TL

      IIF 340
    • icon of address Norman Collinson House, 70 Walmgate, York, YO1 9TL

      IIF 341
  • Wilson, David
    British accountant born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 236, Crownpoint Rd, Glasgow, G40 2UJ, Great Britain

      IIF 342
    • icon of address 270, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 343 IIF 344
  • Wilson, David
    British engineer born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 270, Crownpoint Road, Glasgow, G40 2UJ, United Kingdom

      IIF 345 IIF 346
  • Wilson, David
    British mechanical engineer born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 230, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 347
    • icon of address 266, Crownpoint Road, Glasgow, G40 2UJ

      IIF 348
    • icon of address 266, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 349
  • Wilson, David
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ladyburn Way, Hadston, Northumberland, NE65 9RQ, England

      IIF 350
  • Wilson, David
    British electrician born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 351
  • Wilson, David
    British financial consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Churchward Close, Chester, CH2 2BG, England

      IIF 352
  • Wilson, David
    British company director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Albertbridge Road, Belfast, BT5 4GS, Northern Ireland

      IIF 353
    • icon of address 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 354
  • Wilson, David
    British director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Albertbridge Road, Belfast, County Antrim, BT5 4GS, Northern Ireland

      IIF 355
  • Wilson, David
    British sales executive born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Ijk Timber Group Limited, 24-28 Duncrue Street, Belfast, BT7 9AR

      IIF 356
  • Wilson, David
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Church Drive, Carrington, Nottingham, Nottinghamshire, NG5 2AS, England

      IIF 357
  • Wilson, David
    British contractor born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Commerce Street, Elgin, Morayshire, IV30 1BS, Scotland

      IIF 358
  • Wilson, David
    British nt operator born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Commerce Street, Elgin, Morayshire, IV30 1BS, Scotland

      IIF 359
  • Wilson, David
    British electrician born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Cecil Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TF, United Kingdom

      IIF 360
  • Wilson, David
    British construction born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Larking Gowen 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 361
  • Wilson, David
    British contractor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Willowmere Park, Bures Road, Sudbury, Suffolk, CO10 0NN

      IIF 362
  • Wilson, David
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 363
  • Wilson, David
    British surface dressing contractor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Willowmere Park, Bures Road, Sudbury, Suffolk, CO10 0NN

      IIF 364
  • Wilson, David
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 365
  • Wilson, David
    British lecturer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire, DN22 7PY

      IIF 366
  • Wilson, David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 369
  • Wilson, David Leigh
    Brittish chef/company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Lansdowne Walk, Holland Park, London, W11 3LN, England

      IIF 370
  • Wilson, David Samuel
    British business dev director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 37 Hollands Road, Haverhill, Suffolk, CB9 8PU

      IIF 371
  • Wilson, David Samuel
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Goodwill Cottage, North Street, Mayfield, East Sussex, TN20 6AN

      IIF 372
  • Wilson, David Samuel
    British pharmaceutical engineer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 373
  • Wilson, David Samuel
    British sales manager born in November 1964

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 374
  • Wilson, David William Howard
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 375
  • Wilson, David William Howard
    British consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 376
  • Wilton, David William Samuel
    British teacher born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 377
  • Wilson, David
    British director born in April 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Castlehill Road, Belfast, BT4 3GN

      IIF 378
  • Wilson, David
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 56a The Grove, Marton, Cleveland, TS7 8AP

      IIF 379
  • Wilson, David
    British finance assistant born in May 1961

    Registered addresses and corresponding companies
    • icon of address 28 Proudfoot Drive, Bishop Auckland, County Durham, DL14 6NX

      IIF 380
  • Wilson, David
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address The Gate Lodge, Castle Grounds, Richill, Co Armagh, BT61 9PR

      IIF 381
  • Wilson, David
    British accounting born in December 1963

    Registered addresses and corresponding companies
    • icon of address 15 Primrose Garden Village, Woodland Park, Lisburn, BT25 1LY

      IIF 382
  • Wilson, David
    Scottish director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, East King Street, Helensburgh, G84 7QL, Scotland

      IIF 383
  • Wilson, David
    British company director born in October 1973

    Registered addresses and corresponding companies
    • icon of address Qis Po Box 22077, Doha, FOREIGN, Qatar

      IIF 384
  • Wilson, David John
    British

    Registered addresses and corresponding companies
    • icon of address Bow Cottage, Bristol Road, Hewish, Weston-super-mare, North Somerset, BS24 6RG

      IIF 385
  • Wilson, David John
    British landlord

    Registered addresses and corresponding companies
    • icon of address Flat 2 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ

      IIF 386
  • Wilson, David Thomas
    Irish project manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lansdowne Road, London, E17 8QU, England

      IIF 387
  • Mcmahon, David Wilson
    Charitable Services born in January 1963

    Registered addresses and corresponding companies
    • icon of address 56 Fountain Street, Antrim, County Antrim, BT41 4BB

      IIF 388
  • Wilson, David
    British company director born in June 1946

    Registered addresses and corresponding companies
    • icon of address 2 Moylagh Road, Beragh, County Tyrone, BT79 0TQ, Northern Ireland

      IIF 389
  • Wilson, David
    Scottish engineer born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Ailsa Business Park, Ailsa Road, Irvine, Ayrshire, KA12 8LN, Scotland

      IIF 390
  • Wilson, David Andrew
    British analyst/programmer born in February 1970

    Registered addresses and corresponding companies
    • icon of address 95 Hereward Green, Loughton, Essex, IG10 2HF

      IIF 391
  • Wilson, David Pachico
    Jamaican builder born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cheltenham Road, Southend-on-sea, Essex, SS1 2SA, United Kingdom

      IIF 392
  • Wilson, David Pachico
    Jamaican director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cheltenham Road, Southend-on-sea, SS1 2SA, England

      IIF 393
  • Wilkinson, Mark David
    British accountant born in June 1966

    Registered addresses and corresponding companies
  • Wilkinson, Mark David
    British chief executive born in June 1966

    Registered addresses and corresponding companies
    • icon of address 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ

      IIF 397
  • Wilkinson, Mark David
    British company director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ

      IIF 398
  • Wilkinson, Mark David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ

      IIF 399 IIF 400
  • Wilson, David
    Scottish engineer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 270, Crownpoint Road, Glasgow, G40 2UJ

      IIF 401
    • icon of address 270, Crownpoint Road, Glasgow, G40 2UJ, United Kingdom

      IIF 402
  • Wilson, David
    British parliamentary consultant born in March 1954

    Registered addresses and corresponding companies
    • icon of address 14 Ardgowan Road, Catford, London, SE6 1AJ

      IIF 403
  • Wilson, David
    British class 2 driver born in March 1973

    Registered addresses and corresponding companies
    • icon of address 18, Hanbury Close, Middlemoore, Daventry, Northamptonshire, NN11 8AN, United Kingdom

      IIF 404
  • Wilson, David
    British health and safety consultant born in June 1973

    Registered addresses and corresponding companies
    • icon of address 180 Liverpool Road, Whitchurch, Shropshire, SY13 1UT

      IIF 405
  • Wilson, David
    English freelance born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Longstone Avenue, London, NW10 3UD, England

      IIF 406
  • Wilson, David James
    British

    Registered addresses and corresponding companies
  • Wilson, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20 Sedley Rise, Loughton, Essex, IG10 1LT

      IIF 416
  • Wilson, David Samuel
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre 2, Royal College Street, London, NW1 0NH

      IIF 417
  • Wilson, David Thomas
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, ML1 4YF

      IIF 418
  • Wilson, David
    British

    Registered addresses and corresponding companies
    • icon of address 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 419 IIF 420 IIF 421
    • icon of address 56a The Grove, Marton, Cleveland, TS7 8AP

      IIF 422
    • icon of address 6 Crosbie Woods, Paisley, Renfrewshire, PA2 0SG

      IIF 423
    • icon of address 6, Salisbury Place, South Shields, Tyne And Wear, NE33 2NF, England

      IIF 424
    • icon of address 24, Manordale Close, Flockton, Wakefield, WF4 4SX, England

      IIF 425
    • icon of address 15 Gilbey Close, Wellingborough, Northamptonshire, NN9 5YG

      IIF 426
    • icon of address 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 427
  • Wilson, David
    British analyst/programmer

    Registered addresses and corresponding companies
    • icon of address 1 Slyne Woods, Kellet Lane Slyne, Lancaster, LA2 6EL

      IIF 428
  • Wilson, David
    British co sec

    Registered addresses and corresponding companies
    • icon of address 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 429
  • Wilson, David
    British company secretary

    Registered addresses and corresponding companies
  • Wilson, David
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 434
  • Wilson, David Christopherson
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Buckingham Gate, London, SW1E 6AJ, England

      IIF 435
  • Wilson, David Leslie

    Registered addresses and corresponding companies
    • icon of address 46, Ladyburn Way, Morpeth, NE65 9RQ, United Kingdom

      IIF 436
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 437
  • Wilson, Adam

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Hambledon Road, Denmead, PO7 6NU, United Kingdom

      IIF 438
  • Wilson, David
    born in April 1985

    Registered addresses and corresponding companies
    • icon of address 13, Hunters Terrace, South Shields, Tyne And Wear, NE33 3AA

      IIF 439
  • Wilson, David James

    Registered addresses and corresponding companies
  • Wilson, David

    Registered addresses and corresponding companies
    • icon of address 41 Castlehill Road, Belfast, BT4 3GN

      IIF 444
    • icon of address 41-43, Hill Street, Belfast, Antrim, BT1 2LB

      IIF 445
    • icon of address 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 446 IIF 447
    • icon of address Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH

      IIF 448
    • icon of address 46, Ladyburn Way, Hadston, Northumberland, NE65 9RQ, England

      IIF 449
    • icon of address Flat 5, Ranslett Court, 30 Church Road, Formby, Liverpool, L37 8BQ, England

      IIF 450
    • icon of address 114 Longstone Avenue, London, NW10 3UD, England

      IIF 451
    • icon of address 40, Lansdowne Road, London, E17 8QU, United Kingdom

      IIF 452
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 453
    • icon of address 46, Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ, United Kingdom

      IIF 454
    • icon of address 7 Victoria Drive, Sale, Cheshire, M33 3HZ, United Kingdom

      IIF 455
    • icon of address 40, Cheltenham Road, Southend-on-sea, Essex, SS1 2SA, United Kingdom

      IIF 456
    • icon of address Panini Cafe, High Street, Stockton-on-tees, Cleveland, TS18 1AU, United Kingdom

      IIF 457
    • icon of address 1a Willowmere Park, Bures Road, Sudbury, Suffolk, CO10 0NN

      IIF 458
    • icon of address 12 Cecil Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TF, United Kingdom

      IIF 459
    • icon of address 9, Manorford Avenue, Bustleholme Mill Est, West Bromwich, B71 3QJ, United Kingdom

      IIF 460
child relation
Offspring entities and appointments
Active 171
  • 1
    SPEEDWAY LIMITED - 2021-06-07
    icon of address 2 Cornwall Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-07-29 ~ now
    IIF 161 - Director → ME
  • 2
    icon of address 16 Heather View, Sharlston Common, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 313 - Director → ME
  • 3
    icon of address 48 Queen Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 175 - Director → ME
  • 4
    icon of address Care Of: A1 Electricals North East Ltd, Arch Centre For Enterprise, Lintonville Parkway, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 449 - Secretary → ME
  • 5
    icon of address A3, Kingfisher House Kingsway North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 227 - Director → ME
  • 8
    DAVID WILSON ENTERPRISES LIMITED - 2020-06-11
    icon of address A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1580 Parkway , Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,943 GBP2023-11-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 20 Bressay Grove, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 12
    icon of address Railway Arch 354 Camberwell Station Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 86-90 Paul Street, Hoxton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 326 - Director → ME
  • 14
    icon of address Scottcourt House, West Princes Street, Helensburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 247 - Director → ME
  • 15
    icon of address C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SOLTEST CONSULTING LIMITED - 2009-03-23
    icon of address Integrate Enterprise House, Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,232 GBP2022-06-30
    Officer
    icon of calendar 2008-08-04 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ASSOCIATION OF COMMERCIAL ATTORNEYS - 2023-11-27
    icon of address Penwold Cottage, Kilbarchan Road, Bridge Of Weir, Renfrewshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 288 - Director → ME
  • 18
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 453 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 62 Buckingham Gate, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 435 - LLP Member → ME
  • 21
    icon of address Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 256 - Director → ME
  • 22
    icon of address C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 204 - Director → ME
  • 23
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,233 GBP2024-02-29
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Panini Cafe, High Street, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 457 - Secretary → ME
  • 26
    icon of address 5 Azalea Court 31, Branksome Wood Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address 1 Cavendish Place, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 47 - Director → ME
  • 28
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,645 GBP2024-06-30
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    icon of address 3 Rivermead Court, Westbourne Road, Emsworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Little Charlwood House, 53 The Street, Charlwood, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 145 - Director → ME
  • 33
    COMAC INVESTMENTS LTD - 2016-10-31
    icon of address Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    SMCG LTD - 2016-10-31
    icon of address Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 35
    icon of address Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,676,130 GBP2024-09-30
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 112 - Has significant influence or controlOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 254 Uttoxeter New Road, Derby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 37
    BRIDGETON INDUSTRIAL PROPERTY UNITS LTD. - 2011-11-29
    icon of address 230 Crownpoint Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 342 - Director → ME
  • 38
    icon of address 14a Main Street, Cockermouth, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 229 - Director → ME
  • 39
    icon of address New House Farm, Awre, Newnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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 C/o Larking Gowen 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,642 GBP2023-07-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Railway Arch 354 Camberwell Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 25 Toftshaw Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 5, Office 13, Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 191 - Director → ME
  • 46
    icon of address Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,746 GBP2019-06-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2009-06-26 ~ dissolved
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 19 Boulevard, Weston-super-mare, North Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 Brayton Gardens, Aspatria, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 9 West Street, Dormansland, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 273 - Director → ME
  • 50
    DAVID WILSON RAIL SOLUTIONS LTD - 2021-07-30
    icon of address Crown House, 37 High Street, East Grinstead, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 39 Mcculloch Drive, Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 151 - Director → ME
  • 52
    icon of address 157 Dibbins Hey, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,860 GBP2024-04-05
    Officer
    icon of calendar 1998-06-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-15 ~ dissolved
    IIF 248 - Director → ME
  • 54
    icon of address 14 East King Street, Helensburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,305 GBP2024-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 383 - Director → ME
  • 55
    icon of address Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,425 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,564,547 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 328 - Director → ME
  • 58
    DIRECT FOODS (EAST COAST) LIMITED - 2010-11-05
    icon of address D8 Blochairn Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 284 - Director → ME
  • 59
    icon of address 69b Blythe Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 242 - Director → ME
  • 60
    icon of address 6b Upper Water Street, Newry, Co Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    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
  • 61
    icon of address 7 Marquess Point, Seaham, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 153 - Director → ME
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 63
    DESIGNER MAKERS LIMITED - 2012-06-01
    icon of address Unit 1 West Leeds Industrial Park, Stanningley Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 77a Saintfield Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 308 - Director → ME
  • 65
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 15 Primrose Garden Village, Lisburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 20 Sedley Rise, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 39 Mcculloch Drive, Forfar, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 40 Laurel Place, Middleton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 269 - Director → ME
  • 71
    icon of address 33 Blenkinsop Way New Forest Village, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 72
    icon of address New House Farm, Awre, Newnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,985 GBP2022-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,518 GBP2024-08-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 78 - Has significant influence or controlOE
  • 74
    icon of address Eternal Lawns Bruntcliffe Road, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 64 - Director → ME
  • 76
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Arch Centre For Enterprise, Lintonville Enterprise Park, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 436 - Secretary → ME
  • 78
    icon of address 12, Fairways Hollowford Lane, Ormskirk, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 10 Hett Close, Ardingly, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 186 - Director → ME
  • 80
    icon of address 12 Cecil Road Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 360 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 459 - Secretary → ME
  • 81
    icon of address Freshfield House, Coggins Mill Lane, Mayfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Freshfields House, Coggins Mill Lane, Mayfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 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
  • 83
    CLEARMIST (UK) LTD - 2014-05-01
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 244 - Director → ME
  • 84
    SUPPORT WITH SPORT LIMITED - 2025-04-03
    icon of address 2 Churton Drive, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 46 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 378 - Director → ME
  • 86
    icon of address 7 Ladywynd, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 423 - Secretary → ME
  • 87
    GEO2 REMEDIATION LIMITED - 2007-02-23
    GEO2 ENVIRONMENTAL LIMITED - 2017-12-04
    icon of address Coniston House Louisa Street, Idle, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358 GBP2025-02-28
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 335 - Director → ME
  • 88
    icon of address Coniston House Louisa Street, Idle, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,130 GBP2025-02-28
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 336 - Director → ME
  • 89
    MCFADDEN ENVIRONMENTAL SOLUTIONS LTD - 2007-03-07
    MCFADDEN ENVIRONMENTAL SERVICES LIMITED - 2003-12-04
    icon of address Coniston House Louisa Street, Idle, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    286,322 GBP2025-02-28
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 338 - Director → ME
  • 90
    icon of address Haringey Irish Centre 2nd Floor Pretoria Road, Tottenham, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 142 - Director → ME
  • 91
    icon of address 2 Villiers Avenue, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,782 GBP2020-02-05
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-12-07 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 7 Victoria Drive, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,614 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 455 - Secretary → ME
  • 93
    icon of address C/o House And Son Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ now
    IIF 48 - Director → ME
  • 94
    icon of address 69b Blythe Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 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
  • 95
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,860 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Ty Menter, Navigation Park, Abercynon, Rct
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,130,052 GBP2024-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 331 - Director → ME
  • 97
    icon of address 152 Albertbridge Road, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 152 Albertbridge Road , Belfast, County Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 13 Queens Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 2a Commerce Street, Elgin, Morayshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 3 Mirfield Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 319 - Director → ME
  • 102
    icon of address Bow Cottage, Bristol Road, Hewish, Nr Weston-super-mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 385 - Secretary → ME
  • 103
    LAPTOP SPECIALIST LIMITED - 2006-06-28
    icon of address Uhy Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 272 - Director → ME
  • 104
    icon of address 223 South Coast Road, Peacehaven, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Unit 11, Ailsa Business Park, Ailsa Road, Irvine, Ayrshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 2 Cromwell Close, Desborough, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ dissolved
    IIF 152 - Director → ME
  • 107
    icon of address 9 Manorford Avenue, Bustleholme Mill Est, West Bromwich
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 156 - Director → ME
    icon of calendar 2013-03-04 ~ now
    IIF 460 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 108
    MASTERCALL OUT OF HOURS SERVICES - 2009-12-01
    icon of address International House Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,432,351 GBP2024-09-30
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 334 - Director → ME
  • 109
    MODERN FLOOR SANDERS LTD - 2010-09-14
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,527 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,139 GBP2017-08-31
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 437 - Secretary → ME
  • 111
    icon of address C/o Dovetailors Ltd, West Leeds Industrial Park, 563, Stanningley Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 39a Avenue Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Arch Centre For Enterprise Lintonville Enterprise Park, Rotary Parkway, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 454 - Secretary → ME
  • 114
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,167 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 279 - Director → ME
  • 115
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    835 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 40 Laurel Place, Middleton, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 271 - Director → ME
  • 119
    icon of address 7a Furlong Gardens, Trowbridge, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 197 - Director → ME
  • 120
    icon of address 69 Priory Road, Featherstone, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Flat 5 Ranslett Court 30 Church Road, Formby, Liverpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 315 - Director → ME
    icon of calendar 2018-04-14 ~ now
    IIF 450 - Secretary → ME
  • 122
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,036,337 GBP2024-03-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 1-2 Rose Cottages Langford Budville, Wellington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    FIRST CHOICE ACCOUTANTS LTD - 2016-09-23
    CRAIG HARDMAN LTD - 2016-04-13
    icon of address 21 Charnwood Avenue, Denton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 2a Commerce Street, Elgin, Morayshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 359 - Director → ME
  • 127
    icon of address 114 Longstone Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 406 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 128
    icon of address 114 Longstone Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 2 Churton Drive, Whitchurch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,934 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address Unit 6/7 232 Waterloo Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 93 - Director → ME
  • 132
    icon of address 79 St. Leonards Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Bye Pass Rd, Chilwell, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,183,571 GBP2024-08-31
    Officer
    icon of calendar 2023-09-24 ~ now
    IIF 150 - Director → ME
  • 134
    icon of address 5 Slynewoods 5 Slynewoods, Kellet Lane, Lancaster, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 250 - Director → ME
  • 135
    icon of address 55 Almsford Drive, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 183 - Director → ME
  • 136
    icon of address 8 Centech Park, Fringe Meadow Road, North Moons Moat, Redditch Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-09 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 31 Lancaster Grove, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 287 - Director → ME
  • 138
    icon of address 10 Hett Close, Ardingly, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Falt 5 Bede House, Saxon Close, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,521 GBP2024-12-31
    Officer
    icon of calendar 1994-11-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    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
  • 140
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,376 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 69b Blythe Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 243 - Director → ME
  • 142
    icon of address 40 Lansdowne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 24 Manordale Close, Flockton, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    NORTHERN AUDIO VISUAL LIMITED - 2007-02-19
    icon of address 24 Manordale Close, Flockton, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 146
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,727 GBP2024-10-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 147
    FIRST CHOICE INVESTMENTS LTD - 2016-09-16
    icon of address 21 Charnwood Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 70 High Street, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,147 GBP2018-03-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 10a Lansdowne Walk Holland Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 370 - Director → ME
  • 150
    icon of address 70 High Street, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 151
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,507 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,290 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 70 High Street, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,895 GBP2024-03-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address Millridge Penpol, Feock, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 416 - Secretary → ME
  • 155
    icon of address 52 Wentworth Drive, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 21 Charnwood Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 157
    icon of address C/o Albee Accountants Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 23-27 Bolton Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 187 - Director → ME
  • 160
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2018-03-13 ~ dissolved
    IIF 452 - Secretary → ME
  • 161
    icon of address Huntershill Business Centre 25 Auchinairn Road, Bishopbriggs, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 15 Primrose Garden Village, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address Open Space, Leigh Sinton Road, Malvern, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Huntershill Business Centre, 25 Auchinairn Road, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 290 - Director → ME
  • 165
    icon of address 22 Wrotham Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    790 GBP2019-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 40 Cheltenham Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 392 - Director → ME
    icon of calendar 2019-11-19 ~ dissolved
    IIF 456 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    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
  • 167
    icon of address 18 Westway, Scarborough, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 168
    icon of address The Oast Elms Farm, Bodiam, Robertsbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 41-43 Hill Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 445 - Secretary → ME
  • 171
    icon of address Room 24 Aero16 Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 142
  • 1
    HALLCO 177 LIMITED - 1998-07-17
    icon of address Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 301 - Director → ME
  • 2
    A.V BROWNE ADVERTISING LIMITED - 2000-01-01
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1983-06-28 ~ 2016-08-31
    IIF 70 - Director → ME
  • 3
    icon of address A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-05-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 1580 Parkway , Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,943 GBP2023-11-30
    Officer
    icon of calendar 2018-07-18 ~ 2019-07-01
    IIF 438 - Secretary → ME
  • 5
    icon of address Arkwright House, Stoneygate, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2008-10-06
    IIF 397 - Director → ME
  • 6
    AGE CONCERN YORK - 2022-03-08
    icon of address St Edmund House, Margaret Street, York, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2010-05-20
    IIF 340 - Director → ME
  • 7
    AGE CONCERN YORK ENTERPRISES LIMITED - 2022-02-10
    icon of address St Edmund's House, Margaret Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2011-02-17
    IIF 341 - Director → ME
  • 8
    icon of address London Bioscience Innovation Centre 2, Royal College Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2015-07-20
    IIF 417 - LLP Member → ME
  • 9
    icon of address 40 Cheltenham Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-30
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-30
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HALLCO 176 LIMITED - 1997-10-17
    icon of address Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 297 - Director → ME
  • 11
    icon of address 11 Friar Close, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2003-01-10
    IIF 374 - Director → ME
  • 12
    CULNAFAY LIMITED - 2001-04-26
    icon of address 180 Gilford Road, Portadown, Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-17
    IIF 295 - Director → ME
  • 13
    AVRO-MARINE AIRCRAFT LEASING LTD - 2014-06-26
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,812 GBP2024-03-31
    Officer
    icon of calendar 2023-10-06 ~ 2024-01-04
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-01-04
    IIF 101 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2381, Ni665078 - Companies House Default Address, Belfast
    Active Corporate
    Officer
    icon of calendar 2020-09-05 ~ 2020-09-17
    IIF 354 - Director → ME
  • 15
    icon of address The Jaw Bardowie, Milngavie, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2019-05-16
    IIF 206 - Director → ME
  • 16
    HBG UK LIMITED - 2008-10-06
    BAM CONSTRUCT UK LIMITED - 2023-01-03
    H B G CONSTRUCTION LIMITED - 2004-07-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2004-01-21
    IIF 412 - Secretary → ME
  • 17
    HBG CONSTRUCTION LIMITED - 2008-10-06
    INTERCEDE 724 LIMITED - 1989-11-08
    HBG KYLE STEWART LIMITED - 1998-12-23
    HBG CONSTRUCTION SOUTHERN LIMITED - 2004-07-01
    KYLE STEWART LIMITED - 1997-06-25
    KYLE STEWART (1989) LIMITED - 1990-01-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 413 - Secretary → ME
  • 18
    DOCSLODGE LIMITED - 1982-05-12
    K.S.G. DESIGN SERVICES LIMITED - 1988-06-29
    KYLE STEWART DESIGN SERVICES LIMITED - 1996-05-22
    KYLE STEWART DESIGN PARTNERSHIP LIMITED - 1998-12-23
    HBG DESIGN LIMITED - 2008-10-06
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 408 - Secretary → ME
  • 19
    GUILDSHELF (175) LIMITED - 2005-05-20
    icon of address Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2008-09-30
    IIF 235 - Director → ME
  • 20
    icon of address Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-09-30
    IIF 233 - Director → ME
  • 21
    HBG PROPERTIES LIMITED - 2008-10-06
    KYLE STEWART SERVICES LIMITED - 1997-07-08
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Herts
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-15 ~ 2004-03-31
    IIF 237 - Director → ME
  • 22
    GAZEWAY PLANT HIRE LIMITED - 2008-10-06
    BAM PLANT LIMITED - 2022-10-18
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 410 - Secretary → ME
  • 23
    STRUCTURE EUROPE LLP - 2009-01-20
    icon of address 62 Buckingham Gate, London, England
    Active Corporate (191 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2024-10-01
    IIF 216 - LLP Member → ME
  • 24
    A V BROWNE DESIGN LIMITED - 2004-06-11
    icon of address 41 - 43 Hill Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-11 ~ 2016-08-31
    IIF 253 - Director → ME
  • 25
    HIDELARK LIMITED - 1987-07-21
    JIB PENSION SCHEME TRUSTEE COMPANY LIMITED - 2014-01-27
    icon of address The Smart Building, 136 George Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,580 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-01-13
    IIF 351 - Director → ME
  • 26
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-12-01
    IIF 432 - Secretary → ME
  • 27
    SUPERMINE LIMITED - 1996-05-20
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ 1999-07-12
    IIF 231 - Director → ME
  • 28
    BROWNE LASHBROOKE ADVERTISING LIMITED - 2000-01-01
    icon of address 41-43 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1983-06-30 ~ 2016-08-31
    IIF 252 - Director → ME
  • 29
    PARKGULF LIMITED - 1994-07-14
    icon of address Walmer House Walmer Drive, East Port, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-02 ~ 1999-12-31
    IIF 389 - Director → ME
  • 30
    icon of address Panini Cafe, High Street, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-11-15
    IIF 379 - Director → ME
    icon of calendar 2007-05-08 ~ 2009-04-14
    IIF 422 - Secretary → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2019-06-20
    IIF 190 - Director → ME
  • 32
    icon of address 1 Cavendish Place, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2007-05-19
    IIF 54 - Director → ME
    icon of calendar 2004-08-27 ~ 2007-05-19
    IIF 386 - Secretary → ME
  • 33
    icon of address 1 Sinclair Avenue, Bangor, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,131 GBP2022-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2016-05-27
    IIF 71 - Director → ME
  • 34
    CENTRALEXTRA LIMITED - 1989-10-30
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2018-11-20 ~ 2023-03-30
    IIF 316 - Director → ME
  • 35
    icon of address Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    692 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-08-01
    IIF 310 - Director → ME
  • 36
    icon of address 69b Blythe Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2016-03-12
    IIF 241 - Director → ME
  • 37
    G & E ASSOCIATES LIMITED - 2006-07-17
    LHE PROFESSIONS LIMITED - 2007-05-15
    icon of address Unit 9b Albion Drive, Thurnscoe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-23 ~ 2011-05-31
    IIF 318 - Director → ME
  • 38
    icon of address Bagillt Road, Greenfield Business Park No 2, Greenfield, Holywell Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-30
    IIF 299 - Director → ME
  • 39
    icon of address Knightrider House, 2 Knightrider Court, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-11-27
    IIF 317 - Director → ME
  • 40
    icon of address Comac House 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-28
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-02-28
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    COMAC INVESTMENTS LTD - 2016-10-31
    icon of address Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-28
    IIF 260 - Director → ME
  • 42
    icon of address Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-07
    IIF 323 - Director → ME
  • 43
    WOODLAND LOGISTICS LIMITED - 2010-03-09
    WOODLAND INTERNATIONAL LIMITED - 2010-02-15
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-13 ~ 2007-03-29
    IIF 420 - Secretary → ME
  • 44
    STEELYAT LTD - 2017-10-16
    BRIDGETON BOAT CO LTD - 2013-10-15
    STEELYAT LTD. - 2011-12-12
    icon of address 270 Crownpoint Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2017-10-30
    IIF 345 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-03-31
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-01
    IIF 128 - Right to appoint or remove directors OE
  • 45
    BRIDGETON INDUSTRIAL PROPERTY UNITS LTD. - 2011-11-29
    icon of address 230 Crownpoint Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-03 ~ 2017-04-24
    IIF 347 - Director → ME
    icon of calendar 2008-09-09 ~ 2011-11-25
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    IIF 129 - Right to appoint or remove directors OE
  • 46
    icon of address 18 Hanbury Close, Middlemoore, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-05 ~ 2010-02-04
    IIF 404 - Director → ME
  • 47
    icon of address 20 Bailey Lane Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,002 GBP2021-06-04
    Officer
    icon of calendar 2013-04-12 ~ 2021-06-04
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    icon of address 27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2009-03-10
    IIF 380 - Director → ME
  • 49
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,564,547 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-08-31
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    INHOCO 2868 LIMITED - 2003-07-09
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-24 ~ 2007-01-01
    IIF 396 - Director → ME
  • 51
    icon of address Charmouth, Gloucester Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ 2008-05-16
    IIF 362 - Director → ME
    icon of calendar 2000-11-14 ~ 2002-09-12
    IIF 364 - Director → ME
    icon of calendar 2000-11-14 ~ 2002-09-12
    IIF 458 - Secretary → ME
  • 52
    THE CAMBODIA TRUST - 2013-12-17
    icon of address 160 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-16 ~ 2020-01-20
    IIF 307 - Director → ME
  • 53
    icon of address 55 Church Drive, Carrington, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-03-04
    IIF 357 - Director → ME
  • 54
    icon of address Suite 9, Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2015-12-13
    IIF 94 - Director → ME
  • 55
    icon of address 46 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-04-21
    IIF 444 - Secretary → ME
  • 56
    icon of address 37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2007-01-15
    IIF 371 - Director → ME
  • 57
    icon of address Techcube, 1 Summerhall Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2022-11-14
    IIF 168 - Director → ME
  • 58
    icon of address Flat 11 15 Woodford Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-12 ~ 2022-09-13
    IIF 329 - Director → ME
  • 59
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2025-05-21
    IIF 46 - Director → ME
  • 60
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2018-02-01
    IIF 45 - Director → ME
  • 61
    icon of address 8 Salisbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 407 - Secretary → ME
  • 62
    HIGGS & HILL MANAGEMENT CONTRACTING LIMITED - 1997-06-14
    HIGGS AND HILL MANAGEMENT CONTRACTING LIMITED - 1992-07-01
    INTERCEDE 342 LIMITED - 1986-05-07
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 409 - Secretary → ME
  • 63
    KYLE STEWART PENSION TRUSTEE LIMITED - 1998-06-09
    HBG CONSTRUCTION PENSION TRUSTEE LIMITED - 2005-08-22
    TRONICTAPE LIMITED - 1984-03-21
    icon of address Breakspear Park Breakspear Way, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 441 - Secretary → ME
  • 64
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,675 GBP2024-01-31
    Officer
    icon of calendar 1994-11-28 ~ 2006-02-01
    IIF 391 - Director → ME
  • 65
    HIGGS AND HILL BUILDING LIMITED - 1992-07-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2004-01-21
    IIF 440 - Secretary → ME
  • 66
    HIGGS AND HILL OVERSEAS LIMITED - 1992-07-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2004-03-31
    IIF 232 - Director → ME
    icon of calendar 1999-08-13 ~ 2004-03-31
    IIF 443 - Secretary → ME
  • 67
    icon of address 12 Hanover Terrace, Whitby, North Yorks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2015-01-13
    IIF 163 - Director → ME
  • 68
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ 2010-08-16
    IIF 158 - Director → ME
  • 69
    icon of address 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-05 ~ 2020-09-17
    IIF 353 - Director → ME
  • 70
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2007-01-01
    IIF 394 - Director → ME
  • 71
    GOLDCIRCLE CONSULTANTS LIMITED - 1998-11-04
    icon of address Arlington House, Spital Road, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-12-01
    IIF 447 - Secretary → ME
  • 72
    icon of address 92/96 Lisburn Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1987-06-24 ~ 2000-10-25
    IIF 251 - Director → ME
  • 73
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 411 - Secretary → ME
  • 74
    JUST FLY LIMITED - 2019-06-14
    icon of address 13 Queens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2020-09-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 75
    JUST FOR LANDLORDS LIMITED - 2013-10-15
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ 2012-10-01
    IIF 49 - Director → ME
  • 76
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2016-09-30
    IIF 264 - Director → ME
    icon of calendar 1998-12-01 ~ 2000-06-21
    IIF 448 - Secretary → ME
  • 77
    KINGSPAN E&R SERVICES LIMITED - 2016-05-11
    COPPERFORM LIMITED - 2011-03-25
    icon of address Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 303 - Director → ME
  • 78
    RANGE CYLINDERS LIMITED - 2007-12-21
    icon of address Tadman Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 300 - Director → ME
  • 79
    SOLAR PANEL SYSTEMS LIMITED - 2007-04-20
    icon of address Tadman Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-30
    IIF 298 - Director → ME
  • 80
    KONICA BUSINESS MACHINES (U.K.) LIMITED - 2003-09-29
    M.C. REPROGRAPHICS (U.K.) LIMITED - 1980-12-31
    U-BIX (U.K.) LIMITED - 1986-10-01
    icon of address Konica House, Miles Gray Road, Basildon, Essex.
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2004-04-08
    IIF 433 - Secretary → ME
  • 81
    WELLSMOOTH LIMITED - 1984-03-21
    icon of address Breakspear Park Breakspear Way, Hemel Hempstead, Herts
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 236 - Director → ME
    icon of calendar 1999-01-01 ~ 2004-01-21
    IIF 442 - Secretary → ME
  • 82
    KYLE STEWART (CONTRACTORS) LIMITED - 1982-09-20
    KYLE STEWART LIMITED - 1990-01-01
    KYLE STEWART (1989) LIMITED - 1990-10-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2024-01-04
    IIF 414 - Secretary → ME
  • 83
    CP MARINE HOUSING LTD. - 2024-04-08
    icon of address 260 Crownpoint Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2021-09-14
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-11-21
    IIF 126 - Right to appoint or remove directors OE
  • 84
    icon of address Newstead House, Pelham Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,046,154 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2024-07-19
    IIF 255 - Director → ME
  • 85
    LUAS NEWCO LIMITED - 2020-06-15
    icon of address 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -443,330 GBP2024-06-30
    Officer
    icon of calendar 2023-10-19 ~ 2025-02-27
    IIF 210 - Director → ME
  • 86
    icon of address 2 Cromwell Close, Desborough, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-15 ~ 2006-12-22
    IIF 426 - Secretary → ME
  • 87
    icon of address Roman Road, Linthorpe, Middlesbrough, Cleveland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2018-02-01
    IIF 263 - Director → ME
  • 88
    MODERN FLOOR SANDERS LTD - 2010-09-14
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,527 GBP2019-03-30
    Officer
    icon of calendar 2009-03-02 ~ 2020-04-24
    IIF 182 - Director → ME
  • 89
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,794 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2010-08-16
    IIF 159 - Director → ME
  • 90
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,609 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2006-12-01
    IIF 446 - Secretary → ME
  • 91
    MAYSTAR SERVICES LIMITED - 2005-12-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,886 GBP2023-08-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-08-01
    IIF 384 - Director → ME
  • 92
    icon of address Units 19-20 Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2019-10-14
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2019-10-14
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue, Oxford Science Park, Oxford, - None -, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,707,883 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-03-30
    IIF 276 - Director → ME
  • 94
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-03
    IIF 218 - Director → ME
  • 95
    CUBIC I.T. LIMITED - 2002-02-14
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-03
    IIF 220 - Director → ME
  • 96
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-03
    IIF 219 - Director → ME
  • 97
    icon of address Ncm House, 218 York Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-08 ~ 2009-03-16
    IIF 388 - Director → ME
    icon of calendar 2005-03-18 ~ 2009-03-16
    IIF 382 - Director → ME
  • 98
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-17
    IIF 296 - Director → ME
  • 99
    icon of address 12 Killyvally Road, Garvagh, Co Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2014-08-31
    IIF 304 - Director → ME
    icon of calendar 2008-09-30 ~ 2014-08-31
    IIF 415 - Secretary → ME
  • 100
    icon of address C/o Ijk Timber Group Limited, 24-28 Duncrue Street, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2021-03-31
    IIF 356 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-01-03
    IIF 381 - Director → ME
  • 101
    VIDEOPLAZA LIMITED - 2015-08-10
    OOYALA LIMITED - 2019-07-15
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-03
    IIF 217 - Director → ME
  • 102
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2013-03-31
    IIF 339 - Director → ME
  • 103
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-01-01
    IIF 399 - Director → ME
  • 104
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2007-01-01
    IIF 400 - Director → ME
  • 105
    icon of address Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2007-01-01
    IIF 398 - Director → ME
  • 106
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2006-03-31
    IIF 99 - Director → ME
  • 107
    icon of address Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 302 - Director → ME
  • 108
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,199 GBP2024-03-31
    Officer
    icon of calendar 1998-11-06 ~ 2010-08-16
    IIF 160 - Director → ME
    icon of calendar 2000-11-17 ~ 2010-08-16
    IIF 427 - Secretary → ME
  • 109
    BYTE DATA SERVICES LIMITED - 2001-06-06
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-29
    IIF 90 - Director → ME
    icon of calendar 2006-08-01 ~ 2007-01-31
    IIF 322 - Director → ME
  • 110
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    icon of address 15 West Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,933 GBP2025-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2007-07-12
    IIF 372 - Director → ME
  • 111
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,934 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-29
    IIF 320 - Director → ME
  • 112
    SDNK LTD
    - now
    ZENBEACH LIMITED - 2010-11-17
    icon of address 2 Coddington Crescent, Comac House, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2021-10-07
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-07
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 113
    L&B (NO 60) LIMITED - 2007-01-03
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2007-11-30
    IIF 305 - Director → ME
  • 114
    icon of address 5 Slynewoods 5 Slynewoods, Kellet Lane, Lancaster, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2018-07-24
    IIF 428 - Secretary → ME
  • 115
    BOURNEMOUTH BEACHES LIMITED - 2014-03-27
    SMART HOME RENTALS LTD - 2018-03-28
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2019-12-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address 250 Crownpoint Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2018-05-14
    IIF 348 - Director → ME
    icon of calendar 2013-02-08 ~ 2014-07-14
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-14
    IIF 125 - Right to appoint or remove directors OE
  • 117
    THE STEPPING STONE PROJECT (ROCHDALE) - 2012-06-08
    icon of address 2 The Quadrant, Green Lane, Heywood, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2003-10-01
    IIF 395 - Director → ME
  • 118
    GORDON FERGUSON & CO LLP - 2008-05-16
    icon of address Comac House 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2021-02-28
    IIF 418 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-02-28
    IIF 115 - Has significant influence or control OE
  • 119
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (91 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-06-26
    IIF 439 - LLP Member → ME
  • 120
    icon of address 1 Kemmel Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,722,331 GBP2025-03-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-12-04
    IIF 265 - Director → ME
  • 121
    icon of address The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-05-21 ~ 2024-05-21
    IIF 366 - Director → ME
  • 122
    icon of address 260 Crownpoint Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2021-09-14
    IIF 349 - Director → ME
    icon of calendar 2011-02-02 ~ 2013-01-06
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-11-21
    IIF 127 - Right to appoint or remove directors OE
  • 123
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,376 GBP2017-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2019-04-10
    IIF 365 - Director → ME
  • 124
    icon of address 10 The Maltings Carpenters Lane, Hadlow, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-04 ~ 2002-11-01
    IIF 373 - Director → ME
  • 125
    icon of address 173 Stamford Street Central, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-16 ~ 2017-04-23
    IIF 249 - Director → ME
  • 126
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    icon of address The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1999-03-09
    IIF 403 - Director → ME
  • 127
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    icon of address Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ 2018-08-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    icon of address Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2012-10-01
    IIF 238 - Director → ME
  • 129
    MARKET TOBACCONIST LIMITED - 2019-11-29
    icon of address Unit 5 Transpennine Trading Estate, Gorrells Way, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,617 GBP2024-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-15
    IIF 245 - Director → ME
  • 130
    icon of address 10 Grandale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,494 GBP2017-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-07-15
    IIF 98 - Director → ME
  • 131
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    icon of address Belmont Business Centre, 7 Burnett Street, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-08-15
    IIF 286 - Director → ME
  • 132
    icon of address Millridge Penpol, Feock, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2017-03-31
    IIF 173 - Director → ME
  • 133
    icon of address The Mill Building Jackfield Tile Museum, Salthouse Road, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2008-04-30
    IIF 405 - Director → ME
  • 134
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ 2021-10-20
    IIF 58 - Right to appoint or remove directors OE
    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
  • 135
    icon of address The Greyhound Inn Leek Road, Warslow, Buxton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ 2025-03-12
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2025-03-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    W M FREIGHT LIMITED - 2005-02-24
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,664,422 GBP2023-12-31
    Officer
    icon of calendar 2005-02-05 ~ 2006-12-01
    IIF 430 - Secretary → ME
  • 137
    DRIVEIMAGE LIMITED - 1988-10-20
    WOODLAND INTERNATIONAL TRANSPORT COMPANY LIMITED - 2010-03-09
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,776,636 GBP2023-12-31
    Officer
    icon of calendar 2005-09-13 ~ 2006-12-01
    IIF 429 - Secretary → ME
  • 138
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,621,113 GBP2023-12-31
    Officer
    icon of calendar 2005-05-17 ~ 2006-12-01
    IIF 434 - Secretary → ME
  • 139
    WOODLAND GLOBAL LIMITED - 2010-03-09
    ESSEX COMPUTER SYSTEMS LIMITED - 1998-06-22
    WOODLAND INTERNATIONAL GROUP LIMITED - 2010-02-15
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-12-01
    IIF 419 - Secretary → ME
  • 140
    CORPORATE MANAGEMENT RESOURCES LIMITED - 2010-03-09
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,114,013 GBP2023-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2007-11-28
    IIF 431 - Secretary → ME
  • 141
    WOODLAND MEDIA LIMITED - 2013-08-22
    WOODLAND INTERNATIONAL EXPRESS CO. LIMITED - 2010-02-15
    icon of address 40-42 High Street, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2007-03-26
    IIF 421 - Secretary → ME
  • 142
    WORKING ACADEMY LIMITED - 2024-04-19
    icon of address 6 The Square, Birstwith, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2023-10-23
    IIF 285 - Director → ME

The content of this website is protected by AgonGuard.

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

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