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 Roberts

    Related profiles found in government register
  • Mr David Roberts
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Farm Barn, Hazelwood Hill, Hazelwood, Belper, DE56 4AD, England

      IIF 1
    • icon of address 21, Wright Lettings, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 2
    • icon of address 14, Westway, Wavertree, Liverpool, L15 7LX, England

      IIF 3
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 4
    • icon of address 96/98 Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 5
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF

      IIF 6
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 12 IIF 13 IIF 14
    • icon of address Dalewood, 103, 103 Newland Road, Worthing, West Sussex, BN11 1LP, United Kingdom

      IIF 15
  • Mr David Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 16
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 17
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 18
    • icon of address Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 19
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 20 IIF 21 IIF 22
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 23
    • icon of address Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 24
    • icon of address Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 25
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 26 IIF 27 IIF 28
    • icon of address Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 33
    • icon of address Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 34
  • Mr David Roberts
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sworder Close, Luton, LU3 4BJ, England

      IIF 35
  • Mr David Roberts
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Neasham Road, Seaham, Co. Durham, SR7 0EA, England

      IIF 36
  • Mr David Roberts
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 37
  • Mr David Roberts
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priorslee Road Garage, Priorslee Road, Snedshill, Telford, Shropshire, TF2 9EA

      IIF 38
  • Mr David Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 39 IIF 40
    • icon of address 8, Morgan Grove, Birmingham, B36 9NR, England

      IIF 41
    • icon of address Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 42
    • icon of address 170 Park Lane, Whitefield, Manchester, M45 7PX, United Kingdom

      IIF 43
    • icon of address 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 44 IIF 45 IIF 46
    • icon of address 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 47
    • icon of address 50, Dunkerley Avenue, Manchester, M35 0EB, United Kingdom

      IIF 48
    • icon of address Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 49
  • Mr David Roberts
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 50
  • Mr David Roberts
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, High Street, Cosham, Portsmouth, PO6 3AJ, England

      IIF 51
  • Mr David Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 52
  • Mr David Roberts
    British born in April 1982

    Resident in England

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

      IIF 53
  • Mr David Roberts
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in March 1987

    Resident in England

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

      IIF 61
    • icon of address 17, Seals Drive, Ackworth, Pontefract, WF7 7FQ, England

      IIF 62
    • icon of address 17, Lessingham Road, Widnes, WA8 9FU, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Mr David Roberts
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Summerhouse Road, Stoke Newington, London, N16 0NA, England

      IIF 66
  • Mr David Roberts
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Centaine Road, Rushden, NN10 9FH, England

      IIF 67
  • Mr David Roberts
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 68
  • Mr David Paul Roberts
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hampton House, Oldham Road, Middleton, Manchester, M24 1GT, England

      IIF 69
    • icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, England

      IIF 70 IIF 71
    • icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 72
    • icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 73
  • Mr David Roberts
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Faskally, Barbaraville, Invergordon, Ross-shire, IV18 0NA, Scotland

      IIF 74
  • Mr David Wyn Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 75
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Dover Street, Birmingham, B18 5HN

      IIF 76
    • icon of address Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 77 IIF 78
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 79 IIF 80
    • icon of address 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 81
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 82
    • icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 83 IIF 84
    • icon of address 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 85
    • icon of address Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 86
    • icon of address 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 87
    • icon of address Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 88
    • icon of address 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 89
    • icon of address Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 90
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 91
    • icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 92
  • Mr David Roberts
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ

      IIF 93
  • Mr David Brian Roberts
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 94
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 95 IIF 96 IIF 97
    • icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 98
    • icon of address 1b, Livingstone Road, Hove, BN3 3WP, England

      IIF 99
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 100 IIF 101 IIF 102
  • Mr David Roberts
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 140, Conway Road, Llandudno Junction, LL31 9ND, Wales

      IIF 103
  • Mr David Roberts
    British born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E Rockfield, Longford Road, Neath Abbey, Neath, SA10 7HQ, Wales

      IIF 104
  • Mr David Roberts
    British born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, London Mews, London, W2 1HY, England

      IIF 105
  • Shaw, David Robert
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pulse Accounting, Peak View, King Edward Street, Macclesfield, Cheshire, SK10 1AQ, England

      IIF 106
  • Mr David Anthony Roberts
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, Newport Road, Middlesbrough, Cleveland, TS1 5JD, United Kingdom

      IIF 107
    • icon of address 1, South Street, Stillington, Stockton-on-tees, Cleveland, TS21 1JN, United Kingdom

      IIF 108
    • icon of address 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 109 IIF 110
  • Mr David Patrick Roberts
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 111
    • icon of address C/- Rollings Butt, 6 Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 112
  • Mr David Jonathan Roberts
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 113 IIF 114
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 115
    • icon of address London House, London Road South, Poynton, Stockport, Cheshire, SK12 1YP, England

      IIF 116
  • Mr David Michael Roberts
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 117
    • icon of address Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, United Kingdom

      IIF 118
  • Mr David Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 119
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 120
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 121 IIF 122
  • Mr David Robertson
    British born in July 1975

    Resident in U.k.

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

      IIF 123
  • Mr David Robertson Wilson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wisbech Road, March, Cambridgeshire, PE15 8EF, England

      IIF 124
  • Wilson, David Robertson
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Former Civil Engineering Lab, Skirsgill Highways Depot, Penrith, Cumbria, CA10 2BQ, United Kingdom

      IIF 125
  • Wilson, David Robertson
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wisbech Road, March, Cambridgeshire, PE15 8EF, England

      IIF 126
  • Mr David Roberts
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, 13 Crescent Road, Beckenham, BR3 6NP, England

      IIF 127
  • Mr David Roberts
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 128
  • Mr David Roberts
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-4 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 129
    • icon of address 132, Whitley Road, Whitley Bay, NE26 2NA, United Kingdom

      IIF 130
  • Mr David Roberts
    British born in May 1972

    Resident in United Kingdom

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

      IIF 131
  • Mr David Roberts
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, Wales

      IIF 132
  • Mr David Roberts
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 133
  • Mr David Roberts
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Windermere Drive, Kirkby, L332DF, England

      IIF 134
    • icon of address 9, The Brooks, St. Helens, WA11 7DY, United Kingdom

      IIF 135
  • Mr David Robertson
    Scottish born in January 1961

    Resident in Scotland

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

      IIF 136
  • Mr David Roberts
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, Wynt Hill, Hawarden, Flintshire, CH5 3DH

      IIF 137
  • Mr David Roberts
    British born in August 1962

    Resident in United Kingdom

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

      IIF 138
  • Mr David Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Lawrence Road, Urmston, Manchester, M41 8UN, United Kingdom

      IIF 139
  • Mr David Roberts
    British born in September 1968

    Resident in United Kingdom

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

      IIF 140
  • Mr David Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tetney Manor, Thoresby Road, Tetney, Grimsby, DN36 5JR, England

      IIF 144
  • Mr David Roberts
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 147
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Dover Street, Birmingham, B18 5HN, United Kingdom

      IIF 148
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 149
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 150
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 151 IIF 152
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dover Street, Birmingham, B18 5HW

      IIF 153
    • icon of address C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 154
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 155
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 156 IIF 157
    • icon of address Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 158 IIF 159
    • icon of address 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 160
    • icon of address Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 161 IIF 162
    • icon of address Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 163
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 164 IIF 165
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 166
    • icon of address 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 167
    • icon of address Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 168
    • icon of address Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 169
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 170
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 171
    • icon of address Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 172 IIF 173
    • icon of address Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 174
    • icon of address Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 175 IIF 176
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 177
    • icon of address Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 178
    • icon of address C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 179
    • icon of address C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 180
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 181
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 182
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 183
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 184
  • Dr David Roberts
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 185
  • Morris, Jocelyn
    British cfo born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outform Emea Ltd, 103-107, Boston Road, Leicester, LE4 1AW, England

      IIF 186
  • Morris, Jocelyn
    British chief financial officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ability Handling Limited, Sheets Stores Industrial Estate, Long Eaton, Nottingham, NG10 1AU, England

      IIF 187
    • icon of address Angus Lift Trucks Limited, Sheets Stores Industrial Estate, Long Eaton, Nottingham, NG10 1AU, England

      IIF 188
    • icon of address Aprolis Uk Limited, Sheets Stores Industrial Estate, Long Eaton, Nottingham, NG10 1AU, England

      IIF 189
    • icon of address Dechmont Forklift Trucks Limited, Sheets Stores Industrial Estate, Long Eaton, Nottingham, NG10 1AU, England

      IIF 190
    • icon of address Ghl Liftrucks Limited, Sheets Stores Industrial Estate, Long Eaton, Nottingham, NG10 1AU, England

      IIF 191
  • Mr David Roberts
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, High Street, Maryport, Cumbria, CA15 6EH

      IIF 192
    • icon of address 124, High Street, Maryport, Cumbria, CA15 6EH, United Kingdom

      IIF 193
  • Mr David Roberts
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Greenfield Avenue, Northampton, Northamptonshire, NN3 2BB, United Kingdom

      IIF 194
  • Roberts, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98 Victoria Road, New Brighton, Merseyside, CH48 2HX, England

      IIF 195
  • Roberts, David
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 196
    • icon of address 96/98, Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 197
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 198 IIF 199 IIF 200
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 207
    • icon of address Victoria House, 96-98 Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 208
    • icon of address 65, Cald Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 209
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HJ, England

      IIF 210
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HY, England

      IIF 211
    • icon of address 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 212
    • icon of address Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 213
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 214 IIF 215 IIF 216
  • Roberts, David
    British solictor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 219
  • David Roberts
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 220
  • David Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Brondesbury Road, London, NW6 6BA, United Kingdom

      IIF 221
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 222
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 223
  • Mr David Gareth Roberts
    British born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, CF63 4HD, Wales

      IIF 224
  • Mr David Martin Roberts
    British born in April 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Ascot Drive, Baglan, Port Talbot, SA12 8YL, Wales

      IIF 225
  • Mr David Robertson
    United Kingdom born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Wyndham Place, London, W1H 1PN, England

      IIF 228
  • Roberts, David
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 229
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 232
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 233
  • Roberts, David
    British electrician born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sworder Close, Luton, LU3 4BJ, England

      IIF 234
  • Roberts, David
    British writer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Wise, Ocklynge Road, Eastbourne, East Sussex, BN21 1PY

      IIF 235
  • Causer, Patricia Robertson
    British finance controller born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, New Street, Marnhull, Sturminster Newton, Dorset, DT10 1NP

      IIF 236
  • David Roberts
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faskally, Barbaraville, Ross-shire, IV18 0NA, United Kingdom

      IIF 237
  • David Roberts
    British born in August 1962

    Resident in United Kingdom

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

      IIF 238
  • Mr David Ian Robertson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 239 IIF 240
  • Roberts, David
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Neasham Road, Seaham, Co. Durham, SR7 0EA, England

      IIF 241
  • Roberts, David
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 242
  • Roberts, David
    British writer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 243
  • Roberts, David Anthony
    British accountant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 244
  • Roberts, David Anthony
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 245
  • Roberts, David Gordon
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Gordon
    British chief finance officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Parliament Square, Castletown, IM9 1LA, Isle Of Man

      IIF 252
  • Roberts, David Gordon
    British chief financial officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, CV34 6NG, England

      IIF 253 IIF 254
  • Roberts, David Gordon
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chamberlin Plc, Chuckery Road, Walsall, WS1 2DU, United Kingdom

      IIF 255 IIF 256
  • Roberts, David Gordon
    British european finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Broadfern Road, Knowle, West Midlands, B93 9DD

      IIF 257
  • Roberts, David Gordon
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Jonathan
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Jonathan
    British construction born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Phoenix House, Kidglove Road, Golborne, Gt Manchester, WA3 3DP

      IIF 274
  • Roberts, David Jonathan
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 275 IIF 276 IIF 277
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 278
  • Roberts, David Jonathan
    British solicitor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 279
  • Roberts, David Patrick
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 280
  • Roberts, David Patrick
    British solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 281
  • Roberts, David Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hampton House, Oldham Road, Middleton, Manchester, M24 1GT, England

      IIF 282
    • icon of address 2, Devon Avenue, Upholland, Wigan, Lancs, WN8 0DQ

      IIF 283 IIF 284
    • icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, England

      IIF 285
    • icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 286
  • Roberts, David Paul
    British company manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Devon Avenue, Upholland, Wigan, Lancs, WN8 0DQ

      IIF 287
    • icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, England

      IIF 288
  • Roberts, David Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 289
  • Stockton, Robert Paul
    British chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stockton, Robert Paul
    British chartered accountants born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5FB, United Kingdom

      IIF 317
  • Stockton, Robert Paul
    British chief executive officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Finsbury Circus, London, EC2M 7AZ, United Kingdom

      IIF 318
  • Stockton, Robert Paul
    British chief executive officer of rat born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stockton, Robert Paul
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stockton, Robert Paul
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stockton, Robert Paul
    British finance director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, BN3 3YP, England

      IIF 391
    • icon of address 10th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7QU

      IIF 392
  • David Roberts
    British born in October 1978

    Resident in United Kingdom

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

      IIF 393
  • Mr Christopher John Roberts
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, 30 Friern Park, North Finchley, London, N12 9DA, England

      IIF 394
  • Mr David Gareth Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, Outram Street, Sutton-in-ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 395
  • Roberts, David
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priorslee Road Garage, Priorslee Road, Snedshill, Telford, Shropshire, TF2 9EA

      IIF 396
  • Roberts, David
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JF, United Kingdom

      IIF 397
  • Roberts, David
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 398
    • icon of address 50, Dunkerley Avenue, Failsworth, Manchester, Lancashire, M35 0EB, United Kingdom

      IIF 399
  • Roberts, David
    British businessman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 400
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 401
    • icon of address 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 402
  • Roberts, David
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 403
  • Roberts, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Devonshire Road, Altrincham, Cheshire, WA14 4EZ, England

      IIF 404
    • icon of address Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 405
    • icon of address 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 406 IIF 407
    • icon of address 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 408
    • icon of address 7, Hardy Lane, Chorlton, Manchester, M21 7LB, England

      IIF 409
    • icon of address Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 410
  • Roberts, David
    British marketing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 411
  • Roberts, David
    British operations manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 412
  • Roberts, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 413
  • Roberts, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 414
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 415
  • Roberts, David
    British it developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stonecross Drive, Rainhill, Prescot, Merseyside, L356DD, England

      IIF 416
  • Roberts, David
    British teacher born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roston Road, Salford, M7 4HH, United Kingdom

      IIF 417
    • icon of address 9, Roston Road, Salford, Manchester, M7 4HH

      IIF 418
  • Roberts, David
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Eleanor Street, Grimsby, N.e. Lincolnshire, DN32 8AF, United Kingdom

      IIF 419
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 420
  • Roberts, David
    British engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeby House, Barton Street, Cadeby, Ne Lincolnshire, DN36 5RR, England

      IIF 421
  • Roberts, David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    British lighting technician born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 428
  • Roberts, David
    British director born in March 1987

    Resident in England

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

      IIF 429
    • icon of address 17, Lessingham Road, Widnes, WA8 9FU, England

      IIF 430
    • icon of address 17, Lessingham Road, Widnes, WA8 9FU, United Kingdom

      IIF 431 IIF 432 IIF 433
  • Roberts, David
    British plumber born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Seals Drive, Ackworth, Pontefract, WF7 7FQ, England

      IIF 434
  • Roberts, David
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 302, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 435
  • Roberts, David
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 302, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 436
  • Roberts, David Brian
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 437
    • icon of address Flat 2, 1a Livingstone Road, Hove, BN3 3WP, England

      IIF 438
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 439
  • Roberts, David Brian
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Brian
    British property development born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 442 IIF 443
    • icon of address 2 Tongdean Place, Hove, East Sussex, BN3 6QW

      IIF 444
  • Roberts, David Michael
    British design director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, United Kingdom

      IIF 445
  • Roberts, David Michael
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 446
    • icon of address Units 11a & 11b, 90 Bristol Road, Gloucester, GL1 5SQ, England

      IIF 447
  • Roberts, David Wyn
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mandon Close, Radcliffe, Manchester, M26 4WR

      IIF 448
  • Roberts, David Wyn
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 449
  • Shaw, David Robert
    British

    Registered addresses and corresponding companies
    • icon of address 9 Limedale Avenue, Oakwood, Derby, Derbyshire, DE21 2UE

      IIF 450
  • Mr Christopher John Roberts
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT

      IIF 451
  • Mr David Gareth Roberts
    Welsh born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tal Y Bryn, Llannefydd, Denbigh, Conwy, LL16 5DR

      IIF 452
  • Mr David Kenneth Michael Roberts
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Millmead Business Centre, Mill Mead Industrial Centre, Mill Mead Road, London, N17 9QU, England

      IIF 453
    • icon of address 162, Havering Gardens, Romford, RM6 5AL, England

      IIF 454
  • Mrs Jocelyn Marie Morris
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadows, Gaddesby Lane, Barsby, Leicestershire, LE7 4RG, England

      IIF 455
  • Roberts, David
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire, S60 1TZ

      IIF 456
  • Roberts, David
    British technical director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 60 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UW, England

      IIF 457
  • Roberts, David
    British business person born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Faraday Court, Park Farm Industrial Estate, Wellingborough, NN8 6XY, England

      IIF 458
  • Roberts, David
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Whitehouse Court, Rushden, NN10 0JW, United Kingdom

      IIF 459
  • Roberts, David
    British registered manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Greenfield Avenue, Northampton, Northamptonshire, NN3 2BB, United Kingdom

      IIF 460
  • Roberts, David
    British social worker born in October 1978

    Resident in England

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

      IIF 461
    • icon of address 23, Billing Road, Northampton, NN1 5AT, United Kingdom

      IIF 462
  • Roberts, David
    British support service born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wymington Park, Wymington Park, Rushden, NN10 9JP, United Kingdom

      IIF 463
  • Roberts, David
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Furtherwick Road, Canvey Island, Essex, SS8 7AE, England

      IIF 464
    • icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 465
  • Stockton, Paul
    British group chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gresham Street, Gresham Street, London, EC2V 7QN, England

      IIF 466
  • Morris, Jocelyn Marie
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 467
  • Morris, Jocelyn Marie
    British finance controller born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander David Robert Stanier
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frazer Building, 126 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 473
    • icon of address 20, Woodfield Avenue, Ealing, London, W5 1PA

      IIF 474
    • icon of address 20, Woodfield Avenue, London, W5 1PA, England

      IIF 475
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 476
    • icon of address 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 477
  • Mr David Leslie Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Buckingham Gate, London, SW1E 6PB, England

      IIF 478
    • icon of address Flat 2a, 36 Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 479 IIF 480
  • Shaw, David Robert
    British it developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Limedale Avenue, Oakwood, Derby, DE21 2UE, United Kingdom

      IIF 481
  • Shaw, David Robert
    British software developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Limedale Avenue, Oakwood, Derby, Derbyshire, DE21 2UE

      IIF 482
  • Stanier, Alexander David Robert
    British business and it consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Street, Regency Street, London, NW10 6NR, England

      IIF 483
  • Stanier, Alexander David Robert
    British business consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Avenue, Ealing, London, W5 1PA, United Kingdom

      IIF 484
  • Stanier, Alexander David Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Avenue, London, W5 1PA, United Kingdom

      IIF 485
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 486
  • Stanier, Alexander David Robert
    British company manager born in May 1968

    Resident in England

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

      IIF 487
  • Stanier, Alexander David Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Avenue, London, W5 1PA, United Kingdom

      IIF 488
  • Stanier, Alexander David Robert
    British director and company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frazer Building, 126 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 489
  • David Roberts
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 490
  • Mr David Albert Roberts
    British born in October 1959

    Resident in United Kingdom

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

      IIF 491
    • icon of address Flat 61, Salisbury Mansions, St Ann's Road, London, Greater London, N15 3TP, United Kingdom

      IIF 492
  • Mr David Martin Roberts
    Welsh born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Maes Ty Canol, Baglan, Port Talbot, SA12 8UW, Wales

      IIF 493
  • Roberts, David Gareth
    British dairy farmer & producer born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 494
  • Roberts, David Gareth
    British farmer producer processor of m born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 495
  • Roberts, David Gareth
    British fund raiser for the community born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 496
  • Roberts, David Gareth
    British manager born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 497
  • Roberts, David Gareth
    British owner born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 498
  • Roberts, David Gareth
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 499
    • icon of address Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 500
  • Mr David Jonathan Roberts
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 501
  • Roberts, David
    British welder born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Knockbreck Street, Tain, Ross-shire, IV19 1BJ, Scotland

      IIF 502
  • Roberts, David
    British christian worker born in May 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1a, Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 503
  • Roberts, David
    British publisher born in May 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2a Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 504
  • Roberts, David Gareth
    British retired born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, CF63 4HD, Wales

      IIF 505
  • Roberts, David Gareth
    British manager born in April 1952

    Registered addresses and corresponding companies
    • icon of address Kempton Point, 168 Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 506
  • David Patrick Roberts
    British born in May 1968

    Resident in United Kingdom

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

      IIF 507
    • icon of address 72-74, Dean Street, London, W1D 3SG, England

      IIF 508
  • Mr David Griffith Roberts
    British born in August 1962

    Resident in United Kingdom

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

      IIF 509
  • Roberson, David
    English retailer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Spinksmire Mill, Huddersfield Road Meltham, Huddersfield, West Yorkshire, HD9 4AN, England

      IIF 510
  • Roberts, David
    British remover born in May 1952

    Registered addresses and corresponding companies
    • icon of address Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 511
  • Roberts, David
    British transport born in May 1952

    Registered addresses and corresponding companies
    • icon of address Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 512 IIF 513
  • Roberts, David
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, Wales

      IIF 514
  • Roberts, David Martin
    British director born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Ascot Drive, Baglan, Port Talbot, SA12 8YL, Wales

      IIF 515
  • Robertson, David
    English manufacturer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Spinksmire Mills, Huddersfield Road Meltham, Holmfith, West Yorkshire, HD9 4AN, England

      IIF 516
  • Roberts, Christopher John
    British photographic engineer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Mayfield Avenue, London, N14 6DY

      IIF 517
  • Roberts, Christopher John
    British video producer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, 30 Friern Park, North Finchley, London, N12 9DA, England

      IIF 518
  • Roberts, David
    British carpenter born in May 1949

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Beckenham, BR3 5BE

      IIF 519
  • Roberts, David
    British advertising agent born in July 1957

    Registered addresses and corresponding companies
    • icon of address 295 St Johns Road, Tunbridge, Wells, Kent, TN4 9XE

      IIF 520
  • Roberts, David
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 295 St Johns Road, Tunbridge, Wells, Kent, TN4 9XE

      IIF 521
  • Roberts, David
    British mechanical engineer born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 2, 140 Conway Road, Llandudno Junction, LL31 9ND, Wales

      IIF 522
  • Roberts, David
    British company director born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 4 Prospect Business Centre, Prospect Park Queensway, Fforestfach, Swansea, SA5 4DJ

      IIF 523
  • Roberts, David
    British director born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 4, Prospect Business Centre, Prospect Business Centre, Queensway, Fforestfach, Swansea, SA5 4ED, Wales

      IIF 524
    • icon of address Unit E Rockfield, Longford Road, Neath Abbey, Neath, SA10 7HQ, Wales

      IIF 525
  • Roberts, David
    British design engineer born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, London Mews, London, W2 1HY, England

      IIF 526
  • Roberts, David Gareth
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 527 IIF 528
  • Roberts, David Gareth
    British engineering consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, NP11 5AR, Wales

      IIF 529
  • Roberts, David Jonathan
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow Willow Bank Farm, Lumb Lane, Droylsden, Manchester, M43 7LN

      IIF 530
  • Roberts, David Jonathan
    British surveyor born in April 1957

    Registered addresses and corresponding companies
    • icon of address 2 Croxdale Close, Ashton Under Lyne, Lancashire, OL7 9LJ

      IIF 531
  • Roberts, David Patrick
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 532
  • Roberts, Sheila
    British finance controller born in July 1947

    Registered addresses and corresponding companies
    • icon of address 15 Kelvin Gardens, Croydon, Surrey, CR0 4UU

      IIF 533
  • Robertson, David Ian
    British hotelier born in May 1954

    Registered addresses and corresponding companies
    • icon of address Cleifiog, Townsend, Beaumaris, Gwynedd, LL58 8BH

      IIF 534
  • Stockton, Robert Paul
    British chartered accountant born in October 1965

    Registered addresses and corresponding companies
  • Stockton, Robert Paul
    British finance controller born in October 1965

    Registered addresses and corresponding companies
    • icon of address The Barn, 54 Shelvers Way, Tadworth, Surrey, KT20 5QF

      IIF 547
  • Stockton, Robert Paul
    British finance director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Avenue Louis Lepoutre, 8 B-1050, Brussels, FOREIGN, Belgium

      IIF 548
  • Causer, Patricia Robertson
    British finance controller

    Registered addresses and corresponding companies
    • icon of address Yew House, New Street, Marnhull, Sturminster Newton, Dorset, DT10 1NP

      IIF 549
  • Dave And Sharon Roberts
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 550
  • Roberts, Angela Fay
    British finance controller born in May 1958

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Kings Grove, Maidenhead, Berkshire, SL6 4DA

      IIF 551
  • Roberts, Christopher John
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaglepoint, Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 552
    • icon of address Eaglepoint, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 553
    • icon of address Eaglepoint, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, England

      IIF 554 IIF 555 IIF 556
    • icon of address 5, Glenda Close, Glenda Close Warsash, Southampton, SO31 9HQ, England

      IIF 557
  • Roberts, Christopher John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT

      IIF 558
    • icon of address 1 Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE, England

      IIF 559
  • Roberts, Christopher John
    British finance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Glenda Close, Warsash, Southampton, SO31 9HQ

      IIF 560
  • Roberts, Christopher John
    British finance controller born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Glenda Close, Warsash, Southampton, SO31 9HQ

      IIF 561
  • Roberts, Christopher John
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaglepoint, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, England

      IIF 562
    • icon of address 5, Glenda Close, Warsash, Southampton, Hampshire, SO31 9HQ, England

      IIF 563
    • icon of address 5 Glenda Close, Warsash, Southampton, SO31 9HQ

      IIF 564 IIF 565
  • Roberts, David
    British engineer born in August 1946

    Registered addresses and corresponding companies
    • icon of address 70a, The Highway, Hawarden, Flintshire, CH5 3DH

      IIF 566
  • Roberts, David
    British none born in April 1949

    Registered addresses and corresponding companies
    • icon of address Aerc Tey Grove, Elm Lane Feering, Colchester, Essex, CO5 9ES

      IIF 567
  • Roberts, David
    British painter born in August 1962

    Registered addresses and corresponding companies
    • icon of address 18 Bignold Road, London, E7 0EX

      IIF 568
  • Roberts, David
    British music manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address 7, Burleigh Mews, Chorlton Cum Hardy, Manchester, M21 6LB

      IIF 569
  • Roberts, David
    British property repairer and develope born in June 1963

    Registered addresses and corresponding companies
    • icon of address Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 570
  • Roberts, David
    British investor born in June 1966

    Registered addresses and corresponding companies
  • Roberts, David Albert
    British company director born in October 1959

    Resident in United Kingdom

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

      IIF 573
  • Roberts, David Albert
    British teacher born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 61, Salisbury Mansions, St Ann's Road, London, Greater London, N15 3TP, United Kingdom

      IIF 574
  • Roberts, David Brian
    British property investor born in June 1966

    Registered addresses and corresponding companies
    • icon of address 1a Onslow Road, Hove, East Sussex, BN3 6TA

      IIF 575
  • Roberts, David Gareth
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 576 IIF 577
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 578
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 579
    • icon of address Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 580
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 581
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 582
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 583
    • icon of address David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 584
    • icon of address Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 585
  • Roberts, David Gareth
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 586
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 587
  • Roberts, David Gareth
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 588
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 589 IIF 590
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 591 IIF 592 IIF 593
    • icon of address Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 595 IIF 596
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 597 IIF 598
    • icon of address Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 599
    • icon of address Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 600
    • icon of address Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 601
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 602
    • icon of address Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 603
    • icon of address Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 604 IIF 605
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 606
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 607
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 608
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 609 IIF 610
    • icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 611
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 612
  • Roberts, David Gareth
    British entreprenuer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 613
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 614 IIF 615
  • Roberts, David Gareth
    British entrprenuer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 616
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 617
  • Roberts, David Gareth
    British professional investor born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 618
  • Roberts, David Kenneth Michael
    British builder born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Millmeade Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 619
  • Roberts, David Kenneth Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Millmead Business Centre, Millmead Industrial Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 620
    • icon of address 31, Enfield Road, Islington, London, N1 5ER, England

      IIF 621
    • icon of address 162, Havering Gardens, Romford, RM6 5AL, England

      IIF 622
  • Roberts, David Kenneth Michael
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Millmead Business Centre, Mill Mead Industrial Centre, Mill Mead Road, London, N17 9QU, England

      IIF 623
  • Roberts, David Patrick
    Australian solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 624
  • David And Sharon Roberts
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 625
  • David Anthony Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Acorn Farm Business Centre, Cublington Road, Wing, Leighton Buzzard, LU7 0LB, England

      IIF 626
    • icon of address 17, Verulam Gardens, Luton, Bedfordshire, LU3 3SE, United Kingdom

      IIF 627
  • Dr Simon Robert Davies
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pentire Way, Southampton, SO15 7RW, United Kingdom

      IIF 628
  • Roberts, David
    British solicitor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 629
    • icon of address Victoria House, Victoria Road, Wallasey, Merseyside, CH45 2JF, Great Britain

      IIF 630
  • Roberts, David Brian
    British company director

    Registered addresses and corresponding companies
    • icon of address 1a Onslow Road, Hove, East Sussex, BN3 6TA

      IIF 631
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 632 IIF 633
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 634
  • Roberts, David Gareth
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Gareth
    British sales executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 639
  • Roberts, Sharon
    British

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 640
  • Roberts, Sharon
    British administrator

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 641
  • Robertson, David
    British company director born in July 1975

    Resident in U.k.

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

      IIF 642
  • Roberts, David
    British

    Registered addresses and corresponding companies
  • Roberts, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Oaklands, Drive Crouchs Road, Eastcombe, Stroud, Gloucestershire, GL6 7EA

      IIF 660
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton Point, Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 661
  • Roberts, David
    British finance controller born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rymer Place, Cleethorpes, South Humberside, DN35 0EW

      IIF 662
  • Roberts, David
    British media consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 663 IIF 664
  • Roberts, David
    British none born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rymer Place, Cleethorpes, North East Lincolnshire, DN35 0EW, United States

      IIF 665
  • Roberts, David
    British retired commercial finance manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rymer Place, Cleethorpes, South Humberside, DN35 0EW, England

      IIF 666
  • Roberts, David
    British retired finance manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rymer Place, Cleethorpes, North East Lincolnshire, DN35 0EW, United Kingdom

      IIF 667
  • Roberts, David
    British writer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 668
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 669
  • Roberts, David
    Scottish salesman born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kinloss Park, Kinloss, Forres, Morayshire, IV36 3XJ, Scotland

      IIF 670
  • Roberts, David Paul
    British company manager

    Registered addresses and corresponding companies
    • icon of address 2, Devon Avenue, Upholland, Wigan, Lancs, WN8 0DQ

      IIF 671
  • Robertson, David
    Scottish welding inspector born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, Highstreet, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 672
  • Worsley, Adam Robert
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, United Kingdom

      IIF 673 IIF 674
  • Worsley, Adam Robert
    British finance controller born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6FQ

      IIF 675 IIF 676
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6FQ, England

      IIF 677 IIF 678
    • icon of address St James's Building, 79 Oxford Street, Manchester, M1 6FQ, United Kingdom

      IIF 679
  • Worsley, Adam Robert
    British financial controller born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James' Building, 79 Oxford Street, Manchester, M1 6EJ

      IIF 680
    • icon of address St James' Building, 79 Oxford Street, Manchester, M1 6EJ, England

      IIF 681
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6FQ, England

      IIF 682
    • icon of address St James's Building, 79 Oxford Street, Manchester, M1 6FQ, United Kingdom

      IIF 683
  • Worsley, Adam Robert
    British managing director - torque transmission born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, United Kingdom

      IIF 684
  • Roberts, David
    British patent attorney born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virginia Heights, Hollow Lane, Virginia Water, Surrey, GU25 4LP

      IIF 685
  • Roberts, David
    British patent attorney svp corp intel born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virginia Heights, Hollow Lane, Virginia Water, Surrey, GU25 4LP

      IIF 686
  • Roberts, David
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 687
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP, England

      IIF 688
  • Roberts, David
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barons 13 Crescent Road, Beckenham, Kent, BR3 5NF, Uk

      IIF 689
  • Roberts, David
    British kitchen consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 690
  • Roberts, David
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 East Road, Cambridge, CB1 1DB

      IIF 691
  • Roberts, David
    British sales director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barens Court, 13 Crescent Road, Beckenham, Kent, BR3 6NP, United Kingdom

      IIF 692
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 693
    • icon of address Acorn House, Gumley Road, Grays, Essex, RM20 4XP, United Kingdom

      IIF 694
  • Roberts, David
    British accounts manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Newport Road, Middlesbrough, Cleveland, TS1 5JD, United Kingdom

      IIF 695
  • Roberts, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accessory House, Barrington Road, Bedlington, Tyne And Wear, NE22 7AP, United Kingdom

      IIF 696
    • icon of address 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 697
    • icon of address Unit 2-4 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 698
    • icon of address 132, Whitley Road, Whitley Bay, NE26 2NA, United Kingdom

      IIF 699
  • Roberts, David
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Melrose Avenue, Backworth, Tyne & Wear, NE27 0JD

      IIF 700
  • Roberts, David
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 701
  • Roberts, David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 702
  • Roberts, David
    British maintenance born in May 1972

    Resident in United Kingdom

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

      IIF 703
  • Roberts, David
    Welsh company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, Wales

      IIF 704
  • Roberts, David
    British lift engineer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 705
  • Roberts, David
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Windermere Drive, Kirkby, L33 2DF, England

      IIF 706
    • icon of address 9, The Brooks, St. Helens, WA11 7DY, United Kingdom

      IIF 707
  • Roberts, David Jonathan
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 708
  • Roberts, David Leslie
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 36 Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 709
  • Roberts, David Leslie
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 36, Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 710
  • Roberts, David Leslie
    British it consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 36 Buckingham Gate, London, SW1E 6PB

      IIF 711
  • Roberts, David Leslie
    British project manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 712
  • Roberts, David Martin
    Welsh director born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58 Maes Ty Canol, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UW, Wales

      IIF 713
  • Roberts, David Patrick
    born in May 1968

    Resident in United Kingdom

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

      IIF 714
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 715
  • Roberts, David Patrick
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olswang Llp, 90 High Holborn, London, WC1V 6XX, England

      IIF 716
  • Roberts, David Patrick
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Gareth David
    British manager born in April 1952

    Registered addresses and corresponding companies
    • icon of address 5 Chesterton Drive, Stratford Upon Avon, Warwickshire, CV37 7LG

      IIF 722
  • Robertson, David Ian
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 723
  • Robertson, David Ian
    British hotelier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 724
    • icon of address 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 725
  • Stockton, Robert Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Gresham Street, London, EC2V 7QN, England

      IIF 726
  • Roberts, Christopher John

    Registered addresses and corresponding companies
    • icon of address Eaglepoint, Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 727
    • icon of address Eaglepoint, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 728 IIF 729
    • icon of address Eaglepoint, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, England

      IIF 730 IIF 731
    • icon of address Eaglepoint, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 732
  • Roberts, David
    British welder born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faskally, Barbaraville, Ross-shire, IV18 0NA

      IIF 733
  • Roberts, David
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 734
  • Roberts, David
    British lecturer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, High Street, Quorn, LE12 8DT, United Kingdom

      IIF 735
  • Roberts, David
    British company director born in September 1968

    Resident in United Kingdom

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

      IIF 736
  • Roberts, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Shaftesbury Road, Carshalton, Surrey, SM5 1HN, United Kingdom

      IIF 737
    • icon of address 53, Charlesworth Drive, Waterlooville, Hampshire, PO7 6AZ, England

      IIF 738
  • Roberts, David
    British building contractor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Chelmsford Road, Holland-on-sea, Clacton-on-sea, Essex, CO15 5DJ, United Kingdom

      IIF 739
  • Roberts, David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lodge Drive, Baglan, Port Talbot, West Glamorgan, SA12 8UB, Wales

      IIF 740
    • icon of address 51, South Avenue, Cymmer, Port Talbot, West Glamorgan, SA13 3PY, United Kingdom

      IIF 741
    • icon of address 1, Crown House, Gorseinon Road Gorseinon, Swansea, SA4 9DX, Wales

      IIF 742
  • Roberts, David
    British engineer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge House Baglan, 32 Lodge Drive Baglan, Port Talbot, SA12 8UB, United Kingdom

      IIF 743
  • Roberts, David
    British consultancy born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, High Street, Cosham, Portsmouth, PO6 3AJ, England

      IIF 744
  • Roberts, David
    British senior product manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northeae Manor School, Newhaven Road, Rodmell, Lewes, BN7 3EY, England

      IIF 745
  • Roberts, David
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 746
  • Roberts, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 747
  • Roberts, David
    British driver born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 748
  • Roberts, David
    British head of programme construction born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Llannerch Road West, Rhos On Sea, LL28 4AU, United Kingdom

      IIF 749
  • Roberts, David
    British lgv driver born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 750
  • Roberts, David
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 751 IIF 752
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 753
  • Roberts, David
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 754
  • Roberts, David Brian

    Registered addresses and corresponding companies
    • icon of address 1a Onslow Road, Hove, East Sussex, BN3 6TA

      IIF 755
  • Roberts, David Griffith
    British manager born in August 1962

    Resident in United Kingdom

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

      IIF 756
  • Roberts, David Jonathan

    Registered addresses and corresponding companies
    • icon of address London House, London Road South, Poynton, Stockport, Cheshire, SK12 1YP, United Kingdom

      IIF 757
  • Roberts, David, Dr
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 758
  • Christopher John Roberts
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2, 30 Friern Park, London, N12 9DA, United Kingdom

      IIF 759
  • Davies, Simon Robert, Dr
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, London, EC1N 2DY

      IIF 760
  • Davies, Simon Robert, Dr
    British patent attorney born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pentire Way, Southampton, SO15 7RW, United Kingdom

      IIF 761
  • Roberts, Brian David
    British manager born in October 1941

    Registered addresses and corresponding companies
    • icon of address 26 High Street, Abbots Langley, Hertfordshire, WD5 0AR

      IIF 762
  • Roberts, David
    British retired born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Highways, 2 Albert Drive, Deganwy, Conwy, LL31 9SR, Wales

      IIF 763
  • Roberts, David
    British welder born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hazel Street, Audenshaw, Manchester, M34 5WA, United Kingdom

      IIF 764
  • Roberts, David
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, High Street, Maryport, Cumbria, CA15 6EH, United Kingdom

      IIF 765 IIF 766
  • Roberts, David
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 767
  • Roberts, David Anthony
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Verulam Gardens, Luton, Bedfordshire, LU3 3SE, United Kingdom

      IIF 768
  • Roberts, David Anthony
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 110, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FD, England

      IIF 769
  • Robertson, David
    British publican born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Sunbridge Road, Bradford, BD1 2AZ, United Kingdom

      IIF 770
  • Robertson, David
    British retailer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Square, The Woolshops, Halifax, West Yorkshire, HX1 1RJ, United Kingdom

      IIF 771
  • Robertson, David
    United Kingdom importer born in September 1968

    Resident in England

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

      IIF 772
  • Robertson, David
    United Kingdom sales born in September 1968

    Resident in England

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

      IIF 773
  • Stanier, Alexander David Robert
    British

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

      IIF 774
  • Miss Elise Barbara Robertson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swythamley Road, Stockport, SK3 0NE, United Kingdom

      IIF 775
  • Roberts, David
    Teacher (vice Principal) born in May 1965

    Registered addresses and corresponding companies
    • icon of address 10 Glenkeen Drive, Belfast, Co Antrim, BT17 2FL

      IIF 776
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • icon of address The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 777
  • Roberts, David Gordon

    Registered addresses and corresponding companies
    • icon of address Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, CV34 6NG, England

      IIF 778 IIF 779
  • Roberts, David

    Registered addresses and corresponding companies
    • icon of address Suite 22 Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 780
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 781
    • icon of address 1a, Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 782
    • icon of address Oaklands, Dr Crouchs Road, Eastcombe Stroud, Gloucestershire, GL6 7EA

      IIF 783 IIF 784
    • icon of address Suite 4, Prospect Business Centre, Prospect Business Centre, Queensway, Fforestfach, Swansea, SA5 4ED, Wales

      IIF 785
    • icon of address Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 786
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 787
    • icon of address 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, United Kingdom

      IIF 788
    • icon of address 124, High Street, Maryport, Cumbria, CA15 6EH

      IIF 789
    • icon of address 150, Greenfield Avenue, Northampton, Northamptonshire, NN3 2BB, United Kingdom

      IIF 790
    • icon of address Baratts House, Unit F5, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 791
    • icon of address Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 792 IIF 793
    • icon of address Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 794
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 795
    • icon of address Oaklands, Drive Crouchs Road, Eastcombe, Stroud, Gloucestershire, GL6 7EA

      IIF 796
    • icon of address Shipton Mill, Long Newnton, Tetbury, GL8 8RP, England

      IIF 797
    • icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP

      IIF 798 IIF 799
    • icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP, Uk

      IIF 800
    • icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP, United Kingdom

      IIF 801 IIF 802 IIF 803
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 807 IIF 808 IIF 809
    • icon of address Chamberlin Plc, Chuckery Road, Walsall, WS1 2DU, United Kingdom

      IIF 811 IIF 812
  • Roberts, David
    Australian manager born in August 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 18 Daniels Street, Ludmilla Nort, Darwin, Northern Territory 0830, Australia

      IIF 813
  • Roberts, David
    English director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 814
  • Worsley, Adam Robert

    Registered addresses and corresponding companies
    • icon of address St James' Building, 79 Oxford Street, Manchester, M1 6EJ

      IIF 815
    • icon of address St James' Building, 79 Oxford Street, Manchester, M1 6EJ, England

      IIF 816
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6FQ

      IIF 817 IIF 818
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6FQ, England

      IIF 819 IIF 820 IIF 821
    • icon of address St James's Building, 79 Oxford Street, Manchester, M1 6FQ, United Kingdom

      IIF 822 IIF 823
  • Roberts, Gareth David
    British musician and plasterer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Conolly Close, Penrhyn Bay, Llandudno, LL30 3FP, Wales

      IIF 824
  • Roberts, Sharon Elizabeth
    British administrator born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 825
  • Roberts, Sharon Elizabeth
    British chaplain born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Wise, Ocklynge Road, Eastbourne, East Sussex, BN21 1PY

      IIF 826
  • Roberts, Sharon Elizabeth
    British director secretary born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 827
  • Robertson, Elise Barbara
    British finance controller born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swythamley Road, Stockport, SK3 0NE, United Kingdom

      IIF 828
  • Roberts, Christopher John
    British photographic engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2, 30 Friern Park, London, N12 9DA, United Kingdom

      IIF 829
child relation
Offspring entities and appointments
Active 305
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 162 Havering Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 454 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Right to appoint or remove directors as a member of a firmOE
    IIF 454 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 454 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 20 Woodfield Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 488 - Director → ME
  • 5
    icon of address Sheets Stores Industrial Estate Field Farm Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-05-03
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 187 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,025 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 292 - Director → ME
  • 9
    icon of address 9 Pentire Way, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sheets Stores Industrial Estate Fields Farm Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,878,830 GBP2023-04-27
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 188 - Director → ME
  • 12
    BWD PENSION TRUSTEE COMPANY LIMITED - 1996-05-21
    BWD PENSIONEER TRUSTEE COMPANY LIMITED - 2002-08-02
    FRESHQUEST LIMITED - 1996-04-26
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 385 - Director → ME
  • 13
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CIRCLEREST LIMITED - 1991-02-22
    IMPACT FORK TRUCKS LIMITED - 2022-12-15
    icon of address Citadel House, 58 High Street, Hull, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 189 - Director → ME
  • 15
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 312 - Director → ME
  • 16
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 316 - Director → ME
  • 17
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 304 - Director → ME
  • 18
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 388 - Director → ME
  • 19
    icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 391 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 767 - Director → ME
  • 21
    D.M.R. DESIGN & BUILD LIMITED - 2010-04-14
    icon of address 12 St Catherines Court, Port Talbot, Neath Port Talbot, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 307 - Director → ME
  • 23
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 24
    icon of address 110 Wisbech Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,837 GBP2017-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1 Market Hill, Calne, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3b Tariff Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 404 - Director → ME
  • 27
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 1994-03-25 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    QUAYSHELFCO 1215 LIMITED - 2007-07-11
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 798 - Secretary → ME
  • 31
    icon of address Westminster House, Parliament Square, Castletown, Isle Of Man
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 252 - Director → ME
  • 32
    icon of address Olswang Llp, 90 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 716 - Director → ME
  • 33
    CHAMPIONS PROMOTIONS LIMITED - 2002-04-16
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 308 - Director → ME
  • 34
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 306 - Director → ME
  • 35
    DRYZONE UK LTD - 2023-07-05
    icon of address C/o Kse Consulting Limited 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2nd Floor, Hampton House Oldham Road, Middleton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    563,126 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Aztec Group House, 11-15 Seaton Place, St Helier, Jersey, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 320 - Director → ME
  • 39
    WEBCAL LTD - 2012-01-12
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 2-4 Protection House, Albion Road, North Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 42
    SAMTEC (NATIONWIDE) LIMITED - 2009-09-04
    icon of address Kerry Bailey, Bdo Llp, 3 Hardman Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 283 - Director → ME
  • 43
    icon of address 27a Brondesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Aztec Group House, 11-15 Seaton Place, St Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 318 - Director → ME
  • 45
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 296 - Director → ME
  • 46
    icon of address Frazer Building, 126 Bute Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 473 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Chamberlin Plc, Chuckery Road, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2016-01-06 ~ dissolved
    IIF 812 - Secretary → ME
  • 48
    icon of address Unit E Rockfield Longford Road, Neath Abbey, Neath, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,766 GBP2024-07-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (394 parents, 21 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 532 - LLP Member → ME
  • 50
    icon of address Coinstone Limited Shipton Mill, Long Newnton, Tetbury, Gloucestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 648 - Secretary → ME
  • 51
    icon of address Lodge House Baglan, 32 Lodge Drive Baglan, Port Talbot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 743 - Director → ME
  • 52
    icon of address 46 Clydesdale Road, Lightfoot Green, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Aztec Group House, 11-15 Seaton Place, St Helier, Jersey, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 321 - Director → ME
  • 54
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 738 - Director → ME
  • 55
    icon of address C/o Kse Consulting Limited 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 56
    LAWGRA (NO.654) LIMITED - 2000-05-08
    icon of address 1 Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 298 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    841 GBP2021-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Accessory House, Barrington Road, Bedlington, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 696 - Director → ME
  • 59
    icon of address 9 The Brooks, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,000 GBP2020-02-29
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 134 - Has significant influence or control over the trustees of a trustOE
  • 60
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Flat 61 Salisbury Mansions, St Ann's Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 297 - Director → ME
  • 63
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 293 - Director → ME
  • 64
    icon of address 1 South Street, Stillington, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,815 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 9 Sworder Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,645 GBP2025-05-31
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 22 Roulstone Crescent, East Leake, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,127 GBP2020-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 71
    YORK PLACE (NO. 221) LIMITED - 2000-06-15
    icon of address 10 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 290 - Director → ME
  • 72
    icon of address 13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 190 - Director → ME
  • 73
    icon of address 9 The Brooks, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-21 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 75
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 8 Kinloss Park, Kinloss, Forres, Morayshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 670 - Director → ME
  • 77
    icon of address Flat 2a, 36 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 21 Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 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
  • 79
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 80
    TRIMITE INVESTMENTS LTD - 2020-11-16
    icon of address 7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361 GBP2024-05-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 58 Chelmsford Road, Holland-on-sea, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 739 - Director → ME
  • 84
    icon of address Flat 2a 36 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 709 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 479 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 479 - Ownership of voting rights - More than 50% but less than 75%OE
  • 85
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 29 Millmeade Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 619 - Director → ME
  • 87
    icon of address 17 Lessingham Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 2a Buckingham Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 478 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 461 - Director → ME
    icon of calendar 2023-02-09 ~ now
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 150 Greenfield Avenue, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,969 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 460 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 607 - Director → ME
  • 92
    icon of address Leofric House, Binley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    824,985 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    EVTEC ASSETCO LTD - 2021-08-23
    icon of address Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,774,229 GBP2022-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 94
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    REMPOWER LIMITED - 2020-12-16
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 579 - Director → ME
  • 95
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    icon of address Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 96
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    EVTEC ENERGY PLC - 2024-02-05
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    icon of address Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 97
    EVTEC SPV1 LIMITED - 2024-11-05
    icon of address Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 99
    EVTEC HOLDINGS LTD - 2022-02-23
    icon of address 79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 583 - Director → ME
  • 100
    icon of address Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    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
  • 101
    icon of address Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 102
    EVTEC FAB LIMITED - 2024-11-08
    EVTEC SUPERLIGHT PERFORMANCE LTD - 2024-07-03
    icon of address Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 594 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 781 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 103
    EVTEC WHEELS LIMITED - 2023-08-22
    icon of address Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 105
    icon of address Unit 18 Spinksmire Mills, Huddersfield Road Meltham, Holmfith, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 516 - Director → ME
  • 106
    icon of address David Robertson, 12 The Square, The Woolshops, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 771 - Director → ME
  • 107
    icon of address Baratts House, Unit F5, Kingsthorpe Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 459 - Director → ME
    icon of calendar 2019-05-27 ~ now
    IIF 791 - Secretary → ME
  • 108
    icon of address Baratts House, Unit F5, Kingsthorpe Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2021-01-10 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 374 - Director → ME
  • 110
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,226 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 111
    SHIPTINVEST LIMITED - 2017-02-17
    DE FACTO 456 LIMITED - 1997-04-07
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 799 - Secretary → ME
  • 112
    PRIMEBAKE LIMITED - 2007-01-09
    QUAYSHELFCO 1052 LIMITED - 2004-01-26
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 801 - Secretary → ME
  • 113
    BANANAS (COVENTRY) LIMITED - 2008-12-17
    CONTACT UNIVERSAL LIMITED - 1996-05-24
    icon of address Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 556 - Director → ME
    icon of calendar 2010-03-25 ~ dissolved
    IIF 732 - Secretary → ME
  • 114
    GEEST MARKETS (BRISTOL) LIMITED - 1996-10-07
    DAN WUILLE & CO LIMITED - 1995-05-10
    icon of address Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 554 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 731 - Secretary → ME
  • 115
    SPEED 6495 LIMITED - 1997-09-08
    GEEST SHIPPING LIMITED - 2017-01-04
    icon of address Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 728 - Secretary → ME
  • 116
    icon of address Eaglepoint, Little Park Farm Road, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 552 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 727 - Secretary → ME
  • 117
    STASSEN,LIMITED - 1988-09-01
    GEEST LINE LIMITED - 2017-01-04
    GEEST BANANAS LIMITED - 2008-12-17
    GEEST INDUSTRIES LIMITED - 1996-10-07
    icon of address Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 553 - Director → ME
    icon of calendar 2020-05-20 ~ now
    IIF 729 - Secretary → ME
  • 118
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    416,959 GBP2024-01-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address Units 11a & 11b 90 Bristol Road, Gloucester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,265 GBP2024-01-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 447 - Director → ME
  • 120
    GRANT HANDLING LIMITED - 1994-12-12
    icon of address Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 191 - Director → ME
  • 121
    icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 224 - Has significant influence or controlOE
  • 122
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 714 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Right to surplus assets - More than 25% but not more than 50%OE
  • 123
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    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
  • 125
    icon of address 50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,203 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 127
    icon of address Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,166 GBP2025-03-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    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
  • 128
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 204 - Director → ME
  • 129
    icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,114,016 GBP2023-02-28
    Officer
    icon of calendar 1995-07-10 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Has significant influence or controlOE
  • 130
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 88a Newport Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Unit 18 Spinksmire Mill, Huddersfield Road Meltham, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 510 - Director → ME
  • 133
    icon of address 96-98 Victoria Road, New Brighton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 195 - Director → ME
  • 134
    icon of address 124 High Street, Maryport, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,393 GBP2020-01-31
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 765 - Director → ME
    icon of calendar 2019-01-01 ~ dissolved
    IIF 789 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 793 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Aztec Group House 11-15 Seaton Place, St Helier, Channel Islands, Je4 0qh, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 319 - Director → ME
  • 138
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 139
    icon of address 90 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 717 - Director → ME
  • 140
    icon of address 17 Lessingham Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4 O'meara Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -457,518 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 624 - Director → ME
  • 142
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 295 - Director → ME
  • 143
    icon of address Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 591 - Director → ME
  • 144
    icon of address 10 Knockbreck Street, Tain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 733 - Director → ME
  • 145
    icon of address 10 Knockbreck Street, Tain, Ross-shire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,740 GBP2019-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 146
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    CARR SHEPPARDS LIMITED. - 1999-01-14
    INVERABLE LIMITED - 1987-07-29
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    icon of address 30 Gresham Street, London, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 311 - Director → ME
  • 147
    TALEVEND LIMITED - 1990-04-06
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    icon of address 38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 638 - Director → ME
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 487 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 774 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-30 ~ now
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    LADMOR LIMITED - 2006-07-06
    icon of address Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,439,497 GBP2023-04-02
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 605 - Director → ME
  • 150
    INGLEBY (614) LIMITED - 1992-09-11
    VARNEY MURCOTT LIMITED - 2006-07-06
    icon of address Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,650 GBP2023-04-02
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 604 - Director → ME
  • 151
    ROTHERMILL LIMITED - 1997-10-29
    icon of address 29 Millmead Business Centre Mill Mead Industrial Centre, Mill Mead Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 691 - Director → ME
  • 153
    icon of address 29 Millmead Business Centre Millmead Industrial Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 620 - Director → ME
  • 154
    PRICESTABLE LIMITED - 1993-04-15
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 389 - Director → ME
  • 155
    icon of address Pulse Accounting Peak View, King Edward Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 106 - Director → ME
  • 156
    icon of address Tal Y Bryn, Llannefydd, Denbigh, Conwy
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,199,046 GBP2024-03-31
    Officer
    icon of calendar 2004-04-15 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Flat 7, 194, Queens Court Clifton Drive South, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 158
    ELECTRAMECCANICA EUROPE LIMITED - 2018-03-29
    icon of address Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 174 - Director → ME
  • 159
    ELECTRAMECCANICA GROUP LIMITED - 2018-03-27
    icon of address Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 160
    ELECTRAMECCANICA UK LIMITED - 2018-03-29
    icon of address Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 176 - Director → ME
  • 161
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,372 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 124 High Street, Maryport, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2019-12-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 585 - Director → ME
  • 164
    icon of address 9 Rymer Place, Cleethorpes, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 666 - Director → ME
  • 165
    icon of address 7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 233 - Director → ME
  • 167
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 57 Ascot Drive, Baglan, Port Talbot, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 294 - Director → ME
  • 173
    icon of address Old Bank House, Sturminster Newton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2003-12-24 ~ dissolved
    IIF 549 - Secretary → ME
  • 174
    icon of address 1 South Street, Stillington, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 175
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 301 - Director → ME
  • 176
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 737 - Director → ME
  • 177
    icon of address 44a Deptford High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 481 - Director → ME
  • 178
    icon of address 114 Sheil Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 411 - Director → ME
  • 179
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 663 - Director → ME
  • 180
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 664 - Director → ME
  • 181
    icon of address Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2016-04-12 ~ dissolved
    IIF 792 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,556 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 414 - Director → ME
  • 184
    icon of address 4 Paradise Crescent, Paradise Road, Penmaenmawr, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,737 GBP2019-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 103 - Has significant influence or controlOE
  • 185
    THE 14 BIKE COMPANY LTD - 2013-08-20
    icon of address One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 186
    icon of address 50 Dunkerley Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 187
    HEMP PROACTIVE LTD - 2020-02-13
    icon of address Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 188
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 390 - Director → ME
  • 189
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 8 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 458 - Director → ME
  • 191
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,357 GBP2017-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Unit 2-4 Protection House, Albion Road, North Shields, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 6th Floor 120 Bark Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 700 - Director → ME
  • 194
    DAILY MAIL (UK RADIO 1) PTY LTD - 2009-12-15
    icon of address Level 1, 7-9 West Street, North Sydney, Nsw 2060, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 720 - Director → ME
  • 195
    DMG (UK RADIO 2) PTY LIMITED - 2014-03-04
    DAILY MAIL (UK RADIO 2) PTY LTD - 2009-12-15
    icon of address Level 1, 7-9 West Street, North Sydney, Nsw 2060, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 721 - Director → ME
  • 196
    DAILY MAIL (UK RADIO 3) PTY LTD - 2009-12-15
    DMG (UK RADIO 3) PTY LIMITED - 2014-03-04
    icon of address Lebvel 5, 33 Saunders Street, Pyrmont, New South Wales 2009, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 719 - Director → ME
  • 197
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 281 - Director → ME
  • 198
    icon of address 1 South Street, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 199
    PROJECT PALADAR LIMITED - 2021-02-25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 1 Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 303 - Director → ME
  • 201
    icon of address 374 Cowbridge Road East, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,671 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    ENFRANCHISE ONE HUNDRED AND SEVEN LIMITED - 1991-06-24
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 313 - Director → ME
  • 204
    icon of address C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    icon of address 1 Access Point Northarbour Road, Cosham, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 559 - Director → ME
  • 206
    PORTSMOUTH ENGINEERING TRAINING ASSOCIATION LIMITED - 1990-03-15
    icon of address 1 Access Point, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 563 - Director → ME
  • 207
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 202 - Director → ME
  • 208
    icon of address Victoria House 96-98 Victoria Road, New Brighton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 209
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 796 - Secretary → ME
  • 210
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 803 - Secretary → ME
  • 211
    icon of address Priorslee Road Garage Priorslee Road, Snedshill, Telford, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960,160 GBP2025-04-30
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 396 - Director → ME
  • 212
    icon of address 9 Stonecross Drive, Rainhill, Prescot, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 416 - Director → ME
  • 213
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 214
    ROSSMINSTER TAXATION SERVICES LIMITED - 1977-12-31
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 315 - Director → ME
  • 215
    RATHBONES GROUP LIMITED - 2021-12-03
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 726 - Director → ME
  • 216
    INHOCO 4137 LIMITED - 2006-03-03
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 380 - Director → ME
  • 217
    icon of address 4 Swythamley Road, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 775 - Right to appoint or remove directors as a member of a firmOE
    IIF 775 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 775 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 17 Seals Drive, Ackworth, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 219
    CROFTS (ENGINEERS) LIMITED - 1982-02-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 674 - Director → ME
  • 220
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 684 - Director → ME
  • 221
    SIBLEYS (1922) LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 673 - Director → ME
  • 222
    YORKSHIRE P.E.P. MANAGERS LIMITED - 1996-01-26
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 373 - Director → ME
  • 223
    FORSTERS SHELFCO 136 LIMITED - 2002-02-06
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 309 - Director → ME
  • 224
    icon of address 82a High Street, Cosham, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,430 GBP2021-03-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 225
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    icon of address Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,293 GBP2020-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 603 - Director → ME
  • 226
    icon of address Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 168 - Director → ME
  • 227
    WAGGON HOLDINGS LIMITED - 2016-06-22
    icon of address Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 169 - Director → ME
  • 228
    RIMSTOCK PLC - 2017-01-25
    icon of address C/o Interpath Advisory 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 154 - Director → ME
  • 229
    icon of address 1 Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 299 - Director → ME
  • 230
    D.J. ROBERTS ENGINEERING LIMITED - 2000-09-29
    icon of address The Old Smithy, Wynt Hill, Hawarden, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -456 GBP2021-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 31 Enfield Road, Islington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 621 - Director → ME
  • 232
    icon of address 9 Roston Road, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 418 - Director → ME
  • 233
    MATCHLESS MOTORBIKES LIMITED - 2017-01-23
    icon of address Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 234
    icon of address London House, London Road South, Poynton, Stockport Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 272 - Director → ME
  • 235
    EVER 1366 LIMITED - 2000-11-30
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,602,792 GBP2024-12-31
    Officer
    icon of calendar 2000-11-24 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 236
    icon of address Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Active Corporate (31 parents)
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 494 - Director → ME
  • 237
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 289 - Director → ME
  • 238
    icon of address Tetney Manor Thoresby Road, Tetney, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 239
    SAUNDERSON INSURANCE BROKERS LIMITED - 1990-06-27
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 387 - Director → ME
  • 240
    icon of address Richard Gray, L'estrange & Brett, 7/9 Chichester Street, Belfast
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 322 - Director → ME
  • 241
    VITAL SPARK GROUP LTD - 2023-07-04
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 592 - Director → ME
  • 242
    INTRUDER INTELLIGENCE LTD - 2019-06-05
    INTRUDER INTEL LTD - 2015-12-16
    icon of address Suite 110, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,320 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 626 - Right to appoint or remove directorsOE
  • 243
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 506 - Director → ME
  • 244
    TRIMITE-PS LIMITED - 2020-11-02
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 245
    FINEDON MILL LIMITED - 2017-02-17
    DE FACTO 314 LIMITED - 1993-08-12
    icon of address Long Newnton, Tetbury, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 804 - Secretary → ME
  • 246
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 802 - Secretary → ME
  • 247
    QUAYSHELFCO 1049 LIMITED - 2003-12-19
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 805 - Secretary → ME
  • 248
    OVERIDE LIMITED - 1982-02-10
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ now
    IIF 783 - Secretary → ME
  • 249
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 310 - Director → ME
  • 250
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 317 - Director → ME
  • 251
    MITRESHELF 206 LIMITED - 1996-02-28
    icon of address C/o Rathbones Group Limited, 10, George Street, Edinburgh
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 364 - Director → ME
  • 252
    WEST GEORGE STREET (319) LIMITED - 1986-05-09
    icon of address George House, 50 George Square, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 367 - Director → ME
  • 253
    M M & S (2037) LIMITED - 1990-09-07
    icon of address C/o Rathbones Group Limited, 10, George Street, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 366 - Director → ME
  • 254
    icon of address C/o Rathbones Group Limited, 10, George Street, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 365 - Director → ME
  • 255
    SHEPPARDS AND CHASE LIMITED - 2014-07-01
    HASTINGS INVESTMENT MANAGEMENT LIMITED - 1994-04-19
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 370 - Director → ME
  • 256
    icon of address 5 Mandon Close, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    560 GBP2017-07-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 170 Park Lane Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 258
    MODERN ENGLISH MUSIC LIMITED - 2012-03-12
    icon of address 20 Devonshire Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 569 - Director → ME
  • 259
    icon of address 20 Woodfield Avenue, Ealing, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 484 - Director → ME
  • 260
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19
    COMPANY (LAW DIRECT) LIMITED - 2012-03-19
    GLOBUS GREEN LIMITED - 2010-08-13
    COMPANY (LAW DIRECT) LIMITED - 2010-08-04
    icon of address C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 179 - Director → ME
  • 261
    icon of address Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 500 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 262
    icon of address Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 163 - Director → ME
  • 263
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,256,833 GBP2024-06-30
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 20 Lancaster Mews, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Caladine Ltd, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,786 GBP2024-03-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 669 - Director → ME
    IIF 825 - Director → ME
    icon of calendar 2003-01-14 ~ now
    IIF 641 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 668 - Director → ME
    icon of calendar 2004-01-31 ~ now
    IIF 827 - Director → ME
    icon of calendar 2003-01-17 ~ now
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 267
    TEVA MOTORS LIMITED - 2015-02-21
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 618 - Director → ME
  • 268
    SIMPLY BREAD LIMITED - 2008-04-08
    BAKOVEN LIMITED - 2002-06-05
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ now
    IIF 660 - Secretary → ME
  • 269
    icon of address Douglas House, 117 Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 270
    AUTO INNOVATION GROUP LTD - 2020-08-21
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 587 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 786 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 271
    ALITON LIMITED - 2012-08-31
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 305 - Director → ME
  • 274
    icon of address Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 284 - Director → ME
  • 277
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 613 - Director → ME
    icon of calendar 2018-01-19 ~ dissolved
    IIF 795 - Secretary → ME
  • 278
    icon of address P.o Box 704, Witton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 249 - Director → ME
  • 279
    icon of address Po Box 704, Witton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 248 - Director → ME
  • 280
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 300 - Director → ME
  • 282
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 177 - Director → ME
  • 283
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 178 - Director → ME
  • 284
    icon of address 1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 637 - Director → ME
  • 285
    icon of address 32 Lodge Drive, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 740 - Director → ME
  • 286
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    icon of address C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 180 - Director → ME
  • 287
    icon of address 1 Crown House, Gorseinon Road Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 742 - Director → ME
  • 288
    icon of address 72-74 Dean Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,312 GBP2023-12-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 718 - Director → ME
  • 289
    icon of address 17 Verulam Gardens, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
  • 290
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 291
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 292
    icon of address Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,166,408 GBP2023-12-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 589 - Director → ME
  • 293
    icon of address Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 590 - Director → ME
  • 294
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 295
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 430 - Director → ME
  • 296
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 230 - Director → ME
  • 297
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 231 - Director → ME
  • 298
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 806 - Secretary → ME
  • 300
    HUMMINGBIRD INTERNATIONAL LIMITED - 2009-12-01
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 557 - Director → ME
  • 301
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,691 GBP2017-03-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 302
    WB CO (1263) LIMITED - 2002-02-15
    icon of address 1 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 302 - Director → ME
  • 303
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,689 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 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
  • 304
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 9a Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 770 - Director → ME
Ceased 285
  • 1
    icon of address 1 Kings Grove, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-19 ~ 1996-07-29
    IIF 551 - Director → ME
  • 2
    icon of address 1b Livingstone Road, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2025-01-12
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-06-17
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2003-10-30
    IIF 571 - Director → ME
  • 4
    icon of address Building 2 30 Friern Park, North Finchley, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2021-08-09
    IIF 518 - Director → ME
  • 5
    icon of address 72 Canning Street, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2012-10-16
    IIF 207 - Director → ME
  • 6
    DARBY GROUP U.K. LIMITED - 2010-12-15
    DARBY GROUP U.K. - 2010-10-05
    icon of address Prima Dental Group Stephenson Drive, Waterwells Business Park, Gloucester
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,327,357 GBP2019-12-31
    Officer
    icon of calendar 1997-10-15 ~ 1999-07-09
    IIF 646 - Secretary → ME
  • 7
    INLAW THIRTY-SEVEN LIMITED - 1992-09-30
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 677 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 819 - Secretary → ME
  • 8
    EVER 2256 LIMITED - 2004-03-01
    GLOBAL FASHION PARTNERS LIMITED - 2010-08-11
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 682 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 820 - Secretary → ME
  • 9
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2015-10-01
    IIF 151 - Director → ME
    icon of calendar 2013-06-03 ~ 2013-12-12
    IIF 809 - Secretary → ME
  • 10
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    icon of address Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-10-01
    IIF 161 - Director → ME
  • 11
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-10-01
    IIF 162 - Director → ME
  • 12
    BRITANNIA LAS PENSIONS MANAGEMENT LIMITED - 1999-12-07
    LAS PENSIONS MANAGEMENT LIMITED - 1994-01-01
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 328 - Director → ME
  • 13
    BL UNIT TRUST MANAGERS LIMITED - 1999-12-07
    CIGNA UNIT TRUST MANAGERS LIMITED - 1991-08-06
    CRUSADER UNIT TRUST MANAGERS LIMITED - 1989-01-01
    TWO HUNDRED AND SEVENTY-FOURTH SHELF TRADING COMPANY LIMITED - 1985-12-13
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 355 - Director → ME
  • 14
    icon of address Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,473 GBP2019-08-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-08-18
    IIF 213 - Director → ME
  • 15
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of address C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2015-10-01
    IIF 182 - Director → ME
  • 16
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2015-10-01
    IIF 152 - Director → ME
    icon of calendar 2013-06-03 ~ 2013-12-12
    IIF 808 - Secretary → ME
  • 17
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-10-01
    IIF 158 - Director → ME
  • 18
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2015-10-01
    IIF 149 - Director → ME
  • 19
    icon of address One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438,988 GBP2024-06-30
    Officer
    icon of calendar 1998-06-25 ~ 2003-10-03
    IIF 513 - Director → ME
  • 20
    ASCENTURE CAPITAL LTD - 2012-03-23
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-10-31
    IIF 634 - Director → ME
  • 21
    BRITANNIC ASSURANCE PUBLIC LIMITED COMPANY - 2007-05-14
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-28
    IIF 336 - Director → ME
  • 22
    icon of address 14 Westway, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2015-10-15
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    PRECIS (1170) LIMITED - 1993-01-15
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    icon of address 1 Churchill Place, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2005-07-01
    IIF 539 - Director → ME
  • 24
    GERRARD VIVIAN GRAY NOMINEES LIMITED - 1987-10-05
    VIVIAN GRAY NOMINEES LIMITED - 1987-07-08
    VIVIAN GRAY NOMINEES LIMITED - 2009-01-16
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2005-07-01
    IIF 544 - Director → ME
  • 25
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-23
    IIF 531 - Director → ME
  • 26
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-11-26
    IIF 565 - Director → ME
  • 27
    icon of address Barons Court, 13 Crescent Road, Beckenham, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2017-06-20
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    BEATSON CLARK PUBLIC LIMITED COMPANY - 2010-12-21
    icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2022-04-05
    IIF 456 - Director → ME
  • 29
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 1994-03-25 ~ 2002-06-30
    IIF 631 - Secretary → ME
  • 30
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 378 - Director → ME
  • 31
    HALFWAY HOUSE (13) LIMITED - 2009-11-24
    icon of address Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ 2013-07-22
    IIF 401 - Director → ME
  • 32
    icon of address 68 Bryncatwg, Cadoxton, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-01
    IIF 741 - Director → ME
  • 33
    QUAYSHELFCO 1215 LIMITED - 2007-07-11
    icon of address Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-20
    IIF 800 - Secretary → ME
  • 34
    BLADON JETS LIMITED - 2008-05-19
    MUNDAYS (730) LIMITED - 2002-07-14
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2023-08-18
    IIF 253 - Director → ME
    icon of calendar 2019-06-10 ~ 2023-08-18
    IIF 778 - Secretary → ME
  • 35
    icon of address Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2023-08-18
    IIF 254 - Director → ME
    icon of calendar 2019-06-10 ~ 2023-08-18
    IIF 779 - Secretary → ME
  • 36
    icon of address Unit 10 Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2024-05-22
    IIF 529 - Director → ME
  • 37
    BRITANNIC ISA MANAGERS LIMITED - 2002-08-01
    PAMPASCLOSE LIMITED - 1998-08-04
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 334 - Director → ME
  • 38
    BRITANNIC FINANCIAL SERVICES LIMITED - 2004-06-22
    DELPHBRIGHT LIMITED - 1998-08-04
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 357 - Director → ME
  • 39
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 325 - Director → ME
  • 40
    BRITANNIC LTD - 2004-09-01
    BRITANNIC GROUP LTD - 2002-04-26
    BG REALISATIONS LIMITED - 2001-07-31
    BRITANNIC HOLDINGS LIMITED - 2001-06-12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 342 - Director → ME
  • 41
    TMC FINANCIAL SERVICES LIMITED - 1990-05-21
    FIRST NATIONAL INDEPENDENT ADVISERS LIMITED - 1998-09-04
    TMC (FINANCIAL SERVICES) LIMITED - 1988-09-05
    FIRST ACTIVE IFA LIMITED - 2001-02-16
    LONEUNIT LIMITED - 1987-12-17
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 324 - Director → ME
  • 42
    BRITANNIC ASSET MANAGEMENT LIMITED - 1998-08-25
    INVESTCOVER LIMITED - 1994-11-14
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 337 - Director → ME
  • 43
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2011-02-17
    IIF 661 - Director → ME
  • 44
    icon of address 'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,455 GBP2024-09-30
    Officer
    icon of calendar 1998-02-03 ~ 1999-02-01
    IIF 270 - Director → ME
  • 45
    DRYZONE UK LTD - 2023-07-05
    icon of address C/o Kse Consulting Limited 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2010-02-01
    IIF 671 - Secretary → ME
  • 46
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-07-30 ~ 2018-12-19
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-12-19
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 47
    icon of address 96-98 Victoria Road, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2018-03-31
    IIF 630 - Director → ME
  • 48
    CAPEL-CURE SHARP LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT LIMITED - 1998-11-02
    CAPEL-CURE MYERS ALLEN & OVERY - 1988-07-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2005-07-01
    IIF 542 - Director → ME
  • 49
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 379 - Director → ME
  • 50
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 376 - Director → ME
  • 51
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2020-11-04
    IIF 150 - Director → ME
    icon of calendar 2008-06-25 ~ 2009-03-20
    IIF 632 - Director → ME
  • 52
    icon of address C/o Rathbones Group Plc, 10 George Street, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-06-16
    IIF 363 - Director → ME
  • 53
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-21 ~ 2025-06-16
    IIF 371 - Director → ME
  • 54
    icon of address 19 Cae Cnyciog Cae Cnyciog, Llanfairpwllgwyngyll, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    829 GBP2020-01-31
    Officer
    icon of calendar 2017-03-06 ~ 2018-10-31
    IIF 824 - Director → ME
  • 55
    CASETOP LIMITED - 1997-05-13
    icon of address 5th Floor Old Mutual Place, 2 Lambeth Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2003-09-30
    IIF 546 - Director → ME
  • 56
    TON UP 1 LIMITED - 2000-09-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 346 - Director → ME
  • 57
    NEL BRITANNIA TRUSTEE SERVICES LTD. - 1992-12-21
    THIRDFORM LIMITED - 1985-06-24
    DEVONSHIRE FUND MANAGEMENT LIMITED - 1988-06-20
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 323 - Director → ME
  • 58
    COMMUNITY EMERGENCY RESPONSE TEAM (UK) LIMITED - 2021-05-20
    EDEN FLOOD VOLUNTEERS LIMITED - 2016-09-05
    icon of address C/o The Office 35 West Lane, Shap, Penrith, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ 2018-11-28
    IIF 125 - Director → ME
  • 59
    CHA TECHNOLOGIES GROUP PUBLIC LIMITED COMPANY - 2023-09-21
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 681 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 816 - Secretary → ME
  • 60
    CM TEXTILES LTD - 1992-04-14
    CHA ENTERPRISES LIMITED - 1991-10-18
    PAUSEHASTE LIMITED - 1990-07-12
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,559,989 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 680 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 815 - Secretary → ME
  • 61
    icon of address One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2003-10-03
    IIF 512 - Director → ME
  • 62
    PHOENIX FOUNDRY (BLOXWICH) LIMITED - 2006-04-11
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 258 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 657 - Secretary → ME
  • 63
    CONDUIT FITTINGS LIMITED - 2007-06-20
    CHAMBERLIN LIMITED - 2007-08-02
    icon of address Chuckery Road, Walsall, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 261 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 653 - Secretary → ME
  • 64
    icon of address Chamberlin Plc, Chuckery Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2018-12-10
    IIF 256 - Director → ME
    icon of calendar 2016-01-06 ~ 2018-12-10
    IIF 811 - Secretary → ME
  • 65
    BEACON FIRES LTD - 2006-12-21
    SYDENHAM & MCOUSTRA LIMITED - 1983-07-08
    icon of address Chuckery Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 259 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 659 - Secretary → ME
  • 66
    CHAMBERLIN AND HILL P.L.C. - 2007-08-02
    icon of address Chuckery Road, Walsall, W Midlands
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-31
    IIF 265 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 654 - Secretary → ME
  • 67
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-09-18 ~ 2020-12-15
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-12-15
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 68
    CIE LTD
    - now
    CIE PLC - 2024-05-17
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    7,092,608 GBP2019-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-12-20
    IIF 687 - Director → ME
    icon of calendar 2011-03-31 ~ 2015-11-11
    IIF 693 - Director → ME
  • 69
    COMMODORE DEVELOPMENT CO. LIMITED - 2012-01-13
    COMMODORE KITCHEN DESIGN (GRAYS) LIMITED - 1996-09-05
    RAPID 5851 LIMITED - 1988-05-20
    icon of address Acorn House, Gumley Road, Grays, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2019-12-20
    IIF 688 - Director → ME
    icon of calendar 2012-02-01 ~ 2015-11-11
    IIF 692 - Director → ME
  • 70
    icon of address Suite 4, Prospect Business Centre Prospect Business Centre, Queensway, Fforestfach, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2016-03-18
    IIF 524 - Director → ME
    icon of calendar 2015-09-22 ~ 2016-03-18
    IIF 785 - Secretary → ME
  • 71
    icon of address 19 High Street, Cullompton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ 2018-08-11
    IIF 788 - Secretary → ME
  • 72
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 354 - Director → ME
  • 73
    CSC TRUSTEE SERVICES LIMITED - 2014-06-30
    HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
    C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 372 - Director → ME
  • 74
    icon of address Canolfan Business Clwydfro, Lon Parcwr, Rhuthun, Sir Ddinbych
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2001-03-31
    IIF 495 - Director → ME
  • 75
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2020-11-04
    IIF 164 - Director → ME
  • 76
    icon of address Community Wise, Ocklynge Road, Eastbourne, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2019-08-08
    IIF 235 - Director → ME
    icon of calendar 2002-09-02 ~ 2010-12-31
    IIF 504 - Director → ME
    icon of calendar 2016-07-27 ~ 2019-08-09
    IIF 826 - Director → ME
  • 77
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    icon of address Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2011-08-31
    IIF 274 - Director → ME
  • 78
    COASTAL ENTERPRISE LTD - 2002-04-05
    Y.E.C. LIMITED - 1994-09-19
    icon of address Conwy Business Centre, Junction Way, Llandudno Junction, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-30 ~ 2007-07-18
    IIF 496 - Director → ME
  • 79
    icon of address 22 Montefiore Road, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-08 ~ 2001-02-13
    IIF 575 - Director → ME
  • 80
    LEDA GROUP LIMITED - 1989-02-16
    COSMOPOLITAN HOLDINGS LIMITED - 1993-12-31
    COSMOPOLITAN TEXTILE COMPANY LIMITED - 1988-02-23
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,552,511 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 683 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-07-17
    IIF 823 - Secretary → ME
  • 81
    INLAW THIRTY-SIX LIMITED - 1992-08-24
    SETAMAC LIMITED - 2019-03-26
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 678 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 821 - Secretary → ME
  • 82
    icon of address Áras Mhic Reachtain, 283 - 289 Antrim Road, Belfast
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-06-12 ~ 2008-08-28
    IIF 776 - Director → ME
  • 83
    CYANAMID PRODUCTS LIMITED - 1995-11-28
    SHULTON (GREAT BRITAIN) LIMITED - 1990-08-01
    CYANAMID PRODUCTS LIMITED - 1990-08-01
    ALNERY NO. 968 LIMITED - 1990-06-14
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-07-01
    IIF 560 - Director → ME
  • 84
    icon of address Cybrix, 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2016-12-01
    IIF 753 - Director → ME
  • 85
    icon of address 3 Noble Street, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2018-11-05
    IIF 760 - LLP Member → ME
  • 86
    icon of address Building 2 30 Friern Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,063 GBP2021-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2021-08-09
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-08-09
    IIF 759 - Right to appoint or remove directors OE
    IIF 759 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 759 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    D GROUP (WOODWORM & DRY ROT) LIMITED - 1983-10-25
    WOODWORM AND DRY ROT COMPANY LIMITED - 1985-04-30
    icon of address 41 Merton Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,266 GBP2024-03-31
    Officer
    icon of calendar 1999-06-14 ~ 2005-06-17
    IIF 762 - Director → ME
  • 88
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    CROSSCO (1192) LIMITED - 2010-04-13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,164,084 GBP2022-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-30
    IIF 584 - Director → ME
  • 89
    PRIMA DENTAL MANUFACTURING - 2005-05-03
    DENTAL MANUFACTURING ENGINEERING - 2002-08-22
    LEGFERN LIMITED - 1985-01-15
    icon of address Hazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-07-09
    IIF 643 - Secretary → ME
  • 90
    A D BURS - 2010-12-14
    DIAMOND PRECISION TOOLS LIMITED - 1984-02-13
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-07-09
    IIF 644 - Secretary → ME
  • 91
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-01-22
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 92
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2020-07-10
    IIF 398 - Director → ME
  • 93
    icon of address Plas Blodwel, Broad Street, Llandudno Junction
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2016-02-18
    IIF 749 - Director → ME
  • 94
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-08-13
    IIF 764 - Director → ME
  • 95
    icon of address Chuckery Road, Walsall, W Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 260 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 656 - Secretary → ME
  • 96
    icon of address C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,066 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-04-03
    IIF 528 - Director → ME
    icon of calendar 2002-03-28 ~ 2024-04-03
    IIF 576 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2024-04-03
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    icon of address Acorn House, Gumley Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2015-11-11
    IIF 694 - Director → ME
  • 98
    EUROCLEAR INTERNATIONAL SERVICES LIMITED - 2018-01-16
    TRUSHELFCO (NO.3190) LIMITED - 2006-04-06
    icon of address 33 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2006-12-08
    IIF 548 - Director → ME
  • 99
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    REMPOWER LIMITED - 2020-12-16
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-12-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 100
    EVTEC HOLDINGS LTD - 2022-02-23
    icon of address 79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-05
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 101
    FRED DUNCOMBE LIMITED - 2010-10-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-19
    IIF 267 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-19
    IIF 649 - Secretary → ME
  • 102
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,391,431 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ 2021-01-20
    IIF 586 - Director → ME
  • 103
    icon of address Bc Stockford And Co Ltd, St. Johns Road, Dudley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-07 ~ 2005-12-06
    IIF 521 - Director → ME
  • 104
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2018-03-31
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-03-31
    IIF 6 - Has significant influence or control OE
  • 105
    GWYN.S.LEWIS FARM & PET PLACE LIMITED - 2002-07-24
    icon of address Enterprise House Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, Conwy, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-15
    IIF 498 - Director → ME
  • 106
    icon of address 14 Centaine Road, Rushden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2019-05-27
    IIF 463 - Director → ME
  • 107
    RF CAPITAL PARTNERS LLP - 2019-02-05
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2019-02-05
    IIF 499 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    icon of address 10th Floor Beaufort House, 15 St Botolph Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2017-11-30
    IIF 392 - Director → ME
  • 109
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846,682 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-11-04
    IIF 588 - Director → ME
  • 110
    icon of address Chuckery Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 266 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 651 - Secretary → ME
  • 111
    icon of address Unit 302 Brickfields, 37 Cremer Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2025-02-28
    IIF 435 - Director → ME
  • 112
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,812 GBP2024-09-30
    Officer
    icon of calendar ~ 2005-01-07
    IIF 519 - Director → ME
  • 113
    ARTHUR MORGAN (ENGINEERS) LIMITED - 2010-12-06
    icon of address Chuckery Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 264 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 655 - Secretary → ME
  • 114
    RULETEXT LIMITED - 1984-06-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-07-01
    IIF 536 - Director → ME
  • 115
    PRESENCE NETWORK TRUST - 2020-01-29
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-04-18
    IIF 503 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-04-18
    IIF 782 - Secretary → ME
  • 116
    DIPLEMA 335 LIMITED - 1996-10-24
    icon of address Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-10-17
    IIF 562 - Director → ME
    icon of calendar 2001-06-16 ~ 2011-03-09
    IIF 561 - Director → ME
  • 117
    SPEED 6495 LIMITED - 1997-09-08
    GEEST SHIPPING LIMITED - 2017-01-04
    icon of address Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2016-11-23
    IIF 555 - Director → ME
    icon of calendar 2012-03-22 ~ 2016-11-23
    IIF 730 - Secretary → ME
  • 118
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 329 - Director → ME
  • 119
    OLD MUTUAL HOLDINGS LIMITED - 2003-12-09
    OLD MUTUAL SECURITIES LIMITED - 2002-11-11
    ALBERT E SHARP LIMITED - 2000-06-01
    ALBERT E. SHARP & CO. - 1995-01-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2005-07-01
    IIF 543 - Director → ME
  • 120
    GERRARD FINANCIAL SERVICES LIMITED - 2005-06-01
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-30
    GERRARD FINANCIAL SERVICES LIMITED - 2001-11-05
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-02
    GREIG, MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1986-07-25
    W.N. MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1982-06-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2005-07-01
    IIF 535 - Director → ME
  • 121
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    KEYYEAR LIMITED - 1988-08-02
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2005-07-01
    IIF 541 - Director → ME
  • 122
    APS DIVESTMENT NOMINEES LIMITED - 2000-11-08
    MURRCO NOMINEES LIMITED - 1993-03-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2005-07-01
    IIF 538 - Director → ME
  • 123
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -513 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2020-11-04
    IIF 166 - Director → ME
  • 124
    icon of address 50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2022-04-21
    IIF 407 - Director → ME
  • 125
    icon of address 50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2022-04-21
    IIF 406 - Director → ME
  • 126
    GREIG MIDDLETON & CO LTD - 1993-01-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-17 ~ 2005-07-01
    IIF 537 - Director → ME
  • 127
    W.N. MIDDLETON NOMINEES LIMITED - 1982-06-21
    W. N. MIDDLETON LIMITED - 1978-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2005-07-01
    IIF 540 - Director → ME
  • 128
    icon of address 160 Kemp House City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-03-31
    IIF 629 - Director → ME
  • 129
    FILBUK 618 LIMITED - 2000-09-07
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2002-03-05
    IIF 662 - Director → ME
  • 130
    icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,114,016 GBP2023-02-28
    Officer
    icon of calendar 1995-07-10 ~ 2000-06-20
    IIF 755 - Secretary → ME
  • 131
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2009-10-01
    IIF 444 - Director → ME
  • 132
    ARC MARINE LIMITED - 1999-01-19
    A.R.C.MARINE LIMITED - 1986-05-16
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-28
    IIF 471 - Director → ME
  • 133
    HANSON CIVIL AND MARINE LIMITED - 2002-12-30
    CIVIL AND MARINE LIMITED - 1999-01-19
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-28
    IIF 470 - Director → ME
  • 134
    A.R.C. TRADE FINANCE PLC - 1986-04-01
    ARC TRADE FINANCE PLC - 1999-01-19
    HANSON QUARRY PRODUCTS TRADE FINANCE PLC - 2006-07-10
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-28
    IIF 472 - Director → ME
  • 135
    PEEL HOUSE PLANT LIMITED - 2020-06-02
    HEMPROACTIVE LIMITED - 2019-11-14
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-01
    IIF 400 - Director → ME
    icon of calendar 2019-03-27 ~ 2019-11-12
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-11-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-29 ~ 2020-07-10
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 136
    BECKETTS LIMITED - 1996-05-22
    AGENCY ESTATE INVESTMENTS LIMITED - 1992-12-17
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-18
    IIF 348 - Director → ME
  • 137
    RENSBURG SHEPPARDS TRUSTEES LIMITED - 2011-05-31
    NORTHERN PENSION ADMINISTRATION LIMITED - 2002-07-09
    RENSBURG TRUSTEES LIMITED - 2005-12-01
    ALEYDAN LIMITED - 1988-07-11
    YORKSHIRE STOCKBROKERS LIMITED - 1996-01-26
    BWD RENSBURG TRUSTEES LIMITED - 2004-05-28
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-03-19
    IIF 381 - Director → ME
  • 138
    TRUSHELFCO (NO.1015) LIMITED - 1987-02-19
    SHEPPARDS P.E.P. NOMINEES LIMITED - 1999-03-10
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 382 - Director → ME
  • 139
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    icon of calendar 2013-10-21 ~ 2015-10-01
    IIF 159 - Director → ME
  • 140
    icon of address One The Centre, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2003-10-03
    IIF 511 - Director → ME
  • 141
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-14
    IIF 570 - Director → ME
    icon of calendar ~ 1994-12-14
    IIF 794 - Secretary → ME
  • 142
    ROTHERMILL LIMITED - 1997-10-29
    icon of address 29 Millmead Business Centre Mill Mead Industrial Centre, Mill Mead Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-15 ~ 1997-11-01
    IIF 568 - Director → ME
  • 143
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2015-11-26
    IIF 750 - Director → ME
  • 144
    icon of address Suite 20, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,688 GBP2020-07-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 403 - Director → ME
  • 145
    icon of address Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2022-08-23
    IIF 530 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-08-23
    IIF 114 - Has significant influence or control OE
  • 146
    icon of address Building 2 30 Friern Park, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,059 GBP2022-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2021-08-09
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 394 - Has significant influence or control OE
  • 147
    icon of address The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2018-02-21
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-09-10
    IIF 1 - Has significant influence or control OE
  • 148
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2020-08-24
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-08-24
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 149
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2019-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2018-02-28
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-03-31
    IIF 2 - Has significant influence or control OE
  • 150
    icon of address Plantation Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2023-01-05
    IIF 397 - Director → ME
  • 151
    icon of address Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,371 GBP2020-04-30
    Officer
    icon of calendar 2014-07-23 ~ 2014-10-03
    IIF 219 - Director → ME
  • 152
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2022-09-30
    IIF 708 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-03-28
    IIF 757 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2021-05-14
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 153
    icon of address 7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    icon of calendar 2013-02-12 ~ 2016-10-26
    IIF 777 - Secretary → ME
  • 154
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-12-07
    IIF 810 - Secretary → ME
  • 155
    SHANNON COURT (72) LIMITED - 1992-09-25
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-09 ~ 2014-04-03
    IIF 468 - Director → ME
  • 156
    JERSEY CORD COMPANY LIMITED - 1989-09-20
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 676 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 818 - Secretary → ME
  • 157
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,131 GBP2024-12-31
    Officer
    icon of calendar 2011-05-02 ~ 2012-10-08
    IIF 409 - Director → ME
  • 158
    icon of address 8 Morgan Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2021-01-20
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-01-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 159
    LOWE OPEN LIMITED - 2016-01-22
    OPEN ACTIVATION LIMITED - 2012-09-21
    RIVET MARKCOM LIMITED - 2010-09-24
    THE SLOAN GROUP LIMITED - 2007-03-19
    LOWE PLUS LIMITED - 2005-06-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2004-05-31
    IIF 533 - Director → ME
  • 160
    icon of address 10 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-06-16
    IIF 361 - Director → ME
  • 161
    icon of address C/o Rathbones Group Limited, 10, George Street, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-06-16
    IIF 362 - Director → ME
  • 162
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-06-16
    IIF 375 - Director → ME
  • 163
    icon of address C/o Rathbones Group Limited, 10 George Street, Edinburgh, Scotland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-06-16
    IIF 360 - Director → ME
  • 164
    NATIONWIDE BESPOKE LIVING LTD - 2021-01-20
    icon of address Unit 5 Peartree Lane, Crackley Way, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ 2021-08-31
    IIF 405 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-02-17
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-02-17
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-17 ~ 2021-08-31
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 165
    HEMP PROACTIVE LTD - 2020-02-13
    icon of address Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2022-04-21
    IIF 399 - Director → ME
  • 166
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2021-12-31
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-12-31
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    icon of address Boden House C/o Quattro (uk) Ltd, 114 - 120 Victoria Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,027 GBP2018-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2019-04-03
    IIF 483 - Director → ME
  • 168
    icon of address 14 Westway, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2015-11-17
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 4 - Right to appoint or remove directors OE
  • 169
    icon of address Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2019-06-26
    IIF 745 - Director → ME
  • 170
    OLD MUTUAL BERKELEY SQUARE LIMITED - 2003-09-19
    CHAINTRADE LIMITED - 1998-08-13
    icon of address 5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2001-09-07
    IIF 547 - Director → ME
  • 171
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-30 ~ 2017-05-01
    IIF 715 - LLP Member → ME
  • 172
    VALLEY CPI LTD - 2020-01-06
    OUTFORM TECHNICAL PLASTICS LIMITED - 2023-02-27
    icon of address 6-7 Viking Road, Wigston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    463,038 GBP2024-05-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-18
    IIF 186 - Director → ME
  • 173
    PROJECT PALADAR LIMITED - 2021-02-25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-01-22
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 174
    PHOENIX ASSURANCE LIMITED - 2005-12-29
    PHOENIX ASSURANCE PUBLIC LIMITED COMPANY - 2004-09-03
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 358 - Director → ME
  • 175
    TIMET UK HOLDING COMPANY LIMITED - 2023-03-01
    PIMCO 2607 LIMITED - 2007-04-11
    icon of address 191 Barkby Road, Troon Industrial Area, Leicester, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2013-08-31
    IIF 251 - Director → ME
  • 176
    RESOLUTION AL LIMITED - 2008-05-13
    BRITANNIA LIFE LIMITED - 1999-12-07
    ALBA LIFE LIMITED - 2007-04-18
    BRITANNIA LIFE ASSURANCE LIMITED - 1995-01-02
    CRUSADER INSURANCE PLC - 1991-08-06
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 340 - Director → ME
  • 177
    RESOLUTION ALASIA LIMITED - 2008-05-22
    ALBA LAS INVESTMENT ASSURANCE LIMITED - 2007-04-18
    BRITANNIA LAS INVESTMENT ASSURANCE LIMITED - 1999-12-07
    LAS INVESTMENT ASSURANCE LIMITED - 1994-01-01
    CRESCENT LIFE ASSURANCE COMPANY LIMITED - 1987-09-01
    icon of address G1, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 353 - Director → ME
  • 178
    RESOLUTION ALH LIMITED - 2008-05-13
    ALBA LIFE HOLDINGS LIMITED - 2007-04-18
    BRITANNIA LIFE HOLDINGS LIMITED - 1999-12-07
    BRITANNIA LIFE LIMITED - 1995-01-02
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 333 - Director → ME
  • 179
    RESOLUTION ALP LIMITED - 2008-05-22
    ALBA LIFE PROPERTY LIMITED - 2007-04-18
    BRITANNIA LIFE PROPERTY LIMITED - 1999-12-07
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 344 - Director → ME
  • 180
    RESOLUTION CL LIMITED - 2008-05-14
    CENTURY LIFE PLC - 2007-05-14
    SENTINEL LIFE PLC - 1990-09-07
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 350 - Director → ME
  • 181
    RLG WITH PROFIT HOLDINGS LIMITED - 2008-05-14
    TRUSHELFCO (NO.3072) LIMITED - 2004-07-28
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 338 - Director → ME
  • 182
    EXPANDTRADE LIMITED - 1989-05-16
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 384 - Director → ME
  • 183
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    icon of address 69 Carter Lane, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2025-06-25
    IIF 466 - Director → ME
  • 184
    PETREL LIMITED - 1982-04-28
    PFP ELECTRICAL PRODUCTS LTD. - 2007-06-13
    SOLENOIDS AND REGULATORS LTD - 1997-07-03
    icon of address 1 Mercer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220,779 GBP2024-02-21
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 262 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 658 - Secretary → ME
  • 185
    ROYAL LIFE INSURANCE LIMITED - 1998-12-31
    RESOLUTION PLP LIMITED - 2008-05-14
    PHOENIX LIFE & PENSIONS LIMITED - 2007-04-24
    PHOENIX LIFE CA HOLDINGS LIMITED - 2024-11-18
    ROYAL & SUN ALLIANCE LIFE & PENSIONS LIMITED - 2005-04-15
    PHOENIX WEALTH HOLDINGS LIMITED - 2017-12-08
    PG DORMANT (NO 4) LIMITED - 2024-03-07
    PEARL PLP LIMITED - 2017-11-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 347 - Director → ME
  • 186
    PHOENIX GROUP CA SERVICES LIMITED - 2024-11-18
    BRITANNIC UNIT LINKED ASSURANCE LIMITED - 2007-04-24
    RESOLUTION BULA LIMITED - 2008-05-14
    PG DORMANT (NO 5) LIMITED - 2024-03-07
    PEARL BULA LIMITED - 2017-11-10
    PHOENIX SL DIRECT LIMITED - 2017-12-08
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 330 - Director → ME
  • 187
    BRADFORD INSURANCE COMPANY LIMITED - 2017-11-10
    PG DORMANT (NO 6) LIMITED - 2024-03-07
    PHOENIX LIFE CA LIMITED - 2024-11-18
    PHOENIX WEALTH SERVICES LIMITED - 2017-12-08
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 341 - Director → ME
  • 188
    ENJOYABLE LEISURE LTD - 2020-12-17
    icon of address Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,401 GBP2019-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2013-07-31
    IIF 780 - Secretary → ME
  • 189
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED - 2005-04-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-10
    IIF 343 - Director → ME
  • 190
    EVERGREEN TRUSTEE LIMITED - 2020-09-25
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 327 - Director → ME
  • 191
    LLOYD'S LIFE ASSURANCE LIMITED - 1986-06-09
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED - 2005-12-29
    ROYAL HERITAGE LIFE ASSURANCE LIMITED - 1998-12-31
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (11 parents, 44 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-10
    IIF 345 - Director → ME
  • 192
    BRITANNIC RETIREMENT SOLUTIONS LIMITED - 2007-06-08
    EVERGREEN RETIREMENT ASSURANCE LIMITED - 2001-01-11
    EVERGREEN FINANCIAL LIMITED - 2000-02-18
    WALNUTSTREAM LIMITED - 1999-02-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-10
    IIF 359 - Director → ME
  • 193
    ROYAL LIFE (UNIT LINKED ASSURANCES) LIMITED - 2006-04-05
    PEARL ULA LIMITED - 2021-01-12
    RL ULA LIMITED - 2008-05-19
    ROYAL INSURANCE (1968 FUND) LIMITED - 1982-01-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 356 - Director → ME
  • 194
    POTTERHAWK LIMITED - 1998-08-04
    BRITANNIC UNIT TRUST MANAGERS LIMITED - 2014-11-25
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 351 - Director → ME
  • 195
    icon of address Atlantic House, Cliff Road, Perranporth, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2018-03-31
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-03-31
    IIF 13 - Has significant influence or control OE
  • 196
    icon of address 7 Telford Court, Chestergates, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2017-05-02
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-31
    IIF 14 - Has significant influence or control OE
  • 197
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-28
    IIF 469 - Director → ME
  • 198
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,520 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2022-09-30
    IIF 269 - Director → ME
  • 199
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-07-09
    IIF 645 - Secretary → ME
  • 200
    icon of address Priorslee Road Garage Priorslee Road, Snedshill, Telford, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960,160 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    icon of address Msb & Co, 14 Furtherwick Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,388,417 GBP2024-04-30
    Officer
    icon of calendar 2014-01-01 ~ 2018-04-30
    IIF 464 - Director → ME
  • 202
    PROPS STUDIOS LTD - 2009-08-18
    icon of address The Water Shed Taylors Lane, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2025-02-28
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2025-02-28
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    icon of address 35 Merrow Lane, Guildford, 35 Merrow Lane, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2017-01-12
    IIF 214 - Director → ME
  • 204
    icon of address The Wooden Barn, Barclay Farm, Little Baldon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 383 - Director → ME
  • 205
    icon of address 1-4 Clyde Place Lane, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2005-07-01
    IIF 545 - Director → ME
  • 206
    RATHBONE UNIT TRUST MANAGEMENT LIMITED - 2023-11-13
    BURGINHALL 330 LIMITED - 1989-07-17
    LAURENCE KEEN UNIT TRUST MANAGEMENT LIMITED - 1999-11-01
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2023-12-01
    IIF 386 - Director → ME
  • 207
    RATHBONE BROTHERS PUBLIC LIMITED COMPANY - 2021-12-03
    COMPREHENSIVE FINANCIAL SERVICES PUBLIC LIMITED COMPANY - 1988-09-29
    icon of address 30 Gresham Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2025-08-18
    IIF 314 - Director → ME
  • 208
    RATHBONE BROS. & CO. LIMITED - 1999-10-01
    RATHBONE INVESTMENT MANAGEMENT LIMITED - 2022-12-07
    icon of address Port Of Liverpool Building, Pier Head, Liverpool
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2025-08-18
    IIF 291 - Director → ME
  • 209
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2025-06-06
    IIF 368 - Director → ME
  • 210
    icon of address Seax House, Victoria Road South, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2006-02-15
    IIF 567 - Director → ME
  • 211
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,689 GBP2022-03-31
    Officer
    icon of calendar ~ 2022-10-14
    IIF 724 - Director → ME
    icon of calendar ~ 2022-10-14
    IIF 723 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 212
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    208,099 GBP2024-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2022-11-11
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2021-05-14
    IIF 113 - Ownership of shares – 75% or more OE
  • 213
    icon of address Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,705 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2022-11-11
    IIF 276 - Director → ME
  • 214
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,291,239 GBP2024-12-31
    Officer
    icon of calendar 1991-03-31 ~ 2018-10-30
    IIF 273 - Director → ME
  • 215
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,709 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2022-11-11
    IIF 275 - Director → ME
  • 216
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 2022-09-30
    IIF 271 - Director → ME
  • 217
    ROWLINSON HOMES LIMITED - 2024-12-20
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,686 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2022-09-30
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-16
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 218
    RUSSELL CASTINGS LIMITED - 2006-04-11
    PLATT MALLEABLE CASTINGS LIMITED - 2004-04-05
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 263 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 652 - Secretary → ME
  • 219
    S.S. WHITE (HOLDINGS) LIMITED - 1993-09-21
    PRIMA DENTAL MANUFACTURING - 2010-12-31
    S.S. WHITE GROUP - 2005-05-03
    icon of address Prima Dental Group, Stephenson Drive, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 1997-09-12 ~ 1999-07-09
    IIF 784 - Secretary → ME
  • 220
    CORDWIRE LIMITED - 2006-06-19
    icon of address Arkwright House C/o Tenon Recovery, Paronage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2008-10-10
    IIF 287 - Director → ME
  • 221
    SUN ALLIANCE PENSIONS LIMITED - 2006-04-05
    VULCAN BOILER AND GENERAL INSURANCE COMPANY LIMITED - 1980-12-31
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 349 - Director → ME
  • 222
    SUN ALLIANCE PENSIONS LIFE & INVESTMENT SERVICES LIMITED - 2006-04-05
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-18
    IIF 331 - Director → ME
  • 223
    icon of address The Wooden Barn, Barclay Farm, Little Baldon
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 377 - Director → ME
  • 224
    icon of address Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-18
    IIF 339 - Director → ME
  • 225
    SWISS LIFE (UK) GROUP PLC - 2005-12-29
    SWISS LIFE PENSIONS LIMITED - 1989-09-21
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 332 - Director → ME
  • 226
    SL LIVERPOOL PLC - 2019-10-29
    SWISS LIFE (UK) PLC - 2005-12-29
    SWISS PIONEER LIFE PLC - 1992-12-31
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 335 - Director → ME
  • 227
    icon of address Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2022-01-27
    IIF 600 - Director → ME
  • 228
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,867 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-11-08
    IIF 217 - Director → ME
  • 229
    icon of address Nythfa 5 Sling Cottages, Sling, Tregarth, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2010-12-09
    IIF 813 - Director → ME
  • 230
    S.S. WHITE MANUFACTURING - 2010-12-31
    FAIRSLOT LIMITED - 1986-10-17
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-07-09
    IIF 647 - Secretary → ME
  • 231
    icon of address 20 Woodfield Avenue, Ealing, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 474 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    icon of address Meridian Court Comberton Road, Toft, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2021-12-31
    IIF 685 - Director → ME
  • 233
    STRETFORD LIMITED - 2011-04-04
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2011-04-05
    IIF 635 - Director → ME
  • 234
    icon of address Suite 4 Prospect Business Centre Prospect Park Queensway, Fforestfach, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2016-03-18
    IIF 523 - Director → ME
  • 235
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-10-19
    IIF 564 - Director → ME
  • 236
    SPRINT POWER TECHNOLOGY LIMITED - 2023-01-12
    icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,554,310 GBP2023-12-29
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-11
    IIF 610 - Director → ME
  • 237
    GATTECHA LTD - 2023-01-23
    icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,203,083 GBP2023-12-25
    Officer
    icon of calendar 2021-06-28 ~ 2024-01-11
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-08-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 238
    ELTRIUM LTD - 2023-01-12
    icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,038 GBP2023-12-25
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-11
    IIF 611 - Director → ME
  • 239
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 675 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 817 - Secretary → ME
  • 240
    icon of address 1 The Avenue, Eastbourne, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2012-05-01
    IIF 243 - Director → ME
  • 241
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1999-10-06
    IIF 572 - Director → ME
  • 242
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2018-03-31
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 7 - Has significant influence or control OE
  • 243
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    275,130 GBP2022-03-31
    Officer
    icon of calendar 2015-09-05 ~ 2022-10-14
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 244
    GRIMSBY TOWN FOOTBALL CLUB PLC(THE) - 2021-05-17
    icon of address Blundell Park, Cleethorpes, North East Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,976,748 GBP2024-05-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-01-08
    IIF 667 - Director → ME
    icon of calendar 2013-08-06 ~ 2016-06-15
    IIF 665 - Director → ME
  • 245
    icon of address 4385, 10362080: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ 2017-09-02
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-11-09
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 246
    icon of address 79-81 Heath Street Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -858,055 GBP2023-03-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-12-13
    IIF 797 - Secretary → ME
  • 247
    icon of address Flat 2 Highways, 2 Albert Drive Deganwy, Conwy
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2022-01-03
    IIF 763 - Director → ME
  • 248
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY(THE) - 1995-03-22
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY LIMITED(THE) - 1987-01-02
    icon of address 67-69 Lincoln's Inn Fields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2006-10-18
    IIF 686 - Director → ME
  • 249
    JUNIOR CLASSICS LIMITED - 2020-08-17
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,874,372 GBP2021-01-31
    Officer
    icon of calendar 2020-02-07 ~ 2021-09-08
    IIF 228 - Director → ME
  • 250
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-10-26
    IIF 807 - Secretary → ME
  • 251
    SCOTTISH PROVIDENT INSTITUTION (THE) - 2009-06-29
    icon of address Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-18
    IIF 326 - Director → ME
  • 252
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-04-16
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 253
    PINCO 1308 LIMITED - 2000-05-18
    icon of address Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2013-08-31
    IIF 246 - Director → ME
  • 254
    IMI TITANIUM (EXPORT) LIMITED - 1996-04-09
    IMI TITANIUM (1986) LIMITED - 1993-01-29
    IMI TITANIUM LIMITED - 1987-01-16
    icon of address Po Box 704, Witton, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2013-08-31
    IIF 247 - Director → ME
  • 255
    ANSON CAST PRODUCTS LIMITED - 1987-01-16
    IMI TITANIUM LIMITED - 1996-03-08
    icon of address Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2013-08-31
    IIF 250 - Director → ME
  • 256
    TIMET UK LIMITED - 1996-03-08
    TITANIUM METAL & ALLOYS LIMITED - 1990-10-08
    icon of address Po Box 704, Witton Road, Witton Birmingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2013-08-31
    IIF 257 - Director → ME
  • 257
    icon of address 72 Bruin Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,833 GBP2020-08-31
    Officer
    icon of calendar 2003-08-26 ~ 2006-10-11
    IIF 482 - Director → ME
    icon of calendar 2003-08-26 ~ 2006-10-11
    IIF 450 - Secretary → ME
  • 258
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2008-11-05
    IIF 534 - Director → ME
  • 259
    RINGPULL LIMITED - 2000-11-16
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2002-01-23
    IIF 520 - Director → ME
  • 260
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2011-05-27
    IIF 633 - Director → ME
  • 261
    icon of address Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2023-07-31
    IIF 712 - Director → ME
  • 262
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,650,742 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2020-11-04
    IIF 157 - Director → ME
  • 263
    TRIMITE TOPCO LIMITED - 2017-05-19
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,558,221 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-11-04
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-09-26
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 264
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,787,340 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-11-04
    IIF 153 - Director → ME
  • 265
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2008-12-17
    IIF 636 - Director → ME
  • 266
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,249 GBP2023-03-31
    Officer
    icon of calendar 2014-06-02 ~ 2020-11-04
    IIF 165 - Director → ME
  • 267
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    icon of address Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,504 GBP2024-10-31
    Officer
    icon of calendar 2007-05-15 ~ 2022-02-24
    IIF 639 - Director → ME
  • 268
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,073,291 GBP2023-03-31
    Officer
    icon of calendar 2017-11-10 ~ 2020-11-04
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2020-11-04
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 269
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-10 ~ 2018-03-31
    IIF 201 - Director → ME
  • 270
    icon of address Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2018-03-31
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-03-31
    IIF 8 - Has significant influence or control OE
  • 271
    DALEHOLD LIMITED - 1986-11-21
    WICO (HASTINGS) NOMINEES LIMITED - 1991-05-22
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-01
    IIF 369 - Director → ME
  • 272
    GRIMSBY TYRES & AUTO CENTRE LIMITED - 2010-07-06
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, Ne Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2010-08-20
    IIF 419 - Director → ME
  • 273
    icon of address Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-17 ~ 2021-11-25
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-04-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 274
    icon of address 72-74 Dean Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,312 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-26
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    icon of address C/o Spe Energy Ltd Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-12-10 ~ 2024-05-22
    IIF 527 - Director → ME
    icon of calendar 2002-03-28 ~ 2015-11-11
    IIF 577 - Secretary → ME
  • 276
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    icon of address Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2009-03-31
    IIF 722 - Director → ME
  • 277
    icon of address C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -1,050 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2018-03-31
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-03-30
    IIF 9 - Has significant influence or control OE
  • 278
    SYSTEMS LOGISTICS LIMITED - 2000-02-21
    RBCO 288 LIMITED - 1999-04-13
    icon of address Office 45-46, Basepoint Business Centre Little High Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -34,532 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2019-01-22
    IIF 457 - Director → ME
  • 279
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,455,754 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2022-01-27
    IIF 601 - Director → ME
  • 280
    FLORABECK LIMITED - 1989-05-23
    icon of address Chamberlin & Hill Plc, Chuckery Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 268 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-12-10
    IIF 650 - Secretary → ME
  • 281
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2023-01-05
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2023-01-05
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 282
    icon of address 18 Church Street Church Street, Rastrick, Brighouse, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-08-09
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-08-16
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 283
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 679 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-07-17
    IIF 822 - Secretary → ME
  • 284
    icon of address Dalewood, 103 103 Newland Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2021-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-03-31
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-03-31
    IIF 15 - Has significant influence or control OE
  • 285
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-18
    IIF 352 - 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.