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

Brown, David Anthony

    Related profiles found in government register
  • Brown, David Anthony
    British accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, United Kingdom

      IIF 1
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 2
  • Brown, David Anthony
    British cfo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF

      IIF 3
  • Brown, David Anthony
    British chartered accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Anthony
    British chief financial officer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 - 56, Camden Lock Place, London, NW1 8AF, Uk

      IIF 33
  • Brown, David Anthony
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Anthony
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Anthony
    British finance director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Anthony
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 125
  • Brown, David Anthony
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Gladstone Cottages, The Bight, Charlton, Pershore, Worcestershire, WR10 3LF

      IIF 126
    • icon of address 2, Gladstone Cottages, The Bight Charlton, Pershore, Worcestershire, WR10 3LS, England

      IIF 127
  • Brown, David Anthony
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 128
    • icon of address 93, High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 129
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 130
  • Brown, David Anthony
    British gardener born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Avon Road, Chelmsford, Essex, CM1 2JX

      IIF 131
    • icon of address 10 South Primrose Hill, Chelmsford, Essex, CM1 2RG

      IIF 132
  • Brown, David Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Beaumont Road, Maidstone, Kent, ME16 8NQ, United Kingdom

      IIF 133
  • Brown, David Peter
    British painter born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 134
  • Brown, David Jeremy
    British commercial born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy House, Trentham Park, Stoke On Trent, Staffordshire, ST4 8AE, United Kingdom

      IIF 135
  • Brown, David Jeremy
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Diary House, Trentham Park, Stoke-on-trent, Staffordshire, ST4 1AE

      IIF 136
  • Brown, David Jeremy
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 137
  • Brown, David Jeremy
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 20-22, Focus 303 Business Centre, Walworth Business Park, Andover, SP10 5NY, England

      IIF 138
    • icon of address Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight, PO40 9UJ

      IIF 139
  • Brown, David Jeremy
    British salesman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy House, Trentham Park, Stoke On Trent, ST4 1AE

      IIF 140
  • Brown, David Edward
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Great Doward, Symonds Yat, Ross-on-wye, HR9 6BP, England

      IIF 141
  • Brown, David Edward
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Symonds Yat, Ross-on-wye, HR9 6BP, United Kingdom

      IIF 142
  • Brown, David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hungate Road, Sherburn In Elmet, Leeds, LS25 6DA, England

      IIF 143
  • Brown, David
    British building maintenance born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dunelm Stables, Thornley, Durham, DH6 3BN, England

      IIF 144
  • Brown, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 145
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 146
  • Brown, David
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 147
  • Brown, David, Dr
    British general medical practitioner born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farnham Centre For Health, Hale Road, Farnham, Surrey, GU9 9QS, England

      IIF 148
  • Brown, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1-2 Gladstone Cottages, The Bight, Charlton, Pershore, Worcestershire, WR10 3LF

      IIF 149
  • Mr David Anthony Brown
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bosworth Road, Cambridge, CB1 8RG, England

      IIF 150
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 151
  • Brown, David
    British engineer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Centenary Avenue, Airdrie, Lanarkshire, ML6 0BE, Scotland

      IIF 152
  • Brown, David
    British project manager born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bishopburn Drive, Coatbridge, ML5 1EF, Scotland

      IIF 153
  • Brown, David
    British repair gas appliances born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 154
  • Mr David Anthony Brown
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 155
  • Brown, David
    British butcher born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Avonlea, 166 Coupar Angus Road, Birkhill, Dundee, Tayside, DD2 5PG, Scotland

      IIF 156
  • Brown, David
    British retired born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 157
  • Brown, David
    British university deputy vice principal born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 158
  • Brown, David
    British university director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 159
  • Brown, David
    British retired born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 160
  • Brown, David
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 High Street, Southampton, SO14 2BT, England

      IIF 161
  • Brown, David
    English driver born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, England

      IIF 162
  • Dr David Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farnham Centre For Health, Hale Road, Farnham, Surrey, GU9 9QS, England

      IIF 163
  • Mr David Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hungate Road, Sherburn In Elmet, Leeds, LS25 6DA

      IIF 164
  • Mr David Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dunelm Stables, Thornley, Durham, DH6 3BN, England

      IIF 165
    • icon of address 20, Woodville Court, Leeds, West Yorkshire, LS8 1JA, England

      IIF 166
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 167
  • Mr David Brown
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 168
  • Mr David Brown
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fortrose Gardens, London, SW2 4HU, England

      IIF 169
  • Brown, David Edward
    British film producer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Pool Street, Cwm-y-glo, Caernarfon, Gwynedd, LL55 4DR, Wales

      IIF 170
  • Brown, David Edward
    British film maker born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Blaen Y Waen, Deiniolen, Caernarfon, Gywnedd, LL55 3NG, United Kingdom

      IIF 171
  • Brown, David Watson Mcnair
    British university director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dc. 115 The Clarence Centre, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 172
  • Mr David Peter Brown
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taxassist Accountants, 714 London Road, Larkfield, Aylesford, Kent, ME20 6BL, England

      IIF 173
  • Brown, David
    British management accountant born in May 1947

    Registered addresses and corresponding companies
    • icon of address 6 Fir Tree Avenue, Boothstown Worsley, Manchester, Lancashire, M28 1LP

      IIF 174
  • Mr David Brown
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 175
  • Mr David Brown
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Beaumont Road, Maidstone, ME16 8NQ, England

      IIF 176
  • Brown, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address Blaen Y Waen, Deiniolen, Caernarfon, Gywnedd, LL55 3NG, United Kingdom

      IIF 177
  • David Brown
    British born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bishopburn Drive, Coatbridge, ML5 1EF, Scotland

      IIF 178
  • Mr David Brown
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, England

      IIF 179
    • icon of address Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, Great Britain

      IIF 180
  • Brown, David
    British

    Registered addresses and corresponding companies
    • icon of address 2-4, Queen Street, Norwich, Norfolk, NR2 4SQ

      IIF 181
  • Brown, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

      IIF 182
  • Brown, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 183
  • Brown, David
    British management accountant

    Registered addresses and corresponding companies
    • icon of address 6 Fir Tree Avenue, Boothstown Worsley, Manchester, Lancashire, M28 1LP

      IIF 184
  • Mr David Edward Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Great Doward, Symonds Yat, Ross-on-wye, HR9 6BP, England

      IIF 185
  • Mr David Jeremy Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trentham Lakes South, Stoke On Trent, Staffordshire, ST4 8GQ

      IIF 186
    • icon of address Unit 22b, Trentham Lakes South, Stoke-on-trent, ST4 8GR, England

      IIF 187
  • Brown, David
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Edward
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, LL55 3DH, United Kingdom

      IIF 193
  • Brown, David Mark
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Brierley, Fieldway, New Addington, CR0 9DQ

      IIF 194
  • Brown, David Mark
    British surveyor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brierley Road, New Addington, Croydon, CR0 9DQ, England

      IIF 195
  • Brown, Mark David
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Waverley Long Lane, Hermitage, Newbury, Berkshire, RG18 9QT

      IIF 196
  • Brown, Mark David
    British sales director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Waverley Long Lane, Hermitage, Newbury, Berkshire, RG18 9QT

      IIF 197
  • Brown, David
    British director born in May 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Beechlands Park, Holywood, Co. Down, BT18 0DR

      IIF 198
  • Brown, David
    British driver's mate born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avonlea, 166 Coupar Angus Road, Birkhill, Dundee, Tayside, DD2 5PG, Scotland

      IIF 199
  • Brown, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, The Quayside, Port Carlisle, Wigton, CA7 5BU, United Kingdom

      IIF 200
  • Brown, David
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, LL55 3DH, United Kingdom

      IIF 201
  • Brown, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bushy Park, Kingswood, Hull, East Riding Of Yorkshire, HU7 3JF, United Kingdom

      IIF 202
    • icon of address The Powerhouse, West Dock Street, Hull, North Humberside, HU3 4HH, United Kingdom

      IIF 203
  • Brown, David
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c, High Street, North Ferriby, HU14 3JP, United Kingdom

      IIF 204
  • Brown, David
    British marketing born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2d, Biz Space, Chamberlain Road, Hull, East Yorkshire, HU8 8HL, England

      IIF 205
  • Brown, David
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a Station Road, Wymondham, Norfolk, NR18 0JX

      IIF 206
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, NR18 9NS, England

      IIF 207 IIF 208
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

      IIF 209 IIF 210
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS, England

      IIF 211
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS, United Kingdom

      IIF 212
  • Brown, David
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, NR18 9NS, England

      IIF 213
  • Brown, David
    British finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Burnet Road, Sweet Briar Road Industrial Estate, Norwich, Norfolk, NR3 2BS

      IIF 214
    • icon of address Brooskide, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

      IIF 215
  • Mr David Brown
    Scottish born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bishopburn Drive, Coatbridge, ML5 1EF, Scotland

      IIF 216
  • Brown, Mark David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 63, Castle Grove, Fareham, Hampshire, PO16 9NY

      IIF 217
  • Brown, Mark David
    British builder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Castle Grove, Fareham, PO16 9NY, England

      IIF 218
  • Brown, Mark David
    British consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Castle Grove, Fareham, Hampshire, PO16 9NY

      IIF 219
  • Brown, Mark David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Castle Grove, Porchester, Portsmouth, Hampshire, PO16 9NY, United Kingdom

      IIF 220
  • Mr David Brown
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, The Quayside, Port Carlisle, Wigton, CA75BU, United Kingdom

      IIF 221
  • Mr David Brown
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Station Road, Wymondham, Norfolk, NR18 0JX, England

      IIF 222
    • icon of address Brookside, Silfield Street, Silfield, Wymondham, NR18 9NS, England

      IIF 223
  • Mr David Edward Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Pool Street, Cwm-y-glo, Caernarfon, LL55 4DR, Wales

      IIF 224
    • icon of address Cherry Cottage, Symonds Yat, Ross-on-wye, HR9 6BP, United Kingdom

      IIF 225
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address 1, Pool Street, Cwm-y-glo, Caernarfon, Gwynedd, LL55 4DR, Wales

      IIF 226
    • icon of address 16c, High Street, North Ferriby, HU14 3JP, United Kingdom

      IIF 227
    • icon of address Birch Lodge, Stockwell Gate, Whaplode, Spalding, PE12 6UE, England

      IIF 228
  • Mr. Alexander David Brown
    British born in May 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Beechlands Park, Holywood, Co. Down, BT18 ODR

      IIF 229
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,883 GBP2020-05-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 2
    SPARE 107 LTD - 2015-04-15
    icon of address 36 Walpole Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 60 - Director → ME
  • 3
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 93 - Director → ME
  • 4
    icon of address 36 Walpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address Dean House The Quayside, Port Carlisle, Wigton, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 10 Fifers Lane, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,750 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 208 - Director → ME
  • 7
    icon of address 22a Station Road, Wymondham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    234,828 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 206 - Director → ME
  • 8
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    823,988 GBP2016-03-31
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Bishopburn Drive, Coatbridge, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -759 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 201 - Director → ME
  • 12
    icon of address Cherry Cottage, Symonds Yat, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,784 GBP2022-12-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Has significant influence or control as a member of a firmOE
    IIF 225 - Has significant influence or control over the trustees of a trustOE
    IIF 225 - Has significant influence or controlOE
  • 13
    icon of address Ty Mawr, Clwt-y-bont, Caernarfon, Gwynedd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 193 - Director → ME
  • 14
    icon of address 66 Gairn Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,593 GBP2017-01-31
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,408 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Marine Drive, Bidford-on-avon, Alcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,728 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 130 - Director → ME
    icon of calendar 2004-12-29 ~ now
    IIF 183 - Secretary → ME
  • 17
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 127 - Director → ME
  • 18
    icon of address Birch Lodge, Stockwell Gate, Whaplode, Spalding
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,313 GBP2017-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-21 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 19
    SOLVE IT LIMITED - 2001-06-22
    icon of address 22a Station Road, Wymondham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Taxassist Accountants 714 London Road, Larkfield, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,720 GBP2019-06-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 21
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 94 - Director → ME
  • 22
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 95 - Director → ME
  • 23
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 97 - Director → ME
  • 24
    icon of address 3 Bosworth Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 25
    LITTLE AND LARGE (WESSEX) LIMITED - 2018-01-17
    icon of address 140 Castle Street, Portchester, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 218 - Director → ME
  • 26
    icon of address 54 Wood Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,998 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4 Bishopburn Drive, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321 GBP2019-07-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Brookside Silfield Street, Silfield, Wymondham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 211 - Director → ME
  • 29
    icon of address 5 Fortrose Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,296 GBP2024-06-30
    Officer
    icon of calendar 2014-08-09 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Has significant influence or control as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 30
    icon of address Farnham Centre For Health, Hale Road, Farnham, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    342,047 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Units 20-22 Focus 303 Business Centre, Walworth Business Park, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    388,995 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 138 - Director → ME
  • 32
    icon of address The Powerhouse, West Dock Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 203 - Director → ME
  • 33
    icon of address 151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 161 - Director → ME
  • 34
    icon of address Suite 2b The Links, Herne Bay, Kent, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 181 - Secretary → ME
  • 36
    icon of address 36 Walpole Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -215,510 GBP2018-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 68 - Director → ME
  • 37
    icon of address 11 Hungate Road, Sherburn In Elmet, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-01
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Cherry Cottage, Great Doward, Symonds Yat, Ross-on-wye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 39
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    87,288 GBP2015-12-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 129 - Director → ME
  • 40
    icon of address Unit 19 Halesworth Business Centre, Bungay Road, Halesworth, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    502,600 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 212 - Director → ME
  • 41
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 42
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 52 - Director → ME
  • 43
    icon of address 36 Walpole Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 44 - Director → ME
  • 44
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 50 - Director → ME
  • 45
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 56 - Director → ME
  • 46
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 36 - Director → ME
  • 47
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 69 - Director → ME
  • 48
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 59 - Director → ME
  • 49
    SPEED 5787 LIMITED - 1996-10-08
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 45 - Director → ME
  • 50
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 41 - Director → ME
  • 51
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 39 - Director → ME
  • 52
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 55 - Director → ME
  • 53
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 51 - Director → ME
  • 54
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 49 - Director → ME
  • 55
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 62 - Director → ME
  • 56
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 67 - Director → ME
  • 57
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 35 - Director → ME
  • 58
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 34 - Director → ME
  • 59
    MARTIN'S OF CHELSEA LIMITED - 1987-09-01
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 57 - Director → ME
  • 60
    SPEED 9216 LIMITED - 2002-07-12
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 43 - Director → ME
  • 61
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 38 - Director → ME
  • 62
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 64 - Director → ME
  • 63
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 46 - Director → ME
  • 64
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 61 - Director → ME
  • 65
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 47 - Director → ME
  • 66
    RADNOR WALK INVESTMENTS LIMITED - 2016-06-23
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 42 - Director → ME
  • 67
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 65 - Director → ME
  • 68
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 40 - Director → ME
  • 69
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 58 - Director → ME
  • 70
    icon of address 36 Walpole Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 89 - Director → ME
  • 71
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 96 - Director → ME
  • 72
    icon of address 36 Walpole Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 91 - Director → ME
  • 73
    icon of address 36 Walpole Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 90 - Director → ME
  • 74
    icon of address 36 Walpole Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 92 - Director → ME
  • 75
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 192 - Director → ME
  • 76
    WATES (CHALGROVE) LIMITED - 2018-03-09
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 188 - Director → ME
  • 77
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 191 - Director → ME
  • 78
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 190 - Director → ME
  • 79
    icon of address 2 Centro Park, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 189 - Director → ME
  • 80
    THE COUNCIL FOR INDUSTRY AND HIGHER EDUCATION - 2022-10-11
    icon of address Dc. 115 The Clarence Centre, 6 St. Georges Circus, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 172 - Director → ME
  • 81
    BBM FORTY-NINE LIMITED - 2005-11-15
    icon of address Trentham Lakes South, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,152,838 GBP2024-03-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 140 - Director → ME
  • 82
    icon of address Unit 22b Trentham Lakes South, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    HS 501 LIMITED - 2010-03-01
    icon of address Trentham Lakes South, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,213,599 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Trentham Lakes South, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,902,875 GBP2024-03-31
    Officer
    icon of calendar 2000-07-27 ~ now
    IIF 135 - Director → ME
  • 85
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    -417,984 GBP2020-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 121 - Director → ME
  • 86
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -552,244 GBP2020-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 122 - Director → ME
  • 87
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,959,316 GBP2020-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 124 - Director → ME
  • 88
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,274 GBP2020-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 123 - Director → ME
  • 89
    icon of address 2 Beechlands Park, Holywood, Co. Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2021-07-31
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 90
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-09 ~ dissolved
    IIF 220 - Director → ME
  • 91
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 54 - Director → ME
  • 92
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 53 - Director → ME
  • 93
    icon of address 36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 66 - Director → ME
  • 94
    icon of address Golden Hill Park, Colwell Road, Freshwater, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    971,727 GBP2024-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 139 - Director → ME
  • 95
    ADWOOD RESEARCH & DEVELOPMENT LIMITED - 2001-12-13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2008-10-27 ~ dissolved
    IIF 217 - Secretary → ME
  • 96
    icon of address The Oaks Dunelm Stables, Thornley, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,059 GBP2021-05-31
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 7a Stonehill Drive, Scawthorpe, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2012-10-26 ~ dissolved
    IIF 227 - Secretary → ME
  • 98
    icon of address Unit D2d Biz Space, Chamberlain Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 205 - Director → ME
  • 99
    I-POWER SYSTEMS (YORKSHIRE) LIMITED - 2015-06-16
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 202 - Director → ME
  • 100
    TJF1876 LIMITED - 2022-09-21
    T J F 1876 LIMITED - 2022-09-21
    KILMARDINNY 71 LIMITED - 2022-09-21
    icon of address Firhill Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    64,703 GBP2024-09-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 160 - Director → ME
  • 101
    icon of address 39 Robin Grove, Silfield, Wymondham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    466,000 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 207 - Director → ME
Ceased 85
  • 1
    icon of address C/o Alfred Property Management Limited Shire Park, 2 Falcon Gate, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-05-07
    IIF 37 - Director → ME
  • 2
    KIDZONE TRUST LTD - 2005-02-25
    icon of address 70 Pen Y Bryn Road, Colwyn Bay, Clwyd
    Active Corporate (5 parents)
    Equity (Company account)
    31,191 GBP2024-03-31
    Officer
    icon of calendar 2002-05-10 ~ 2006-03-31
    IIF 174 - Director → ME
    icon of calendar 2002-05-10 ~ 2006-03-31
    IIF 184 - Secretary → ME
  • 3
    THE FLOWER BASKET 2001 LIMITED - 2002-07-25
    icon of address Almswood House, 93 High Street, Evesham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-06-24
    IIF 149 - Secretary → ME
  • 4
    CEDARGLOBE LIMITED - 1985-07-31
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 100 - Director → ME
  • 5
    CHENIL GALLERIES LIMITED - 2007-09-24
    CRESTGATE INVESTMENTS LIMITED - 1985-11-05
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 104 - Director → ME
  • 6
    LORD'S ENTERPRISES LIMITED - 2007-10-30
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 20 - Director → ME
  • 7
    LONDON EXHIBITION FORUM LIMITED(THE) - 2007-09-24
    CRESTHAVEN ESTATES LIMITED - 1985-08-22
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 102 - Director → ME
  • 8
    ATLANTIC PROPERTIES LIMITED - 2014-10-14
    THE MALL ANTIQUES ARCADE LIMITED - 2007-10-17
    BUSHFLEX LIMITED - 1989-04-25
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 101 - Director → ME
  • 9
    LIFESTYLE COLLECTIONS LIMITED - 2007-09-24
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 105 - Director → ME
  • 10
    BALDWINS (EVESHAM) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2018-06-14
    IIF 125 - Director → ME
  • 11
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2015-03-26
    IIF 81 - Director → ME
  • 12
    THE BELHAVEN GROUP LIMITED - 2011-08-31
    BELHAVEN BREWERY GROUP PLC - 2002-07-15
    THE BELHAVEN GROUP PLC - 2006-06-13
    PARKOPTION SERVICES LIMITED - 1993-11-11
    BELHAVEN HOLDINGS LIMITED - 1996-06-13
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 83 - Director → ME
  • 13
    BONHILL GROUP LIMITED - 2018-08-16
    VITESSE MEDIA LIMITED - 2018-09-03
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2020-07-21
    IIF 5 - Director → ME
  • 14
    VITESSE MEDIA PLC - 2018-08-16
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ 2020-07-21
    IIF 87 - Director → ME
  • 15
    SOLVE IT LIMITED - 2001-06-22
    icon of address 22a Station Road, Wymondham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-01
    IIF 209 - Director → ME
  • 16
    THE URBAN MARKET COMPANY LIMITED - 2014-10-15
    URBAN MARKETS LIMITED - 2008-10-20
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 107 - Director → ME
  • 17
    HEADPRIME LIMITED - 1985-11-05
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 17 - Director → ME
  • 18
    CAMDEN LOCK CHANDLERY LIMITED - 1977-12-31
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 26 - Director → ME
  • 19
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 23 - Director → ME
  • 20
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 14 - Director → ME
  • 21
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 99 - Director → ME
  • 22
    icon of address Resolve Advisory Limited, 22 York Buidlings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2015-03-26
    IIF 77 - Director → ME
  • 23
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 32 - Director → ME
  • 24
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-06-21
    IIF 11 - Director → ME
  • 25
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 4 - Director → ME
  • 26
    icon of address 10 South Primrose Hill, Chelmsford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    70,173 GBP2019-06-30
    Officer
    icon of calendar 2006-11-10 ~ 2017-05-02
    IIF 132 - Director → ME
    icon of calendar 2004-11-12 ~ 2005-11-11
    IIF 131 - Director → ME
  • 27
    CLOVERLEAF PUBS LIMITED - 2009-05-01
    DIALMODE (253) LIMITED - 2004-03-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 79 - Director → ME
  • 28
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 103 - Director → ME
  • 29
    icon of address C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 15 - Director → ME
  • 30
    JADEGREEN LIMITED - 1982-01-06
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-06-21
    IIF 16 - Director → ME
  • 31
    icon of address 5 Fortrose Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,296 GBP2024-06-30
    Officer
    icon of calendar 2009-06-17 ~ 2012-01-01
    IIF 194 - Director → ME
  • 32
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-08 ~ 2022-12-04
    IIF 159 - Director → ME
  • 33
    FUTURE HEALTH INVESTMENTS (SCOTLAND) LTD - 2018-04-03
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -115,805 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-12-24
    IIF 158 - Director → ME
  • 34
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 27 - Director → ME
  • 35
    SKI ENTERPRISES (COVENT GARDEN) LIMITED - 1993-01-27
    DELAMERE LIMITED - 1986-01-06
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 13 - Director → ME
  • 36
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,388,492 GBP2019-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-06-21
    IIF 10 - Director → ME
  • 37
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 73 - Director → ME
    icon of calendar 2014-09-25 ~ 2015-03-26
    IIF 72 - Director → ME
  • 38
    icon of address 31 King Street, Norwich, Norfolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2016-07-25
    IIF 214 - Director → ME
  • 39
    icon of address 54-56 Camden Lock Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 109 - Director → ME
  • 40
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 108 - Director → ME
  • 41
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2017-06-21
    IIF 6 - Director → ME
  • 42
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 70 - Director → ME
    icon of calendar 2014-09-25 ~ 2015-03-26
    IIF 78 - Director → ME
  • 43
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 71 - Director → ME
  • 44
    BREMONLODGE LIMITED - 2000-02-03
    BREMONHILL LIMITED - 1997-01-09
    icon of address C/o Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2020-07-21
    IIF 86 - Director → ME
  • 45
    INFOCONOMY LIMITED - 2007-12-10
    ICONNAISSANCE LIMITED - 2000-02-18
    icon of address C/o Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2020-07-21
    IIF 88 - Director → ME
  • 46
    KISS MARKETING LTD - 2012-09-24
    CIET COMMERCIAL LIMITED - 2007-02-23
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2010-09-30
    IIF 182 - Secretary → ME
  • 47
    COWORKING (CAMDEN) LIMITED - 2015-07-14
    INTERCHANGE CAMDEN LIMITED - 2017-09-07
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 29 - Director → ME
  • 48
    THE COWORKING MANAGEMENT COMPANY LIMITED - 2015-07-14
    INTERCHANGE MANAGEMENT LIMITED - 2017-09-07
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 28 - Director → ME
  • 49
    MARKET TECH UK LTD - 2018-02-01
    CAMDEAL TECHNOLOGIES LIMITED - 2014-11-27
    icon of address Labs Dockray, 1 - 7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-12 ~ 2017-06-21
    IIF 19 - Director → ME
  • 50
    THE MARKET EVENTS COMPANY LIMITED - 2018-09-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 24 - Director → ME
  • 51
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    936,700 GBP2015-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-07-21
    IIF 1 - Director → ME
  • 52
    LFR PLC - 2006-02-15
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 84 - Director → ME
    icon of calendar 2014-09-25 ~ 2015-03-26
    IIF 85 - Director → ME
  • 53
    SPIRECHOICE LIMITED - 1984-10-04
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 22 - Director → ME
  • 54
    MARKET TECH HOLDINGS PLC - 2018-02-28
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 3 - Director → ME
  • 55
    icon of address 54-56 Camden Lock Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-06-21
    IIF 33 - Director → ME
  • 56
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,482 GBP2016-05-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-11-19
    IIF 215 - Director → ME
  • 57
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2017-06-21
    IIF 98 - Director → ME
  • 58
    STUCCOMEDIA LTD - 2020-09-28
    MARKETCOM LTD - 2022-03-17
    icon of address Stables Market, Chalk Farm Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2017-06-21
    IIF 8 - Director → ME
  • 59
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 9 - Director → ME
  • 60
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 111 - Director → ME
  • 61
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-24
    IIF 110 - Director → ME
  • 62
    REAL PUBS LIMITED - 2008-05-30
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 113 - Director → ME
  • 63
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2015-03-26
    IIF 74 - Director → ME
  • 64
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 120 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 117 - Director → ME
  • 65
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 114 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 112 - Director → ME
  • 66
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 75 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 76 - Director → ME
  • 67
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 119 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 116 - Director → ME
  • 68
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-09
    IIF 115 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 118 - Director → ME
  • 69
    ADWOOD RESEARCH & DEVELOPMENT LIMITED - 2001-12-13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2002-01-08
    IIF 196 - Director → ME
  • 70
    TKH SECURITY SOLUTIONS LIMITED - 2018-01-02
    SIQURA LIMITED - 2012-01-04
    OPTELECOM-NKF LIMITED - 2011-04-01
    OPTELECOM EUROPE LIMITED - 2005-08-08
    PARAGON AUDIO VISUAL LIMITED - 2003-01-09
    CANARYSOUND LIMITED - 1994-11-24
    icon of address Unit 19, M11 Business Link Parsonage Lane, Stansted, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1998-12-11
    IIF 197 - Director → ME
  • 71
    icon of address 33 Broomieknowe Park, Bonnyrigg, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,838 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2009-06-29
    IIF 171 - Director → ME
    icon of calendar 2006-08-10 ~ 2009-06-30
    IIF 177 - Secretary → ME
  • 72
    CAMDEN STABLES LIMITED - 1998-04-02
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 31 - Director → ME
  • 73
    icon of address 54-56 Camden Lock Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 106 - Director → ME
  • 74
    PCO 259 LIMITED - 2000-12-08
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 25 - Director → ME
  • 75
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 12 - Director → ME
  • 76
    THE CAPITAL PUB COMPANY PLC - 2011-11-15
    HBJ 539 LIMITED - 2000-12-20
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-26
    IIF 80 - Director → ME
  • 77
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-21
    IIF 7 - Director → ME
  • 78
    CENTRAL SCOTLAND CARRIAGE DRIVING ASSOCIATION LIMITED - 1997-04-28
    icon of address 2 Newmains Cottages, Whitekirk, North Berwick, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    83,416 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 156 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-11-19
    IIF 199 - Director → ME
  • 79
    ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED - 2009-07-31
    icon of address 15 Queens Road, Evesham, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    223,826 GBP2024-06-30
    Officer
    icon of calendar 2004-03-15 ~ 2009-02-19
    IIF 126 - Director → ME
  • 80
    TJF1876 LIMITED - 2022-09-21
    T J F 1876 LIMITED - 2022-09-21
    KILMARDINNY 71 LIMITED - 2022-09-21
    icon of address Firhill Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    64,703 GBP2024-09-30
    Officer
    icon of calendar 2024-06-06 ~ 2025-06-19
    IIF 157 - Director → ME
  • 81
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 30 - Director → ME
  • 82
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-21
    IIF 18 - Director → ME
  • 83
    BENCHRACE FLAT MANAGEMENT COMPANY LIMITED - 1990-04-20
    icon of address Teneo Financial Advisory Limited The Colmore Building, Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-06-21
    IIF 21 - Director → ME
  • 84
    WEDGEWOOD MANAGEMENT COMPANY LIMITED - 2017-09-07
    icon of address 930 High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-09-20
    IIF 48 - Director → ME
  • 85
    icon of address Brookside Silfield Street, Silfield, Wymondham, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2025-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2024-03-31
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2024-03-31
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE

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.