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

Jervis, Karen Elizabeth, Dr

    Related profiles found in government register
  • Jervis, Karen Elizabeth, Dr
    British commercial director born in January 1973

    Resident in Scotland

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

      IIF 1
  • Jervis, Karen Elizabeth, Dr
    British director born in January 1973

    Resident in Scotland

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

      IIF 2
  • Harmer, Pamela Helen
    British artist born in November 1953

    Resident in England

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

      IIF 3
  • King, Christine Elizabeth, Dr
    British vice - chancellor born in August 1944

    Resident in United Kingdom

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

      IIF 4
  • King, Christine Elizabeth, Dr
    British vice chancellor born in August 1944

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
  • King, Christine Elizabeth, Dr
    British vice chancelorship born in August 1944

    Resident in United Kingdom

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

      IIF 14
  • King, Christine Elizabeth, Dr
    British vice-chancellor born in August 1944

    Resident in United Kingdom

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

      IIF 15
    • icon of address Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ

      IIF 16 IIF 17
  • King, Christine Elizabeth, Dr
    British vice-chancellor (staffs univ) born in August 1944

    Resident in United Kingdom

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

      IIF 18
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in England

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

      IIF 19
  • Kirk, Carly Rosina
    British cleaning service manager born in November 1980

    Resident in England

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

      IIF 20
  • Ms Elaine Karen Holt
    British born in June 1966

    Resident in England

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

      IIF 21
  • Hayter, Tanya Elizabeth
    British leisure management born in June 1966

    Resident in United Kingdom

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

      IIF 22
  • James, Margaret Christine
    British retired born in August 1944

    Resident in England

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

      IIF 23
  • Mclure, Jacqueline
    British administrator born in November 1955

    Resident in England

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

      IIF 24
  • Ansell, Deborah
    British director born in April 1968

    Resident in England

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

      IIF 25
  • Holt, Elaine Karen
    British director born in June 1966

    Resident in England

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

      IIF 26
    • icon of address 100 Temple Street, Po Box 3399, 100 Temple Street, Bristol, BS1 9NE, England

      IIF 27
    • icon of address Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 28
    • icon of address 1 Hockley Mill, Church Lane, Twyford, Hampshire, SO21 1NT, United Kingdom

      IIF 29
  • Holt, Elaine Karen
    British management consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Lane, Twyford, Winchester, Hampshire, SO21 1NT, England

      IIF 30
  • Holt, Elaine Karen
    British non executive director born in June 1966

    Resident in England

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

      IIF 31
    • icon of address Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 32
  • Holt, Elaine Karen
    British non-executive director born in June 1966

    Resident in England

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

      IIF 33
    • icon of address Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in England

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

      IIF 37
  • Oakes, Mandy
    British kitchen manager born in April 1968

    Resident in England

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

      IIF 38
  • Ansell, Deborah Jane
    British director born in April 1968

    Resident in England

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

      IIF 39
    • icon of address High Gables, Walsall Road, Lichfield, Staffordshire, WS14 0BP, United Kingdom

      IIF 40
  • Ansell, Deborah Jane
    British hairdresser born in April 1968

    Resident in England

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

      IIF 41
  • Ansell, Deborah Jane
    British secretary born in April 1968

    Resident in England

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

      IIF 42
    • icon of address High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 OBP, England

      IIF 43
  • Clayton, Christine
    British none born in June 1952

    Resident in England

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

      IIF 44
  • Smythe, Lynette Jean
    British credit controller born in November 1956

    Resident in England

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

      IIF 45
    • icon of address Russell House, Elton Park Business Centre, Hadleigh Road, Ipswich, IP2 0DD, United Kingdom

      IIF 46
  • Carn, Helen
    English sonographer born in October 1977

    Resident in England

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

      IIF 47
  • Carn, Helen
    English ultrasonographer born in October 1977

    Resident in England

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

      IIF 48
  • Mcaspurn, Allanna
    British consultant born in January 1973

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

      IIF 49
  • Mcaspurn, Allanna
    British director of a f.t. company born in January 1973

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

      IIF 50
  • Mrs Deborah Ansell
    British born in April 1968

    Resident in England

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

      IIF 51
  • Mrs Deborah Jane Ansell
    British born in April 1968

    Resident in England

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

      IIF 52
  • Mrs Lynette Jean Smythe
    British born in November 1956

    Resident in England

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

      IIF 53
  • Giles, Julie Lynne
    English managing director born in November 1956

    Resident in England

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

      IIF 54
  • Giles, Julie Lynne
    English security born in November 1956

    Resident in England

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

      IIF 55
  • Moncrieff, Margaret Russell
    Scottish none born in October 1949

    Resident in Scotland

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

      IIF 56
  • Hutchinson, Moria Eugene
    British Citizen sonographer born in January 1973

    Resident in England

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

      IIF 57
  • Smith, Denise Sharon
    British

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

      IIF 58
  • Ansell, Deborah Jane
    British secretary

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

      IIF 59
    • icon of address High Gables, Walsall Road, Muckley Corner, Lichfield, Staffs, WS14 0BP, England

      IIF 60
  • Browning, Duncan Howard
    British potter born in June 1952

    Resident in Wales

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

      IIF 61
  • Kirk, Carly Rosina
    British administrator born in November 1980

    Resident in United Kingdom

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

      IIF 62
  • Kirk, Carly Rosina
    British cleaner born in November 1980

    Resident in United Kingdom

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

      IIF 63
  • Kirk, Carly Rosina
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 64
    • icon of address 3, Antonia Drive, Hucknall, Nottingham, Nottinghamshire, NG15 8JB, England

      IIF 65
  • Mcaspurn, Allanna Joy
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 66
    • icon of address 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, United Kingdom

      IIF 67
  • Otterway-brown, Charlotte Emily
    British consultant born in July 1987

    Resident in England

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

      IIF 68
  • Brown, Lucy Angelique
    British secretary born in August 1970

    Resident in United Kingdom

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

      IIF 69
  • Mrs Helen Carn
    British born in October 1977

    Resident in United Kingdom

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

      IIF 70
    • icon of address 14, Charlottes Meadow, Wirral, Merseyside, CH63 3JH

      IIF 71
  • Dimberline, Sarah
    British a3 assesor (single point of access) born in July 1987

    Resident in United Kingdom

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

      IIF 72
  • Holt, Elaine Karen
    British company director born in June 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 91
    • icon of address 74, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 92
  • Holt, Elaine Karen
    British director & general manager com born in June 1966

    Resident in United Kingdom

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

      IIF 93
  • Holt, Elaine Karen
    British managing director born in June 1966

    Resident in United Kingdom

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

      IIF 94 IIF 95
  • Holt, Elaine Karen
    British non exec director born in June 1966

    Resident in United Kingdom

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

      IIF 96
  • Holt, Elaine Karen
    British senior business executive born in June 1966

    Resident in United Kingdom

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

      IIF 97
  • Mrs Allanna Joy Mcaspurn
    British born in January 1973

    Resident in United Kingdom

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

      IIF 98
  • Mrs Carly Rosina Kirk
    British born in November 1980

    Resident in United Kingdom

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

      IIF 99
  • Browning, Duncan Howard
    British potter born in June 1953

    Resident in Great Britain

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

      IIF 100
  • Cowan, Susan Ann
    British bank officer born in July 1955

    Resident in United Kingdom

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

      IIF 101
  • Woodward, Angela Margaret
    British restaurant manager born in August 1954

    Resident in United Kingdom

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

      IIF 102
  • Woodward, Angela Margaret
    British restauranteur born in August 1954

    Resident in United Kingdom

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

      IIF 103
  • Mcaspurn-lohmann, Allanna Joy
    British ceo born in January 1973

    Resident in United Kingdom

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

      IIF 104
    • icon of address Hygeia House, College Road, Harrow, HA1 1BE, England

      IIF 105
  • Lluwellyn, Tracy Lily
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 106
  • Moncrieff, Margaret Russell

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

      IIF 107
  • Mrs Allanna Joy Mcaspurn-lohmann
    British born in January 1973

    Resident in United Kingdom

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

      IIF 108
    • icon of address 1, Gloucester Gate Lodge, Outer Circle, Regents Park, London, NW1 4HA, England

      IIF 109
  • Rumens, Justine Claire

    Registered addresses and corresponding companies
  • Campbell, Archa

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

      IIF 123
  • Diamond, Maureen Julie

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

      IIF 124
  • Mclure, Jacqueline

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

      IIF 125
  • Cowan, Susan Ann

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

      IIF 126
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Flat 2 152 Rosendale Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 69 - Director → ME
  • 2
    icon of address 12 Old Bexley Lane, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,340 GBP2024-09-30
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 58 - Secretary → ME
  • 3
    icon of address Coalesco Accountants Ltd, 156 Russell Drive, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-07-31
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Unicorn House First Floor Front, 221-222 Shoreditch High St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,813 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    350,203 GBP2024-03-31
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hygeia House, College Road, Harrow, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    50 GBP2025-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Heritage House, Fishermans Wharf, Grimsby, South Humberside
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 72 - Director → ME
  • 8
    icon of address 14 Charlottes Meadow, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Sherbourne House, Humber Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 3-4 Eastwood Court Broadwater Road, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 1 Bellfield Crescent, Eddleston, Peebles
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Coalesco Accountants, 156 Russell Drive Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2016-07-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 116 - Secretary → ME
  • 15
    icon of address 1 Gloucester Gate Lodge, Outer Circle, Regents Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address All Saints House 105 Lower Road, Mackworth, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,368 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-11-11 ~ now
    IIF 125 - Secretary → ME
  • 17
    icon of address 56 Higham Street, Wathamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31,497 GBP2023-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 39 - Director → ME
  • 19
    NG COMMERCIALS LTD - 2020-07-05
    icon of address Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NG PEST CONTROL LTD - 2020-05-21
    icon of address 3 Antonia Drive, Hucknall, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 65 - Director → ME
  • 21
    icon of address Hucknall Business Hub Unit 2 The Byron Centre, Ogle Street, Hucknall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,910 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Ropemaker Place Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 117 - Secretary → ME
  • 23
    icon of address C/o Wainwrights Accountants , Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,463 GBP2022-09-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit D2 Imex Enterprise Park Wigwam Lane, Hucknall, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,002 GBP2020-07-31
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 63 - Director → ME
  • 25
    icon of address High Gables, Walsall Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 16 Glebe Field, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,993 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 28
    STONEYGATE 70 LIMITED - 2003-06-06
    icon of address 210 Palamos House, 66-67 High Street, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 113 - Secretary → ME
  • 30
    icon of address 1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 60 - Secretary → ME
  • 32
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 43 - Director → ME
  • 33
    icon of address 1 & 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,891 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 42 - Director → ME
    icon of calendar 2008-01-25 ~ now
    IIF 59 - Secretary → ME
  • 34
    icon of address 39 South Street, Manningtree, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 61 - Director → ME
    IIF 68 - Director → ME
  • 35
    icon of address 19 Rectory Lane, Armitage, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,410 GBP2024-09-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    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
Ceased 76
  • 1
    icon of address Unit 3c Hadleigh Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,547 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2023-02-08
    IIF 46 - Director → ME
  • 2
    XCHANGE LENDING LIMITED - 2013-09-04
    ALTFI (UK) LTD - 2014-05-22
    EXCHANGE ASSOCIATES (UK) LIMITED - 2014-05-07
    XCHANGE ASSOCIATES (UK) LIMITED - 2013-09-11
    icon of address 120 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2014-03-25
    IIF 110 - Secretary → ME
  • 3
    AIR TECHNICAL SOLUTIONS LIMITED - 2020-11-05
    icon of address Suite 5, Westleigh House Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,151 GBP2024-09-30
    Officer
    icon of calendar 2012-02-07 ~ 2013-05-23
    IIF 124 - Secretary → ME
  • 4
    ENERGY SERVICE BRISTOL LIMITED - 2020-08-18
    icon of address 5th Floor 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,691,000 GBP2023-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-11-01
    IIF 27 - Director → ME
  • 5
    BRISTOL ENERGY & TECHNOLOGY SERVICES LIMITED - 2015-12-31
    icon of address City Hall, College Green, Bristol
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ 2021-11-01
    IIF 26 - Director → ME
  • 6
    icon of address Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2023-07-31
    IIF 28 - Director → ME
  • 7
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2004-07-05
    IIF 74 - Director → ME
  • 8
    icon of address Staffordshire University C/o Staffordshire University, Business School, Leek Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ 2012-03-31
    IIF 13 - Director → ME
  • 9
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    icon of address Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2010-03-31
    IIF 10 - Director → ME
  • 10
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2019-10-25
    IIF 35 - Director → ME
  • 11
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    icon of address County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-08-31
    IIF 34 - Director → ME
  • 12
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2019-08-31
    IIF 32 - Director → ME
  • 13
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-10-25
    IIF 36 - Director → ME
  • 14
    DEMOS
    - now
    DEMOS LIMITED - 1999-09-21
    icon of address 15 Whitehall, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2004-04-29
    IIF 5 - Director → ME
  • 15
    DIRECTLY OPERATED RAILWAY LIMITED - 2009-07-15
    icon of address Great Minster House, Horseferry Road, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2009-07-09 ~ 2011-12-23
    IIF 89 - Director → ME
  • 16
    ABBEY RAIL LIMITED - 2009-07-15
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-12-23
    IIF 90 - Director → ME
  • 17
    icon of address 50 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2009-08-01
    IIF 49 - Director → ME
  • 18
    icon of address Carnival House, 100 Harbour Parade, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2016-06-30
    IIF 29 - Director → ME
  • 19
    icon of address Lu5
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-04-28
    IIF 123 - Secretary → ME
  • 20
    FIRST GNTL LIMITED - 2005-12-28
    QUAYSHELFCO 1126 LIMITED - 2005-01-31
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2009-04-03
    IIF 91 - Director → ME
  • 21
    FIRST CITY LINE LTD - 2003-05-30
    BADGERLINE LIMITED - 2001-05-15
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    FIRST BRISTOL LIMITED - 2018-05-11
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-06-01
    IIF 87 - Director → ME
  • 22
    MALACONE LIMITED - 1982-12-22
    SOUTHERN NATIONAL LIMITED - 2001-04-10
    FIRST SOUTHERN NATIONAL LTD - 2003-12-24
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-07-06
    IIF 82 - Director → ME
  • 23
    SOUTH WALES TRANSPORT COMPANY,LIMITED.(THE) - 1999-03-26
    icon of address Heol Gwyrosydd, Penlan, Swansea, West Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2004-07-12
    IIF 73 - Director → ME
  • 24
    SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED - 1999-03-31
    FIRST HAMPSHIRE LIMITED - 2003-05-30
    icon of address Hoeford, Gosport Road, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2004-05-14
    IIF 84 - Director → ME
  • 25
    WESTERN NATIONAL LIMITED - 1999-02-05
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    GAMBADON LIMITED - 1982-12-22
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    icon of address Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2004-05-17
    IIF 80 - Director → ME
  • 26
    WESSEX NATIONAL LIMITED - 1998-06-01
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-06-24
    IIF 78 - Director → ME
  • 27
    FIRST BRISTOL BUSES LIMITED - 2003-05-30
    FIRST SOMERSET & AVON LIMITED - 2017-06-01
    BRISTOL OMNIBUS COMPANY LIMITED - 1999-02-26
    icon of address Enterprise House, Easton Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2004-06-24
    IIF 77 - Director → ME
  • 28
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2005-12-16
    IIF 85 - Director → ME
  • 29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-04 ~ 2003-02-21
    IIF 93 - Director → ME
  • 30
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2004-05-17
    IIF 79 - Director → ME
  • 31
    HELENA KENNEDY BURSARY SCHEME - 2002-09-13
    icon of address South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2006-10-05
    IIF 7 - Director → ME
  • 32
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,339,289 GBP2015-07-31
    Officer
    icon of calendar 2003-09-24 ~ 2004-10-01
    IIF 17 - Director → ME
  • 33
    icon of address Sun Alliance House 3rd Floor, 15 Little Park Street, Coventry, U.k, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-15
    IIF 55 - Director → ME
  • 34
    icon of address 1 Ventura Drive, Hythe, Colchester Essex
    Active Corporate (5 parents)
    Equity (Company account)
    231,071 GBP2024-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2019-06-01
    IIF 23 - Director → ME
  • 35
    ALFACYTE LIMITED - 2019-07-26
    icon of address 100 West George Street, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    532,200 GBP2020-06-30
    Officer
    icon of calendar 2012-06-21 ~ 2012-07-03
    IIF 1 - Director → ME
  • 36
    icon of address Ivy Lodge 46 Westbrook End, Newton Longville, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-05-30
    IIF 101 - Director → ME
    icon of calendar 2010-05-11 ~ 2012-05-30
    IIF 126 - Secretary → ME
  • 37
    JK-S @ST. MICHAELS LTD - 2011-10-06
    icon of address Lower Ground Floor, 85 London Rd, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,713 GBP2016-03-31
    Officer
    icon of calendar 2011-10-06 ~ 2014-11-17
    IIF 103 - Director → ME
  • 38
    icon of address 85 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2014-11-17
    IIF 102 - Director → ME
  • 39
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2019-09-30
    IIF 122 - Secretary → ME
  • 40
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,668 GBP2020-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-09-30
    IIF 115 - Secretary → ME
  • 41
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2019-09-30
    IIF 118 - Secretary → ME
  • 42
    icon of address Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-27 ~ 2019-09-30
    IIF 114 - Secretary → ME
  • 43
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2019-09-30
    IIF 119 - Secretary → ME
  • 44
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-09-30
    IIF 120 - Secretary → ME
  • 45
    icon of address Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-09-30
    IIF 112 - Secretary → ME
  • 46
    icon of address Ropemaker Place Level 12, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2019-09-30
    IIF 121 - Secretary → ME
  • 47
    LIFELONG LEARNING (UK) LIMITED - 2005-02-24
    icon of address No 1 Dorset Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2006-10-09
    IIF 9 - Director → ME
  • 48
    HIGHWAYS ENGLAND COMPANY LIMITED - 2021-09-08
    icon of address Company Secretary, Bridge House, 1 Walnut Tree Close, Guildford, Surrey
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2020-03-31
    IIF 31 - Director → ME
  • 49
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    icon of address St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2006-11-02
    IIF 14 - Director → ME
  • 50
    TUCKERBEN LIMITED - 1982-12-22
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-05-17
    IIF 86 - Director → ME
  • 51
    icon of address C/o Forgewood Housing Cooperative Ltd, 49 Dinmont Crescent, Motherwell, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2009-10-02
    IIF 107 - Secretary → ME
  • 52
    icon of address Hartshill Rd, Hartshill, Stoke On Trent
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2000-10-05
    IIF 16 - Director → ME
  • 53
    EXCESSHELP LIMITED - 1992-07-07
    icon of address Beaconside, Stafford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2011-03-31
    IIF 12 - Director → ME
  • 54
    icon of address 23 King Street, Carmarthen, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,035 GBP2025-02-28
    Officer
    icon of calendar 2012-11-06 ~ 2014-12-15
    IIF 100 - Director → ME
  • 55
    LIBERUM CAPITAL CLIENT NOMINEES LIMITED - 2024-06-28
    icon of address Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2019-09-30
    IIF 111 - Secretary → ME
  • 56
    icon of address 161 Goodmayes Lane, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2022-12-20
    IIF 44 - Director → ME
  • 57
    icon of address First Floor North, 1 Puddle Dock, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2002-08-08
    IIF 97 - Director → ME
  • 58
    icon of address 74 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-19
    IIF 92 - Director → ME
  • 59
    icon of address C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    -516,096 GBP2020-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2015-05-01
    IIF 106 - Director → ME
  • 60
    icon of address 17 George Street, Stroud, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2024-07-31
    Officer
    icon of calendar 2013-10-17 ~ 2019-12-21
    IIF 3 - Director → ME
  • 61
    PORTLAND TRANSPORT LIMITED - 1989-05-30
    REACHNOR LIMITED - 1991-01-24
    SMITHS OF PORTLAND LIMITED - 1990-07-27
    REACHNOR LIMITED - 1989-02-27
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-12-16
    IIF 75 - Director → ME
  • 62
    icon of address 65 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,165 GBP2019-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2015-09-02
    IIF 56 - Director → ME
  • 63
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    icon of address Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    icon of calendar 1995-09-19 ~ 1996-11-25
    IIF 18 - Director → ME
  • 64
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    icon of address D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-01 ~ 2011-03-31
    IIF 8 - Director → ME
  • 65
    BONDCO 514 LIMITED - 1993-04-02
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2006-01-10
    IIF 76 - Director → ME
  • 66
    QUAYSHELFCO 190 LIMITED - 1988-01-21
    INTELENET GLOBAL BPO (UK) LIMITED - 2019-04-02
    FIRSTBUS TRANSIT DEVELOPMENTS LIMITED - 1999-10-28
    FIRSTINFO LIMITED - 2010-01-11
    SERCO (UK) SERVICES LIMITED - 2016-01-05
    FB PROPERTIES LIMITED - 1995-08-16
    INTELENET (UK) SERVICES LIMITED - 2012-04-12
    BADGER CATERING SERVICES LIMITED - 1995-05-22
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2009-04-03
    IIF 96 - Director → ME
    icon of calendar 2000-04-07 ~ 2002-06-12
    IIF 95 - Director → ME
  • 67
    icon of address 1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-06-05
    IIF 25 - Director → ME
  • 68
    icon of address 55 Glyn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2009-08-01
    IIF 50 - Director → ME
  • 69
    icon of address Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2011-08-01
    IIF 15 - Director → ME
  • 70
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ 2007-07-24
    IIF 11 - Director → ME
  • 71
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2003-03-31
    IIF 94 - Director → ME
  • 72
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 2001-07-31
    IIF 4 - Director → ME
  • 73
    icon of address Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2009-11-03
    IIF 6 - Director → ME
  • 74
    QUAYSHELFCO 173 LIMITED - 1987-07-30
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-08-04
    IIF 81 - Director → ME
  • 75
    SAYADEN LIMITED - 1994-03-15
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2004-07-05
    IIF 83 - Director → ME
  • 76
    QUAYSHELFCO 176 LIMITED - 1987-08-27
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2004-05-17
    IIF 88 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.