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

Mrs Cheryl Laura Hocking

    Related profiles found in government register
  • Mrs Cheryl Laura Hocking
    British born in February 1984

    Resident in England

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

      IIF 1
  • Hocking, Cheryl Laura
    British sales co-ordinator born in February 1984

    Resident in England

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

      IIF 2
  • Mrs Christel Groenewald
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Dunmow Road, Bishop's Stortford, CM23 5HW, England

      IIF 3
    • icon of address 82 Waverley Avenue, London, E4 8HT, England

      IIF 4
    • icon of address 82, Waverley Avenue, London, London, E4 8HT, United Kingdom

      IIF 5
  • Parsons, Laura Kay
    British sales coordinator born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wood Cottage Lane, Folkestone, Kent, CT19 4QG, England

      IIF 6
  • Mr Edward Kennedy
    British born in September 1994

    Resident in England

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

      IIF 7
  • Forrest, Caroline
    British sales coordinator born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Smithy Lane, Holmeswood Rufford, Ormskirk, Lancashire, L40 1UH

      IIF 8
  • Mr Michael George Hutley
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, TN22 3QT, United Kingdom

      IIF 9
  • Mr Mike George Hutley
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, TN22 3QT, United Kingdom

      IIF 10
  • Mr Robert Edward Lee
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beechwood Drive, Cobham, KT11 2DX, England

      IIF 11
  • Mr Victor Le
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of 1st Floor, 35 Kingston Road, Portsmouth, PO2 7DP, United Kingdom

      IIF 12
  • Mr Anthony Peter Leppard
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 13
  • Mrs Helen Simone Wright
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Glendue Grove, Stoke-on-trent, ST4 8XX

      IIF 14
  • Chawla, Ajesh Singh
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Commercial Road, London, E1 2BT, England

      IIF 15
  • Chawla, Ajesh Singh
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Commercial Road, London, E1 2BT, England

      IIF 16
    • icon of address 191-193, Commercial Road, Whitechapel, London, E1 2BT, United Kingdom

      IIF 17
    • icon of address Chawlson House 191-193, Commercial Road, London, E1 2BT, England

      IIF 18
  • Chawla, Ajesh Singh
    British sales co-ordinator born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Chawlson House, Commercial Road, London, E1 2BT

      IIF 19
  • Chawla, Ajesh Singh
    British sales director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Chawlson House, Commercial Road, London, E1 2BT

      IIF 20
    • icon of address 191-193, Commercial Road, London, E1 2BT

      IIF 21
    • icon of address 191-193, Commercial Road, London, E1 2BT, England

      IIF 22
    • icon of address 191-193, Commercial Road, London, E1 2BT, United Kingdom

      IIF 23
    • icon of address 195/199, Commercial Road, London, E1 2BT, England

      IIF 24
    • icon of address Chawlson House 191-193, Commercial Road, London, England

      IIF 25
  • Jones, Leanne Frances
    British sales coordinator born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Knoll, Leatherhead, KT22 8XH, England

      IIF 26
  • Le, Victor
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of 1st Floor, 35 Kingston Road, Portsmouth, PO2 7DP, United Kingdom

      IIF 27
  • Le, Victor
    British sales coordinator born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Back Street, Lakenheath, Brandon, IP27 9HB, England

      IIF 28
  • Lee, Janet Ines
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Works Clifton Street, Miles Platting, Manchester, M4O 8HN

      IIF 29
  • Coxell, James Alexander
    British sales co ordinator born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33c, Shaftesbury Road, Southsea, PO5 3JP, United Kingdom

      IIF 30
  • Coxell, James Alexander
    British sales coordinator born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33c, Shaftesbury Road, Southsea, PO5 3JP, United Kingdom

      IIF 31
  • Harris, Victoria Louise
    British sales coordinator born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Old Torquay Road, Paignton, Devon, TQ3 2QZ

      IIF 32
  • James, Alex
    British sales coordinator born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 137 Redland Road, Redland, Bristol, BS6 6XX, England

      IIF 33
  • Kennedy, Edward
    British company director born in September 1994

    Resident in England

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

      IIF 34
    • icon of address Flats 1 - 6, 14 New Wharf Road, London, N1 9RT, England

      IIF 35
  • Lee, Robert Edward
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Melanie Iris Jane Timpson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ministry Wharf, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4HW, England

      IIF 39
  • Webster, Claudine Helena
    British sales coordinator born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Southsea Avenue, Leigh-on-sea, Essex, SS9 2BJ, England

      IIF 40
  • Wright, Helen
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 41
    • icon of address Suite 2 Healey House, Dene Road, Andover, SP10 2AA, England

      IIF 42
  • Wright, Helen
    British sales administrator born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 43
  • Ainger, Jo-anne
    British sales co-ordinator born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Road, Harwich, Essex, CO12 3LU

      IIF 44
  • Almandras, Mairead Emma
    British account manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Logistics Complex, Quarry Road, Godstone, Surrey, RH9 8DQ, England

      IIF 45
  • Almandras, Mairead Emma
    British sales coordinator born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Logistics Complex, Quarry Road, Godstone, RH9 8DQ, England

      IIF 46
  • Claudine Helena Webster
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Southsea Avenue, Leigh-on-sea, Essex, SS9 2BJ, England

      IIF 47
  • Groenewald, Christel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Dunmow Road, Bishop's Stortford, CM23 5HW, England

      IIF 48
    • icon of address 82 Waverley Avenue, London, E4 8HT, England

      IIF 49
  • Groenewald, Christel
    British sales coordinator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Waverley Avenue, London, E4 8HT, United Kingdom

      IIF 50
  • Hutley, Michael George
    British car sales / developer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlswick Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 51
  • Hutley, Michael George
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN4 4AU, England

      IIF 52
  • Longman, Karen Elizabeth
    British entrepreneur born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Summerville Gardens, Sutton, Surrey, SM1 2BU, England

      IIF 53
  • Longman, Karen Elizabeth
    British sales co ordinator born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Summerville Gardens, Cheam, Surrey, SM1 2BU

      IIF 54
  • Mr Graham Leslie Nigel Coulter
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School House, Hoxne Road, Denham, Eye, IP21 5DF, England

      IIF 55
  • Nicholls, Peter Karl
    British sales co ordinator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 56
  • Shelton, Beverley Dawn
    British sales co-ordinator born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 16 Penistone Road, Kirkburton, Huddersfield, HD8 0RB

      IIF 57
  • Smith, Reuben Maxwell
    British finance director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 58
  • Cunningham, Helen
    Irish sales co ordinator born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Field Court, Gresley Road, Coventry, West Midlands, CV2 1RJ

      IIF 59
  • Cunningham, Helen
    Irish sales co-ordinator born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, 29 Warwick Row, Coventry, West Midlands, England

      IIF 60
  • Fox, Eileen
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hill Road, Ingoldisthorpe, King's Lynn, Norfolk, PE31 6NZ, United Kingdom

      IIF 61
  • Fox, Eileen
    British sales co ordinator born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Picadilly, London, W1J 9TB, England

      IIF 62
  • Fox, Eileen
    British sales co-ordinator born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hill Road, Ingoldishthorpe, King's Lynn, Norfolk, PE31 6NZ, United Kingdom

      IIF 63
  • Fusco, Noeline Theresa
    British retired born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lambert Court, York, YO1 6HN, England

      IIF 64
    • icon of address 6, Lambert Court, York, YO1 6HN, England

      IIF 65
  • Kennedy, Edward Ian Gilchrist
    British company director born in September 1994

    Resident in England

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

      IIF 66
  • Kennedy, Edward Ian Gilchrist
    British hotelier born in September 1994

    Resident in England

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

      IIF 67 IIF 68
  • Kennedy, Edward Ian Gilchrist
    British sales coordinator born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Street, Windermere, Cumbria, LA23 1AD

      IIF 69
  • Leppard, Anthony Peter
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Downsway, South Croydon, Surrey, CR2 0JB

      IIF 70
  • Leppard, Anthony Peter
    British sales coordinator born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombewick Farm, London Road, Ashington, Pulborough, RH20 3AU, England

      IIF 71
  • Leppard, Anthony Peter
    British sales director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Downsway, South Croydon, Surrey, CR2 0JB

      IIF 72
  • Cleverdon, Steven James Donald
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Monceux Road, Herstmonceux, Hailsham, BN27 4PE, England

      IIF 73
  • Cleverdon, Steven James Donald
    British pet care professional born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Monceux Road, Herstmonceux, Hailsham, East Sussex, BN27 4PE, United Kingdom

      IIF 74
  • Coulter, Graham Leslie Nigel
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School House, Hoxne Road, Denham, Eye, IP21 5DF, England

      IIF 75
  • Coulter, Graham Leslie Nigel
    British sales co-ordinator born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastlands Industrial Estate, Leiston, Suffolk, IP16 4LL

      IIF 76
  • Coulter, Graham Leslie Nigel
    British sales coordinator born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastlands Road Ind. Estate, Leiston, Suffolk, IP16 4LL

      IIF 77
  • Fitzpatrick, Jacqueline Rose
    British sales coordinator born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Luke Street, St Neots, Cambridgeshire, PE19 2TN, England

      IIF 78
  • Hemsley, Sara Louise
    British sales co ordinator born in May 1968

    Registered addresses and corresponding companies
    • icon of address 99 Lambourn Drive, Shrewsbury, Shropshire, SY3 5NF

      IIF 79
  • Mr Edward Ian Gilchrist Kennedy
    British born in September 1994

    Resident in England

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

      IIF 80 IIF 81
  • Mr Robert Edward Lee
    British born in June 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 10, Beechwood Drive, Cobham, KT11 2DX, England

      IIF 82
    • icon of address Crown Works, Henfaes Lane, Welshpool, Powys, SY21 7BQ, United Kingdom

      IIF 83
  • Mr Steven James Donald Cleverdon
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Monceux Road, Hailsham, BN27 4PE, United Kingdom

      IIF 84
    • icon of address 8, Monceux Road, Herstmonceux, Hailsham, BN27 4PE, England

      IIF 85
  • Wright, Helen Elizabeth
    British administrator born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme House, Kirton Holme, Boston, Lincolnshire, PE20 1TE

      IIF 86
  • Wright, Helen Elizabeth
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme House, Kirton Holme, Boston, Lincolnshire, PE20 1TE

      IIF 87
  • Wright, Helen Elizabeth
    British sales coordinator born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme House, Kirton Holme, Boston, Lincolnshire, PE20 1TE

      IIF 88
  • Mr Daren Russell Stephen Coulter
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rosedale Gardens, Lowestoft, NR33 9EL, England

      IIF 89
  • Reynolds, Emma Louise
    British sales coordinator born in May 1974

    Registered addresses and corresponding companies
    • icon of address 104a Drakefell Road, London, SE14 5SQ

      IIF 90
  • Stingemore, Alexandra
    English sales coordinator born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Old Harleston Road, Earsham, Bungay, Suffolk, NR35 2AG

      IIF 91
  • Doherty, Susan Aileen
    British sales coordinator born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Henley Road, Southsea, Hampshire, PO4 0HS

      IIF 92
  • Lovering, Celia Doreen
    British sales co-ordinator born in January 1940

    Registered addresses and corresponding companies
    • icon of address 7 Vista Marina, 12 Easthill Road, Ryde, Isle Of Wight, PO33 1LS

      IIF 93
  • Lovering, Celia Doreen
    British sales coordinator born in January 1940

    Registered addresses and corresponding companies
    • icon of address 7 Vista Marina, 12 Easthill Road, Ryde, Isle Of Wight, PO33 1LS

      IIF 94
  • Miss Mariateresa Carlomagno
    Italian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Laleham Road, Catford, London, Greater London, SE6 2HU

      IIF 95
  • Mrs Stephanie Lord
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hazelgarth, Allithwaite, Grange-over-sands, LA11 7RS, United Kingdom

      IIF 96
  • Ms Wendy Leeming
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 97
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 98
  • Whittaker, Elizabeth Anne
    English sales coordinator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Pinewood Court, Broad Road, Sale, Cheshire, M33 2EN

      IIF 99
  • Whittaker, Elizabeth Anne
    English senior customer service co-ordinator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Pinewood Court, Broad Road, Sale, Cheshire, M33 2EN

      IIF 100
  • Bell, Tessa Rosalie
    British sales co ordinator born in April 1955

    Registered addresses and corresponding companies
    • icon of address 21 Chelsea Close, Worcester Park, Surrey, KT4 7SF

      IIF 101
  • Coulter, Daren Russell Stephen
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rosedale Gardens, Lowestoft, NR33 9EL, England

      IIF 102
  • Coulter, Daren Russell Stephen
    British sales co-ordinator born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rosedale Gardens, Carlton Colville, Lowestoft, Suffolk, NR33 9EL

      IIF 103
  • Coulter, Daren Russell Stephen
    British sales coordinator born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastlands Road Ind. Estate, Leiston, Suffolk, IP16 4LL

      IIF 104
  • Forrest, Caroline
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address 8 Smithy Lane, Holmeswood Rufford, Ormskirk, Lancashire, L40 1UH

      IIF 105
  • Healey, Carolyn
    British sales coordinator born in November 1949

    Registered addresses and corresponding companies
    • icon of address 7 Kingsley Green, Frodsham, Cheshire, WA6 6YA

      IIF 106
  • Kirby, Dawn Lesley
    British sales coordinator born in February 1973

    Registered addresses and corresponding companies
    • icon of address 8 Rowan Court, 358 Spring Road, Southampton, Hampshire, SO19 2PB

      IIF 107
  • Lee, Robert Edward
    British chief financial officer born in June 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Crown Works, Henfaes Lane, Welshpool, Powys, SY21 7BQ, United Kingdom

      IIF 108
  • Lee, Robert Edward
    British company director born in June 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 109
  • Mathers, Neil Alfred
    British sales co ordinator born in September 1974

    Registered addresses and corresponding companies
    • icon of address 61 Woodcroft Avenue, Aberdeen, Grampian, AB22 8WY

      IIF 110
  • Measures, Louise Vivian
    British sales co ordinator born in October 1969

    Registered addresses and corresponding companies
    • icon of address 7 Chestnut Close, Fleet, Hampshire, GU13 8XE

      IIF 111
  • Mr Alex James
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address V3 Accounting Solutions Ltd, 10, St. Helens Road, Swansea, SA1 4AW, United Kingdom

      IIF 112
  • Mr Peter Karl Nicholls
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 113
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 114
  • Parsons, Laura Kay
    British sales co-ordinator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wood Cottage Lane, Folkestone, Kent, CT19 4QG, United Kingdom

      IIF 115
  • Ripley, Terence
    British sales coordinator born in February 1950

    Registered addresses and corresponding companies
    • icon of address 34 The Knole, Istead Rise, Gravesend, Kent, DA13 9DJ

      IIF 116
  • Spencer, Donna Lee
    British sales co ordinator born in March 1973

    Registered addresses and corresponding companies
    • icon of address 19 Timberlands, Broadfield, Crawley, West Sussex, RH11 9PH

      IIF 117 IIF 118
  • Sweeney, Caroline Ann
    British

    Registered addresses and corresponding companies
    • icon of address 4 Redpoll Grove, Halewood, Liverpool, Merseyside, L26 7XZ

      IIF 119
  • Sweeney, Caroline Ann
    British sales co ordinator

    Registered addresses and corresponding companies
    • icon of address 4 Redpoll Grove, Halewood, Liverpool, Merseyside, L26 7XZ

      IIF 120
  • Willdigg, Dean Kevin
    British sales co-ordinator born in December 1960

    Registered addresses and corresponding companies
    • icon of address 2 Trinity Row, Muntiee Street, Wellington, Somerset, TA21 8BA

      IIF 121
  • Willdigg, Dean Kevin
    British sales coordinator born in December 1960

    Registered addresses and corresponding companies
    • icon of address 2 Trinity Row, Muntiee Street, Wellington, Somerset, TA21 8BA

      IIF 122
  • Carlomagno, Mariateresa
    Italian sales co ordinator born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Laleham Road, Catford, London, Greater London, SE6 2HU, United Kingdom

      IIF 123
  • Clelland, Jacqueline
    British sales co ordinator born in October 1967

    Registered addresses and corresponding companies
    • icon of address 14 Regency Court, Blenheim Gardens, Winsford, Cheshire, CW7 1FE

      IIF 124
  • Collins, Staphanie Helen Isabel
    British sales coordinator born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Northwick, Eversley Cross, Hook, Hampshire, RG27 0SD

      IIF 125
  • Dalton, Sonia Theresa
    British sales co ordinator born in April 1972

    Registered addresses and corresponding companies
    • icon of address Flat F 50 Claremont Road, Tunbridge Wells, Kent, TN1 1TF

      IIF 126
  • Dalton, Sonia Theresa
    British training consultant born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Cottage, Crayden Oast, North Road, Goudhurst, Kent, TN17 1JB, England

      IIF 127
  • Dobney, Andrew Leslie
    British sales co ordinator born in March 1967

    Registered addresses and corresponding companies
    • icon of address 3 Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3TB

      IIF 128
  • Gribble, Darren Stephen
    British sales coordinator born in August 1970

    Registered addresses and corresponding companies
    • icon of address 16 Greenhill Park, Bishops Stortford, Hertfordshire, CM23 4EW

      IIF 129
  • Holman, Hayley Jennifer
    British sales coordinator born in February 1978

    Registered addresses and corresponding companies
    • icon of address 50 Salters Close, Blackpole, Worcester, WR4 9XT

      IIF 130
  • Lee, Robert Edward
    British accountant born in June 1965

    Registered addresses and corresponding companies
    • icon of address 26 Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 131
  • Mendoza, Sandra Elizabeth
    British sales co ordinator born in June 1956

    Registered addresses and corresponding companies
    • icon of address 12 Coningsby Court, The Dell, Radlett, Hertfordshire, WD7 8JH

      IIF 132
  • Mrs Susan Aileen Doherty
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, The Priory, St Margarets Lane, Fareham, PO14 4BQ, United Kingdom

      IIF 133
  • Alleway, Vivienne
    British sales coordinator born in December 1947

    Registered addresses and corresponding companies
    • icon of address Flat 6 Bowman Court, 10 London Road, Crawley, West Sussex, RH10 2XG

      IIF 134
  • De Roy, Vanessa Dorothy Lee
    British sales co ordinator

    Registered addresses and corresponding companies
    • icon of address 2 Homestead Close, Park Street, St.albans, Hertfordshire, AL2 2TB

      IIF 135
  • Hutley, Michael George
    British financial advisor born in July 1968

    Registered addresses and corresponding companies
    • icon of address The Acorns, Workhouse Lane, East Farleigh, Kent, ME15 0QB

      IIF 136
  • Miss Victoria Teresa Keeling
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cornflower Grove, Telford, TF1 5ZH, England

      IIF 137
  • Mr Michael George Hutley
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 138
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 139
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 140
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 141
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 142
  • Mr Robert Edward Lee
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beechwood Drive, Cobham, KT11 2DX, England

      IIF 143
  • Nicholls, Peter Karl
    British sales director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 33 Stane Street, Baldock, Hertfordshire, SG7 6TS

      IIF 144
  • Porter, Suzanne Michele
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address 41 Bevelwood Gardens, High Wycombe, Buckinghamshire, HP12 3EZ

      IIF 145
  • Porter, Suzanne Michele
    British sales coordinator born in October 1956

    Registered addresses and corresponding companies
    • icon of address 41 Bevelwood Gardens, High Wycombe, Buckinghamshire, HP12 3EZ

      IIF 146
  • Robles, Alexander
    British sales co ordinator born in October 1981

    Registered addresses and corresponding companies
    • icon of address 15 Acott Fields, Lees Road Yalding, Maidstone, Kent, ME18 6DQ

      IIF 147
  • Selby, Jaqueline Susan
    British technical support manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address Flat D 28 Marshall Road, Godalming, Surrey, GU7 3AS

      IIF 148
  • Willdigg, Dean Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 2 Trinity Row, Muntiee Street, Wellington, Somerset, TA21 8BA

      IIF 149
  • Willdigg, Dean Kevin
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address 2 Trinity Row, Muntiee Street, Wellington, Somerset, TA21 8BA

      IIF 150
  • Willetts, Louise Michelle
    British sales co ordinator

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Uplands, Western Road Hagley, Stourbridge, DY9 0JX

      IIF 151
  • Addis, Vivienne Elaine
    British p t telephonist

    Registered addresses and corresponding companies
    • icon of address 20 Glebelands, Claygate, Esher, Surrey, KT10 0LF

      IIF 152
  • Addis, Vivienne Elaine
    British sales co ordinator

    Registered addresses and corresponding companies
    • icon of address 20 Glebelands, Claygate, Esher, Surrey, KT10 0LF

      IIF 153
  • Casserley, Charlotte Borch
    British

    Registered addresses and corresponding companies
    • icon of address 25, Mitford Road, London, N19 4HJ

      IIF 154
  • Casserley, Charlotte Borch
    British sales coordinator born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 4, Sneppevang, Alleroed, 3450, Denmark

      IIF 155
  • Dalton, Sonia Theresa
    British

    Registered addresses and corresponding companies
    • icon of address Flat F 50 Claremont Road, Tunbridge Wells, Kent, TN1 1TF

      IIF 156
  • Doherty, Susan Aileen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, The Priory, St Margarets Lane, Fareham, PO14 4BQ, United Kingdom

      IIF 157
  • Evans, Wendy Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 4, Johnscliffe Close, Newtown Linford, Leicester, LE6 0AT, England

      IIF 158
  • Friese-green, Ruth Alison
    British sales coordinator born in December 1963

    Registered addresses and corresponding companies
    • icon of address Garden Flat 22 Aberdeen Road, Bristol, BS6 6HU

      IIF 159
  • Fusco, Noeline Theresa
    British sales coordinator born in November 1949

    Registered addresses and corresponding companies
    • icon of address Flat 10 Broom Chase, Rotherham, South Yorkshire, S60 2SQ

      IIF 160
  • Griffith, Samantha Allison
    British sales co-ordinator

    Registered addresses and corresponding companies
    • icon of address 9, Brookly Gardens, Fleet, Hampshire, GU51 3LL

      IIF 161
  • Hackett, Elizabeth
    British sales co ordinator

    Registered addresses and corresponding companies
    • icon of address 3 Petworth Close, Grosvenor Park, Manchester, Lancashire, M22 4YQ

      IIF 162
  • Lewis, Matthew Edward
    British sales co ordinator born in July 1973

    Registered addresses and corresponding companies
    • icon of address 9 Stratton Court, 7-9 St Peters Road, Croydon, Surrey, CR0 1HL

      IIF 163
  • Mcaleer, Anthony Peter
    British sales co ordinator born in November 1957

    Registered addresses and corresponding companies
    • icon of address 24 Harebell Close, Northallerton, North Yorkshire, DL7 8FE

      IIF 164
  • Muston, Jennifer Claire
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Youngs Forge, Main Street, Wysall, Nottingham, NG12 5QS, England

      IIF 165
    • icon of address Youngs Forge, Main Street, Wysall, Nottingham, NG12 5QS, United Kingdom

      IIF 166 IIF 167
    • icon of address The Old Church Hall, Vicar Lane, Ossett, West Yorkshire, WF5 0BE, United Kingdom

      IIF 168
  • Muston, Jennifer Claire
    British sales co ordinator born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Youngs Forge, Main Street, Wysall, Nottingham, NG12 5QS, United Kingdom

      IIF 169
  • Mrs Angela Catherine Morgan
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 170
  • Selby, Jaqueline Susan
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address Flat D 28 Marshall Road, Godalming, Surrey, GU7 3AS

      IIF 171
  • Tracey Noble
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 172
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 173
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 174 IIF 175 IIF 176
  • Allen, Rebecca
    British sales co ordinator born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Discovery House, Crossley Road, Sk4 5bh, Stockport, Greater Manchester, SK4 5BH, United Kingdom

      IIF 178
  • Alleway, Vivienne
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address Flat 6 Bowman Court, 10 London Road, Crawley, West Sussex, RH10 2XG

      IIF 179
  • Boyling, Raymond
    British entrepreneur born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rembrandt Close, Canvey Island, Essex, SS8 9EX, United Kingdom

      IIF 180
  • Boyling, Raymond
    British sales co-ordinator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K9 Kingdom, Tuskite Works, Pitsea Hall Lane, Pitsea, Essex, SS16 4UH, United Kingdom

      IIF 181
  • Hutley, Michael
    British financial advisor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526, Falmer Road, Brighton, Sussex, BN2 6ND

      IIF 182
  • Helen Bleakman
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge, Shernal Green, Droitwich, Worcestershire, WR9 7JS, United Kingdom

      IIF 183
  • Ingram, Evelyn
    British fashion co-ordinator

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL

      IIF 184
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 185
  • Le, Victor
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 35 Kingston Road, Portsmouth, PO2 7DP, United Kingdom

      IIF 186
  • Mrs Esther Kathleen Campbell
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 East Clyde Street, Helensburgh, G84 7PF, United Kingdom

      IIF 187
  • Noble, Tracey
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 188
  • Noble, Tracey
    British sales coordinator born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sams, Rachel Claire
    British sales co-ordinator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Antigua Close, Sovereign Harbour, Eastbourne, BN23 5SZ, United Kingdom

      IIF 194
  • Sams, Rachel Claire
    British sales coordinator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Antigua Close, Sovereign Harbour, Eastbourne, BN23 5SZ, United Kingdom

      IIF 195
  • Shelton, Beverley Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 16 Penistone Road, Kirkburton, Huddersfield, Holly Cottage, West Yorkshire, HD8 0RB

      IIF 196
  • Bleakman, Helen
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge Shernal Green, Droitwich, Worcestershire, WR9 7JS

      IIF 197
  • Bleakman, Helen
    British sales co ordinator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge Shernal Green, Droitwich, Worcestershire, WR9 7JS

      IIF 198
  • Cantrell, Gemma Claire
    British sales coordinator born in October 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 31, East Street, Doe Lea, Chesterfield, Derbyshire, S44 5NP

      IIF 199
  • Coskun, Teresa Dolores
    Spanish sales coordinator born in May 1979

    Registered addresses and corresponding companies
    • icon of address 34 Brunel Walk, Braemar Road Tottenham, Haringey, N15 5HQ

      IIF 200
  • Coxell, James Alexander
    British senior sales engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cornmill Mews, Leighton Buzzard, LU7 1FY, England

      IIF 201
  • Friese-green, Ruth Alison
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address Garden Flat 22 Aberdeen Road, Bristol, BS6 6HU

      IIF 202
  • Gilmore, Diane
    British sales co-ordinator born in January 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, County Antrim, BT38 7AW, Northern Ireland

      IIF 203
  • Hutley, Michael George
    British director ifa born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Central Avenue, Welling, Kent, DA16 3AX, United Kingdom

      IIF 204
  • Helen Wright
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 205
  • James, Alex
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address V3 Accounting Solutions Ltd, 10, St. Helens Road, Swansea, West Glamorgan, SA1 4AW, United Kingdom

      IIF 206
  • Lee, Robert Edward

    Registered addresses and corresponding companies
    • icon of address 10, Beechwood Drive, Cobham, KT11 2DX, England

      IIF 207
  • Lord, Stephanie
    British sales coordinator born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hazelgarth, Allithwaite, Grange-over-sands, LA11 7RS, England

      IIF 208
  • Morgan, Angela Catherine
    British sales coordinator born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Denevale, Yarm, TS15 9SA

      IIF 209
  • Rebecca Burdess
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oatley Cottage, 8 Bunnies Lane, Devizes, United Kingdom

      IIF 210
  • Ward Edwards, Peter Alexander
    British sales coordinator

    Registered addresses and corresponding companies
    • icon of address 34 Windsor Road, Teddington, Middlesex, TW11 0SF

      IIF 211
  • Williamson, Carolyn De Mont Joie
    British

    Registered addresses and corresponding companies
    • icon of address 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ

      IIF 212
  • Williamson, Carolyn De Mont Joie
    British retired

    Registered addresses and corresponding companies
    • icon of address Deverill Court, Avenue Road, Penge, London, SE20 7RZ

      IIF 213
  • Burdess, Hilary Rebecca
    British sales coordinator born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bunnies Lane, Rowde, Wiltshire, SN10 2QB, United Kingdom

      IIF 214
  • Hutley, Michael George
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 215
  • Hutley, Michael George
    British consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH, England

      IIF 216
  • Hutley, Michael George
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, Kent, DA1 3EN, United Kingdom

      IIF 217
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, England

      IIF 218
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, United Kingdom

      IIF 219
    • icon of address Owlswick, Kilnwood Lane, South Chailey, BN8 4AU, United Kingdom

      IIF 220
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 221
    • icon of address 67, Westow Street, Upper N0rwood, London, SE19 3RW

      IIF 222
    • icon of address 1 Central Avenue, Welling, Kent, DA16 3AX, England

      IIF 223 IIF 224 IIF 225
  • Hutley, Michael George
    British executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU

      IIF 226
  • Hutley, Michael George
    British financial adviser born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526 Falmer Road, Woodingdean, Brighton, BN2 6ND

      IIF 227
    • icon of address 1 Central Avenue, Welling, Kent, DA16 3AX

      IIF 228
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU

      IIF 229
  • Hutley, Michael George
    British financial advisor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hutley, Michael George
    British ifa born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hutley, Michael George
    British mechanic born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 236
    • icon of address Laurel Rise, Long Mill Lane, Long Mill Lane, Plaxtol, Kent, TN15 0QR, England

      IIF 237
  • Hutley, Michael George
    British property developer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, United Kingdom

      IIF 238
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 239
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 240
  • Hutley, Michael George
    British property development born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU

      IIF 241
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 242 IIF 243
  • Hutley, Michael George
    British sales coordinator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 244
  • Ingram, Evelyn
    British director born in September 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Dorset Mews, Finchley, London, N3 2BN

      IIF 245
  • Ingram, Evelyn
    British fashion coordinator born in September 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 246
  • Ingram, Evelyn
    British sales co-ordinator born in September 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 247
  • Keeling, Victoria Teresa
    British sales coordinator born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cornflower Grove, Ketley, Telford, Shropshire, TF1 5ZH, United Kingdom

      IIF 248
  • Keeling, Victoria Teresa
    British salescoordinator born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cornflower Grove, Telford, TF1 5ZH, England

      IIF 249
  • Morgan, Angela Catherine

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 250
    • icon of address 2 Denevale, Yarm, TS15 9SA

      IIF 251
  • Multerer, Robert
    American

    Registered addresses and corresponding companies
    • icon of address 724 Marshal Ct, West Bend, Wisconsin 53095, United States

      IIF 252
  • Nicholls, Peter Karl
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 253
  • Nicholls, Peter Karl
    British director of purchasing born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Sale Drive, Clothall Common, Baldock, Hertfordshire, SG7 6NS

      IIF 254
  • Smith, Reuben Maxwell
    British finance director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Works Clifton Street, Miles Platting, Manchester, M4O 8HN

      IIF 255
  • Wright, Helen Simone
    British sales administrator born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Glendue Grove, Stoke-on-trent, Staffordshire, ST4 8XX, United Kingdom

      IIF 256
  • Wright, Helen Simone
    British sales co ordinator born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Glendue Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8XX

      IIF 257
  • Emberton, Caroline Patricia
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, BL9 8DG

      IIF 258
    • icon of address Jubilee Works Clifton Street, Miles Platting, Manchester, M4O 8HN

      IIF 259
  • Emberton, Caroline Patricia
    British sales co ordinator born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Johns Hill Apartment, 36 St Johns Hill, Shrewsbury, SY1 1QJ

      IIF 260
  • Evans, Wendy Elizabeth
    British sales coordinator born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Johnscliffe Close, Newtown Linford, Leicester, LE6 0AT, England

      IIF 261
  • Gill, Yvonne Lesley
    British sales coordinator born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, George Street, Hinckley, Leicestershire, LE10 0AL, England

      IIF 262
  • Gingell, Michelle Leanne
    British sales administrator born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Orchard Court, Oxford Road, Swindon, Wiltshire, SN3 4HA

      IIF 263
  • Gingell, Michelle Leanne
    British sales coordinator born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Swindon, SN3 1JP

      IIF 264
  • Leeming, Wendy
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 265
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 266
  • Leeming, Wendy
    British sales coordinator born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thirlmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XN, United Kingdom

      IIF 267
  • Lewis, Matthew Edward
    British negotiator born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heathhurst Road, Sanderstead, South Croydon, Surrey, CR2 0BA

      IIF 268
  • Longman, Karen Elizabeth

    Registered addresses and corresponding companies
    • icon of address 21 Summerville Gardens, Cheam, Surrey, SM1 2BU

      IIF 269
  • Lovering, Celia Doreen

    Registered addresses and corresponding companies
    • icon of address 7 Vista Marina, 12 Easthill Road, Ryde, Isle Of Wight, PO33 1LS

      IIF 270
  • Mr Peter Alexander Ward-edwards
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 271
    • icon of address 8, Bovisand Court, Bovisand, Plymouth, Devon, PL9 0AD

      IIF 272
    • icon of address 8, Bovisand Court, Bovisand, Plymouth, Devon, PL9 0AD, United Kingdom

      IIF 273
  • Parcell Jones, Alison Sandra Georgina
    British sales coordinator born in July 1970

    Registered addresses and corresponding companies
    • icon of address 16 Vellum Drive, Carshalton, Surrey, SM5 2TL

      IIF 274
  • Timpson, Melanie Iris Jane
    British sales co-ordinator born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ministry Wharf, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4HW, England

      IIF 275
  • Boyling, Raymond

    Registered addresses and corresponding companies
    • icon of address 11, Rembrandt Close, Canvey Island, Essex, SS89EX, United Kingdom

      IIF 276
  • Campbell, Esther Kathleen
    British landlady born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 East Clyde Street, Helensburgh, G84 7PF, United Kingdom

      IIF 277
  • Campbell, Esther Kathleen
    British sales coordinator born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Malcolm Pl, Helensburgh, G84 9HP, Scotland

      IIF 278
  • Cleverdon, Steven James Donald
    British sales coordinator born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, The Green, Hawks Town Crescent, Hailsham, East Sussex, BN27 1JD, United Kingdom

      IIF 279
  • Cumming, Heather Jean
    New Zealander sales co-ordinator

    Registered addresses and corresponding companies
    • icon of address 52 Merriman Place, Pyes Pa, Tauranga, 3112, New Zealand

      IIF 280
  • Lewis, Matthew Edward

    Registered addresses and corresponding companies
    • icon of address 4 Heathhurst Road, Sanderstead, South Croydon, Surrey, CR2 0BA

      IIF 281
  • Sams, Rachel Claire

    Registered addresses and corresponding companies
    • icon of address 22 Antigua Close, Sovereign Harbour, Eastbourne, BN23 5SZ, United Kingdom

      IIF 282 IIF 283
  • Wright, Helen Elizabeth

    Registered addresses and corresponding companies
    • icon of address Holme House, Kirton Holme, Boston, Lincolnshire, PE20 1TE

      IIF 284
  • Dobney, Andrew Leslie

    Registered addresses and corresponding companies
    • icon of address 3 Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3TB

      IIF 285
  • Multerer, Robert
    American sales coordinator born in June 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 724 Marshal Ct, West Bend, Wisconsin 53095, United States

      IIF 286
  • Smith, Reuben Maxwell

    Registered addresses and corresponding companies
    • icon of address Jubilee Works Clifton Street, Miles Platting, Manchester, M4O 8HN

      IIF 287
  • Steven James Donald Cleverdon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, The Green, Hawks Town Crescent, Hailsham, East Sussex, BN27 1JD, United Kingdom

      IIF 288
  • Ward Edwards, Peter Alexander
    British a&r consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bovisand Court, Bovisand, Plymouth, Devon, PL9 0AD

      IIF 289
  • Ward-edwards, Peter Alexander

    Registered addresses and corresponding companies
    • icon of address 8, Bovisand Court, Bovisand, Plymouth, Devon, PL9 0AD

      IIF 290
  • Ward-edwards, Peter Alexander
    British a & r consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bovisand Court, Bovisand, Plymouth, Devon, PL9 0AD

      IIF 291
  • Ward-edwards, Peter Alexander
    British a&r consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 292
  • Cumming, Heather Jean
    New Zealander sales co-ordinator born in February 1962

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 52 Merriman Place, Pyes Pa, Tauranga, 3112, New Zealand

      IIF 293
  • Williamson, Carolyn De Mont Joie
    British retired born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ

      IIF 294
    • icon of address Deverill Court, Avenue Road, Penge, London, SE20 7RZ

      IIF 295
  • Williamson, Carolyn De Mont Joie
    British sales coordinator born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ

      IIF 296
child relation
Offspring entities and appointments
Active 113
  • 1
    icon of address 137 Redland Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    5,978 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 33c Shaftesbury Road, Southsea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 8 Monceux Road, Herstmonceux, Hailsham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,493 GBP2016-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Johnscliffe Close, Newtown Linford, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 158 - Secretary → ME
  • 5
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,781,002 GBP2021-04-29
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 244 - Director → ME
  • 6
    icon of address 2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,110 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 203 - Director → ME
  • 7
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 9
    icon of address 25 California Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 78 - Director → ME
  • 10
    icon of address 8 Smithy Lane, Holmeswood, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    599,385 GBP2024-04-30
    Officer
    icon of calendar 2005-04-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-04-12 ~ now
    IIF 105 - Secretary → ME
  • 11
    DECKERDENCE LIMITED - 2015-01-05
    icon of address Orchard Lodge, Shernal Green, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 195/199 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,148,028 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Peter Ward-edwards, 8 Bovisand Court, Bovisand, Plymouth, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    3,914 GBP2024-03-31
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 291 - Director → ME
    icon of calendar 2015-01-01 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 272 - Has significant influence or controlOE
  • 14
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 45 - Director → ME
  • 15
    CAPEL INVESTMENTS LIMITED - 2007-11-07
    TASKTURN LIMITED - 1999-07-07
    icon of address Dales Farm Barn, Wysall Lane Rempstone, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 169 - Director → ME
  • 16
    icon of address 1 Cornmill Mews, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 201 - Director → ME
  • 17
    icon of address Century House, Thornfield Business Park, Northallerton, North Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-01-15 ~ now
    IIF 164 - Director → ME
  • 18
    BRAAIMATE LTD - 2016-09-30
    icon of address 82 Waverley Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 19
    icon of address 2 Mill Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 6 Fairfield House Gardens, Saxmundham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,872 GBP2023-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 102 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 89 - Has significant influence or controlOE
  • 21
    DIAMOND SHEARERS (STEEL STOCKHOLDERS) LIMITED - 1989-08-14
    icon of address Leonard Curtis Recovery, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 109 - Director → ME
  • 22
    icon of address 12 Stuart Road, East Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-01 ~ dissolved
    IIF 155 - Director → ME
  • 23
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 247 - Director → ME
  • 24
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-16 ~ now
    IIF 246 - Director → ME
  • 25
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2018-06-30
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 26
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 27
    SOUTH ASH MANOR LIMITED - 2015-10-06
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 242 - Director → ME
  • 28
    CHANCEHAPPY LIMITED - 1992-01-27
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,736,589 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 58 - Director → ME
  • 34
    GBSG LTD
    - now
    G.B. ALARMS LIMITED - 2008-08-27
    icon of address 24 High Street, Donington, Spalding, Lincs
    Active Corporate (6 parents)
    Equity (Company account)
    587,695 GBP2024-12-31
    Officer
    icon of calendar 1994-06-22 ~ now
    IIF 88 - Director → ME
  • 35
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,920 GBP2018-04-30
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 36
    icon of address High Street, Donington, Spalding, Lincs
    Active Corporate (9 parents)
    Equity (Company account)
    1,098,501 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 86 - Director → ME
  • 37
    icon of address 36 Heath Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 276 - Secretary → ME
  • 38
    icon of address 8 Monceux Road, Herstmonceux, Hailsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 8 Monceux Road, Herstmonceux, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,294 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    60,404 GBP2025-03-31
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 16 Morley Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 53 - Director → ME
  • 42
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,366 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,078 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 67 East Clyde Street, Helensburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Jubilee Works Clifton Street, Miles Platting, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 46
    icon of address 191-193 Commercial Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 23 - Director → ME
  • 47
    icon of address 12 Hazelgarth, Allithwaite, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,780 GBP2024-01-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 108 Knights Way, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 181 - Director → ME
  • 49
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 50
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -626,690 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 1 Central Avenue, Welling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 204 - Director → ME
  • 52
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 215 - Director → ME
  • 53
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130,971 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 240 - Director → ME
  • 55
    icon of address Unit 3 Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address C/o Smiths, 1 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 65 - Director → ME
  • 57
    icon of address 5 Lambert Court, York, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 64 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 2 Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,788 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Chawlson House 191-193 Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 25 - Director → ME
  • 61
    icon of address 48 Malcolm Pl, Helensburgh
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2021-07-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 278 - Director → ME
  • 62
    icon of address Ashcroft Road, Kirkby Industrial Estate, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ dissolved
    IIF 120 - Secretary → ME
  • 63
    icon of address 10 Beechwood Drive, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-06-18 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    MARINE 2 RESIDENTS LIMITED - 2007-03-19
    icon of address Flats 1 - 6 14 New Wharf Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 35 - Director → ME
  • 65
    PROTEC DECORATORS (NORTHERN) LTD - 2005-04-11
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 162 - Secretary → ME
  • 66
    SURFACESTRIKE LIMITED - 1987-05-27
    M. B. W. (U.K.) LIMITED - 2014-11-18
    icon of address Units 2 & 3, Cochrane Street, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,914,295 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 286 - Director → ME
    icon of calendar ~ now
    IIF 252 - Secretary → ME
  • 67
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 70
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,689 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 71
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,688 GBP2024-05-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 68 - Director → ME
  • 72
    icon of address 191-193 Chawlson House, Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1992-06-16 ~ now
    IIF 19 - Director → ME
  • 73
    icon of address 191-193 Chawlson House, Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 20 - Director → ME
  • 74
    INDICA ENTERPRISES LIMITED - 1987-03-19
    icon of address 191-193 Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    32,993,160 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 21 - Director → ME
  • 75
    icon of address Unit House, Speke Boulevard, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 119 - Secretary → ME
  • 76
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,810 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 15 Windsor Road, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 264 - Director → ME
  • 78
    icon of address Empire House, 175 Picadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 79
    HAJCO 349 LIMITED - 2008-01-17
    icon of address The Clockhouse 140 London Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-20 ~ dissolved
    IIF 257 - Director → ME
  • 80
    icon of address 4 Snowdon Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    46,377 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 209 - Director → ME
    icon of calendar ~ now
    IIF 251 - Secretary → ME
  • 81
    icon of address Chawlson House 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Director → ME
  • 82
    POWERCLEAN CHEMICALS (MANUFACTURING) LIMITED - 1994-09-22
    HAZELBORNE LIMITED - 1988-05-05
    icon of address Eastlands Road Ind. Estate, Leiston, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873,623 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 104 - Director → ME
    icon of calendar 1994-08-22 ~ now
    IIF 77 - Director → ME
  • 83
    icon of address 82 Waverley Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 84
    icon of address 11 Rembrandt Close, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 180 - Director → ME
  • 85
    icon of address 10 Beechwood Drive, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 86
    icon of address Thelkember, Green Lane, South Chailey, East Sussex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -899 GBP2015-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 52 - Director → ME
  • 87
    icon of address West Wing, The Priory, St Margarets Lane, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Abacus House, 19 Manor Close, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 127 - Director → ME
  • 89
    icon of address Laurel Rise, Long Mill Lane, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 90
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,711,326 GBP2024-08-31
    Officer
    icon of calendar 1999-08-26 ~ now
    IIF 15 - Director → ME
  • 91
    icon of address 132 Southsea Avenue, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 10 Bunnies Lane, Rowde, Devizes, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2019-05-15
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 36 Main Road, Harwich, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 44 - Director → ME
  • 95
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 245 - Director → ME
  • 96
    icon of address 6 The Knoll, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 26 - Director → ME
  • 97
    icon of address The Old Church Hall, Vicar Lane, Ossett, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 168 - Director → ME
  • 98
    icon of address Melanie Timpson, Unit 6 Ministry Wharf, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,576 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Unit 1, Old Harleston Road, Earsham, Bungay, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,479,685 GBP2025-01-31
    Officer
    icon of calendar 2012-04-06 ~ now
    IIF 91 - Director → ME
  • 100
    icon of address Knockdolian, Steart Road, West Camel, Yeovil
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 121 - Director → ME
    icon of calendar ~ dissolved
    IIF 149 - Secretary → ME
  • 101
    POWERCLEAN CHEMICALS (SALES) LIMITED - 2007-10-25
    icon of address Eastlands Industrial Estate, Leiston, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 1992-03-17 ~ dissolved
    IIF 103 - Director → ME
    IIF 76 - Director → ME
  • 102
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,980,022 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 22 - Director → ME
  • 103
    icon of address 6a Back Street, Lakenheath, Brandon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 28 - Director → ME
  • 104
    icon of address 1 Central Avenue, Welling, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,246 GBP2016-03-31
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 232 - Director → ME
  • 105
    icon of address 168 Dunmow Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,208 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 106
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 16 - Director → ME
  • 107
    icon of address 54 Thirlmere Avenue, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 267 - Director → ME
  • 108
    CITYGLEN TWO BREWERS LTD - 2012-02-24
    CITYGLEN PERRYHILL LIMITED - 2010-11-02
    icon of address 6th Floor Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 224 - Director → ME
  • 109
    JETSOLAR LIMITED - 1988-11-02
    icon of address 16 Nelfred Terrace, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,299 GBP2024-03-31
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 293 - Director → ME
    icon of calendar 1997-04-01 ~ now
    IIF 280 - Secretary → ME
  • 110
    icon of address 9 Glendue Grove, Stoke-on-trent
    Active Corporate (2 parents)
    Equity (Company account)
    12,760 GBP2025-03-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Care Of 1st Floor, 35 Kingston Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 15 Cornflower Grove, Ketley, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-27 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 113
    Company number 06088828
    Non-active corporate
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 228 - Director → ME
Ceased 107
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2021-01-28
    IIF 195 - Director → ME
    icon of calendar 2015-09-25 ~ 2021-02-05
    IIF 282 - Secretary → ME
  • 2
    icon of address 104b Drakefell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-07-25 ~ 2001-01-30
    IIF 90 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2020-12-22
    IIF 194 - Director → ME
    icon of calendar 2015-09-25 ~ 2020-12-22
    IIF 283 - Secretary → ME
  • 4
    icon of address The Top Flat, 22 Aberdeen Road, Cotham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 1996-10-31 ~ 2000-07-01
    IIF 159 - Director → ME
    icon of calendar 1996-10-31 ~ 1997-11-01
    IIF 202 - Secretary → ME
  • 5
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2015-01-27
    IIF 238 - Director → ME
  • 6
    icon of address 33c Shaftesbury Road, Southsea
    Active Corporate (3 parents)
    Equity (Company account)
    7,721 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2016-09-20
    IIF 30 - Director → ME
  • 7
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1997-09-19 ~ 2002-10-15
    IIF 126 - Director → ME
    icon of calendar 1998-10-14 ~ 2002-10-15
    IIF 156 - Secretary → ME
  • 8
    icon of address 50 Laleham Road, Catford, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-06-30
    Officer
    icon of calendar 2011-01-21 ~ 2018-01-18
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-01-18
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address Millen Necker & Co, 2 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,992 GBP2018-08-31
    Officer
    icon of calendar 2014-09-22 ~ 2016-06-13
    IIF 6 - Director → ME
  • 10
    ALPHA UK PLUMBING & HEATING SERVICES LTD - 2008-09-15
    icon of address Adlam Accountancy Services, 22 Grange Road, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2012-11-30
    IIF 115 - Director → ME
  • 11
    AQUIRO LIMITED - 2001-11-09
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    615,479 GBP2015-10-31
    Officer
    icon of calendar 2002-01-10 ~ 2018-03-07
    IIF 233 - Director → ME
  • 12
    KENT & SUSSEX CHATHAM LIMITED - 2016-04-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,475,439 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-18
    IIF 216 - Director → ME
  • 13
    KSAM LIMITED - 2015-04-17
    KENT SUSSEX DEVELOPERS LIMITED - 2014-11-12
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,581 GBP2025-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2015-09-01
    IIF 220 - Director → ME
  • 14
    icon of address 29 Warwick Row, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,422 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2016-10-19
    IIF 60 - Director → ME
    icon of calendar 2005-10-11 ~ 2011-09-08
    IIF 59 - Director → ME
  • 15
    HERMCITY PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 18 Limekiln Place , London, Limekiln Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-06-17 ~ 1998-09-01
    IIF 117 - Director → ME
  • 16
    TOOLBOXERS LTD - 2003-12-11
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    488,910 GBP2023-05-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-12-04
    IIF 135 - Secretary → ME
  • 17
    icon of address City, Chartered Accountants, Linen Hall, 162-168 Regent Street Suite 540, 5th Floor, London
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,534,915 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-12-22
    IIF 219 - Director → ME
  • 18
    icon of address 56 Fulmar Drive, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59,689 GBP2023-04-30
    Officer
    icon of calendar 2011-07-29 ~ 2014-01-01
    IIF 61 - Director → ME
  • 19
    icon of address 1st Floor Unit D2 Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,589 GBP2024-06-24
    Officer
    icon of calendar 1994-05-17 ~ 1998-01-01
    IIF 146 - Director → ME
    icon of calendar 1994-05-17 ~ 1994-12-16
    IIF 145 - Secretary → ME
  • 20
    icon of address 18 Glebelands, Claygate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,085 GBP2024-09-30
    Officer
    icon of calendar 1997-05-09 ~ 1997-05-28
    IIF 153 - Secretary → ME
    icon of calendar 1996-03-04 ~ 1996-12-16
    IIF 152 - Secretary → ME
  • 21
    icon of address 23 Worcester Road, Malvern, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    873 GBP2024-09-30
    Officer
    icon of calendar 2001-06-22 ~ 2007-11-30
    IIF 130 - Director → ME
  • 22
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-06-29 ~ 1996-06-28
    IIF 124 - Director → ME
  • 23
    icon of address 3 Brittingham House, Orchard Street, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1996-10-07 ~ 2000-06-28
    IIF 134 - Director → ME
    icon of calendar 1996-10-07 ~ 2000-06-10
    IIF 179 - Secretary → ME
  • 24
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-05-12
    IIF 46 - Director → ME
  • 25
    icon of address 9 Chelsea Close, 9 Chelsea Close, Worcester Park, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,111 GBP2024-03-31
    Officer
    icon of calendar 2002-07-16 ~ 2009-10-21
    IIF 101 - Director → ME
  • 26
    icon of address C/o Fairways, 356 Meadow Head, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-07-28
    IIF 160 - Director → ME
  • 27
    BWS 113 LIMITED - 2007-11-07
    icon of address Youngs Forge Main Street, Wysall, Nottingham, Notts
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,144,100 GBP2024-10-31
    Officer
    icon of calendar 2017-03-10 ~ 2024-01-26
    IIF 165 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-03-10
    IIF 167 - Director → ME
  • 28
    BRETACRE LIMITED - 1995-07-18
    icon of address Crown Works, Henfaes Lane, Welshpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    329,820 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2023-10-23
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 83 - Has significant influence or control OE
  • 29
    icon of address Crown Works, Henfaes Lane, Welshpool, Powys, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,979,593 GBP2024-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1999-12-03
    IIF 131 - Director → ME
  • 30
    icon of address 36 The Close, Cleeve Prior, Worcs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,102 GBP2016-05-31
    Officer
    icon of calendar 2000-05-22 ~ 2002-04-22
    IIF 197 - Director → ME
  • 31
    icon of address Colinson Hall, 9-11 Victoria Street, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2003-09-09
    IIF 132 - Director → ME
  • 32
    icon of address 59 Coton Road, Nuneaton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    93,869 GBP2024-06-23
    Officer
    icon of calendar 2011-03-14 ~ 2023-03-27
    IIF 262 - Director → ME
  • 33
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2004-06-01 ~ 2020-04-27
    IIF 184 - Secretary → ME
  • 34
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2020-04-27
    IIF 185 - Secretary → ME
  • 35
    icon of address Shaw Hill House Aldon Lane, Addington, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,339 GBP2021-06-30
    Officer
    icon of calendar 2020-02-14 ~ 2020-09-21
    IIF 51 - Director → ME
  • 36
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-02-16
    IIF 193 - Director → ME
  • 37
    icon of address Denfords Property Management, 73-75 Millbrook Road East, Southampton
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,956 GBP2024-03-25
    Officer
    icon of calendar 1999-06-05 ~ 2001-10-01
    IIF 107 - Director → ME
  • 38
    CHANCEHAPPY LIMITED - 1992-01-27
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,736,589 GBP2024-09-30
    Officer
    icon of calendar 1993-07-19 ~ 2024-07-10
    IIF 43 - Director → ME
  • 39
    icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-10
    IIF 42 - Director → ME
  • 40
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 189 - Director → ME
  • 41
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 191 - Director → ME
  • 42
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-15
    IIF 190 - Director → ME
  • 43
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 192 - Director → ME
  • 44
    icon of address Unit 3 Crabtree Manorway North, Fordgate Business Park, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,548 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-01
    IIF 226 - Director → ME
  • 45
    icon of address Security House, High Street, Donington, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    81,375 GBP2024-12-31
    Officer
    icon of calendar 2000-11-01 ~ 2009-03-31
    IIF 87 - Director → ME
    icon of calendar 1999-04-21 ~ 2000-10-31
    IIF 284 - Secretary → ME
  • 46
    icon of address 4 Northwick, Eversley Cross, Hook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,125 GBP2024-08-31
    Officer
    icon of calendar 2016-01-15 ~ 2019-06-01
    IIF 125 - Director → ME
  • 47
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,920 GBP2018-04-30
    Officer
    icon of calendar 2004-06-14 ~ 2006-08-01
    IIF 211 - Secretary → ME
  • 48
    HUTLEY AND REA DEVELOPMENTS LIMITED - 2008-02-19
    icon of address 1 Central Avenue, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-08-10
    IIF 241 - Director → ME
  • 49
    GUARDIAN DEVELOPMENT (SOUTHERN) LIMITED - 2011-08-31
    BWS 112 LIMITED - 2007-11-07
    icon of address Youngs Forge, Main Street Wysall, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,174,012 GBP2024-10-31
    Officer
    icon of calendar 2017-03-10 ~ 2024-01-26
    IIF 166 - Director → ME
  • 50
    icon of address Unit 2 Sbc House, Restmor Way, Wallington, Surrey, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    36,799 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2003-04-08 ~ 2011-03-31
    IIF 54 - Director → ME
    icon of calendar 2003-04-08 ~ 2014-10-31
    IIF 269 - Secretary → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,970 GBP2024-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2010-09-26
    IIF 268 - Director → ME
    icon of calendar 2004-07-27 ~ 2010-09-26
    IIF 281 - Secretary → ME
  • 52
    FALCONERS DOWN DEVELOPMENTS LTD - 2014-03-25
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -729,716 GBP2023-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2016-08-18
    IIF 225 - Director → ME
  • 53
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -626,690 GBP2015-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2018-03-07
    IIF 218 - Director → ME
  • 54
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130,971 GBP2015-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2018-03-07
    IIF 221 - Director → ME
  • 55
    icon of address 1 Brookhill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,420 GBP2018-01-31
    Officer
    icon of calendar 2014-09-23 ~ 2016-09-29
    IIF 222 - Director → ME
  • 56
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2018-03-07
    IIF 223 - Director → ME
  • 57
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-19 ~ 2018-03-07
    IIF 229 - Director → ME
  • 58
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-12-31
    IIF 57 - Director → ME
    icon of calendar 2008-01-23 ~ 2008-04-24
    IIF 196 - Secretary → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-10-27 ~ 2004-07-01
    IIF 106 - Director → ME
  • 60
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,222 GBP2017-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2013-12-14
    IIF 186 - Director → ME
  • 61
    icon of address First Floor 195-199, Ansdell Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    160 GBP2024-12-31
    Officer
    icon of calendar 1992-12-07 ~ 2013-08-21
    IIF 100 - Director → ME
  • 62
    S.E.L.S. LIMITED - 2018-11-27
    SOUTH-EASTERN LEISURE SERVICES LIMITED - 1991-07-01
    A.M. ELECTRICAL DISTRIBUTORS LIMITED - 1986-07-14
    AVENGLEN LIMITED - 1986-03-17
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,220 GBP2021-02-28
    Officer
    icon of calendar ~ 1995-12-31
    IIF 72 - Director → ME
  • 63
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,200 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-03-18
    IIF 69 - Director → ME
  • 64
    icon of address 10 Beechwood Drive, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2016-01-18
    IIF 259 - Director → ME
    icon of calendar 2014-07-18 ~ 2017-01-04
    IIF 29 - Director → ME
    icon of calendar 2012-09-03 ~ 2017-01-04
    IIF 255 - Director → ME
    icon of calendar 2011-12-19 ~ 2017-03-13
    IIF 287 - Secretary → ME
  • 65
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,327 GBP2024-01-31
    Officer
    icon of calendar 2007-02-22 ~ 2016-10-04
    IIF 231 - Director → ME
  • 66
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-13 ~ 1995-10-02
    IIF 70 - Director → ME
  • 67
    icon of address 6 Penfold Way, Morton, Alfreton, England
    Active Corporate (9 parents)
    Total liabilities (Company account)
    15,288 GBP2025-01-31
    Officer
    icon of calendar 2007-06-26 ~ 2012-05-03
    IIF 199 - Director → ME
  • 68
    MINDTRAC.COM (EUROPE) LTD. - 2000-11-30
    MYTHREALM LIMITED - 2000-04-26
    icon of address 698, Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2001-12-21
    IIF 144 - Director → ME
  • 69
    icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2002-02-01
    IIF 93 - Director → ME
    icon of calendar 2000-10-06 ~ 2001-10-19
    IIF 270 - Secretary → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 1999-03-28 ~ 2003-05-09
    IIF 128 - Director → ME
    icon of calendar 1999-06-25 ~ 2003-05-09
    IIF 285 - Secretary → ME
  • 71
    icon of address 191-193 Chawlson House, Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 17 - Director → ME
  • 72
    icon of address Spenny Lodge, Spenny Lane, Marden Tonbridge, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2006-03-30
    IIF 147 - Director → ME
  • 73
    icon of address 15 Windsor Road, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-05-13
    IIF 263 - Director → ME
  • 74
    icon of address Laurel Rise Long Mill Lane, Long Mill Lane, Plaxtol, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-10-02 ~ 2024-06-20
    IIF 237 - Director → ME
  • 75
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,691 GBP2025-03-25
    Officer
    icon of calendar 1997-03-12 ~ 2005-09-27
    IIF 99 - Director → ME
  • 76
    icon of address Menzies Chartered Accountants, Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,893 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2015-07-09
    IIF 161 - Secretary → ME
  • 77
    POINT ZERO ENTERTAINMENT (UK) LIMITED - 2009-01-19
    TR TRUCKS LIMITED - 2009-01-16
    icon of address 49 The Grove, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2008-08-18
    IIF 116 - Director → ME
  • 78
    icon of address 5a Stone Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-01-29 ~ 2015-12-10
    IIF 182 - Director → ME
  • 79
    icon of address 11 Newstead Road, Great Wakering, Southend On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-08-03
    IIF 92 - Director → ME
  • 80
    icon of address 1 General Street Pocklington Industrial Estate, Pocklington, York, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ 2006-09-19
    IIF 254 - Director → ME
  • 81
    icon of address Thelkember, Green Lane, South Chailey, East Sussex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -899 GBP2015-06-30
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-13
    IIF 239 - Director → ME
  • 82
    icon of address Shepherds Cottage, Tompsets Bank, Forest Row, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    37,598 GBP2016-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2014-01-01
    IIF 63 - Director → ME
  • 83
    MAPLE (46) LIMITED - 1992-03-18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-06-01 ~ 2008-10-30
    IIF 79 - Director → ME
  • 84
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,915 GBP2021-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-01-12
    IIF 243 - Director → ME
  • 85
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    481,742 GBP2024-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2011-10-10
    IIF 295 - Director → ME
    icon of calendar 2005-09-21 ~ 2009-09-29
    IIF 294 - Director → ME
    icon of calendar 1997-09-24 ~ 2003-01-29
    IIF 296 - Director → ME
    icon of calendar 2008-07-03 ~ 2008-10-29
    IIF 213 - Secretary → ME
    icon of calendar 1998-07-06 ~ 2002-10-30
    IIF 212 - Secretary → ME
  • 86
    icon of address Laurel Rise, Long Mill Lane, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-11
    IIF 236 - Director → ME
  • 87
    URBANIC LIMITED - 2003-12-30
    icon of address The Old Barn, Wood Street, Swanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,725 GBP2017-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2015-04-01
    IIF 235 - Director → ME
  • 88
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,315 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2021-11-24
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-11-24
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    icon of address 36 St. Johns Hill, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2010-01-13 ~ 2015-05-08
    IIF 260 - Director → ME
  • 90
    BETTERTIME LIMITED - 1988-08-09
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2001-11-21 ~ 2002-12-13
    IIF 163 - Director → ME
  • 91
    icon of address 60 Elmcroft Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,117 GBP2020-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2016-04-14
    IIF 227 - Director → ME
    icon of calendar 2005-02-22 ~ 2006-05-18
    IIF 136 - Director → ME
  • 92
    icon of address 34 Birch Grove, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,147 GBP2024-08-31
    Officer
    icon of calendar 2007-08-03 ~ 2007-09-01
    IIF 154 - Secretary → ME
  • 93
    icon of address Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    188,887 GBP2019-03-24
    Officer
    icon of calendar 2007-04-02 ~ 2023-02-27
    IIF 178 - Director → ME
  • 94
    CRIMBASE PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-06-17 ~ 1998-09-01
    IIF 118 - Director → ME
  • 95
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-02-21 ~ 1999-07-14
    IIF 111 - Director → ME
  • 96
    icon of address Tottenham Green Under Fives Centre The Green, Philip Lane Tottenham, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2003-08-22
    IIF 200 - Director → ME
  • 97
    icon of address 28 Marshall Road, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1993-11-01 ~ 2000-10-07
    IIF 148 - Director → ME
    icon of calendar 1993-11-01 ~ 2000-05-11
    IIF 171 - Secretary → ME
  • 98
    icon of address Knockdolian, Steart Road, West Camel, Yeovil
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-29 ~ 1993-01-12
    IIF 122 - Director → ME
    icon of calendar 1992-07-29 ~ 1993-01-12
    IIF 150 - Secretary → ME
  • 99
    icon of address The Uplands, 51 Western Road, Hagley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2003-06-10 ~ 2008-02-14
    IIF 151 - Secretary → ME
  • 100
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-12 ~ 1998-07-20
    IIF 274 - Director → ME
  • 101
    icon of address The Estate Office, Church Mews Whippingham, East Cowes, Isle Of Wight
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2002-04-12
    IIF 94 - Director → ME
  • 102
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2020-04-05
    Officer
    icon of calendar 2016-12-13 ~ 2016-12-29
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-29
    IIF 173 - Ownership of shares – 75% or more OE
  • 103
    icon of address 71 Hamilton Place, Aberdeen
    Active Corporate (10 parents)
    Equity (Company account)
    116,814 GBP2024-09-30
    Officer
    icon of calendar 2001-01-28 ~ 2003-01-25
    IIF 110 - Director → ME
  • 104
    icon of address 15 Cornflower Grove, Ketley, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-06-25
    IIF 249 - Director → ME
  • 105
    ZOLATONE UK LIMITED - 1994-07-08
    icon of address Altro Floors, Works Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2001-12-11
    IIF 129 - Director → ME
  • 106
    Company number 06088828
    Non-active corporate
    Officer
    icon of calendar 2007-02-19 ~ 2010-02-02
    IIF 234 - Director → ME
  • 107
    Company number 06465113
    Non-active corporate
    Officer
    icon of calendar 2009-08-03 ~ 2010-07-30
    IIF 230 - Director → ME

The content of this website is protected by AgonGuard.

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

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