logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Brian Ussher

    Related profiles found in government register
  • Mr Anthony Brian Ussher
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old London Road, Milton Common, Thame, OX9 2JR, England

      IIF 1 IIF 2
  • Mr Anthony James Tyrer
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canalside Grove, Liverpool, L5 9RR, England

      IIF 3
    • icon of address Unit 1a Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 4
  • Mr Anthony John Boca
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Strathdon Drive, London, SW17 0PW, England

      IIF 5
  • Ussher, Anthony Brian
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old London Road, Milton Common, Thame, OX9 2JR, England

      IIF 6
  • Mr Antony Read
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1053, London Road, Leigh-on-sea, SS9 3JP, England

      IIF 7
  • Marston, Brian Gordon
    British landscaping born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gravel Pit Cottage, Maldon Road, Tolleshunt D'arcy, Maldon, CM9 8AE, England

      IIF 8
  • Mr Aaron James Bishop
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fletcher Way, Bognor Regis, PO21 2NU, United Kingdom

      IIF 9
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 10
  • Mr Anthony Mccaffrey
    British born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 11
  • Mr Antony Steven Gledhill
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whittome Mill, Hilgay, Downham Market, PE38 0LB, England

      IIF 12
    • icon of address First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, PE38 0QQ

      IIF 13
  • Mr Antony Steven Gledhilll
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whittome Mill, Hilgay, Downham Market, PE38 0LB, England

      IIF 14
  • Mr Samuel Johan French
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Rhode Lane, Bridgwater, Somerset, TA6 6HB, England

      IIF 15
    • icon of address 241, Rhode Lane, Bridgwater, TA6 6HB, England

      IIF 16
  • Mrs Karena Susan Lowe
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolseley Place, Manchester, M20 3LR, England

      IIF 17
  • Boca, Anthony John
    British heating engineer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Strathdon Drive, London, SW17 0PW, England

      IIF 18
  • Mr Andrew Collett
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414 Blackpool Road, Ashton, Preston, Lancashire, PR2 2DX

      IIF 19
  • Mr Brian Gordon Marston
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gravel Pit Cottage, Maldon Road, Tolleshunt D'arcy, Maldon, Essex, CM9 8AE, England

      IIF 20
  • Mr Dean Lincoln
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highdowns, Hatch Warren, Basingstoke, RG22 4RH, England

      IIF 21
  • Mr Jason Daniel Burley
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Paget Close, Camberley, GU15 1PZ, England

      IIF 22
  • Mr Joe Gaskin
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bear Lane, Pinchbeck, Spalding, PE11 3XA, England

      IIF 23
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 24
  • Mr John Vokes
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Barn, Lockengate, St Austell, Cornwall, PL26 8RY, England

      IIF 25
  • Mr Mark Anthony Mawby
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rossetti Walk, Denton, Manchester, M34 7JZ, England

      IIF 26
  • Mr Nicholas Mansfield
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marchants Hills Farm, Marchants Hill, Gurney Slade, Radstock, BA3 4TY, United Kingdom

      IIF 27
  • Mr Owen Henry Fowler
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Moat Close, Brize Norton, Carterton, OX18 3PW, England

      IIF 28
    • icon of address 4, Moat Close, Brize Norton, Carterton, OX18 3PW, United Kingdom

      IIF 29
  • Mr Rodney Dunbar
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eady Road, Burton Latimer, Kettering, NN15 5SW, England

      IIF 30
  • Mr Thomas Jones
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartpury House, Birdwood, Gloucester, GL19 3EF, England

      IIF 31
  • Mr Adam Conor Stewart
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Avenue, Bognor Regis, West Sussex, PO21 5AW

      IIF 32
    • icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, PO22 9NR, England

      IIF 33 IIF 34 IIF 35
    • icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 37
  • Mr Andrew Collett
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Alington Road, Bournemouth, Dorset, BH3 7JX, England

      IIF 38
    • icon of address 2, White Barn Crescent, Hordle, Lymington, SO41 0FY, England

      IIF 39
  • Mr Duncan John Scroggs
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longside House, Loads Road, Holymoorside, Chesterfield, S42 7HW, England

      IIF 40
  • Mr Duncan Scroggs
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S10 Greenlands Farm, Moulsford, Wallingford, Oxfordshire, OX10 9JT

      IIF 41
  • Mr Jonathan Derek Taylor
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenp House, 160 City Road, London, EC1V 2NX, England

      IIF 42
  • Mr Mark Mannion
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Aston Close, Chellaston, Derby, DE73 6UN, England

      IIF 43
    • icon of address School House Business Centre, London Road, Derby, DE24 8UQ, United Kingdom

      IIF 44
    • icon of address Unit 2, Wetherby Business Park, Wetherby Road, Derby, DE24 8HL, England

      IIF 45
  • Mr Martin Woolgar
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caspian Close, Cranleigh, GU6 8FH, England

      IIF 46
  • Mr Nicholas Barfoot
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 47
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 48
  • Mr Nicholas Sunderland
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filbert, Leicester Road, Lutterworth, LE17 4NQ, England

      IIF 49
  • Mr Peter Andrew Bowen
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Palms, Station Road, South Cerney, Cirencester, GL7 5UB, England

      IIF 50 IIF 51
  • Mr Rodney David Winrow
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alinora Avenue, Goring-by-sea, Worthing, West Sussex, BN12 4ND, England

      IIF 52
  • Mr Simon James Atkins
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, High Street, Cranford, Kettering, NN14 4AA, England

      IIF 53
    • icon of address Unit 18, Eckland Lodge Business Park, Desborough Road, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 54
    • icon of address Unit 24 Eckland Business Park, Desborough Road, Market Harborough, LE16 8HB, England

      IIF 55
  • Mr Stephen Edward Taylor
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 56
  • Mr Stephen Taylor
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, City Road, London, EC1V 2NZ, England

      IIF 57
    • icon of address 8, Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF

      IIF 58
  • Mr Stephen Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 59
  • Mr Thomas Doran
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saracens House, 25 St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 60 IIF 61
  • Reynolds, Adrian Joshua
    British gardener born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rayfield, Epping, CM16 5AD, England

      IIF 62
  • Reynolds, Adrian Joshua
    British landscaping born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rayfield, Epping, CM16 5AD, England

      IIF 63
  • Tyrer, Anthony James
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 64
  • Tyrer, Anthony James
    British landscaping born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canalside Grove, Liverpool, L5 9RR, England

      IIF 65
  • Mcmahon, Thomas Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 66
  • Mcmahon, Thomas Peter
    British landscaper designer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Linner Road, Liverpool, L24 3UG, England

      IIF 67
  • Mcmahon, Thomas Peter
    British landscaping born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Linner Road, Liverpool, L24 3UG, England

      IIF 68
  • Mr Aaron Patrick Mcdonagh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bridle Close, Andover, SP11 6WZ, England

      IIF 69
  • Mr Connor James Byrne
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vermont Close, Clacton-on-sea, CO15 6HJ, England

      IIF 70
  • Mr Craig Johnston
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Westfield Road, Benson, Wallingford, OX10 6NJ, England

      IIF 71
  • Mr George Anderson
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hackamore, Benfleet, SS7 3DU, England

      IIF 72
  • Mr Jason John Stratford
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Station Road, Coleshill, Birmingham, B46 1HE

      IIF 73
  • Mr John Follington
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Bodycoats Road, Chandler's Ford, Eastleigh, SO53 2JD, England

      IIF 74
  • Mr Jordan James Dean
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carleton Road, Norwich, Norfolk, NR7 8NJ, England

      IIF 75
  • Mr Julian Harrison-jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131a, Whipps Cross Road, London, E11 1NP, England

      IIF 76
  • Mr Matthew John Hearnden
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, East Street, Faversham, Kent, ME13 8AF, England

      IIF 77
  • Mr Noel Patrick Oconnor
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buck Lane, London, NW9 0AP, England

      IIF 78
  • Mr Stephen Anthony Cawley
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Altrincham Road, Manchester, M22 4NY, England

      IIF 79
    • icon of address 247 Altrincham Road, 247, Altrincham Road, Wythenshawe, Manchester, M22 4NY, England

      IIF 80
  • Mr Stuart Iain Robinson
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hill Crest, Shirebrook, Mansfield, Nottinghamshire, NG20 8DP

      IIF 81
  • Mr Thomas Peter Mcmahon
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Linner Road, Liverpool, L24 3UG, England

      IIF 82 IIF 83
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 84
  • Mr Toby Robert Carman
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Cottages, Oxford Road, 2 Chestnut Cottages, Oxford Road, Sutton Scotney, Winchester, Hampshire, SO21 3JL, United Kingdom

      IIF 85
    • icon of address 2 Chestnut Cottages, Oxford Road, Sutton Scotney, Winchester, SO21 3JL, England

      IIF 86 IIF 87
  • Mrs Georgina Anne Vokes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Barn, Lockengate, St Austell, Cornwall, PL26 8RY, England

      IIF 88
  • Thomas Jones
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 89
  • Atkins, Simon James
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, High Street, Cranford, Kettering, NN14 4AA, England

      IIF 90
    • icon of address Unit 18, Eckland Lodge Business Park, Desborough Road, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 91
  • Atkins, Simon James
    British landscaping born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Eckland Business Park, Desborough Road, Market Harborough, LE16 8HB, England

      IIF 92
  • Beaumont, Carina Anne
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mayfield Close, Hersham, Walton-on-thames, Surrey, KT12 5PR, England

      IIF 93
  • Dean, Jordan James
    British landscaping born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carleton Road, Norwich, Norfolk, NR7 8NJ, England

      IIF 94
  • Mannion, Mark
    British carpenter born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Aston Close, Chellaston, Derby, DE73 6UN, England

      IIF 95
  • Mannion, Mark
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House Business Centre, London Road, Derby, DE24 8UQ, United Kingdom

      IIF 96
  • Mannion, Mark
    British engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wetherby Business Park, Wetherby Road, Derby, DE24 8HL, England

      IIF 97
  • Mannion, Mark
    British landscaping born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Aston Close, Chellaston, Derby, DE73 6UN, United Kingdom

      IIF 98
  • Mannion, Mark
    British property maintenance born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 99
  • Mannion, Mark
    British renovations manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 35 Ashbourne Road, Derby, DE22 3FS, England

      IIF 100
  • Mawby, Mark Anthony
    British landscaping born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rossetti Walk, Denton, Manchester, M34 7JZ, England

      IIF 101
  • Miss Nicole Blude
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Main Street, Warton, Carnforth, Lancashire, LA5 0PJ, England

      IIF 102
  • Mr David John Bruton
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 103
  • Mr George John Anderson
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haycorft, Hovefields Avenue, Wickford, SS12 9JA, England

      IIF 104
    • icon of address Haycroft, Hovefields Avenue, Wickford, SS12 9JA, United Kingdom

      IIF 105
  • Mr Jon James Williamson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, England

      IIF 106
  • Mr Josh Peter Jones
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 107
  • Mr Lucas Antoni
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 108
  • Mr Mark Hayman
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waffle 21, Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 109
  • Mr Mark Richard Winrow
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Mendip Road, Worthing, West Sussex, BN13 2LS, England

      IIF 110
  • Mr Noel Patrick O'connor
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buck Lane, Kingsbury, London, NW9 0AP, United Kingdom

      IIF 111
  • Mr Richard Penfold
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, PE11 2TA

      IIF 112
  • Mr Robert William Renwick
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hartburn Drive, Newcastle Upon Tyne, NE5 1TA, England

      IIF 113
  • Mr Shaun Patrick Nicholls
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield Barn, Forest Field, Burton Road, Oakthorpe, Swadlincote, DE12 7QX, England

      IIF 114
  • Mr Stuart Vincent Munford
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murrells Limited, 69-75 Thorpe Road, Norwich, NR1 1UA, United Kingdom

      IIF 115
  • Mr Thomas George Lennon
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Howe Dell, Hatfield, AL10 8BW, England

      IIF 116
    • icon of address 138, Station Road, Lower Stondon, Henlow, SG16 6JH, England

      IIF 117
    • icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 118
  • Mr Tommy John Hearne
    British born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vernon Close, Ottershaw, Chertsey, KT16 0JD, England

      IIF 119
    • icon of address 1-3, Shenley Avenue, Ruislip, HA4 6BP, England

      IIF 120 IIF 121
  • Mrs Rebecca Jane Reynolds
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Grenville, Droxford, Hampshire, SO32 3QX

      IIF 122
  • Scroggs, Duncan John
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longside House, Loads Road, Holymoorside, Chesterfield, S42 7HW, England

      IIF 123
  • Stewart, Adam Conor
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Adam Conor
    British landscaping born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Avenue, Bognor Regis, West Sussex, PO21 5AW

      IIF 129
  • Stratford, Jason John
    British builder born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Station Road, Coleshill, Birmingham, West Midlands, B46 1HE

      IIF 130
  • Stratford, Jason John
    British landscaping born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Station Road, Coleshill, Birmingham, B46 1HE, United Kingdom

      IIF 131
  • Antoni, Lucas
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 132
  • Barfoot, Nicholas
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 133
  • Barfoot, Nicholas
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairhaven Nurseries, Elberton Road Olveston, Bristol, BS35 4AB

      IIF 134
  • Barfoot, Nicholas
    British landscaping born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Warmley Business Park Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 135
  • Barfoot, Nicholas
    British owner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Toghill House Farm, Freezing Hill, Wick, BS30 5RT, England

      IIF 136
  • Bishop, Aaron James
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 137
  • Bishop, Aaron James
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fletcher Way, Bognor Regis, PO21 2NU, United Kingdom

      IIF 138
  • Blude, Nicole
    British landscaping born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Main Street, Warton, Carnforth, LA5 9PJ, England

      IIF 139
  • Burley, Jason Daniel
    British landscaping born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Paget Close, Camberley, GU15 1PZ, England

      IIF 140
  • Carman, Toby Robert
    British builder born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Cottages, Oxford Road, Sutton Scotney, Winchester, SO21 3JL, England

      IIF 141
  • Carman, Toby Robert
    British gardener born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Cottages, Oxford Road, Sutton Scotney, Winchester, SO21 3JL, England

      IIF 142
  • Carman, Toby Robert
    British landscaping born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chestnut Cottages, Oxford Road, 2 Chestnut Cottages, Oxford Road, Sutton Scotney, Winchester, Hampshire, SO21 3JL, United Kingdom

      IIF 143
  • Collett, Andrew
    British landscaping born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414 Blackpool Road, Ashton, Preston, Lancashire, PR2 2DX

      IIF 144
  • French, Samuel Johan
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Rhode Lane, Bridgwater, TA6 6HB, England

      IIF 145
  • Gaskin, Joe
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bear Lane, Pinchbeck, Spalding, PE11 3XA, England

      IIF 146
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 147 IIF 148
  • Gaskin, Joe
    British landscaping born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincs, PE11 1AF

      IIF 149
  • Lincoln, Dean
    British floor screeder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highdowns, Hatch Warren, Basingstoke, RG22 4RH, England

      IIF 150
  • Lincoln, Dean
    British landscaping born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cowslip Bank, Lychpit, Basingstoke, Hampshire, RG24 8RR, England

      IIF 151
  • Lincoln, Dean
    British recruitment agency born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cowslip Bank, Lychpit, Basingstoke, Hampshire, RG24 8RR, England

      IIF 152
  • Lowe, Karena Susan
    British construction company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolseley Place, West Didsbury, Manchester, M20 3LR, England

      IIF 153
  • Lowe, Karena Susan
    British office manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolseley Place, Manchester, M20 3LR, England

      IIF 154
  • Mansfield, Nicholas
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 155
  • Mansfield, Nicholas
    British landscaping born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marchants Hills Farm, Marchants Hill, Gurney Slade, Radstock, BA3 4TY, United Kingdom

      IIF 156
  • Mr Adrian Joshua Reynolds
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Paul Ainsworth
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Farm, Quernmore Road, Lancaster, Lancashire, LA1 3JN, England

      IIF 159
  • Mr David Thomas Binks
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Tougher
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Clover Crescent, Cambuslang, G72 6AD, Scotland

      IIF 166
  • Mr Neil Andrew Common
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ripley Drive, Barns Park, Cramlington, Northumberland, NE23 7XA, England

      IIF 167
  • Mr Nicholas Mark Fitzgerald
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 419, Frimley High Street, Frimley, Camberley, GU16 7JQ, England

      IIF 168
    • icon of address Office's 1&2, Shieling House, Invincible Road Industrial Estate, 30 Invincible Road, Farnborough, Hampshire, GU14 7QU, England

      IIF 169
  • Mr Sebastian Serbanoiu
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gresham Close, Luton, LU2 9HJ, England

      IIF 170
  • Mr Simeon Kingsland
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Goldcrest Road, Bracknell, RG12 8DZ, United Kingdom

      IIF 171
  • Mr Stuart Vincent Mundford
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Timothy Close, Norwich, Norfolk, NR1 4NG, United Kingdom

      IIF 172
  • Mr Thomas Oliver Agnew
    Irish born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 173
  • Mrs Linda Grace Richards
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Chance Lane, Malvern, WR14 3QZ, England

      IIF 174
  • Peter Collins
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Victoria Terrace, Keighley, BD21 4HX, England

      IIF 175
  • Read, Antony
    British landscaping born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1053, London Road, Leigh-on-sea, SS9 3JP, England

      IIF 176
  • Skelcher, Janice
    British landscaping born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pine Tree Avenue, Coventry, CV4 9GA, England

      IIF 177
  • Skelcher, Janice
    British upvc doors and windows born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pine Tree Avenue, Coventry, CV4 9GA, United Kingdom

      IIF 178
  • Springhall, Ian Robert
    British landscaping born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oxford Close, Chalk, Gravesend, Kent, DA12 4TR

      IIF 179
  • Taylor, Stephen
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, City Road, London, EC1V 2NZ, England

      IIF 180
    • icon of address 8, Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF, United Kingdom

      IIF 181
  • Taylor, Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 182
  • Taylor, Stephen
    British manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG, England

      IIF 183
  • Tinson, Kevin
    British landscaping born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Manor Road, Ducklington, Witney, OX29 7YD, England

      IIF 184
  • Thomas Doran
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Ransome Road, Ipswich, Suffolk, IP3 9AT, England

      IIF 185
  • Vokes, Georgina Anne
    British landscaping born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Barn, Lockengate, St Austell, Cornwall, PL26 8RY, England

      IIF 186
  • Winrow, Mark Richard
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Mendip Road, Worthing, West Sussex, BN13 2LS, England

      IIF 187
  • Winrow, Mark Richard
    British landscaping born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yeo, Nicholas Graham
    British landscape gardener born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chatsworth Avenue, Blackpool, FY2 9AN, England

      IIF 190
  • Yeo, Nicholas Graham
    British landscaping born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stanley Avenue, Thornton-cleveleys, Lancashire, FY5 3NQ, England

      IIF 191
  • Bowen, Peter Andrew
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Palms, Station Road, South Cerney, Cirencester, GL7 5UB, England

      IIF 192 IIF 193
  • Bowen, Peter Andrew
    British landscaping born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Palms, Station Road, South Cerney, Cirencester, GL7 5UB, England

      IIF 194
  • Byrne, Connor James
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vermont Close, Clacton-on-sea, CO15 6HJ, England

      IIF 195
  • Collett, Andrew
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Alington Road, Bournemouth, Dorset, BH3 7JX, England

      IIF 196
    • icon of address 2, White Barn Crescent, Hordle, Lymington, SO41 0FY, England

      IIF 197
  • Common, Neil Andrew
    British landscaping born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ripley Drive, Barns Park, Cramlington, Northumberland, NE23 7XA

      IIF 198
  • Doran, Thomas
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saracens House, 25 St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 199 IIF 200
  • Doran, Thomas
    British landscaping born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Ransome Road, Ipswich, Suffolk, IP3 9AT, England

      IIF 201
  • Dunbar, Rod
    British landscaping born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eady Road, Burton Latimer, Kettering, NN15 5SW, England

      IIF 202
  • Fowler, Owen Henry
    British entrepreneur born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Moat Close, Brize Norton, Carterton, OX18 3PW, England

      IIF 203
  • Fowler, Owen Henry
    British landscaping born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Moat Close, Brize Norton, Carterton, OX18 3PW, United Kingdom

      IIF 204
  • Gledhill, Antony Steven
    British landscaper born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whittome Mill, Hilgay, Downham Market, PE38 0LB, England

      IIF 205
    • icon of address First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, PE38 0QQ

      IIF 206
  • Gledhill, Antony Steven
    British landscaping born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Lazar Walk Andover Estate, Andover Estate, London, N7 7RR, England

      IIF 207
  • Gledhilll, Antony Steven
    British builder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whittome Mill, Hilgay, Downham Market, PE38 0LB, England

      IIF 208
  • Hayman, Mark
    British landscaping born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waffle 21, Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 209
  • Lyonette, Kenneth
    British centre manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove Training Centre, Holme Hall Lane, Chester Moor, Chester Le Street, Durham, DH2 3RQ

      IIF 210
  • Lyonette, Kenneth
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pavilion Terrace, Burnhope, County Durham, DH7 0DN

      IIF 211
  • Lyonette, Kenneth
    British landscaping born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pavilion Terrace, Burnhope, County Durham, DH7 0DN

      IIF 212
  • Lyonette, Kenneth
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pavilion Terrace, Burnhope, County Durham, DH7 0DN

      IIF 213
  • Mcdonagh, Aaron Patrick
    British landscaping born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bridle Close, Andover, SP11 6WZ, England

      IIF 214
  • Munford, Stuart Vincent
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murrells Limited, 69-75 Thorpe Road, Norwich, NR1 1UA, United Kingdom

      IIF 215
  • Munford, Stuart Vincent
    British landscaping born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Timothy Close, Norwich, Norfolk, NR1 4NG, United Kingdom

      IIF 216
  • Mr Anthony John Boca
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Aragon Road, Kingston Upon Thames, KT2 5QD, United Kingdom

      IIF 217
    • icon of address 4, Kingfisher Drive, Richmond, TW10 7UD, United Kingdom

      IIF 218
  • Mr Anthony Mccaffrey
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Burnawn Grove, Glasgow, G33 1RW, United Kingdom

      IIF 219
  • Mr Derrick Daniel Thompson
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan David Emlyn Aplin
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Riverside House, Williamson Close, Ripon, HG4 1AZ, England

      IIF 223
  • Mr Martin Woolgar
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 224
  • Mr Noel Patrick O Connor
    Irish born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buck Lane, London, NW9 0AP, England

      IIF 225
  • Mr Thomas Nicholas Hadfield
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

      IIF 226
    • icon of address 10 High Street, Windermere, Cumbria, LA23 1AF, United Kingdom

      IIF 227
  • Mrs Carina Anne Beaumont
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mayfield Close, Hersham, Walton-on-thames, Surrey, KT12 5PR, England

      IIF 228
  • Scroggs, Duncan
    British landscaping born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syda Farm, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7HW, British

      IIF 229
  • Stewart, Adam
    British landscaping born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westergate Mews, Nyton Road, Westergate, Chichester, West Sussex, PO20 3YP, England

      IIF 230
  • Sunderland, Nicholas
    British landscaping born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filbert, Leicester Road, Lutterworth, LE17 4NQ, England

      IIF 231
  • Taylor, Jonathan Derek
    British landscape designer born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, United Kingdom

      IIF 232
  • Thompson, Derrick Daniel
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Abrahams Road, Crawley, RH11 9ST, England

      IIF 233
  • Thompson, Derrick Daniel
    British landscaping born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Abrahams Road, Crawley, RH11 9ST, England

      IIF 234
  • Thompson, Derrick Daniel
    British managing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Abrahams Road, Crawley, RH11 9ST, England

      IIF 235
  • Vokes, John
    British landscaping born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Barn, Lockengate, St Austell, Cornwall, PL26 8RY, England

      IIF 236
  • Williamson, Jon James
    British landscaping born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 237
  • Wilson, Jonathan Alexander
    British gardening and landscaping born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Longlands Road, East Wittering, Chichester, West Sussex, PO20 8DD, England

      IIF 238
  • Woolgar, Martin
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, The Wheatsheaf, High Street, Bramley, Surrey, GU5 0HB

      IIF 239
  • Agnew, Thomas Oliver
    Irish landscaping born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 240
  • Ainsworth, David Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Farm, Quernmore Road, Lancaster, Lancashire, LA1 3JN, England

      IIF 241
    • icon of address River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, United Kingdom

      IIF 242
  • Ainsworth, David Paul
    British landscaping born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Farm, Quernmore Road, Lancaster, Lancashire, LA1 3JN, England

      IIF 243
  • Anderson, George John
    British property contractor born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haycorft, Hovefields Avenue, Wickford, SS12 9JA, England

      IIF 244
    • icon of address Haycroft, Hovefields Avenue, Wickford, SS12 9JA, United Kingdom

      IIF 245
  • Anderson-ford, Matt
    British landscape consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Island, Thames Ditton, Surrey, KT7 0SH, England

      IIF 246
  • Bishop, Aaron
    British landscaping born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westergate Mews, Nyton Road, Westergate, Chichester, West Sussex, PO20 3YP, England

      IIF 247
  • Bruton, David John
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Brynland Avenue, Bishopston, Bristol, BS7 9DU, England

      IIF 248
  • Bruton, David John
    British landscaping born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 249
  • Cawley, Stephen Anthony
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Altrincham Road, Manchester, M22 4NY, England

      IIF 250
  • Cawley, Stephen Anthony
    British landscaping born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247 Altrincham Road, 247, Altrincham Road, Wythenshawe, Manchester, M22 4NY, England

      IIF 251
  • Follington, John
    British project manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Bodycoats Road, Chandler's Ford, Eastleigh, SO53 2JD, England

      IIF 252
  • Hearne, Tommy John
    British company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
  • Hearne, Tommy John
    British landscaping born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vernon Close, Ottershaw, Chertsey, KT16 0JD, England

      IIF 255
  • Higgins, William John Rhys
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Peterston Super Ely, Cardiff, Vale Of Glamorgan, CF5 6NE, Wales

      IIF 256
  • Honeyman, Robert
    British landscaping born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rhode Lane, Hamp, Bridgwater, Somerset, TA6 6HT, England

      IIF 257
  • Jones, Thomas
    British landscaping born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartpury House, Birdwood, Gloucester, GL19 3EF, England

      IIF 258
  • Joyce, John James Gerrad
    British landscaping born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 Headley Way, Headington, Oxford, Oxfordshire, OX3 7TA, United Kingdom

      IIF 259
  • Lennon, Thomas George
    British landscape gardner born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 260
  • Lennon, Thomas George
    British landscaper born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Howe Dell, Hatfield, AL10 8BW, England

      IIF 261
  • Lennon, Thomas George
    British landscaping born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Station Road, Lower Stondon, Henlow, SG16 6JH, England

      IIF 262
  • Mr Anthony Maurice Richards
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake House, Haslemere Road, Liphook, Hampshire, GU30 7LG

      IIF 263 IIF 264
    • icon of address Lake House, Haslemere Road, Liphook, Hampshire, GU30 7LG, United Kingdom

      IIF 265
  • Mr Ben Howe
    English born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cundalls Road, Ware, SG12 7DH, England

      IIF 266
  • Mr Duncan Feeguson
    British born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Drum Close, Glenrothes, KY7 4SE, Scotland

      IIF 267
  • Mr James Leslie Warmington
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 268
  • Mr Jonathan Alexander Wilson
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 269
  • Mr Joseph Byrne
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 270
    • icon of address 311, Clarkston Road, Glasgow, G44 3EJ, Scotland

      IIF 271
  • Mr Mark John Hayman
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Staunton Park, Kingswood, Hull, HU7 3GB, United Kingdom

      IIF 272
    • icon of address 3, Wensleydale, Hull, HU7 6DD, England

      IIF 273
  • Mr Martin Young
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 274
  • Mr Matthew William Anderson-ford
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 275
    • icon of address 9, The Island, Thames Ditton, KT7 0SH, England

      IIF 276 IIF 277
    • icon of address 9, The Island, Thames Ditton, KT7 0SH, United Kingdom

      IIF 278 IIF 279
    • icon of address The Place On The River, 9 The Island, Thames Ditton, Surrey, KT7 0SH, England

      IIF 280
  • Mr Wayne Antoni
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Prescott, Bracknell, RG12 7RE, England

      IIF 281
  • Mr William John Rhys Higgins
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Peterston Super Ely, Cardiff, Vale Of Glamorgan, CF5 6NE, Wales

      IIF 282
  • Mr. Allan Crowe
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Hill Street, Dingwall, Rossshire, IV15 9JP, United Kingdom

      IIF 283
  • Mrs Jennifer Susan Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerllwyn Ganol Farm, Twyn Gwyn Road, Mynyddislwyn, Abercarn, NP11 7AY

      IIF 284
    • icon of address Caerllwyn Ganol Farm, Twyn Gwyn Road, Mynyddislwyn, Newport, NP11 7AY, Wales

      IIF 285 IIF 286
  • Peel Cross, Andrew
    British landscaping born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ash Tree Close, Mildenhall, Marlborough, Wiltshire, SN8 2LL

      IIF 287
  • Penfold, Richard
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, PE11 2TA

      IIF 288
  • Perdoni, Andrea
    British landscaping born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 289
  • Richards, Linda Grace
    British landscaping born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Chance Lane, Malvern, WR14 3QZ, England

      IIF 290
  • Robinson, Stuart Iain
    British landscaping born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hill Crest, Shirebrook, Mansfield, Nottinghamshire, NG20 8DP, England

      IIF 291
  • Serbanoiu, Sebastian
    British landscaping born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gresham Close, Luton, LU2 9HJ, England

      IIF 292
  • Taylor, Stephen Edward
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 293
  • Taylor, Stephen Edward
    British estae agent born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linea, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 294
  • Taylor, Stephen Edward
    British estate agent born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 295
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 296
  • Vokes, Natalie
    British consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest Home, 106 Copnor Road, Portsmouth, Hampshire, PO3 5AN

      IIF 297
  • Vokes, Natalie
    British secretary born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Cottage, 2 Catisfield Lane, Fareham, Hampshire, PO15 5NN

      IIF 298
  • Warmington, James Leslie
    British landscaping born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 299
  • Binks, David Thomas
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell House, Unit 3, Parkway Business Centre, Deeside Industrial Estate, Deeside, CH5 2LE, United Kingdom

      IIF 300
  • Binks, David Thomas
    British consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell House, Unit 3, Parkway Business Centre, Deeside Industrial Estate, Deeside, CH5 2LE, United Kingdom

      IIF 301
  • Binks, David Thomas
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell House, Unit 3, Parkway Business Centre, Deeside Industrial Estate, Deeside, CH5 2LE, United Kingdom

      IIF 302
  • Binks, David Thomas
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Water-ma-trout, Helston, Cornwall, TR13 0LW

      IIF 303
  • Donnelly, Thomas Patrick
    British landscaping born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Road, Haverhill, Suffolk, CB9 8BD, England

      IIF 304
  • Fitzgerald, Nicholas Mark
    British landscaper born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 419, Frimley High Street, Frimley, Camberley, GU16 7JQ, England

      IIF 305
  • Green, Robert Malcolm
    British landscaping born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westbury, Bradford Abbas, Sherborne, Dorset, DT9 6RF, England

      IIF 306
  • Hadfield, Thomas Nicholas
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Thornbarrow Road, Windermere, Cumbria, LA23 2DQ

      IIF 307
    • icon of address Timberthwaite, 83 Thornbarrow Road, Windermere, Cumbria, LA23 2DQ, England

      IIF 308
  • Hadfield, Thomas Nicholas
    British landscaper born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberthwaite, 83 Thornbarrow Road, Windermere, Cumbria, LA23 2DQ, England

      IIF 309
  • Hadfield, Thomas Nicholas
    British landscaping born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Thornbarrow Road, Windermere, Cumbria, LA23 2DQ

      IIF 310
  • Harrison-jones, Julian
    British landscaping born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131a, Whipps Cross Road, London, E11 1NP, United Kingdom

      IIF 311
  • Jones, Josh Peter
    British builder born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 312
  • Jones, Josh Peter
    British labourer born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 313
  • Jones, Josh Peter
    British landscaping born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 314
  • Macklin, James
    British director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 315
    • icon of address 311, Clarkston Road, Glasgow, G44 3EJ, Scotland

      IIF 316
  • Mirowski, Marcin Piotr
    Polish landscaping born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Federal Road, Perivale, Greenford, Middlesex, UB6 7AW, England

      IIF 317
  • Martin Edward Young
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newburgh Inn, Main Street, Newburgh, Aberdeenshire, AB41 6BP, Scotland

      IIF 318
  • Mr Alistair Raymond Henry Freeth
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Spencer Close, The Prinnels, Swindon, Wiltshire, SN5 6NG

      IIF 319
  • Mr Christy Anthony Mcginley
    Irish born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bank Road, Atherstone, CV9 1JX, England

      IIF 320
  • Mr Colin Anthony Mccredie
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 136, Bowhouse Road, Grangemouth, Stirlingshire, FK3 0EY, United Kingdom

      IIF 321
  • Mr Colin Mccredie
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Pennelton Place, Bo'ness, Stirlingshire, EH51 0PD, Scotland

      IIF 322
  • Mr Josh Peter Jones
    English born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 323
  • Mr Kenneth Robertson
    British born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Briestonhill House, West Calder, West Lothian, EH55 8PU

      IIF 324
  • Mr Lucas Antoni
    English born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Prescott, Bracknell, RG12 7RE, England

      IIF 325
  • Mr William Peacock
    British born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Dunrobin Drive, Gourock, PA19 1EB, Scotland

      IIF 326
  • Oconnor, Noel Patrick
    British landscaping born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buck Lane, London, NW9 0AP, England

      IIF 327
  • Renwick, Robert William
    British landscaping born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ashleigh Road, Newcastle Upon Tyne, NE5 2AB, England

      IIF 328
  • Ussher, Anthony Brian
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old London Road, Milton Common, Oxfordshire, OX9 2JR, United Kingdom

      IIF 329
  • Ussher, Anthony Brian
    British landscaper born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Old London Road, Milton Common, Thame, Oxfordshire, OX9 2JR, Great Britain

      IIF 330
    • icon of address Rivendell, Old London Road, Milton Common, Thame, Oxfordshire, OX9 2JR, United Kingdom

      IIF 331
  • Ussher, Anthony Brian
    British landscaping born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rivendell, Old London Road, Milton Common, Thame, Oxfordshire, OX9 2JR, Great Britain

      IIF 332
  • Ussher, Anthony Brian
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old London Road, Milton Common, Oxfordshire, OX9 2JR, Uk

      IIF 333
  • Antoni, Lucas
    English landscaping born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Prescott, Bracknell, RG12 7RE, England

      IIF 334
  • Antoni, Wayne
    English landscaping born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Prescott, Bracknell, RG12 7RE, England

      IIF 335
  • Hayman, Mark John
    English company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Staunton Park, Kingswood, Hull, HU7 3GB, United Kingdom

      IIF 336
  • Hayman, Mark John
    English landscaping born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wensleydale, Hull, HU7 6DD, England

      IIF 337
  • Mr Adrian Dollar
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 338
  • Mr Antony Read
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry Cottage, Trusses Road, Bradwell-on-sea, Essex, CM0 7QS, United Kingdom

      IIF 339
  • Mr James Robert Maklin
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 311, Clarkston Road, Glasgow, G44 3EJ, Scotland

      IIF 340
  • Mr Marcin Piotr Mirowski
    Polish born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Federal Road, Perivale, Greenford, Middlesex, UB6 7AW, England

      IIF 341
  • Mr Nicholas Mansfield (deceased)
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holloway House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, England

      IIF 342
  • Mr Nikolas Tancos
    Czech born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Leighton Drive, Sheffield, S14 1ST, England

      IIF 343
  • Mr Robert Higgins
    British born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Groes Faen Road, Peterston Super Ely, Cardiff, Glamorgan, CF5 6NE, Wales

      IIF 344
  • Mr Ross Mclaren Dalgleish
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, 36 Darnley Mill Crescent, Glasgow, G53 7AZ, United Kingdom

      IIF 345
    • icon of address Office 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 346
  • Mr Shane Alexander Haughton
    English born in January 1992

    Resident in England

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

      IIF 347
    • icon of address 39, Orslow Walk, Wolverhampton, WV10 0UE, England

      IIF 348
  • Mr Thomas John Cunningham
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Ann Street, Hamilton, ML3 0NE, Scotland

      IIF 349
  • O Connor, Noel Patrick
    Irish builder born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buck Lane, London, NW9 0AP, England

      IIF 350
  • Crowther, Nicholas
    British landscaping born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Clarebank Crescent, Edinburgh, EH6 7NL, Scotland

      IIF 351
  • Dwayne Rowe
    British born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 352
  • Forbes, Nicholas Michael
    British landscaping born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Woodland Gardens, Daviot, Inverurie, Aberdeenshire, AB51 0NJ

      IIF 353
  • Forbes, Nicholas Michael
    British management and control solutions born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Woodland Gardens, Daviot, Inverurie, Aberdeenshire, AB51 0NJ, Scotland

      IIF 354
  • Harty, Danny Anthony
    English home improvements born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Road, Croydon, CR0 2QS, England

      IIF 355
  • Howe, Ben
    English landscaping born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cundalls Road, Ware, SG12 7DH, England

      IIF 356
  • Mccredie, Colin Anthony
    British landscaping born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 136, Bowhouse Road, Grangemouth, Stirlingshire, FK3 0EY, United Kingdom

      IIF 357
  • Mcginley, Christy Anthony
    Irish landscaping born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bank Road, Atherstone, CV9 1JX, England

      IIF 358
  • Mr Aaron Ryan Benson
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Heyscroft Road, Manchester, M20 4XN, United Kingdom

      IIF 359
  • Mr Colin Jon Watt
    Scottish born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Howe, St. Fergus, Peterhead, AB42 3HH, Scotland

      IIF 360
  • Mr James Robert Macklin
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 361
  • Mr Jason Banks
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Dee's, Churchtown, Illogan, Redruth, Cornwall, TR16 4SW, United Kingdom

      IIF 362
  • Mr Karl Anthony Griffiths
    Welsh born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Heol Gwyr, Llanelli, SA15 1JW, Wales

      IIF 363
  • Mr Kevin Ronay
    Scottish born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Scotsburn Road, Glasgow, G21 3HX, Scotland

      IIF 364
  • Mr Kevin Tinson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Compton Way, Witney, Oxfordshire, OX28 3AB

      IIF 365
  • Rowe, Dwayne
    British landscaping born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 366
  • Wilson, Jonathan Alexander
    British landscaping born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 The Wellnage, Station Road, Duns, Scottish Borders, TD11 3EJ, Scotland

      IIF 367
  • Woolgar, Martin
    English landscaping born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 368
  • Young, Martin Edward
    British landscaper and hotelier born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newburgh Inn, Main Street, Newburgh, Aberdeenshire, AB41 6BP, Scotland

      IIF 369
  • Byrne, Jospeh
    British civil engineer born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 370
  • Crowe, Allan
    British landscaping born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Hill Street, Dingwall, Rossshire, IV15 9JP, United Kingdom

      IIF 371
  • Cunningham, Thomas John
    British landscaping born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Ann Street, Hamilton, ML3 0NE, Scotland

      IIF 372
  • Dalgleish, Ross Mclaren
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 373
  • Dalgleish, Ross Mclaren
    British gardener born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, 36 Darnley Mill Crescent, Glasgow, G53 7AZ, United Kingdom

      IIF 374
  • Feeguson, Duncan
    British landscaping born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Drum Close, Glenrothes, KY7 4SE, Scotland

      IIF 375
  • Freeth, Alistair Raymond Henry
    British landscaping born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Spencer Close, The Prinnels, Swindon, Wiltshire, SN5 6NG

      IIF 376
  • Harding, Robert Joseph
    English landscaping born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, B6 17J

      IIF 377
  • Haughton, Shane Alexander
    English landscaping born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Orslow Walk, Wolverhampton, WV10 0UE, England

      IIF 378
  • Haughton, Shane Alexander
    English self employed born in January 1992

    Resident in England

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

      IIF 379
  • Mccredie, Colin
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Pennelton Place, Bo'ness, Stirlingshire, EH51 0PD, Scotland

      IIF 380
  • Munro, Angela Mary
    British company director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 11 Ashville Avenue, Eaglescliffe, Stockton On Tees, TS16 9AU

      IIF 381
  • Mr Andrew David Locke
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Old Road, Bromyard, HR7 4BQ, United Kingdom

      IIF 382
  • Mr Galin Georgiev Georgiev
    Bulgarian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 724, Lordship Lane, London, N22 5JN, England

      IIF 383
    • icon of address 37, Hilliard Road, Northwood, HA6 1SQ, England

      IIF 384 IIF 385
  • Mr James Andrew Broxton
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, 10 Bryncoed, Cardiff, CF15 8RH, Wales

      IIF 386
  • Mr Joseph Byrne
    Scottish born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 387
    • icon of address 3, Clifton Road, Giffnock, Glasgow, G46 7QT, United Kingdom

      IIF 388
  • Mr Robert William Higgins
    British born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Groes Faen Rd, Peterston Super Ely, Cardiff, Glamorgan, CF5 6NE, Wales

      IIF 389
    • icon of address Tyn Y Cae Cottage, Groes Faen Road, Peterston-super-ely, Cardiff, CF5 6NE, Wales

      IIF 390
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, CF5 6NE, Wales

      IIF 391 IIF 392 IIF 393
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Vale Of Glamorgan, CF5 6NE, Wales

      IIF 397
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Groes Faen Road, Cardiff, CF5 6NE, Wales

      IIF 398
  • Mr Thomas Iain Jones
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hawarden Way, Mancott, CH5 2EW, United Kingdom

      IIF 399
  • Nicholls, Shaun Patrick
    English landscaping born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield Barn, Forest Field, Burton Road, Oakthorpe, Swadlincote, Derbyshire, DE12 7QX, England

      IIF 400
  • Nathan Thompson
    British born in March 1997

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address The Paddocks Bungalow Farm, Leicster Road, Earl Shilton, Leicster, England, LE97TJ, United Kingdom

      IIF 401
  • O'donnell, John
    British landscaping born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Murdieston Street, Greenock, Renfrewshire, PA15 4DU, Scotland

      IIF 402
  • Peacock Jnr, William
    British landscaping born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Dunrobin Drive, Gourock, PA19 1EB, Scotland

      IIF 403
  • Scott, John
    British landscaping born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Harley Street, Glasgow, G51 1AH, Scotland

      IIF 404
  • Stevenson, Callum Mathew Lee
    British landscaping born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheryl Court, Clacton, CO15 1BD, England

      IIF 405
  • Thomas, Jennifer Susan
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerllwyn Ganol Farm, Twyn Gwyn Road, Mynyddislwyn, Newport, NP11 7AY, Wales

      IIF 406 IIF 407
  • Thomas, Jennifer Susan
    British landscape gardener born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerllwyn Ganol Farm, Twyn Gwyn Road Mynyddislwyn, Newport, Gwent, NP11 7AY

      IIF 408
  • Thomas, Jennifer Susan
    British landscaping born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerllwyn Ganol Farm, Twyn Gwyn Road Mynyddislwyn, Newport, Gwent, NP11 7AY

      IIF 409
  • Thomas, Jenniffer Susan
    British company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerwyn Ganol Farm, Twyn Gwyn Road, Mynyddislwyn, Newport, NP11 7AY

      IIF 410
  • Tougher, Martin
    British landscaping born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Clover Crescent, Cambuslang, G72 6AD, Scotland

      IIF 411
  • Barfoot, Nicholas
    British contractor born in October 1961

    Registered addresses and corresponding companies
    • icon of address 16 Chevral Close, Chippenham, Wiltshire, SN14 6QS

      IIF 412
    • icon of address 10 Northlands Way, Tetbury, Gloucestershire, GL8 8YT

      IIF 413
  • Boca, Anthony John
    British construction born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Aragon Road, Kingston Upon Thames, KT2 5QD, United Kingdom

      IIF 414
  • Boca, Anthony John
    British landscaping born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingfisher Drive, Richmond, TW10 7UD, United Kingdom

      IIF 415
  • Broxton, James Andrew
    British landscape gardener born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Bryncoed, Radyr, Cardiff, CF15 8RH, Wales

      IIF 416
  • Broxton, James Andrew
    British landscaping born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Bryn Coed, Radyr, Cardiff, CF15 8RH, Wales

      IIF 417
  • Byrne, Joseph
    British civil engineer born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 418
  • Byrne, Joseph
    British none born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7b, Meadowrise, Newton Mearns, Glasgow, East Renfrewshire, G77 6SE, Scotland

      IIF 419
  • Hanlon, Barry Robert
    Scottish landscaping born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 241, Low Waters Road, Hamilton, Lanarkshire, Scotland

      IIF 420
  • Higgins, William
    British lawn & weed expert born in August 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 421
  • Kingsland, Simeon Job
    English landscaping born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Goldcrest Road, Bracknell, RG12 8DZ, United Kingdom

      IIF 422
  • Lowe, Karena Susan
    British landscaping born in February 1966

    Registered addresses and corresponding companies
    • icon of address 12 Park Avenue, West Point, Manchester, M19 2EE

      IIF 423
  • Macklin, James
    Scottish company director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 424
  • Malcolm, Ian
    Scottish landscaping born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Dalgrain Road, Grangemouth, Stirlingshire, FK3 8HN, Scotland

      IIF 425
  • Mccaffrey, Anthony
    Scottish company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Burnawn Grove, Glasgow, G33 1RW, United Kingdom

      IIF 426
  • Mccaffrey, Anthony
    Scottish contracts manager born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Burnawn Grove, Robroyston, Lanarkshire, G33 1RW

      IIF 427
  • Mccaffrey, Anthony
    Scottish landscaper born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Burnawn Grove, Robroyston, Lanarkshire, G33 1RW

      IIF 428
  • Mccaffrey, Anthony
    Scottish landscaping born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rg Beattie & Company, 121 Moffat St, Glasgow, G5 0ND, Scotland

      IIF 429
  • Mr Aaron Coutts
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 430
    • icon of address 16, Dexter Way, Middlewich, CW109GJ, United Kingdom

      IIF 431 IIF 432
  • Mr Antony Charles Read
    English born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry Cottage, Trusses Road, Bradwell-on-sea, Southminster, CM0 7QS, United Kingdom

      IIF 433
  • Mr Bruce Duncan Mason
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stonecote Ridge, Bussage, Stroud, GL6 8JY, England

      IIF 434
    • icon of address 83, Stonecote Ridge, Bussage, Stroud, Gloucestershire, GL6 8JY, United Kingdom

      IIF 435
  • Mr Callum Mathew Lee Stevenson
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheryl Court, Clacton, CO15 1BD, England

      IIF 436
  • Mr Jack Anthony Wonfor
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Scott House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BG, England

      IIF 437
  • Mr James Macklin
    Scottish born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 438
  • Mr Joe Paul Cameron
    Scottish born in March 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Wheatlands Drive, Kilbarchan, Johnstone, PA10 2LE, Scotland

      IIF 439
  • Mr Jonathan Thomas Jess
    British born in February 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108a, Glenavy Road, Lisburn, BT28 3XD, Northern Ireland

      IIF 440 IIF 441 IIF 442
    • icon of address 252, Hillhall Road, Unit 3, Lisburn, BT27 5JQ, Northern Ireland

      IIF 443
  • Mr Nathan Thompson
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Carcroft, Doncaster, DN6 8DP, England

      IIF 444 IIF 445
  • Mrs Monika Julianna Adam
    Hungarian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Chapel Lane, Bishopstone, Salisbury, Wiltshire, SP5 4BT

      IIF 446
  • Oxley, Andrew
    British landscaping born in June 1963

    Registered addresses and corresponding companies
    • icon of address 43c Saint Marys Road, Frinton On Sea, Essex, CO13 9HT

      IIF 447
  • Tancos, Nikolas
    Czech landscaping born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Leighton Drive, Sheffield, S14 1ST, England

      IIF 448
  • Taylor, Stephen Robert
    British company director born in January 1969

    Registered addresses and corresponding companies
  • Taylor, Stephen Robert
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 7 Acol Road, London, NW6 3AA

      IIF 452
  • Taylor, Stephen Robert
    British promotional marketing born in January 1969

    Registered addresses and corresponding companies
    • icon of address 7 Acol Road, London, NW6 3AA

      IIF 453
  • Adam, Monika Julianna
    Hungarian landscaping born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Britford Lane, Britford Lane, Salisbury, SP2 8AJ, England

      IIF 454
  • Anderson-ford, Matthew William
    British company owner born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Place On The River, 9 The Island, Thames Ditton, Surrey, KT7 0SH, England

      IIF 455
  • Anderson-ford, Matthew William
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Island, Thames Ditton, KT7 0SH, England

      IIF 456
    • icon of address 9, The Island, Thames Ditton, KT7 0SH, United Kingdom

      IIF 457
  • Anderson-ford, Matthew William
    British inventor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Island, Thames Ditton, KT7 0SH, England

      IIF 458
  • Anderson-ford, Matthew William
    British landscaper born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Island, Thames Ditton, Surrey, KT7 0SH, United Kingdom

      IIF 459
  • Anderson-ford, Matthew William
    British landscaping born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Place On The River, 9 The Island, Thames Ditton, Surrey, KT7 0SH, England

      IIF 460
  • Anthony Mccaffrey
    Scottish born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K P P Chartered Accountants, 37, Cloud, Unit 3, Rosyth Road, Glasgow, Lanarkshire, G5 0YE, Scotland

      IIF 461
  • Georgiev, Galin Georgiev
    Bulgarian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Georgiev, Galin Georgiev
    Bulgarian landscaping born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 724, Lordship Lane, London, N22 5JN, England

      IIF 464
  • Higgins, Robert
    British company director born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Groes Faen Road, Peterston Super Ely, Cardiff, Glamorgan, CF5 6NE, Wales

      IIF 465
  • Higgins, William John Rhys
    British director born in August 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Clos Rhedyn, Cardiff, CF5 5NS, United Kingdom

      IIF 466
  • Mason, Bruce Duncan
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stonecote Ridge, Bussage, Stroud, GL6 8JY, England

      IIF 467
  • Mason, Bruce Duncan
    British landscaping born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stonecote Ridge, Bussage, Stroud, Gloucestershire, GL6 8JY, United Kingdom

      IIF 468
  • Munro, Angela Mary
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 Ashville Avenue, Eaglescliffe, Stockton On Tees, TS16 9AU

      IIF 469
  • Mr Andrew Collett
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ringwood Road, St. Ives, Ringwood, Hants, BH24 2NX, United Kingdom

      IIF 470
  • Mr Andrew Timothy Hunter
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waldon Avenue, Cheadle, SK8 1NG, England

      IIF 471
  • Mr Jason Gary Akerman
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lyndale Road, Park Gate, Southampton, Hampshire, SO31 6QN, United Kingdom

      IIF 472
  • Mr Jonathan Derek Taylor
    British born in December 1958

    Resident in United Kingdom

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

      IIF 473
  • Mr Jonathon David Dimmock
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Viceroy Close, Eaton Socon, St. Neots, PE19 8DG, United Kingdom

      IIF 474
  • Mr Rodney David Winrow
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Buildings, Worthing, BN11 3BS, England

      IIF 475
    • icon of address 4 Roundstone Barn, Littlehampton Road, Ferring, Worthing, West Sussex, BN12 6PW, England

      IIF 476
  • Mr Simon James Atkins
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, High Street, Cranford, Kettering, Northamptonshire, NN14 4AA, United Kingdom

      IIF 477
  • Mr Stephen Robert Taylor
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 478 IIF 479 IIF 480
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 481
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 482
    • icon of address 8 Rodborough Road, London, London, NW11 8RY, England

      IIF 483
  • Mr Stephen Taylor
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 484
  • Mr Stephen Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 485
  • Mr Stephen Thomas Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Moresby Road, London, E5 9LE, United Kingdom

      IIF 486
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 487 IIF 488 IIF 489
  • Mrs Nela Yuliyanova Getsova
    Bulgarian born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Read, Antony Charles
    English director

    Registered addresses and corresponding companies
    • icon of address Blackberry Cottage, Trusses Road Bradwell On Sea, Southminster, Essex, CM0 7QS

      IIF 495
  • Ronay, Kevin
    Scottish landscaping born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Scotsburn Road, Glasgow, G21 3HX, Scotland

      IIF 496
  • Thompson, Nathan
    born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, North End Lane, South Kelsey, Lincolnshire, LN7 6PG, England

      IIF 497
  • Thompson, Nathan
    British landscaping born in March 1997

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address The Paddocks Bungalow Farm, Leicester Road, Earl Shilton, Leicester, LE97TJ

      IIF 498
  • Watt, Colin Jon
    Scottish landscaping born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Howe, St. Fergus, Peterhead, AB42 3HH, Scotland

      IIF 499
  • Anderson, George
    British works director born in April 1947

    Registered addresses and corresponding companies
    • icon of address 23 Dalcraig Crescent, Blantyre, Glasgow, G72 9LW

      IIF 500
  • Barfoot, Nicholas
    British landscaping

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 501
  • Castle, Leigh David Anthony
    English landscaping born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Forge Close, Holmer Green, High Wycombe, Buckinghamshire, HP15 6PY, England

      IIF 502
  • Collins, Peter
    Scottish landscape born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Churchill Road, Kinross, KY13 8TL, Scotland

      IIF 503
  • Dawson, Angelica
    British landscaping

    Registered addresses and corresponding companies
    • icon of address 49, A, Seward Road Northfields, London, England, W7 2JT, United Kingdom

      IIF 504
  • Holland, Matthew John
    British landscaping

    Registered addresses and corresponding companies
    • icon of address 54 Turnpike Lane, Brockhill, Redditch, Worcestershire, B97 6UJ

      IIF 505
  • Holland, Matthew John
    British landscaping born in April 1975

    Registered addresses and corresponding companies
    • icon of address 54 Turnpike Lane, Brockhill, Redditch, Worcestershire, B97 6UJ

      IIF 506
  • Hutchinson, Gary
    British landscaping born in April 1970

    Registered addresses and corresponding companies
    • icon of address 42 Ash Avenue, East Kilbride, Lanarkshire, G75 9ES

      IIF 507
  • Munro, Gary
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Ashville Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AU

      IIF 508
  • Mr Connor James Byrne
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vermont Close, Clacton-on-sea, CO15 6HJ, England

      IIF 509
    • icon of address 53, Southcliff Park, 316 London Road, Clacton-on-sea, Essex, CO15 6HT, United Kingdom

      IIF 510
  • Mr Danny Anthony Harty
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 18, 95 Miles Road, The Generator Business Center, Mitcham, CR4 3FH, England

      IIF 511
  • Mr Gary Munro
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, Scorton, Richmond, North Yorkshire, DL10 6EW, United Kingdom

      IIF 512
  • Mr John-paul Hilton
    British born in June 1989

    Resident in United Kingdom

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

      IIF 513
  • Mr Martin Edward Young
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

      IIF 514
    • icon of address Bruxelles House, Union Row, Dyce, Aberdeen, AB21 7DQ, Scotland

      IIF 515
    • icon of address Mains Of Scotstown Inn, Jesmond Square, Bridge Of Don, Aberdeen, Aberdeen City, AB22 8WT

      IIF 516
    • icon of address Mains Of Scotstown, Inn, Jesmond Square, Bridge Of Don, Aberdeen City, AB22 8WT

      IIF 517
    • icon of address 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 518
  • Mr Stephen Taylor
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, England

      IIF 519
  • Reynolds, Rebecca Jane
    British landscaping born in June 1970

    Registered addresses and corresponding companies
    • icon of address 117 Whittingham Lane, Broughton, Preston, Lancaster, PR3 5DD

      IIF 520
  • Richards, Anthony Maurice
    British landscaping

    Registered addresses and corresponding companies
    • icon of address 171 Station Road, Liss, Hampshire, GU33 7AW

      IIF 521
  • Taylor, Stephen Robert
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Robert
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 524
  • Watt, Colin Jon
    born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Steading 1, Howe Farm, St Fergus, Peterhead, Aberdeenshire, AB42 3HH, Scotland

      IIF 525
  • Young, Martin
    British director born in March 1978

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Bruxelles, Union Row, Dyce, Aberdeen, AB21 7DQ, United Kingdom

      IIF 526
  • Atkins, Simon James
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, High Street, Cranford, Kettering, Northamptonshire, NN14 4AA, United Kingdom

      IIF 527
  • Alan Paul Sposito
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 528
  • Beaumont, Carina Anne
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Approach, Gainsborough, Lincolnshire, DN21 2NR, United Kingdom

      IIF 529 IIF 530
  • Beaumont, Carina Anne
    British landscaping born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Approach, Gainsborough, Lincolnshire, DN21 2NR, United Kingdom

      IIF 531
  • Cameron, Joe Paul
    Scottish landscaping born in March 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Wheatlands Drive, Kilbarchan, Johnstone, PA10 2LE, Scotland

      IIF 532
  • Delaney, Patrick Joseph
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Bishopsford Road, Morden, Surrey, SM4 6BH, United Kingdom

      IIF 533
  • Delaney, Patrick Joseph
    British landscaping born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DS, England

      IIF 534
  • Dollar, Adrian
    British landscaping born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 535
    • icon of address Countrywide House, 23 West Bar Street, Banbury, OX16 9SA, United Kingdom

      IIF 536
  • Getsova, Nela Yuliyanova
    Bulgarian company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Getsova, Nela Yuliyanova
    Bulgarian director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Waverton Road, London, SW18 3BY, England

      IIF 540
  • Getsova, Nela Yuliyanova
    Bulgarian landscaping born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Waverton Road, London, SW18 3BY, England

      IIF 541
  • Higgins, Robert William
    British company director born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Groes Faen Rd, Peterston Super Ely, Cardiff, Glamorgan, CF5 6NE, Wales

      IIF 542
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, CF5 6NE, Wales

      IIF 543
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Groes Faen Road, Cardiff, CF5 6NE, Wales

      IIF 544
  • Higgins, Robert William
    British contractor born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, CF5 6NE, Wales

      IIF 545
  • Higgins, Robert William
    British director born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, CF5 6NE, Wales

      IIF 546 IIF 547 IIF 548
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Vale Of Glamorgan, CF5 6NE, Wales

      IIF 549
  • Higgins, Robert William
    British none born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Pontygwindy Ind Estate, Caerphilly, CF83 3HU

      IIF 550
  • Jess, Jonathan Thomas
    British company director born in February 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108a, Glenavy Road, Lisburn, BT28 3XD, Northern Ireland

      IIF 551
  • Jess, Jonathan Thomas
    British director born in February 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 252, Hillhall Road, Unit 3, Lisburn, BT27 5JQ, Northern Ireland

      IIF 552
  • Jess, Jonathan Thomas
    British labourer born in February 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108a, Glenavy Road, Lisburn, BT28 3XD, Northern Ireland

      IIF 553
  • Jess, Jonathan Thomas
    British landscaping born in February 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108a, Glenavy Road, Lisburn, BT28 3XD, Northern Ireland

      IIF 554
  • Lowe, Karena Susan
    British

    Registered addresses and corresponding companies
    • icon of address 12, Wolseley Place, West Didsbury, Manchester, M20 3LR

      IIF 555
  • Macklin, James Robert
    British builder born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Craighlaw Avenue, Waterfoot, Glasgow, G76 0EU, United Kingdom

      IIF 556
  • Macklin, James Robert
    British building contractor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD

      IIF 557
  • Macklin, James Robert
    British construction manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 558
  • Macklin, James Robert
    British green deal and energy advisors /assessors born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Craighlaw Avenue, Eaglesham, Glasgow, G76 0EU, Scotland

      IIF 559
  • Macklin, James Robert
    British joiner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 560
  • Macklin, James Robert
    British landscaping born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 561
  • Macklin, James Robert
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT

      IIF 562
  • Mannion, Mark
    British financial services born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Derby Road, Chellaston, Derby, DE73 6RF, United Kingdom

      IIF 563
  • Mannion, Mark
    British pest control born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Derby Road, Chellaston, Derby, DE73 6RF, United Kingdom

      IIF 564
  • Mccaffery, Anthony
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Burnawn Grove, Glasgow, Lanarkshire, G33 1RW, United Kingdom

      IIF 565
  • Mckeown, Daniel
    British landscaping born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Baums Lane, Baums Lane, Mansfield, NG18 2RA, England

      IIF 566
  • Mark Mannion
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 567
  • Mr Alexander John Edwards
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Wardo Avenue, Wardo Avenue, London, SW6 6RD, United Kingdom

      IIF 568
  • Mr Ashton Emmanuel Alexander
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Radford Road, Nottingham, NG7 7NP, England

      IIF 569
  • Mr Daniel Anthony Harty
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Priest Close, Hampton, TW12 1AP, England

      IIF 570
  • Mr Daniel Mckeown
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Baums Lane, Baums Lane, Mansfield, NG18 2RA, England

      IIF 571
  • Mr Danny Coffill-brown
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tonbridge Road, Molseley, Surrey, KT8 2EL, England

      IIF 572
  • Mr James Johnson
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Myrtle Close, Colnbrook, Slough, Berkshire, SL3 0PZ, United Kingdom

      IIF 573
  • Mr Michael Andrew Nixon
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Oregon Close, Kingswinford, DY6 8SJ, United Kingdom

      IIF 574
    • icon of address 62, Oregon Close, Kingswinford, West Midlands, DY6 8SJ

      IIF 575
  • Mr Michael Joseph Delaney
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Fulmer Close, Hampton, TW12 3YN, England

      IIF 576
  • Mr Patrick Joseph Delaney
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Bishopsford Road, Morden, SM4 6BH, United Kingdom

      IIF 577
  • Mr Raymonde Jonathan Owen
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Prestwood Drive, Romford, Essex, RM5 2SS, United Kingdom

      IIF 578
  • Mr Richard Penfold
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 579
  • Mr Tristan Lee Woods
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lalande Close, Wokingham, RG41 3FZ, United Kingdom

      IIF 580
  • Oconnor, Christopher
    British landscaping born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hampden Crescent, Bracknell, RG129NW, United Kingdom

      IIF 581
  • Oxley, Andrew
    British landscaper

    Registered addresses and corresponding companies
    • icon of address 43c Saint Marys Road, Frinton On Sea, Essex, CO13 9HT

      IIF 582
  • Richards, Anthony Maurice
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake House, Haslemere Road, Liphook, Hampshire, GU30 7LG, United Kingdom

      IIF 583
  • Richards, Anthony Maurice
    British landscape designer/gardener born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake House, Haslemere Road, Liphook, Hampshire, GU30 7LG

      IIF 584
  • Richards, Anthony Maurice
    British landscape gardening contractor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake House, Haslemere Road, Liphook, Hampshire, GU30 7LG

      IIF 585
  • Richards, Anthony Maurice
    British landscaping born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake House, Haslemere Road, Liphook, Hampshire, GU30 7LG

      IIF 586
  • Scroggs, Duncan John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Wallingford Road, Shillingford, Oxon, OX10 7EU

      IIF 587
  • Sposito, Alan Paul
    British landscaping born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 588
  • Stephen Taylor
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linea, Beechfield Road, Alderley Edge, SK9 7AU, United Kingdom

      IIF 589
  • Stephen Taylor
    British born in September 1986

    Resident in United Kingdom

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

      IIF 590 IIF 591
  • Thomas, Jennifer Susan
    British landscape gardener

    Registered addresses and corresponding companies
    • icon of address Caerllwyn Ganol Farm, Twyn Gwyn Road Mynyddislwyn, Newport, Gwent, NP11 7AY

      IIF 592
  • Vokes, Georgina Anne
    British

    Registered addresses and corresponding companies
    • icon of address Rowan Barn, Lockengate, St Austell, Cornwall, PL26 8RY, England

      IIF 593
  • Woods, Tristan Lee
    British landscaping born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lalande Close, Wokingham, RG41 3FZ, United Kingdom

      IIF 594
  • Wrightson, Barnaby Thomas Garmondsway
    British landscaping born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eryholme Manor, Eryholme, Darlington, County Durham, DL2 2PF, England

      IIF 595
  • Akerman, Jason Gary
    British landscaping born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lyndale Road, Park Gate, Southampton, SO31 6QN, England

      IIF 596
  • Akerman, Jason Gary
    British pilot born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lyndale Road, Park Gate, Southampton, Hampshire, SO31 6QN, United Kingdom

      IIF 597
  • Byrne, Joseph
    Scottish building contractor born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clifton Road, Giffnock, Glasgow, G46 7QT, United Kingdom

      IIF 598
  • Byrne, Joseph
    Scottish company director born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 599
  • Byrne, Joseph
    Scottish director born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 600
    • icon of address 311, Clarkston Road, Glasgow, G44 3EJ, Scotland

      IIF 601
  • French, Samuel Johan
    British landscaping born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Rhode Lane, Hamp, Bridgwater, Somerset, TA6 6HT, England

      IIF 602
  • Gatford, Christopher William Brian

    Registered addresses and corresponding companies
    • icon of address 17, Davy Place, Bracknell, Berkhire, RG122UR, United Kingdom

      IIF 603
  • Harvey, Santino
    British arboriculture & horticulture born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, The Rutts, Bushey Heath, Watford, Hertfordshire, WD23 1LN, United Kingdom

      IIF 604
  • Harvey, Santino
    British landscaping born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46b, Westow Hill, London, SE19 1RX, United Kingdom

      IIF 605
  • Kenward, Trevor John
    British landscaping born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Davidson Road, Croydon, Surrey, CR0 6DF

      IIF 606
  • Locke, Andrew David
    British landscaping born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Old Road, Bromyard, HR7 4BQ, United Kingdom

      IIF 607
  • Lonsdale, Jeremy Andrew
    British landscaping born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Point Clear Road, St Osyth, Clacton On Sea, Essex, CO16 8JL

      IIF 608
  • Mr Aaron Luke William Coutts
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Park Lane, Macclesfield, SK11 6UB, United Kingdom

      IIF 609
  • Mr Evangelos Spanovangelis
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Sylvan Road, Wanstead, London, London, E11 1QL, England

      IIF 610 IIF 611
    • icon of address 46, 1st Floor, Throwley Way, Sutton, Surrey, SM1 4AF, United Kingdom

      IIF 612
  • Mr John Patrick Mccormack
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Silvermere Road, London, SE6 4QU, England

      IIF 613
    • icon of address 105, Silvermere Road, London, SE6 4QU, United Kingdom

      IIF 614
  • Mr Nicholas Mark Fitzgerald
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Linsford Lane, Mytchett, Camberley, GU16 6DJ, United Kingdom

      IIF 615
    • icon of address Unit A, The Street, Radstock, BA3 3FJ, England

      IIF 616
  • Mr Richard Martin Odriscoll
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sebastian Serbanoiu
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Hill Avenue, Harrow, HA2 0NQ, United Kingdom

      IIF 619
  • Mr Shaun Nicholas Hill
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Candleford Place, Warrington, SK2 5NZ, England

      IIF 620
  • Mr Tomasz Lipinski
    Polish born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Springfield Cottages, Brimstage Road, Higher Bebington, Wirral, CH63 6HE, United Kingdom

      IIF 621
  • Spanovangelis, Evangelos
    British

    Registered addresses and corresponding companies
    • icon of address 5a Sylvan Road, London, E11 1QL

      IIF 622
  • Taylor, Stephen
    British landscaping born in February 1958

    Resident in United Kingdom

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

      IIF 623
  • Taylor, Stephen
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 624
  • Taylor, Stephen
    British driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Denton Avenue, Grantham, Lincolnshire, NG31 7JH, United Kingdom

      IIF 625
  • Taylor, Stephen
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 626
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 627 IIF 628
  • Taylor, Stephen Robert
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 629 IIF 630
    • icon of address 30 City Road, London, EC1Y 2AB

      IIF 631
  • Taylor, Stephen Robert
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 632
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 633
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 634
    • icon of address Abg, 30 City Road, London, EC1Y 2AB, England

      IIF 635 IIF 636
  • Taylor, Stephen Robert
    British marketing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 637
    • icon of address 8, Rodborough Road, London, NW11 8RY

      IIF 638
  • Winrow, Rodney David
    British

    Registered addresses and corresponding companies
    • icon of address 18, Alinora Avenue, Goring-by-sea, Worthing, BN12 4ND, England

      IIF 639
    • icon of address 52, St. Botolphs Road, Worthing, West Sussex, BN11 4JS, United Kingdom

      IIF 640
  • Winrow, Rodney David
    British lanscaping

    Registered addresses and corresponding companies
    • icon of address 18, Alinora Avenue, Goring-by-sea, Worthing, BN12 4ND, England

      IIF 641
  • Banks, Jason
    British landscaping born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Dee's, Churchtown, Illogan, Redruth, Cornwall, TR16 4SW, United Kingdom

      IIF 642
  • Benson, Aaron Ryan
    British landscaper born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Heyscroft Road, Manchester, M20 4XN, United Kingdom

      IIF 643
  • Benson, Aaron Ryan
    British valeter born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Heyscroft Road, Manchester, M20 4XN, United Kingdom

      IIF 644
  • Bowen, Peter Andrew
    British royal mail employee born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Leighton Avenue, Swindon, Wiltshire, SN3 2HW, United Kingdom

      IIF 645
  • Broxton, James Andrew
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greenmeadow Drive, Tongwynlais, Cardiff, CF15 7LU, Wales

      IIF 646
  • Byrne, Connor James
    British landscaping born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vermont Close, Clacton-on-sea, CO15 6HJ, England

      IIF 647
  • Byrne, Connor James
    British paving born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Southcliff Park, 316 London Road, Clacton-on-sea, Essex, CO15 6HT, United Kingdom

      IIF 648
  • Collett, Andrew
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ringwood Road, St. Ives, Ringwood, Hants, BH24 2NX, United Kingdom

      IIF 649
  • Delaney, Michael Joseph
    British landscaping born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Fulmer Close, Hampton, Middlesex, TW12 3YN, England

      IIF 650
  • Griffiths, Karl Anthony
    Welsh landscaping born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Heol Gwyr, Llanelli, SA15 1JW, Wales

      IIF 651
  • George Anderson
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Castle Street, Duns, TD11 3BD, United Kingdom

      IIF 652
  • Harty, Danny Anthony
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Priest Close, Hampton, TW12 1AP, England

      IIF 653
  • Harty, Danny Anthony
    British landscaping born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 18, 95 Miles Road, The Generator Business Center, Mitcham, CR4 3FH, England

      IIF 654
  • Johnston, Craig
    British landscaping born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Westfield Road, Benson, Wallingford, Oxfordshire, OX10 6NJ, England

      IIF 655
  • Joyce, John James Gerrad

    Registered addresses and corresponding companies
    • icon of address 216 Headley Way, Headington, Oxford, Oxfordshire, OX3 7TA, United Kingdom

      IIF 656
  • Kevin Ronay
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashley Road, Birmingham, B23 6BU, United Kingdom

      IIF 657
  • Lyonnette, Kenneth
    British managing director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pavilion Terrace, Burnhope, Co. Durham, DH7 0DN, United Kingdom

      IIF 658
  • Mathurin, Remi Anthony
    British landscaping born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heywood Court Close, Maidenhead, Berkshire, SL6 3NB, United Kingdom

      IIF 659
  • Mccormack, John Patrick
    British landscape designer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Silvermere Road, London, SE6 4QU, United Kingdom

      IIF 660
    • icon of address 59, Rodenhurst Road, London, London, SW4 8AE, United Kingdom

      IIF 661
  • Mccormack, John Patrick
    British landscaping born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Silvermere Road, London, SE6 4QU, United Kingdom

      IIF 662
  • Munro, Gary
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Teesbank Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AY, England

      IIF 663
  • Munro, Gary
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Ashville Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AU

      IIF 664 IIF 665
  • Munro, Gary
    British landscaping born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Teesbank Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AY, United Kingdom

      IIF 666
  • Munro, Gary
    British sales director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, Scorton, Richmond, North Yorkshire, DL10 6EW, United Kingdom

      IIF 667
  • Munro, Gary
    British vehicle sales born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rvertrees, 12 Teesbank Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9AY, England

      IIF 668
  • Mr Andrew Seymour
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Boarlands Close, Slough, SL1 5DD, United Kingdom

      IIF 669
  • Mr David Paul Ainsworth
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaves Lane, Woodplumpton, Preston, PR4 0TD

      IIF 670
  • Mr Haydn Jones
    English born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 671
  • Mr James Robert Macklin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD

      IIF 672
    • icon of address 26, Rowallan Lane, Clarkston, Glasgow, G76 7BD, Scotland

      IIF 673
  • Mrs Carina Anne Beaumont
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Approach, Gainsborough, Lincolnshire, DN21 2NR, United Kingdom

      IIF 674 IIF 675
  • Nenson, Aaron Ryan
    British landscaping born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Heyscroft Road, Manchester, M20 4XN, United Kingdom

      IIF 676
  • Newton, Crispian Crispian
    British landscaping born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Field View, Bucklesham, Ipswich, IP10 0EE, United Kingdom

      IIF 677
  • Peacock, William
    British telecommunications i born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 8 Kincaid Court, Greenock, PA15 2BX, United Kingdom

      IIF 678
  • Pointer, Deborah Jane
    British landscaping born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 679
  • Pointer, Deborah Jane
    British sales manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 680
  • Read, Antony Charles
    English company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry Cottage, Trusses Road, Bradwell-on-sea, Southminster, CM0 7QS, United Kingdom

      IIF 681
  • Read, Antony Charles
    English conractor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry Cottage, Trusses Road, Bradwell-on-sea, Essex, CM0 7QS, United Kingdom

      IIF 682
  • Read, Antony Charles
    English director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry Cottage, Trusses Road Bradwell On Sea, Southminster, Essex, CM0 7QS

      IIF 683
  • Reynolds, Rebecca Jane
    British landscaping

    Registered addresses and corresponding companies
    • icon of address 117 Whittingham Lane, Broughton, Preston, Lancaster, PR3 5DD

      IIF 684
  • Reynolds, Rebecca Jane
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Grenville, Droxford, Hamshire, SO32 3QX

      IIF 685
  • Taylor, Stephen
    British consulting engineer born in December 1958

    Resident in United Kingdom

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

      IIF 686
    • icon of address 5 Loftus Manor, Sedbergh, Cumbria, LA10 5SQ

      IIF 687
  • Thompson, Nathan
    British company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Carcroft, Doncaster, DN6 8DP, England

      IIF 688
  • Thompson, Nathan
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Carcroft, Doncaster, DN6 8DP, England

      IIF 689
    • icon of address Oaktree Holiday Park & Fishery, Station Road, Graizelound, Doncaster, DN9 2NQ, United Kingdom

      IIF 690
    • icon of address Stable Holiday Park, Within Lane, Hopton, Stafford, Staffordshire, ST18 0AP, United Kingdom

      IIF 691
  • Wilson, Jonathan Alexander
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Nursery, Birdham Road, Chichester, West Sussex, PO20 7EQ

      IIF 692
  • Young, Martin Edward

    Registered addresses and corresponding companies
    • icon of address Bruxelles, Union Row, Dyce, Aberdeen, Aberdeenshire, AB21 7DQ

      IIF 693
  • Young, Martin Edward
    British business owner born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

      IIF 694
  • Young, Martin Edward
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruxelles House, Union Row, Dyce, Aberdeen, AB21 7DQ, Scotland

      IIF 695
  • Young, Martin Edward
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mains Of Scotstown Inn, Jesmond Square, Bridge Of Don, Aberdeen, Aberdeen City, AB22 8WT, United Kingdom

      IIF 696
    • icon of address Mains Of Scotstown Inn, Jesmond Square East, Bridge Of Don, Aberdeen, AB22 8WT, United Kingdom

      IIF 697 IIF 698
    • icon of address Bruxelles, Union Row, Dyce, Aberdeenshire, AB21 7DQ

      IIF 699
    • icon of address Newburgh Inn, Main Street, Newburgh, Aberdeenshire, AB41 6BP, United Kingdom

      IIF 700
  • Young, Martin Edward
    British landscaping born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newburgh Inn, Main Street, Newburgh, Aberdeenshire, AB41 6BP, Scotland

      IIF 701
  • Anderson, George
    British engineer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Castle Street, Duns, TD11 3BD, United Kingdom

      IIF 702
  • Anderson, George John
    British landscaper born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeview, Hovefields Drive, Wickford, SS12 9JD, United Kingdom

      IIF 703
  • Anderson, George John
    British landscaping born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stephenson Road, Leigh-on-sea, Essex, SS9 5LY, England

      IIF 704
  • Bentley, Marie Veronica
    Dutch landscaping

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 705
  • Bruton, David John
    British director of bristol landscaping services born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cotham Vale, First Floor Flat, Bristol, BS6 6HS, United Kingdom

      IIF 706
  • Connell, Thomas Liam
    British landscaping born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings, Wick Road, Stinchcombe, Dursley, Gloucestershire, GL11 6BD, United Kingdom

      IIF 707
  • Coutts, Aaron
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coutts, Aaron
    British landscaper born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 710
  • Dalgleish, Ross Mclaren
    British landscaping born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blueacre, Mearns Road, Newton Mearns, Glasgow, East Renfrewshire, G77 5RY, United Kingdom

      IIF 711
  • Dimmock, Jonathon David
    British landscaping born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Viceroy Close, Eaton Socon, St. Neots, PE19 8DG, United Kingdom

      IIF 712
  • Edwards, Alexander John
    British landscaping born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Wardo Avenue, Wardo Avenue, London, SW6 6RD, United Kingdom

      IIF 713
  • Ginno, Mark Anthony
    born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Sheldon Business Centre, Maritime Close, Medway City Estate, Rochester, Kent, ME2 4AF

      IIF 714
  • Ginno, Mark Anthony
    British landscaping born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ashen Drive, Dartford, Kent, DA1 3LU, United Kingdom

      IIF 715
  • Ginno, Mark Anthony
    British sales manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ashen Drive, Dartford, Kent, DA1 3LU, United Kingdom

      IIF 716 IIF 717
  • Hadfield, Thomas Nicholas

    Registered addresses and corresponding companies
    • icon of address 83 Thornbarrow Road, Windermere, Cumbria, LA23 2DQ

      IIF 718
  • Hearnden, Matthew John
    British landscaping born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, East Street, Faversham, Kent, ME13 8AF, England

      IIF 719
  • Higgins, William John Rhys
    British chartered surveyor born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, CF5 6NE, Wales

      IIF 720
  • Hill, Shaun Nicholas
    British landscaping born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Candleford Place, Stockport, SK2 5NZ, England

      IIF 721
  • Hilton, John-paul
    British landscaping born in June 1989

    Resident in United Kingdom

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

      IIF 722
  • Johnson, James
    British landscaping born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Myrtle Close, Colnbrook, Slough, SL3 0PZ, United Kingdom

      IIF 723
  • Jones, Thomas Iain
    British events manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hawarden Way, Mancott, CH5 2EW, United Kingdom

      IIF 724
  • Mccaffrey, Anthony

    Registered addresses and corresponding companies
    • icon of address 5, Burnawn Grove, Glasgow, G33 1RW, Scotland

      IIF 725
  • Mr John Follington
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ

      IIF 726
  • Mr Leigh David Castle
    English born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Forge Close, Holmer Green, Forge Close, Holmer Green, High Wycombe, HP15 6PY, United Kingdom

      IIF 727
    • icon of address 37, Forge Close, Holmer Green, High Wycombe, Buckinghamshire, HP15 6PY, England

      IIF 728
  • Mr William John Rhys Higgins
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn Y Cae Cottage, Peterston-super-ely, Groes Faen Road, Cardiff, CF5 6NE, Wales

      IIF 729
  • Nixon, Michael Andrew
    British landscaping born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Oregon Close, Kingswinford, West Midlands, DY6 8SJ, England

      IIF 730
  • Nixon, Michael Andrew
    British pond construction born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Oregon Close, Kingswinford, West Midlands, DY6 8SJ, United Kingdom

      IIF 731
  • Penfold, Richard
    British landscape designer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 732
  • Penfold, Richard
    British landscaping born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coverley Road, South Witham, Grantham, Lincolnshire, NG33 5SP, England

      IIF 733
  • Serbanoiu, Sebastian

    Registered addresses and corresponding companies
    • icon of address 14, South Hill Avenue, Harrow, London, HA2 0NQ, United Kingdom

      IIF 734
  • Serbanoiu, Sebastian
    British builder born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Hill Avenue, South Harrow, HA2 0NQ, England

      IIF 735
  • Serbanoiu, Sebastian
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Hill Avenue, Harrow, HA2 0NQ, United Kingdom

      IIF 736
  • Taylor, Stephen Edward
    British consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Thirlmere Lodge, Rectory Lane Lymm, Warrington, WA13 0AQ

      IIF 737
  • Taylor, Stephen Thomas
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Moresby Road, Clapton, London, E5 9LE, United Kingdom

      IIF 738
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 739 IIF 740 IIF 741
  • Winrow, Rodney David
    British landscaping born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alinora Avenue, Goring-by-sea, Worthing, BN12 4ND, England

      IIF 742 IIF 743
  • Winrow, Rodney David
    British lanscaping born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alinora Avenue, Goring-by-sea, Worthing, BN12 4ND, England

      IIF 744
  • Winrow, Rodney David
    British outdoor product design and styling born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Buildings, Worthing, BN11 3BS, England

      IIF 745
  • Wonfor, Jack Anthony
    British landscaping born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Scott House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BG, England

      IIF 746
  • Ainsworth, David Paul
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaves Lane, Woodplumpton, Preston, PR4 0TD

      IIF 747
  • Aplin, Jonathan David Emlyn
    British landscaping born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Riverside House, Williamson Close, Ripon, HG4 1AZ, England

      IIF 748
  • Barfoot, Nicholas

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 749
    • icon of address Unit 1 Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, England

      IIF 750
    • icon of address Unit 1 Warmley Business Park, Crown Way, Warmley, Bristol, BS30 8FR, United Kingdom

      IIF 751
  • Binks, David Thomas
    British landscape maintenance born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Sealand Farm, Sealand Road, Chester, Cheshire, CH1 6BS

      IIF 752
  • Binks, David Thomas
    British landscaping born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Sealand Farm, Sealand Road, Chester, Cheshire, CH1 6BS

      IIF 753
    • icon of address Holywell House, Unit 3, Parkway Business Centre, Deeside Industrial Estate, Deeside, CH5 2LE, United Kingdom

      IIF 754
  • Coffill-brown, Danny
    British landscaping born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tonbridge Road, Molseley, Surrey, KT8 2EL, England

      IIF 755
  • Fitzgerald, Nicholas Mark
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, The Street, Radstock, BA3 3FJ, England

      IIF 756
  • Fitzgerald, Nicholas Mark
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barnes Road, Frimley, Camberley, Surrey, GU16 8BY, United Kingdom

      IIF 757
  • Fitzgerald, Nicholas Mark
    British landscaping born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Linsford Lane, Mytchett, Camberley, GU16 6DJ, United Kingdom

      IIF 758
  • Green, Christopher Robert
    British landscaping born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Offices, King Edward Street, Ashbourne, Derbyshire, DE6 1BW, United Kingdom

      IIF 759
  • Hunter, Andrew Timothy
    British landscaping born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Union Road, New Mills, High Peak, SK22 3EL, England

      IIF 760
    • icon of address Finance House, 2a Maygrove Road, Kilburn, London, NW6 2EB

      IIF 761
  • Lipinski, Tomasz
    Polish landscaping born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Springfield Cottages, Brimstage Road, Higher Bebington, Wirral, CH63 6HE, United Kingdom

      IIF 762
  • Mccaffrey, Anthony
    Scottish director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K P P Chartered Accountants, 37, Cloud, Unit 3, Rosyth Road, Glasgow, Lanarkshire, G5 0YE, Scotland

      IIF 763
  • Mr Andrew David Smyth Waddacor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chailey Place, Hersham, Walton On Thames, Surrey, KT12 4LQ

      IIF 764
  • Mr Gavin James Kobus
    American born in July 1996

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address York House, Green Lane West, Garstang, PR3 1NJ, United Kingdom

      IIF 765
  • O'connor, Noel Patrick
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Augustines Road, Camden, London, NW1 9RN, United Kingdom

      IIF 766
  • O'connor, Noel Patrick
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Buck Lane, Kingsbury, London, NW9 0AP, United Kingdom

      IIF 767
  • Owen, Raymonde Jonathan
    British landscaping born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Prestwood Drive, Romford, Essex, RM5 2SS, United Kingdom

      IIF 768
  • Ronay, Kevin
    English director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashley Road, Birmingham, B23 6BU, United Kingdom

      IIF 769
  • Vokes, Natalie Heidi
    British landscaping born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Cottage, 2 Catisfield Lane, Fareham, Hampshire, PO15 5NN, United Kingdom

      IIF 770
  • Alexander, Ashton Emmanuel
    British landscaping born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Radford Road, Nottingham, NG7 7NP, England

      IIF 771
  • Anderson, George

    Registered addresses and corresponding companies
    • icon of address Haycroft, Hovefields Avenue, Wickford, SS12 9JA, United Kingdom

      IIF 772
  • Castle, Leigh David
    English company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Forge Close, Holmer Green, Forge Close, Holmer Green, High Wycombe, HP15 6PY, United Kingdom

      IIF 773
  • Coutts, Aaron Luke William
    British gardener born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Park Lane, Macclesfield, SK11 6UB, United Kingdom

      IIF 774
  • Coutts, Aaron Luke William
    British landscaping born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dexter Way, Middlewich, Cheshire, CW109GJ, England

      IIF 775
  • Higgins, Robert William
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higgins, Robert William
    British landscaping born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Main Avenue, Peterston-super-ely, Cardiff, CF5 6LQ, United Kingdom

      IIF 783
  • Jones, Haydn
    English landscaping born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 784
  • Marriott, Alexander Phillip
    British landscaping born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Nearside, Near Side, Northampton, NN5 5FJ, United Kingdom

      IIF 785
  • Mr Graeme Stuart Knowles Brydson
    Scottish born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Bute Road, Rutherglen, Glasgow, G73 5JH, Scotland

      IIF 786
    • icon of address 2, Upper Cotburn Cottage, Turriff, Aberdeenshire, AB53 5UH, Scotland

      IIF 787 IIF 788
  • Mr Ross Mclaren Dalgleish
    Scottish born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flat 2/2, 11 Tanker Land Road, Glasgow, G44 4EN, United Kingdom

      IIF 789
    • icon of address 2/2, 11 Tankerland Road, Glasgow, G44 4EN, Scotland

      IIF 790
  • Mr Samuel Johan French
    British,norwegian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bowness Avenue, Didcot, OX11 8NF, United Kingdom

      IIF 791
  • Opris, Ioan
    Romanian landscaping born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nursery Road, London, N14 5QB, United Kingdom

      IIF 792
  • Peter, Collins Robert James
    British landscaping born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8churchill Road, Kinross, Scotland, KY13 8TL, Scotland

      IIF 793
  • Seimanovs, Armands
    Latvian landscaping born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Haskell Close, Thorpe Astley, Braunstone, Leicester, LE3 3UA, United Kingdom

      IIF 794
  • Spanovangelis, Evangelos
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spanovangelis, Evangelos
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Sylvan Road, Wanstead, London, London, E11 1QL, England

      IIF 804 IIF 805
  • Spanovangelis, Evangelos
    British landscaping born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ickleford Manor, Ickleford, Hitchin, Hertfordshire, SG5 3XE, England

      IIF 806
  • Spanovangelis, Evangelos
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, 1st Floor, Throwley Way, Sutton, Surrey, SM1 4AF, United Kingdom

      IIF 807
  • Spanovangelis, Evangelos
    British member born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Throwley Way, Sutton, SM1 4AF, England

      IIF 808
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • icon of address Linea, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 809
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 810
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 811
  • Vokes, Natalie Heidi

    Registered addresses and corresponding companies
    • icon of address Hurst Cottage, 2 Catisfield Lane, Fareham, Hampshire, PO15 5NN, United Kingdom

      IIF 812
  • Wonfor, Jack Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Scott House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BG, England

      IIF 813
  • Anderson-ford, Matthew William

    Registered addresses and corresponding companies
    • icon of address 74, Broad Street, Teddington, Middlesex, TW11 8QX

      IIF 814
  • Bishop, Aaron

    Registered addresses and corresponding companies
    • icon of address 25, Fletcher Way, Bognor Regis, PO21 2NU, United Kingdom

      IIF 815
  • Bruton, David John

    Registered addresses and corresponding companies
    • icon of address 25, First Floor Flat, 25 Cotham Vale, Bristol, BS6 6HS, England

      IIF 816
  • Brydson, Graeme Stuart Knowles
    Scottish director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Upper Cotburn Cottage, Turriff, Aberdeenshire, AB53 5UH, Scotland

      IIF 817
  • Brydson, Graeme Stuart Knowles
    Scottish landscape gardener born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Upper Cotburn Cottage, Turriff, Aberdeenshire, AB53 5UH, Scotland

      IIF 818
  • Brydson, Graeme Stuart Knowles
    Scottish landscaping born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Bute Road, Rutherglen, Glasgow, G73 5JH, Scotland

      IIF 819
  • Coutts, Aaron

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 820
    • icon of address 16, Dexter Way, Middlewich, CW10 9GJ, United Kingdom

      IIF 821 IIF 822
  • Follington, John
    English landscaping born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ

      IIF 823
  • Kobus, Gavin James
    American landscaping born in July 1996

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address York House, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 824
  • Odriscoll, Richard Martin
    British landscaping born in May 2003

    Resident in United Kingdom

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

      IIF 825
  • Odriscoll, Richard Martin
    British property maintenance born in May 2003

    Resident in United Kingdom

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

      IIF 826
  • Robertson, Kenneth Alexander
    British landscaping born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briestonhill House, West Calder, West Lothian, EH55 8PU

      IIF 827
  • Scroggs, Duncan

    Registered addresses and corresponding companies
    • icon of address Syda Farm, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7HW, Uk

      IIF 828
  • Seymour, Andrew
    English landscaping born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Boarlands Close, Slough, Berkshire, SL1 5DD, United Kingdom

      IIF 829
  • Skelcher, Janice

    Registered addresses and corresponding companies
    • icon of address 23, Pine Tree Avenue, Coventry, CV4 9GA, United Kingdom

      IIF 830 IIF 831
  • Spanovangelis, Evangelos

    Registered addresses and corresponding companies
    • icon of address C/o Simmons Gainford, 4th Floor 7-10 Chandos Street, London, W1G9DQ, England

      IIF 832
  • Tinson, Kevin

    Registered addresses and corresponding companies
    • icon of address 37, Manor Road, Ducklington, Witney, OX29 7YD, England

      IIF 833
  • Bentley, Marie Veronica
    Dutch landscaping born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 834
  • Dalgleish, Ross Mclaren
    Scottish commercial director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 11 Tankerland Road, Glasgow, G44 4EN, Scotland

      IIF 835
  • Dalgleish, Ross Mclaren
    Scottish company secretary/director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flat 2/2, 11 Tanker Land Road, Glasgow, G44 4EN, United Kingdom

      IIF 836
  • Emerson Jose Vamaim
    Portuguese born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Beaconsfield Drive, Stoke-on-trent, ST3 3JE, England

      IIF 837
    • icon of address 294, Beaconsfield Drive, Stoke-on-trent, Staffordshire, ST3 3JE, United Kingdom

      IIF 838
  • Jones, Thomas

    Registered addresses and corresponding companies
    • icon of address Flat 4, 115 Beaconsfield Villas, Brighton, East Sussex, BN1 6HF, England

      IIF 839
  • Mr Romeo Laurentiu Marza
    Romanian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, United Kingdom

      IIF 840
  • Seymour, Andrew

    Registered addresses and corresponding companies
    • icon of address 28, Boarlands Close, Slough, Berkshire, SL1 5DD, United Kingdom

      IIF 841
  • Vamaim, Emerson Jose
    Portuguese director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Beaconsfield Drive, Stoke-on-trent, Staffordshire, ST3 3JE, United Kingdom

      IIF 842
  • Vamaim, Emerson Jose
    Portuguese landscaping born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Beaconsfield Drive, Stoke-on-trent, ST3 3JE, England

      IIF 843
  • Waddacor, Andrew David Smyth
    British landscaping born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chailey Place, Hersham, Surrey, KT12 4LQ, England

      IIF 844
  • Marza, Romeo Laurentiu
    Romanian landscaping born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Ibscott Close, Dagenham, RM10 9YT, England

      IIF 845
  • Anderson-ford, Matthew William
    British landscaper born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Lower Teddington Road, Hampton Wick, Surrey, KT1 4EU

      IIF 846
  • French, Samuel Johan
    British,norwegian entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Rhode Lane, Bridgwater, Somerset, TA6 6HB, England

      IIF 847
  • French, Samuel Johan
    British,norwegian managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bowness Avenue, Didcot, OX11 8NF, United Kingdom

      IIF 848
  • Gatford, Christopher William Brian
    British landscaping born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Davy Place, Bracknell, Berkhire, RG122UR, United Kingdom

      IIF 849
  • Mr Graeme Stuart Knowles Brydson
    Scottish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Cotburn Cottage, Turriff, Aberdeenshire, AB53 5UH, United Kingdom

      IIF 850
  • Brydson, Graeme Stuart Knowles
    Scottish gardener born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Cotburn Cottage, Turriff, Aberdeenshire, AB53 5UH, United Kingdom

      IIF 851
  • Jones, Thomas
    British director born in June 1980

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Flat 4, 115 Beaconsfield Villas, Brighton, East Sussex, BN1 6HF, England

      IIF 852
  • Taylor, Stephen Robert
    British director born in January 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 1, Warrington Gardens, London, W9 2QB, England

      IIF 853
child relation
Offspring entities and appointments
Active 387
  • 1
    icon of address 43 Buck Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,664 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    ARCLAID LIMITED - 1982-02-23
    LEDBURY MERRY PROPERTIES LIMITED - 1983-01-21
    icon of address Ground Floor Flat, 25 Cotham Vale, Cotham, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 706 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 816 - Secretary → ME
  • 3
    icon of address 4 Kingfisher Drive, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,653 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    A & G LANDSCAPES LTD - 2003-09-09
    icon of address 7 Soundwell Road, Staple Hill, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 241 Low Waters Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 420 - Director → ME
  • 6
    icon of address 26 Rayfield, Epping, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Bank Road, Atherstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Parkway Inn, Balgownie Road, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 526 - Director → ME
  • 9
    icon of address 252 Hillhall Road, Unit 3, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Porter Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -246 GBP2025-03-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 725 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 12
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 789 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 The Island, Thames Ditton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Rayfield, Epping, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Dexter Way, Middlewich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 709 - Director → ME
    icon of calendar 2022-01-04 ~ dissolved
    IIF 822 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 431 - Right to appoint or remove directors as a member of a firmOE
    IIF 431 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 431 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 431 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Grosvenor House, 3 Chapel Street, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 710 - Director → ME
    icon of calendar 2022-06-30 ~ dissolved
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 430 - Right to appoint or remove directors as a member of a firmOE
    IIF 430 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 430 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Oxford Close, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 179 - Director → ME
  • 19
    icon of address 103 Wedlands, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 746 - Director → ME
    icon of calendar 2022-02-07 ~ dissolved
    IIF 813 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Hartburn Drive, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 White Barn Crescent, Hordle, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,964 GBP2024-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 391 - Has significant influence or controlOE
  • 23
    icon of address Clarence House, Scorton, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2020-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 61 Castle Street, Duns, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,746 GBP2020-05-31
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 652 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Homeview, Hovefields Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mail Box 7, Caxton Point, Caxton Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,751 GBP2020-03-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 62 Oregon Close, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 574 - Right to appoint or remove directors as a member of a firmOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 62 Oregon Close, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,653 GBP2019-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Haskell Close, Thorpe Astley, Braunstone, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 794 - Director → ME
  • 32
    icon of address 108a Glenavy Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,907 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 567 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 95 Station Road, Coleshill, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 8 Victoria Terrace, Keighley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 17 17 Heyscroft Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,108 GBP2024-03-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 39 Mayfield Close, Hersham, Walton-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 15 Riverside Approach, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 531 - Director → ME
  • 41
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 15 Riverside Approach, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 675 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    BEYOND ORGANIC FOODS LTD - 2019-11-27
    icon of address 9 Bowness Avenue, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 791 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 241 Rhode Lane, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 47
    BLAKEDOWN LANDSCAPES LIMITED - 2006-09-08
    BLAKEDOWN (MIDLANDS) LIMITED - 1995-06-19
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 749 - Secretary → ME
  • 48
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 778 - Director → ME
  • 49
    icon of address 136 Bowhouse Road, Grangemouth, Stirlingshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2025-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 136 Bowhouse Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 57 Cundalls Road, Ware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,354 GBP2023-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 266 - Has significant influence or controlOE
  • 52
    icon of address 13 Latham Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-10-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Murrells Limited, 69-75 Thorpe Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-11-30
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 646 - Director → ME
  • 56
    icon of address 2 Upper Cotburn Cottage, Turriff, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-26 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 2 Bryntegwel, Balkan Hill, Aberdovey, Gwynedd
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 153 - Director → ME
  • 58
    icon of address 247 Altrincham Road 247, Altrincham Road, Wythenshawe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 17 Westway, Pembury, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 60
    icon of address 15 Paget Close, Camberley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address Unit B2, Syda Farm, Loads Road, Holymoorside, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 828 - Secretary → ME
  • 62
    icon of address Gravel Pit Cottage Maldon Road, Tolleshunt D'arcy, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    BYRNE BUILDING CONTRACTORS LIMITED - 2020-05-11
    icon of address 26 Rowallan Lane, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,278 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 418 - Director → ME
    icon of calendar 2014-04-06 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 26 Rowallan Lane, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,922 GBP2018-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 26 Rowallan Lane, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    555 GBP2018-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 370 - Director → ME
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 26 Rowallan Lane, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 424 - Director → ME
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 26 Rowallan Lane, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,484 GBP2019-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 600 - Director → ME
    IIF 315 - Director → ME
  • 68
    icon of address 36 Hampden Crescent, Bracknell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 849 - Director → ME
    IIF 581 - Director → ME
    icon of calendar 2013-06-12 ~ dissolved
    IIF 603 - Secretary → ME
  • 69
    icon of address 4 St Augustines Road, Camden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 766 - Director → ME
  • 70
    icon of address 2 Chestnut Cottages Oxford Road, Sutton Scotney, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address 37 Forge Close, Holmer Green Forge Close, Holmer Green, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,209 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 37 Forge Close, Holmer Green, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,852 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 728 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    POD NURSERIES LTD - 2006-11-29
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,114 GBP2024-03-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address The Old Chapel Chapel Lane, Bishopstone, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Home Hill Lane, Chester Moor, Chester Le Street, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 211 - Director → ME
  • 76
    icon of address 63 Westfield Road, Benson, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 10 Vermont Close, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,063 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 509 - Has significant influence or control over the trustees of a trustOE
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 509 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 509 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 509 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 509 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 4 Old London Road, Milton Common, Thame, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 36 Ashen Drive, Dartford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 717 - Director → ME
  • 80
    icon of address 36 Ashen Drive, Dartford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 716 - Director → ME
  • 81
    POSITIVE CLEANING SOLUTIONS LTD - 2019-04-02
    icon of address 36 36 Darnley Mill Crescent, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 25 Ness Walk, Witham, Please Select A Region, State Or Province., United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Right to appoint or remove directorsOE
  • 83
    icon of address 8a Alington Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 84
    DIAMOND PROJECTS (SHOPFITTING) LIMITED - 2023-02-09
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 293 - Director → ME
  • 85
    icon of address Contrast Landscaping, 41 Rhode Lane, Hamp, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 602 - Director → ME
    IIF 257 - Director → ME
  • 86
    icon of address 108a Glenavy Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address The Palms Station Road, South Cerney, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Rochester House, 145 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    557 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 245 - Director → ME
    icon of calendar 2018-01-03 ~ dissolved
    IIF 772 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 25 Fletcher Way, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 815 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 14 Aston Close, Chellaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 98 - Director → ME
  • 91
    icon of address 57 Old Road, Bromyard, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 776 - Director → ME
  • 93
    icon of address Snowhill House Snowhill Lane, Scorton, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 242 - Director → ME
  • 94
    icon of address 49 Highdowns, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,663 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 408 Radford Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 96
    icon of address C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 241 - Director → ME
  • 97
    icon of address Stanley Farm, Quernmore Road, Lancaster, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 10 Baums Lane Baums Lane, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 571 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 623 - Director → ME
  • 100
    icon of address 37 Hilliard Road, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 37 Hilliard Road, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    510 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Haycorft, Hovefields Avenue, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 16 Dexter Way, Middlewich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 775 - Director → ME
  • 104
    icon of address Countrywide House, 23 West Bar Street, Banbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-11 ~ now
    IIF 536 - Director → ME
  • 105
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 86 Wheatlands Drive, Kilbarchan, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ now
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 28 Boarlands Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 829 - Director → ME
    icon of calendar 2024-01-11 ~ dissolved
    IIF 841 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 76 Clover Crescent, Cambuslang, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 14 Abrahams Road, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Tyn Y Cae Cottage Groes Faen Road, Peterston-super-ely, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,646 GBP2021-03-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 390 - Right to appoint or remove directors as a member of a firmOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Unit 18 Eckland Lodge Business Park, Desborough Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,934 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 14 Bear Lane, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 104 Wardo Avenue Wardo Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 294 Beaconsfield Drive, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Fairhaven Nurseries, Elberton Road Olveston, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 134 - Director → ME
  • 116
    SWEET CONCEPTS EUROPE LTD - 2017-02-15
    PROPAGANDA PROMO LTD - 2017-01-05
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 247 Altrincham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 118
    icon of address Blackberry Cottage Trusses Road, Bradwell-on-sea, Southminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 1053 London Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,922 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 46, 1st Floor Throwley Way, Sutton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 679 - Director → ME
  • 122
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 680 - Director → ME
  • 123
    icon of address Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 10 Oakdale Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 628 - Director → ME
    icon of calendar 2017-10-04 ~ dissolved
    IIF 811 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 1 Berry Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4 Old London Road, Milton Common, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 333 - Director → ME
  • 128
    icon of address 977 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ dissolved
    IIF 683 - Director → ME
    icon of calendar 2001-02-27 ~ dissolved
    IIF 495 - Secretary → ME
  • 129
    icon of address 977 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 10 Woodland Gardens, Daviot, Inverurie, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 354 - Director → ME
  • 131
    icon of address Lonsdale House, High Street, Lutterworth, Leics
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,261 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 12 Wolseley Place, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,900 GBP2024-06-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address Three Dee's Churchtown, Illogan, Redruth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Marchants Hills Farm Marchants Hill, Gurney Slade, Radstock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 4 Moat Close, Brize Norton, Carterton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    FREETH GARDENING SERVICES LIMITED - 2009-02-24
    icon of address 35 Spencer Close, The Prinnels, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-09 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 31 Lyndale Road, Park Gate, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 138
    icon of address 2 Upper Cotburn Cottage, Turriff, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,049 GBP2024-12-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 742 - Director → ME
    icon of calendar 2007-03-02 ~ now
    IIF 639 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 31 Leigh Woods Lane, Devizes, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 287 - Director → ME
  • 141
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -668 GBP2025-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 147 - Director → ME
  • 142
    icon of address 15 Staunton Park, Kingswood, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 15 Riverside Approach, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 674 - Ownership of shares – More than 50% but less than 75%OE
  • 144
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 743 - Director → ME
    icon of calendar 2003-09-16 ~ dissolved
    IIF 640 - Secretary → ME
  • 145
    icon of address 36 Ashen Drive, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 715 - Director → ME
  • 146
    icon of address 51 Lazar Walk Andover Estate, Andover Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 207 - Director → ME
  • 147
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 148
    GOLD LEAF LANDSCPAES LTD - 2016-07-13
    icon of address C/o Kirks, Arena Business Centre Holyrood Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,041 GBP2018-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 726 - Has significant influence or controlOE
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Caerllwn Ganol Farm, Twyn Gwyn Road Mynyddislwyn, Newport, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 410 - Director → ME
  • 150
    icon of address Lake House, Haslemere Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    866,506 GBP2024-03-31
    Officer
    icon of calendar 1999-12-21 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 3 Bute Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 786 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 12b Carden Place, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 153
    icon of address The Dragon Enterprise Centre, 28 Stephenson Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 704 - Director → ME
  • 154
    icon of address First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 34 Craighlaw Avenue, Eaglesham, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 559 - Director → ME
  • 156
    GREENS LANDSCAPING & GARDENING LIMITED - 2021-02-04
    J CATERING LIMITED - 2017-09-11
    icon of address 20 Belper Road, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 759 - Director → ME
  • 157
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    HALCYON PROMO LTD - 2015-12-01
    icon of address Abg, 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 636 - Director → ME
  • 159
    HALCYON FINE FOODS LIMITED - 2015-12-01
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-28 ~ dissolved
    IIF 631 - Director → ME
  • 160
    icon of address 131a Whipps Cross Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 26 Bridle Close, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 2 Vernon Close, Ottershaw, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Longside House Loads Road, Holymoorside, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,980 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 26 Nearside Near Side, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 785 - Director → ME
  • 165
    icon of address 4 Hill Street, Dingwall, Rossshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 8churchill Road Churchill Road, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 503 - Director → ME
  • 168
    icon of address 55 Cowslip Bank, Lychpit, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 151 - Director → ME
  • 169
    icon of address 55 Cowslip Bank, Lychpit, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 152 - Director → ME
  • 170
    icon of address C/o Slatdan Whitehouse, Greenalls Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 48 Brynland Avenue, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 248 - Director → ME
  • 172
    icon of address 22 Nursery Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 792 - Director → ME
  • 173
    icon of address 91 Princess Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 355 - Director → ME
  • 174
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 175
    GARDENS OF LONDON LTD - 2016-10-14
    icon of address 45 Union Road, New Mills, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 3 Howe Dell, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Unit 4 The Old Carpenters Workshop London Road, Handcross, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    icon of address 2 Chestnut Cottages, Oxford Road 2 Chestnut Cottages, Oxford Road, Sutton Scotney, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    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
  • 179
    icon of address 2 Chestnut Cottages Oxford Road, Sutton Scotney, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,633 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 48 Ransome Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Saracens House, 25 St. Margarets Green, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Saracens House, 25 St. Margarets Green, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 95 Station Road, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ dissolved
    IIF 130 - Director → ME
  • 184
    icon of address Caerllwyn Ganol Farm Twyn Gwyn Road, Mynyddislwyn, Abercarn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,404 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    J. S. LEE LANDSCAPING LIMITED - 2000-10-11
    icon of address Caerllwyn Ganol Farm Twyn Gwyn Road, Mynyddislwyn, Abercarn
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,399,175 GBP2024-03-30
    Officer
    icon of calendar 1997-07-29 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
  • 187
    JD TREES AND LANDSCAPING LTD - 2021-07-21
    icon of address 11 Viceroy Close, Eaton Socon, St. Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 474 - Right to appoint or remove directors as a member of a firmOE
    IIF 474 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 188
    JET RESIDENTIAL LETTINGS LIMITED - 2018-09-13
    icon of address 82 Reddish Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-08 ~ now
    IIF 295 - Director → ME
  • 189
    icon of address 105 Silvermere Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,165 GBP2018-11-30
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 613 - Ownership of shares – More than 50% but less than 75%OE
  • 190
    ECO - DRIVES (LINCOLNSHIRE) LTD - 2021-11-19
    icon of address 32 The Crescent, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 4 Carleton Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    770 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 48 Hopeman, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 404 - Director → ME
  • 193
    icon of address Briestonhill House, West Calder, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 23 Heol Gwyr, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 195
    KARPAS HOLDINGS LTD - 2017-05-26
    icon of address 5a Sylvan Road, Wanstead, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    KARPAS INVESTMENTS LTD - 2017-05-26
    icon of address 5a Sylvan Road, Wanstead, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 610 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 2 Compton Way, Witney, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 184 - Director → ME
    icon of calendar 2012-04-04 ~ now
    IIF 833 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 365 - Has significant influence or controlOE
  • 198
    icon of address 7 Goldcrest Road, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,372 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 171 - Has significant influence or control as a member of a firmOE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 20 Strathdon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 27 Medomsley Road, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 658 - Director → ME
  • 201
    icon of address 136 Bodycoats Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 50 Scotsburn Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 83 Stonecote Ridge, Bussage, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 34a High Street, Cranford, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 205
    icon of address Holywell House, Unit 3 Parkway Business Centre, Deeside Industrial Estate, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 206
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 426 - Director → ME
  • 207
    icon of address Lake House, Haslemere Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 1999-11-12 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Unit 17 Sealand Farm, Sealand Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 209
    LANDSTRUCTION MAINTENANCE LIMITED - 2016-06-12
    icon of address Unit 17 Sealand Farm, Sealand Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Has significant influence or controlOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Holywell House, Unit 3 Parkway Business Centre, Deeside Industrial Estate, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,238 GBP2024-10-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address Tyn Y Cae Cottage Groes Faen Road, Peterston Super Ely, Cardiff, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Tyn Y Cae Cottage Groes Faen Road, Peterston Super Ely, Cardiff, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 780 - Director → ME
  • 214
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,492 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Has significant influence or control as a member of a firmOE
    IIF 394 - Has significant influence or controlOE
    IIF 394 - Right to appoint or remove directors as a member of a firmOE
    IIF 394 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 394 - Right to appoint or remove directorsOE
  • 215
    icon of address Tyn Y Cae Cottage Tyn-y-cae Farm Cottages, Groes Faen Road, Peterston Super Ely, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,376 GBP2024-12-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 289 - Director → ME
  • 217
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 396 - Has significant influence or control as a member of a firmOE
    IIF 396 - Has significant influence or controlOE
    IIF 396 - Right to appoint or remove directors as a member of a firmOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Flat 14, Riverside House, Williamson Close, Ripon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 223 - Has significant influence or controlOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 3 Whittome Mill, Hilgay, Downham Market, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 26 Rowallan Lane, Clarkston, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 598 - Director → ME
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 117 Linner Road 117 Linner Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 241 Rhode Lane, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 88 Ringwood Road, St. Ives, Ringwood, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 2 Springfield Cottages Brimstage Road, Higher Bebington, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 3 West Buildings, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address 4 Loftus Manor, Loftus Hill, Sedbergh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 519 - Has significant influence or controlOE
  • 228
    icon of address 59 Rodenhurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 661 - Director → ME
  • 229
    icon of address 6 Myrtle Close, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    icon of address 117 Linner Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Captain Jack's Boat Yard, Raglan Street, Hyde, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,760 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 235
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-21 ~ dissolved
    IIF 427 - Director → ME
  • 236
    icon of address K P P Chartered Accountants, 37, Cloud, Unit 3, Rosyth Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 34 Craighlaw Avenue, Waterfoot, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 556 - Director → ME
  • 238
    icon of address 14 Aston Close, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 50 Dalgrain Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 425 - Director → ME
  • 240
    icon of address 2/2 11 Tankerland Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 3 Wensleydale, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 105 Silvermere Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 614 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address 39 Canalside Grove, Athol Village, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 1-3 Shenley Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,271 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 13 Federal Road, Perivale, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 148 Derby Road, Chellaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 563 - Director → ME
  • 247
    icon of address 76 Mendip Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,916 GBP2020-03-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Unit 24 Eckland Desborough Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 249
    icon of address Filbert, Leicester Road, Lutterworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 12 High Street, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,904 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address The Estate Office, Neasham Hall Sockburn Lane, Neasham, Darlington, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,120 GBP2024-03-31
    Officer
    icon of calendar 2000-08-28 ~ now
    IIF 595 - Director → ME
  • 252
    LINTONVILLE 112 LIMITED - 2005-05-11
    icon of address 38 Ripley Drive, Barns Park, Cramlington, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 9 The Island, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    ADAM FROST LANDSCAPES LIMITED - 2008-04-08
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 733 - Director → ME
  • 255
    icon of address 19 Field View, Bucklesham, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 677 - Director → ME
  • 256
    icon of address 128 Main Street, Warton, Carnforth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    788 GBP2019-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 46 Throwley Way, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 808 - Director → ME
  • 258
    icon of address Steading 1 Howe Farm, St Fergus, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 525 - LLP Designated Member → ME
  • 259
    icon of address Howe, St. Fergus, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Unit 1a Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 18 Leighton Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 10 Waverton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 490 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 490 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Stanley Farm, Quernmore Road, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Oaktree Holiday Park & Fishery Station Road, Graizelound, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 690 - Director → ME
  • 266
    icon of address 23 Pine Tree Avenue, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 831 - Secretary → ME
  • 267
    icon of address 23 Pine Tree Avenue, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2013-06-20 ~ dissolved
    IIF 830 - Secretary → ME
  • 268
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Lake House, Haslemere Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address 4 Moat Close, Brize Norton, Carterton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 8 8churchill Road, Kinross, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 793 - Director → ME
  • 272
    icon of address York House, Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 3 Westbury, Bradford Abbas, Sherborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,145 GBP2024-06-30
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 306 - Director → ME
  • 274
    icon of address 48 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 353 - Director → ME
  • 275
    icon of address The Palms Station Road, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 132 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 534 - Director → ME
  • 277
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 777 - Director → ME
  • 278
    icon of address 1 Bentinck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 622 - Secretary → ME
  • 279
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 3 Ashley Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 114 Titchfield Road Stubbington, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 596 - Director → ME
  • 282
    icon of address 35 Dunrobin Drive, Gourock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 16 Dexter Way, Middlewich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 708 - Director → ME
    icon of calendar 2022-05-22 ~ dissolved
    IIF 821 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Parkway Balgownie Road, Bridge Of Don, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 699 - Director → ME
    icon of calendar 2008-06-09 ~ dissolved
    IIF 693 - Secretary → ME
  • 285
    HEWITTWILLIAMS LTD - 2024-11-11
    icon of address Oakleigh Church Lane, Old Aston Hill, Ewloe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    icon of address 138 Station Road, Lower Stondon, Henlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 262 - Director → ME
  • 287
    icon of address 10 Vermont Close, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 216 Headley Way Headington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 259 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 656 - Secretary → ME
  • 289
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,198,741 GBP2024-10-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 630 - Director → ME
    icon of calendar 2014-08-21 ~ now
    IIF 810 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
  • 290
    icon of address Unit 1 52 Station Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 734 - Secretary → ME
  • 291
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 757 - Director → ME
  • 292
    RDBUILDINGANDLANDSCAPING LTD - 2021-04-19
    icon of address 6 Eady Road, Burton Latimer, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 294
    SANCTUARY LANDSCAPING DESIGN & BUILD LIMITED - 2016-03-10
    RECEPTION TECH LIMITED - 2021-04-09
    icon of address 55 East Street, Faversham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 6 Heywood Court Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 659 - Director → ME
  • 296
    icon of address 14 Abrahams Road, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 43 Buck Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 1-4 London Road, Spalding
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 4 Old London Road, Milton Common, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 5 Priest Close, Hampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Suit 18 95 Miles Road The Generator Business Center, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 303
    icon of address Unit 2 Wetherby Business Park, Wetherby Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 304
    icon of address School House Business Centre, London Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address 80 Chance Lane, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,657 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,943 GBP2019-05-02
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 377 - Director → ME
  • 308
    icon of address Office 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 36 Southernhay, Basildon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,647 GBP2017-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 578 - Has significant influence or control over the trustees of a trustOE
    IIF 578 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 578 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 578 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 71 Ibscott Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 840 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Unit A, The Street, Radstock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 312
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 39 Orslow Walk, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    478 GBP2022-03-31
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 39 Orslow Walk, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ dissolved
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 316
    icon of address 29 Drum Close, Glenrothes, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 317
    icon of address The Palms Station Road, South Cerney, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 194 - Director → ME
  • 318
    icon of address 12 Gresham Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 12 Gresham Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 232 - Director → ME
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-08-17 ~ now
    IIF 42 - Has significant influence or controlOE
  • 321
    icon of address Suite 212 Oaklands House 21 Hope Carr Road, Leigh, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 294 - Director → ME
    icon of calendar 2021-03-11 ~ now
    IIF 809 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 41 Hill Crest, Shirebrook, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Waffle 21 Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 10 Bryn Coed, Radyr, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,286 GBP2021-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 386 - Has significant influence or control as a member of a firmOE
    IIF 386 - Has significant influence or control over the trustees of a trustOE
    IIF 386 - Has significant influence or controlOE
  • 326
    icon of address 2 Upper Cotburn Cottage, Turriff, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 12 12 Teesbank Avenue, Eaglescliffe, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 666 - Director → ME
  • 330
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-08-01 ~ now
    IIF 665 - Director → ME
  • 331
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 332
    icon of address 1-3 Shenley Avenue, Ruislip, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 8 Timothy Close, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    720 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 108a Glenavy Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Ramillies House, 2 Ramillies Street, London, ., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 853 - Director → ME
  • 337
    SWEET PROMO LTD - 2015-12-01
    icon of address Abg, 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 635 - Director → ME
  • 338
    SWEET CONCEPTS LIMITED - 2015-12-01
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-16 ~ dissolved
    IIF 637 - Director → ME
    icon of calendar 1993-08-16 ~ dissolved
    IIF 524 - Secretary → ME
  • 339
    icon of address Unit 24 Eckland Business Park, Desborough Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 8 Caldicot Close, Shillingford, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2021-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 341
    icon of address 320 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 342
    icon of address 9 Ludlow Gardens, Quadring, Spalding, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 625 - Director → ME
  • 343
    A.W.T. ENGINEERING LIMITED - 2005-11-11
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,900 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 393 - Right to appoint or remove directors as a member of a firmOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address Unit 16b Wholesale Fruit Centre, Bessemer Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 781 - Director → ME
  • 345
    icon of address 10 Waverton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407 GBP2023-10-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 493 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 493 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 346
    LANDSTRUCTION (PRIVATE) LIMITED - 2016-02-19
    icon of address Holywell House, Unit 3 Parkway Business Centre, Deeside Industrial Estate, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,873 GBP2024-10-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 347
    icon of address 311 Clarkston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 601 - Director → ME
    IIF 316 - Director → ME
  • 348
    icon of address 9 The Island, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 459 - Director → ME
  • 349
    icon of address The Place On The River, 9 The Island, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 350
    icon of address Holywell House, Unit 3 Parkway Business Centre, Deeside Industrial Estate, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 351
    icon of address Caerllwyn Ganol Farm Twyn Gwyn Road, Mynyddislwyn, Abercarn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address 17 Westway, Pembury, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-05 ~ now
    IIF 314 - Director → ME
  • 353
    icon of address 9 The Island, Thames Ditton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 9 The Island, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    524 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 278 - Has significant influence or control as a member of a firmOE
  • 355
    MACDECK IMPORTS (UK) LTD. - 2009-10-30
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 428 - Director → ME
  • 356
    icon of address 17 Westway, Pembury, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 357
    icon of address The Paddocks Bungalow Farm Leicster Road, Earl Shilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 156 Fulmer Close, Hampton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -9,428 GBP2021-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 576 - Has significant influence or controlOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 12 High Street, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 445 - Right to appoint or remove directorsOE
  • 360
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 89 Ann Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 7 Lalande Close, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 3 Whittome Mill, Hilgay, Downham Market, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 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
  • 364
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 744 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 641 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 6 Chailey Place, Hersham, Walton On Thames, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 764 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 46b Westow Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 605 - Director → ME
  • 367
    icon of address 63 The Rutts, Bushey Heath, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 604 - Director → ME
  • 368
    32 PLUMBING & LANDSCAPES LIMITED - 2019-01-18
    32 HEATING AND PLUMBING LIMITED - 2018-05-22
    32 CONSTRUCTION LIMITED - 2017-10-30
    icon of address 62 Aragon Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79 GBP2020-03-31
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address Keepers Cottage, Grenville, Droxford, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 370
    icon of address Hartpury House, Birdwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    556,425 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 371
    icon of address 53 Southcliff Park, 316 London Road, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 510 - Right to appoint or remove directors as a member of a firmOE
    IIF 510 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    icon of address 15 Bedford Avenue, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 375
    icon of address 18 Westergate Mews, Nyton Road, Westergate, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 247 - Director → ME
  • 376
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address Rvertrees 12 Teesbank Avenue, Eaglescliffe, Stockton On Tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 668 - Director → ME
  • 378
    icon of address 294 Beaconsfield Drive, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Unit 1 Warmley Business Park Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 751 - Secretary → ME
  • 380
    VERDE LANDSCAPES LIMITED - 2009-11-05
    icon of address Unit 1 Warmley Business Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 750 - Secretary → ME
  • 381
    icon of address 17 Heyscroft Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 644 - Director → ME
  • 382
    icon of address 17 Geralds Way, Chalford, Stroud, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address Flat 3/2 8 Kincaid Court, Greenock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 678 - Director → ME
  • 384
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-04-02 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 392 - Right to appoint or remove directors as a member of a firmOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 238 - Director → ME
  • 386
    icon of address 10 Waverton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
  • 387
    icon of address 22 Main Avenue, Peterston-super-ely, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 782 - Director → ME
Ceased 105
  • 1
    icon of address 1 Spring Cottages, St. Leonard's Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2017-05-15
    IIF 846 - Director → ME
    icon of calendar 2010-10-08 ~ 2011-12-12
    IIF 814 - Secretary → ME
  • 2
    icon of address 4 Kingfisher Drive, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,653 GBP2018-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-18
    IIF 415 - Director → ME
  • 3
    icon of address New Park, Clingoe Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391 GBP2025-03-31
    Officer
    icon of calendar 2000-11-15 ~ 2011-02-21
    IIF 447 - Director → ME
    icon of calendar 2002-04-01 ~ 2005-11-10
    IIF 582 - Secretary → ME
  • 4
    icon of address 7 Acol Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-14 ~ 2003-04-01
    IIF 449 - Director → ME
  • 5
    icon of address 8 Ivanhoe Road, Aigburth, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2004-06-29
    IIF 523 - Secretary → ME
  • 6
    icon of address 10 High Street, Windermere, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2022-04-01
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 76 Ribby Road, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-13 ~ 2017-09-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-11-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 North End Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-06-08
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2023-06-08
    IIF 483 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -246 GBP2025-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-07-27
    IIF 565 - Director → ME
  • 10
    icon of address Tyn Y Cae Cottage, Peterston-super-ely, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,964 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2023-08-01
    IIF 544 - Director → ME
    icon of calendar 2009-01-12 ~ 2014-02-01
    IIF 779 - Director → ME
    icon of calendar 2014-02-01 ~ 2020-06-10
    IIF 421 - Director → ME
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2023-08-01
    IIF 398 - Has significant influence or control as a member of a firm OE
    IIF 398 - Right to appoint or remove directors as a member of a firm OE
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 398 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2020-06-10
    IIF 729 - Right to appoint or remove directors as a member of a firm OE
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 Carnarvon Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264 GBP2024-06-30
    Officer
    icon of calendar 2007-05-21 ~ 2020-07-31
    IIF 608 - Director → ME
  • 12
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,275 GBP2024-05-31
    Officer
    icon of calendar 2015-04-23 ~ 2017-12-06
    IIF 798 - Director → ME
  • 13
    icon of address Block 1, Units 3 & 4, Thornliebank Industrial Estate, Thornliebank, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,038,952 GBP2024-10-31
    Officer
    icon of calendar 1998-06-30 ~ 1999-08-13
    IIF 500 - Director → ME
  • 14
    icon of address 65 Bronte Paths, Stevenage, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-10-24
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,907 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2015-01-31
    IIF 304 - Director → ME
  • 16
    icon of address Redfern House, 29 Jury Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-09-09
    IIF 506 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-09-09
    IIF 505 - Secretary → ME
  • 17
    icon of address 17 17 Heyscroft Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ 2021-07-09
    IIF 676 - Director → ME
  • 18
    BLAKEDOWN ENVIRONMENT & LEISURE PLC - 2020-02-11
    BLAKEDOWN LANDSCAPES PUBLIC LIMITED COMPANY - 1995-06-19
    BLAKEDOWN HOLDINGS PUBLIC LIMITED COMPANY - 2009-08-08
    icon of address Halebourne Nurseries Halebourne Lane, Chobham, Woking, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2006-08-31
    IIF 413 - Director → ME
  • 19
    JGWCO 190 LIMITED - 2002-05-16
    icon of address Halebourne Nurseries Halebourne Lane, Chobham, Woking, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2006-08-31
    IIF 412 - Director → ME
  • 20
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2015-09-14
    IIF 737 - Director → ME
  • 21
    icon of address 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2015-10-05
    IIF 409 - Director → ME
  • 22
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2024-05-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-06
    IIF 801 - Director → ME
  • 23
    icon of address 19 North Street, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-12-31
    IIF 714 - LLP Designated Member → ME
  • 24
    POD NURSERIES LTD - 2006-11-29
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,114 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2014-02-18
    IIF 692 - Director → ME
  • 25
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-01-01
    IIF 423 - Director → ME
  • 26
    icon of address 14 Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-29 ~ 2012-08-22
    IIF 707 - Director → ME
  • 27
    icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2022-07-01
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2022-07-01
    IIF 282 - Has significant influence or control OE
  • 28
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2018-06-29
    IIF 852 - Director → ME
    icon of calendar 2012-07-04 ~ 2018-06-29
    IIF 839 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    CABIRI TRAINING LIMITED - 2004-07-29
    icon of address 3 St. Peters Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,138 GBP2024-03-31
    Officer
    icon of calendar 2008-08-05 ~ 2013-08-31
    IIF 504 - Secretary → ME
  • 30
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2021-05-31
    Officer
    icon of calendar 2015-04-23 ~ 2017-12-06
    IIF 800 - Director → ME
  • 31
    DEVELOPING LONDON LTD - 2021-04-29
    PERFECT CONCEPTS MAINTENANCE LTD - 2012-06-28
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -374,833 GBP2020-05-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-06
    IIF 799 - Director → ME
  • 32
    LONDON HOLDS LIMITED - 2016-10-27
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,911 GBP2023-05-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-06
    IIF 803 - Director → ME
  • 33
    icon of address 15 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,339 GBP2018-01-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-01-28
    IIF 419 - Director → ME
    icon of calendar 2013-02-11 ~ 2014-01-28
    IIF 562 - Director → ME
  • 34
    icon of address 50 Bordesley Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-23
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-10-23
    IIF 491 - Ownership of shares – 75% or more OE
  • 35
    SWEET CONCEPTS EUROPE LTD - 2017-02-15
    PROPAGANDA PROMO LTD - 2017-01-05
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2017-07-18
    IIF 633 - Director → ME
  • 36
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2017-12-06
    IIF 802 - Director → ME
  • 37
    icon of address Unit 20 Dixon Place, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,653 GBP2021-07-31
    Officer
    icon of calendar 2006-10-03 ~ 2008-02-17
    IIF 507 - Director → ME
  • 38
    icon of address Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2023-05-06
    IIF 183 - Director → ME
  • 39
    icon of address 14 Willow Tree Close, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518 GBP2018-01-31
    Officer
    icon of calendar 2017-05-28 ~ 2018-02-05
    IIF 735 - Director → ME
  • 40
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2015-02-04
    IIF 213 - Director → ME
  • 41
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,049 GBP2024-12-31
    Officer
    icon of calendar 2007-03-02 ~ 2014-12-31
    IIF 188 - Director → ME
  • 42
    icon of address 12b Carden Place, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2021-03-24
    IIF 701 - Director → ME
    icon of calendar 2017-03-06 ~ 2018-02-20
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-02-20
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 43
    GREEN & TIDY ENVIRONMENTAL MAINTENANCE LIMITED - 2006-11-09
    icon of address 70-72 Nottingham Road, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2019-05-03
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2019-05-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Business Centre, 24 Austen Crescent, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2008-07-29 ~ 2018-12-21
    IIF 645 - Director → ME
  • 45
    icon of address Harvest Home, 106 Copnor Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-03-31
    IIF 297 - Director → ME
  • 46
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-15
    IIF 125 - Director → ME
  • 47
    GARDENS OF LONDON LTD - 2016-10-14
    icon of address 45 Union Road, New Mills, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2013-05-21
    IIF 761 - Director → ME
  • 48
    IAN GRAY LANDSCAPES LIMITED - 2011-11-04
    IAN GRAY LANDSCAPES LIMITED T/A MONTAGUE LANDSCAPES LIMITED - 2011-11-04
    icon of address Begbies Traynor 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,734 GBP2021-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-28
    IIF 298 - Director → ME
    icon of calendar 2011-11-03 ~ 2014-03-18
    IIF 770 - Director → ME
    icon of calendar 2011-11-03 ~ 2014-03-18
    IIF 812 - Secretary → ME
  • 49
    icon of address 8 Greenbank Park, Higher Road Longridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-20 ~ 2010-04-07
    IIF 520 - Director → ME
    icon of calendar 2008-12-20 ~ 2010-04-07
    IIF 684 - Secretary → ME
  • 50
    icon of address Ivy Cottage Mobile Home Park Within Lane, Hopton, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-11-19
    IIF 497 - LLP Designated Member → ME
  • 51
    J. S. LEE LANDSCAPING LIMITED - 2000-10-11
    icon of address Caerllwyn Ganol Farm Twyn Gwyn Road, Mynyddislwyn, Abercarn
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,399,175 GBP2024-03-30
    Officer
    icon of calendar 1997-07-29 ~ 2006-08-22
    IIF 592 - Secretary → ME
  • 52
    icon of address Tyn Y Cae Peterston-super-ely, Groes Faen Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2014-05-01
    IIF 466 - Director → ME
  • 53
    icon of address 14 Murdieston Street, Greenock, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-14
    IIF 402 - Director → ME
  • 54
    icon of address Lake House, Haslemere Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 1999-11-12 ~ 2000-10-31
    IIF 521 - Secretary → ME
  • 55
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2021-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2017-12-06
    IIF 806 - Director → ME
  • 56
    icon of address 32 Norbury Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-07-29
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-07-29
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Enterprise Centre Enterprise Way, Wyberton Fen, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,241 GBP2024-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-01-09
    IIF 149 - Director → ME
  • 58
    icon of address Canterbury House, Stephensons Way, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -501 GBP2024-08-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-03-07
    IIF 100 - Director → ME
  • 59
    icon of address Latimer House 5, Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-15 ~ 2011-04-14
    IIF 834 - Director → ME
    icon of calendar 2002-05-15 ~ 2011-04-14
    IIF 705 - Secretary → ME
  • 60
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-14
    IIF 155 - Director → ME
  • 61
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,526 GBP2024-05-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-12-06
    IIF 796 - Director → ME
  • 62
    icon of address 3 Wensleydale, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-31 ~ 2022-06-20
    IIF 337 - Director → ME
  • 63
    CONSTRUCTING LONDON LTD - 2022-08-04
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2024-05-31
    Officer
    icon of calendar 2014-04-07 ~ 2017-12-06
    IIF 795 - Director → ME
    icon of calendar 2014-04-07 ~ 2016-12-31
    IIF 832 - Secretary → ME
  • 64
    icon of address Ramillies House, Ramillies Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-21 ~ 2002-10-22
    IIF 452 - Director → ME
  • 65
    icon of address Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2014-06-19
    IIF 332 - Director → ME
  • 66
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,940 GBP2017-11-29
    Officer
    icon of calendar 2013-12-03 ~ 2018-02-20
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-02-20
    IIF 516 - Ownership of shares – 75% or more OE
  • 67
    NURTURE LANDSCAPES LIMITED - 2008-12-31
    TSP3 LIMITED - 2008-02-29
    icon of address Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2014-03-31
    IIF 330 - Director → ME
  • 68
    ANDREW CHITTENDEN & COMPANY LIMITED - 2008-12-31
    icon of address Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2014-03-31
    IIF 331 - Director → ME
  • 69
    icon of address 10 Waverton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2024-03-14
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-03-14
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 18 Beatty Street, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2012-11-14
    IIF 564 - Director → ME
  • 71
    icon of address C/o Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75 GBP2022-11-30
    Officer
    icon of calendar 2003-11-04 ~ 2021-10-29
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2021-11-01
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address Propaganda, 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-18
    IIF 453 - Director → ME
  • 73
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2021-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2017-12-06
    IIF 797 - Director → ME
  • 74
    icon of address Blueacre Mearns Road, Newton Mearns, Glasgow, East Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ 2018-03-01
    IIF 711 - Director → ME
  • 75
    icon of address 39a Whitegate Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2017-09-13
    IIF 191 - Director → ME
    icon of calendar 2015-12-30 ~ 2016-03-03
    IIF 190 - Director → ME
  • 76
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ 2017-09-05
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-09-05
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 77
    icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,542 GBP2021-04-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-24
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-04-24
    IIF 168 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2021-12-13
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,905 GBP2017-11-29
    Officer
    icon of calendar 2010-11-04 ~ 2018-02-20
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-06-08
    IIF 517 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 45 Clarebank Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2015-05-04
    IIF 351 - Director → ME
  • 80
    icon of address 1 Water-ma-trout, Helston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-08
    IIF 303 - Director → ME
  • 81
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2014-10-10
    IIF 606 - Director → ME
  • 82
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-02-17 ~ 2010-02-17
    IIF 307 - Director → ME
  • 83
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,149 GBP2024-11-30
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-29
    IIF 310 - Director → ME
    icon of calendar 2005-02-17 ~ 2010-02-18
    IIF 718 - Secretary → ME
  • 84
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-08 ~ 2010-10-07
    IIF 381 - Director → ME
    icon of calendar 2001-08-01 ~ 2010-10-07
    IIF 508 - Secretary → ME
  • 85
    icon of address United Church Schools Trust, Worldwide House, Thorpe Wood, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2013-01-15
    IIF 584 - Director → ME
  • 86
    icon of address Stable Holiday Park Within Lane, Hopton, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198 GBP2024-03-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-12-17
    IIF 691 - Director → ME
  • 87
    LYONETTE LANDSCAPES LIMITED - 2008-05-14
    icon of address Delves Lane Industrial Estate, Hownsgill Drive, Consett, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    518,258 GBP2024-12-31
    Officer
    icon of calendar 2002-10-29 ~ 2008-05-23
    IIF 212 - Director → ME
  • 88
    icon of address The Wheatsheaf The Wheatsheaf, High Street, Bramley, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-12-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    icon of address 23 The Island, Thames Ditton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,002 GBP2024-03-31
    Officer
    icon of calendar 2018-12-02 ~ 2021-06-30
    IIF 246 - Director → ME
  • 90
    icon of address 12 Wolseley Place, West Didsbury, Manchester, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,440 GBP2024-09-30
    Officer
    icon of calendar 2000-06-09 ~ 2014-09-30
    IIF 555 - Secretary → ME
  • 91
    THE WAITING ROOM @ PONTOP COLLEGE LTD - 2020-10-04
    SKIL TRAINING LIMITED - 2008-08-12
    SKIL FIRST AID LTD - 2013-05-02
    SKIL TRAINING LTD - 2019-11-13
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,838 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-11-02
    IIF 210 - Director → ME
  • 92
    icon of address 38 Salisbury Road, Worthing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2014-12-31
    IIF 189 - Director → ME
  • 93
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-15 ~ 2003-03-27
    IIF 451 - Director → ME
    icon of calendar 1995-02-02 ~ 1996-12-01
    IIF 450 - Director → ME
    icon of calendar 1997-10-15 ~ 2003-03-27
    IIF 522 - Secretary → ME
  • 94
    icon of address 724 Lordship Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,611 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-11-27
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2025-05-31
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address Fernleigh, Bugle, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,815 GBP2024-10-31
    Officer
    icon of calendar 2003-02-04 ~ 2019-11-01
    IIF 186 - Director → ME
    IIF 236 - Director → ME
    icon of calendar 2003-02-04 ~ 2019-11-01
    IIF 593 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 1 George Yard, Ground Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-03 ~ 2017-04-05
    IIF 663 - LLP Designated Member → ME
  • 97
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,306 GBP2023-10-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-05-24
    IIF 416 - Director → ME
  • 98
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-15
    IIF 124 - Director → ME
  • 99
    icon of address 18 Westergate Mews, Nyton Road, Westergate, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-29
    IIF 230 - Director → ME
  • 100
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-07-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    icon of address Little Orchard, Shripney Lane, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-15
    IIF 126 - Director → ME
  • 102
    VERDE RECREO LTD - 2009-11-05
    icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476 GBP2024-08-31
    Officer
    icon of calendar 2008-09-01 ~ 2020-08-31
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2020-08-31
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 103
    VERDE LANDSCAPES LIMITED - 2009-11-05
    icon of address Unit 1 Warmley Business Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2023-12-20
    IIF 135 - Director → ME
    icon of calendar 2006-09-01 ~ 2023-12-20
    IIF 501 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2023-12-20
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    icon of address 47 Prescott, Bracknell, England
    Active Corporate
    Officer
    icon of calendar 2021-07-05 ~ 2025-01-06
    IIF 335 - Director → ME
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2025-01-06
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address Top Floor Oriel House, Calverts Lane Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2007-10-19
    IIF 664 - Director → ME
    icon of calendar 2001-09-27 ~ 2007-10-19
    IIF 469 - Secretary → 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.