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

Good, Timothy Charles

    Related profiles found in government register
  • Good, Timothy Charles
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbrills, Beckford, Tewkesbury, GL20 7AD, England

      IIF 1
  • Good, Timothy Charles
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

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

      IIF 3
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 25, Holcombe Lee, Ramsbottom, Lancashire, BL0 9QR, England

      IIF 6
    • icon of address Imperial Court 2, Exchange Quay, Exchange Quay, Salford, M5 3EB, United Kingdom

      IIF 7
  • Good, Timothy Charles
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Holcombe Lee, Ramsbottom, BL0 9QR, United Kingdom

      IIF 8
  • Good, Timothy Charles
    British sales and marketing manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 9
  • Good, Timothy Charles
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 10
  • Mr Timothy Charles Good
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Spaces, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 13
  • Alban, Timothy John
    British sales and marketing manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, SG4 7DP, United Kingdom

      IIF 14
  • Alban, Timothy John
    British sound engineer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Halls Farm, Halls Green, Herts, SG4 7DP

      IIF 15
  • Mr Timothy John Alban
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, SG4 7DP, United Kingdom

      IIF 16
  • Mr Paul Timothy Kimberley
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Sherwood Drive, Thorpe Willoughby, Selby, YO8 9TN, England

      IIF 17
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 18
  • Mr Roger Timothy Smith
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 19 IIF 20
  • Nash, Timothy Howard
    British sales and marketing manager born in February 1950

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 21
  • Harcourt, Leigh Marie
    British sales and marketing manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 22
  • Law, Jayne
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Highclere, Sunninghill, Ascot, Berkshire, SL5 0AA, England

      IIF 23
  • Law, Jayne
    British residential landlord born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 39 Savill Way, Marlow, SL7 1UB, England

      IIF 24
  • Martinson, Isabel
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coaches, Church Road, Snitterfield, Stratford-upon-avon, Warwickshire, CV37 0LE, England

      IIF 25
  • Mr James Anthony Curtis
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Claresholm Close, Oakham, Rutland, LE15 6UR

      IIF 26
  • Shenton, Simon John
    British sales and marketing manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 27
  • Alban, Timothy John
    British television sound engineer born in November 1964

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 14 Chalcot Square, London, NW1 8YA

      IIF 28
  • Mr Rod Williams
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 29
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 30
  • Smith, Roger Timothy
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Pembury Road, Havant, PO9 2TS, United Kingdom

      IIF 31
  • Smith, Roger Timothy
    British sales and marketing manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 32
    • icon of address 20 Pembury Road, Havant, Hampshire, PO9 2TS

      IIF 33
  • Snasdell, Sara
    British sales and marketing manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Church Road, Gorleston, Great Yarmouth, Norfolk, NR31 6NU, United Kingdom

      IIF 34
  • Curtis, James Anthony
    British marketing consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Claresholm Close, Oakham, Rutland, LE15 6UR

      IIF 35
  • Kelsall, Harriet Alice
    British chairman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Responsible Jewellery Council, 9 Whitehall, Responsible Jewellery Council, London, SW1A 2DD, United Kingdom

      IIF 36
  • Kelsall, Harriet Alice
    British founder, chair and non executive director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Federation House, 10 Vyse Street, Birmingham, B18 6LT

      IIF 37
  • Mr Ben Simon Antony Hornett
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Basing Home Farm Cottage, Basing Park, Privett, Alton, GU34 3NS, England

      IIF 38
    • icon of address 48 Shortheath Road, 48 Shortheath Road, Farnham, GU9 8SQ, United Kingdom

      IIF 39
  • Pinsent, William Malcolm Charles
    British sales and marketing manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rose Meadow, Dassels, Braughing, Ware, Hertfordshire, SG11 2RS, England

      IIF 40
  • Steele, William Arthur
    British business development director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Lonsdale Road, Summertown, Oxford, OX2 7ES, England

      IIF 41
  • Steele, William Arthur
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Lonsdale Road, Summertown, Oxford, Oxfordshire, OX2 7ES

      IIF 42
  • Steele, William Arthur
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Lonsdale Road, Summertown, Oxford, Oxfordshire, OX2 7ES

      IIF 43
  • Steele, William Arthur
    British sales and marketing manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Lonsdale Road, Summertown, Oxford, Oxfordshire, OX2 7ES

      IIF 44
  • Alltimes, Johannah Rachel
    British sales and marketing manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hollydene, 17 Beacon Road, London, SE13 6ES, England

      IIF 45
  • Isabel Martinson
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Payton Street, Stratford-upon-avon, CV37 6UA

      IIF 46
  • Mostaghimi, Tara Leigh
    British sales and marketing manager born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Kingsley Road, Brighton, BN1 5NH, England

      IIF 47
  • O'donnell, Raymond Patrick
    British sales and marketing manager born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Fore Street, Evershot, Dorchester, Dorset, DT2 0JW

      IIF 48
  • Williams, Rod
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 49
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 50
  • Williams, Rodney Peter
    British business man born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6g, Barking Business Centre, 25 Thames Road, Barking, IG11 0JP, England

      IIF 51
  • Williams, Rodney Peter
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 52
  • Williams, Rodney Peter
    British sales and marketing manager born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Carnarvon Road, South Woodford, London, E18 2NU

      IIF 53
  • Williams, Rodney Peter
    British sales manager born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Carnarvon Road, South Woodford, London, E18 2NU

      IIF 54 IIF 55
  • Alban, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, SG4 7DP, United Kingdom

      IIF 56
  • Hornett, Ben Simon Antony
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Basing Home Farm Cottage, Basing Park, Privett, Alton, GU34 3NS, England

      IIF 57
  • Hornett, Ben Simon Antony
    British sales and marketing manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shortheath Road, Farnham, Surrey, GU9 8SQ, England

      IIF 58
  • Mr Rodney Peter Williams
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 59
  • Ms Leigh Marie Harcourt
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 60
  • Timothy Good
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Holcombe Lee, Ramsbottom, BL0 9QR, United Kingdom

      IIF 61
  • Kelley, Paul William Walton
    British chartered surveyor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gwynfa House, 677 Princes Road, Dartford, DA2 6EF, England

      IIF 62
  • Kelley, Paul William Walton
    British sales and marketing manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Workhouse Lane East Farleigh, Maidstone, Kent, ME15 0QB

      IIF 63
  • Kilby, Timothy Richard
    British brand director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 64
  • Kilby, Timothy Richard
    British sales and marketing manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 London Road, Holmes Chapel, CW4 7BG

      IIF 65
  • Kimberley, Paul Timothy
    British producer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Sherwood Drive, Thorpe Willoughby, Selby, YO8 9TN, England

      IIF 66
  • Kimberley, Paul Timothy
    British property developer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Parrk, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 67
  • Mr Paul William Walton Kelley
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gwynfa House, 677 Princes Road, Dartford, DA2 6EF, England

      IIF 68
  • Smith, Lindsey Elizabeth
    British sales and marketing manager born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundonald Road, Kilmarnock, Ayrshire, KA1 1EQ, Scotland

      IIF 69
  • Andersson-hansrani, Rahul
    British sales and marketing manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Varsity Drive, Twickenham, TW1 1AL, United Kingdom

      IIF 70
  • Good, Timothy

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

      IIF 71
  • Hill, Raymond Albert
    British sales and marketing manager born in December 1940

    Registered addresses and corresponding companies
    • icon of address 40 Hazelwells Road, Highley, Bridgnorth, Salop, WV16 6DJ

      IIF 72
  • Burstow, Samantha Jamie
    British sales and marketing manager

    Registered addresses and corresponding companies
    • icon of address 18 Greenhill Avenue, Exmouth, Devon, EX8 2LQ

      IIF 73
  • Ferraz Carrondo, Raphael Augusto
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 125 Hawfinch House, 1 Moorhen Drive, London, NW9 7BX, England

      IIF 74
  • Ferraz Carrondo, Raphael Augusto
    British partner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 75
  • Mackay, Catriona
    British sales & marketing manager born in January 1963

    Registered addresses and corresponding companies
    • icon of address 14 Marble Hill Gardens, Twickenham, Middlesex, TW1 3AX

      IIF 76
  • Mackay, Catriona
    British sales and marketing manager born in January 1963

    Registered addresses and corresponding companies
    • icon of address 14 Marble Hill Gardens, Twickenham, Middlesex, TW1 3AX

      IIF 77
  • Curtis, James Anthony
    British sales and marketing manager born in March 1956

    Registered addresses and corresponding companies
    • icon of address 7 Merdon Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 1EH

      IIF 78
  • Mulchandani, Ghansham Govardhandas
    British sales and marketing manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherwell Innovation Centre, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 79
  • Musson, Christine Joan
    British sales and marketing manager born in October 1953

    Registered addresses and corresponding companies
    • icon of address 1 Stable Cottages Hadham Hall, Little Hadham, Ware, Hertfordshire, SG11 2EB

      IIF 80
  • Mr Simon Atack
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntingdon Business Centre, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF

      IIF 81
    • icon of address Workspace House, 28-29 Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, England

      IIF 82
  • Alban, Harriet Alice
    British jewellery designer

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Halls Farm, Halls Green, Herts, SG4 7DP

      IIF 83
  • Daly, Joshua Timothy Drew
    British sales and marketing manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 195b, Cheltenham Road, Bristol, BS6 5QX, England

      IIF 84
  • Hayward, Terence Domininc William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank, 59 Macclesfield Road, Buxton, Derbyshire, SK17 9AG

      IIF 85 IIF 86
  • Hayward, Terence Domininc William
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Macclesfield Road, Buxton, Derbyshire, SK17 9AG, England

      IIF 87
    • icon of address 59, Macclesfield Road, Buxton, Derbyshire, SK17 9AG, United Kingdom

      IIF 88
  • Hayward, Terence Domininc William
    British sales and marketing manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Macclesfield Road, Buxton, Derbyshire, SK17 9AG, England

      IIF 89
  • Hayward, Terence Domininc William
    British software born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QZ, United Kingdom

      IIF 90
  • Ingham, Anthony John
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Malthouse Lane Shutford, Banbury, Oxfordshire, OX15 6PB

      IIF 91
  • Ingham, Anthony John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Apollo Park, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6AY, United Kingdom

      IIF 92
  • Mackay, Catriona
    British sales & marketing manager

    Registered addresses and corresponding companies
    • icon of address 14 Marble Hill Gardens, Twickenham, Middlesex, TW1 3AX

      IIF 93
  • Martinson, Isabel Jane Alexandra
    British chief executive, the giftware born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Federation House, 10 Vyse Street, Birmingham, B18 6LT, United Kingdom

      IIF 94
  • Martinson, Isabel Jane Alexandra
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coaches, 4 Park House, Church Road,snitterfield, Stratford Upon Avon, Warwickshire, CV37 0LE, England

      IIF 95
  • Atack, Simon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntingdon Business Centre, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF, United Kingdom

      IIF 96
  • Atack, Simon
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workspace House, 28-29 Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, England

      IIF 97
  • Atack, Simon
    British sales and marketing manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY, United Kingdom

      IIF 98
  • Law, Jayne
    British sales & marketing manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagshot Road, Bracknell, Berkshire, RG12 9SE

      IIF 99
  • Law, Jayne
    British sales and marketing manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dow Services Trustees Limited, Diamond House, Lotus Park, Kingsbury Crescent, Staines, Middlesex, TW18 3AG, United Kingdom

      IIF 100
  • Mr Raphael Augusto Ferraz Carrondo
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 101
    • icon of address C/o Raphael Carrondo, 125 Hawfinch House, 1 Moorhen Drive, London, NW9 7BX, England

      IIF 102
    • icon of address Flat 125 Hawfinch House, 1 Moorhen Drive, London, NW9 7BX, England

      IIF 103
  • Sanderson, Ian Anthony Thomas
    British sales & marketing manager born in August 1943

    Registered addresses and corresponding companies
    • icon of address 18 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LP

      IIF 104
  • Weatherall, James Langley
    British director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 34 Pegasus Close, Rowner, Gosport, Hampshire, PO13 8BD

      IIF 105
  • Weatherall, James Langley
    British sales and marketing manager born in December 1940

    Registered addresses and corresponding companies
    • icon of address 34 Pegasus Close, Rowner, Gosport, Hampshire, PO13 8BD

      IIF 106
  • Williams, Stephen Edgar
    British sales and marketing manager born in July 1950

    Registered addresses and corresponding companies
    • icon of address East Dene, Church Road, Blundeston, Suffolk, NR32 5AJ

      IIF 107
  • Ingham, Anthony John
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 108
  • Ingham, Anthony John
    British managing director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Park, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6AY, United Kingdom

      IIF 109 IIF 110
  • Ingham, Anthony John
    British sales and marketing manager born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Malthouse Lane Shutford, Banbury, Oxfordshire, OX15 6PB

      IIF 111
  • Kimberley, Paul Timothy
    British sales and marketing manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address 24 Maple Gate, Loughton, Essex, IG10 1PS

      IIF 112
  • Mr Rod Williams
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Carnarvon Road, South Woodford, IG8 0XE, United Kingdom

      IIF 113
  • Smith, Anthony William
    British operations manager born in November 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Smith, Anthony William
    British sales & marketing manager born in November 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 64 Abbotswood Gardens, Ilford, Essex, IG5 0BQ

      IIF 116
  • Smith, Anthony William
    British sales and marketing manager born in November 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 64 Abbotswood Gardens, Ilford, Essex, IG5 0BQ

      IIF 117
  • Barnett, Anthony William
    British administrator born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Farm Barns, Grange Road, Geddington, Kettering, Northamptonshire, NN14 1AL, United Kingdom

      IIF 118
  • Barnett, Anthony William
    British sales and marketing manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Farm Barns, Grange Road, Geddington, Kettering, Northamptonshire, NN14 1AL, United Kingdom

      IIF 119
  • Kelsall, Harriet Alice
    British executive chair born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Barn, Halls Green, Weston, Hitchin, SG4 7DP, United Kingdom

      IIF 120
  • Kelsall, Harriet Alice
    British jeweller born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, SG4 7DP, United Kingdom

      IIF 121
  • Magenheimer, Rachel Louise
    British sales and marketing manager born in March 1962

    Registered addresses and corresponding companies
  • Doughty, Stephen William

    Registered addresses and corresponding companies
    • icon of address 14, Upper Hall Park, Berkhamsted, Herts, HP4 2NW, United Kingdom

      IIF 124
  • Doughty, Stephen William
    British aerospace consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Upper Hall Park, Berkhamsted, Herts, HP4 2NW, United Kingdom

      IIF 125
  • Doughty, Stephen William
    British aerospace manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Upper Hall Park Road, Berkhamsted, Hertfordshire, HP4 2NW

      IIF 126
  • Doughty, Stephen William
    British consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 127
  • Doughty, Stephen William
    British sales and marketing manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, Swanage, Dorset, BH19 1HB

      IIF 128
  • Doughty, Stephen William
    British sales manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Upper Hall Park Road, Berkhamsted, Hertfordshire, HP4 2NW

      IIF 129
  • Doughty, Stephen William
    British salesman born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Upper Hall Park, Berkhamsted, HP4 2NW, United Kingdom

      IIF 130
  • Mr Terence Domininc William Hayward
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Macclesfield Road, Buxton, Derbyshire, SK17 9AG

      IIF 131
  • Williams, Rod
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Carnarvon Road, South Woodford, IG8 0XE, United Kingdom

      IIF 132
  • Ingham, Anthony John

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 133
  • Kelley, Paul William Walton

    Registered addresses and corresponding companies
    • icon of address Gwynfa House, 677 Princes Road, Dartford, DA2 6EF, England

      IIF 134
  • Mr Anthony John Ingham
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Park, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6AY, United Kingdom

      IIF 135
    • icon of address The Old Bakehouse, Malthouse Lane, Shutford, Banbury, Oxfordshire, OX15 6PB, United Kingdom

      IIF 136
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 137
  • Mr Anthony William Barnett
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Farm Barns, Grange Road, Geddington, Kettering, Northamptonshire, NN14 1AL, United Kingdom

      IIF 138
  • Sanderson, Ian Anthony Thomas
    British sales & marketing manager born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Heathfield Court, Heathfield Terrace, Chiswick, London, W4 4LR

      IIF 139
  • Sanderson, Ian Anthony Thomas
    British sales and marketing manager born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Heathfield Court, Heathfield Terrace, Chiswick, London, W4 4LR, United Kingdom

      IIF 140
  • Carrondo, Raphael Augusto Ferraz
    Portuguese director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 125 Hawfinch House, 1 Moorhen Drive, London, NW9 7BX, England

      IIF 141
  • Clegg, Brent William
    South African sales and marketing manager born in May 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 8f, Piya Place, Soi Lang Suan, Ploenchit Road, Lumpini, Bangkok, 10330, Thailand

      IIF 142
  • Ertunc, Neslihan
    Turkish sales and marketing manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Padua House, 37 St. Mary's Road, Ipswich, Suffolk, IP4 4SD, United Kingdom

      IIF 143
  • Miss Harriet Alice Kelsall
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Barn, Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, SG4 7DP, United Kingdom

      IIF 144
  • Ferraz Carrondo, Raphael Augusto

    Registered addresses and corresponding companies
    • icon of address C/o Raphael Carrondo, 125 Hawfinch House, 1 Moorhen Drive, London, NW9 7BX, England

      IIF 145
  • Mr Stephen William Doughty
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 146
  • Mr Benjamin Simon Antony Hornett
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Shortheath Road, Farnham, Surrey, GU9 8SQ, United Kingdom

      IIF 147
  • Nicklasson, Stig William Sigvard
    Swedish director born in May 1961

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Ferievagen 10, 269 35 Bastad, Sweden

      IIF 148
  • Ayatollahi, Shabnam, Ms.
    Iranian sales and marketing manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5, Forest Barn Mews, Forest Lane Castle Goring, Worthing, West Sussex, BN13 3FD, England

      IIF 149
  • Grant, Ronald Malcolm Macpherson
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Ronald Malcolm Macpherson
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Golden Square, Aberdeen, AB10 1RH, United Kingdom

      IIF 153
    • icon of address Whinbank, Drumoak, Banchory, Aberdeenshire, AB31 5AT

      IIF 154
  • Grant, Ronald Malcolm Macpherson
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Ronald Malcolm Macpherson
    British sales and marketing manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whinbank, Drumoak, Banchory, Aberdeenshire, AB31 5AT

      IIF 157
  • Grant, Ronald Malcolm Macpherson
    British sales director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whinbank, Drumoak, Banchory, Aberdeenshire, AB31 5AT

      IIF 158
  • Grant, Ronald Malcolm Macpherson
    British sales manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hornett, Benjamin Simon Antony
    British sales manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Shortheath Road, Farnham, Surrey, GU9 8SQ, United Kingdom

      IIF 162
  • Nicklasson, Stig William Sigvard
    Swedish sales and marketing manager born in May 1961

    Registered addresses and corresponding companies
    • icon of address Tennisvagen 27, Bastad, 26933, Sweden

      IIF 163
  • Martinson, Isabel Jane Alexandra
    British executive chair born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Considerate Constructors Scheme, The Builing Centre, 26 Store Street, London, WC1E 7BT, United Kingdom

      IIF 164
  • Pshtayev, Rustam Maksutovich
    Kazakh sales and marketing manager born in September 1981

    Resident in Kazakhstan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, Uk

      IIF 165
  • Estevam, Joana Jose Guieirro Da Silva
    Portuguese sales and marketing manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162d, High Street, Hounslow, TW3 1BQ, England

      IIF 166
  • Ferraz Carrondo, Raphael Augusto
    English company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Raphael Carrondo, 125 Hawfinch House, 1 Moorhen Drive, London, NW9 7BX, England

      IIF 167
  • Ferraz Carrondo, Raphael Augusto
    English restaurant manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10.05, Aragon Tower, 10.05 Aragon Tower George Beard Road, London, Greater London, SE8 3AJ, United Kingdom

      IIF 168
  • Ms Joana Jose Guieirro Da Silva Estevam
    Portuguese born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162d, High Street, Hounslow, TW3 1BQ, England

      IIF 169
  • Krumova, Petya Shishmanova
    Bulgarian,british sales and marketing manager born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Knoll Road, Bexley, DA5 1BB, England

      IIF 170
  • Ferraz Carrondo, Raphael Augusto
    Portuguese sales and marketing manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Road, Hounslow, TW3 2EU, United Kingdom

      IIF 171
  • Mrs Petya Shishmanova Krumova
    Bulgarian,british born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Knoll Road, Bexley, DA5 1BB, England

      IIF 172
  • Pleydell-bouverie, Cassandra Georgina Mary
    British photographer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cregganore, 4 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 173
  • Pleydell-bouverie, Cassandra Georgina Mary
    British sales and marketing manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cregganore, 4 Cromwell Road, North Berwick, East Lothian, EH39 4LZ, United Kingdom

      IIF 174
  • Mrs Cassandra Georgina Mary Pleydell-bouverie
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cregganore, 4 Cromwell Road, North Berwick, East Lothian, EH39 4LZ, United Kingdom

      IIF 175
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 25 Holcombe Lee, Ramsbottom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Huntingdon Business Centre, Blackstone Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2017-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Jamesons House, Compton Way, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2016-12-31
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 154 - Director → ME
  • 5
    APEX TUBULARS LIMITED - 2001-11-05
    OLENCAT LIMITED - 1984-02-13
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 155 - Director → ME
  • 6
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 157 - Director → ME
  • 7
    MORE CAPITAL LIMITED - 2016-02-29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,118 GBP2018-03-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    ELEPHANT TRUST LIMITED - 2002-12-09
    icon of address 5 Dundonald Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 69 - Director → ME
  • 9
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 55 - Director → ME
  • 14
    BRITISH JEWELLERY AND GIFTWARE FEDERATION LIMITED - 1983-07-01
    BRITISH ALLIED TRADES FEDERATION LTD - 2011-10-04
    BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION - 2011-08-02
    BRITISH JEWELLERY & GIFTWARE FEDERATION LIMITED (THE) - 2004-06-17
    icon of address Federation House, 10 Vyse Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 37 - Director → ME
  • 15
    CHARACTER WORLD (HOLDINGS) LIMITED - 2002-01-04
    EVER 1519 LIMITED - 2001-08-14
    icon of address Unit 1 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address North Barn, Fairclough Halls Farm, Halls Green, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-09-03 ~ dissolved
    IIF 83 - Secretary → ME
  • 17
    icon of address C/o Hjp Chartered Audley House, North Bridge Road, Berkhamsted
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90,001 GBP2016-03-15
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 124 - Secretary → ME
  • 18
    icon of address C/o Raphael Carrondo 125 Hawfinch House, 1 Moorhen Drive, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,342 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,523 GBP2018-03-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-01-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address 7 Claresholm Close, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    9,816 GBP2021-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    DONAPEX LIMITED - 1997-09-05
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 156 - Director → ME
  • 23
    icon of address 12 Payton Street, Stratford-upon-avon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,407 GBP2025-03-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,902 GBP2016-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Grange Farm Barns Grange Road, Geddington, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,542 GBP2018-12-31
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 5, Eurocourt, Oliver Close, West Thurrock, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    196,890 GBP2024-09-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Has significant influence or control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 148 - Director → ME
  • 28
    icon of address Timbrills, Beckford, Tewkesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,701 GBP2021-09-30
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,074 GBP2021-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address North Barn Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,478,572 GBP2025-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-10-06 ~ now
    IIF 121 - Director → ME
    icon of calendar 2002-10-06 ~ now
    IIF 56 - Secretary → ME
  • 31
    icon of address North Barn Halls Green, Weston, Hitchin, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 120 - Director → ME
  • 32
    CAFFE PICCOLO'S PASTA PLACE LIMITED - 1995-04-12
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,289 GBP2020-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 143 - Director → ME
  • 33
    icon of address 59 Macclesfield Road, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    371 GBP2019-02-28
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Churchfield House, 36 Vicar Street, Dudley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address 48 Shortheath Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 125 Hawfinch House 1 Moorhen Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 141 - Director → ME
  • 37
    icon of address Gwynfa House, 677 Princes Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,919 GBP2024-05-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 62 - Director → ME
    icon of calendar 2013-10-02 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address 8 Park Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 171 - Director → ME
  • 40
    icon of address 1 Basing Home Farm Cottage Basing Park, Privett, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,571 GBP2016-05-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 42
    icon of address No. 5 Forest Barn Mews, Forest Lane Castle Goring, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 149 - Director → ME
  • 43
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 10.05 Aragon Tower, 10.05 Aragon Tower George Beard Road, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 168 - Director → ME
  • 45
    CRANFIELD INVESTMENTS LTD - 2021-09-15
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    325,784 GBP2023-05-31
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,646 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Flat 125 Hawfinch House 1 Moorhen Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 101 Bridge Road, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 49
    icon of address 4385, Oc336044 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 50
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 51
    BULLERGLEN LIMITED - 1977-12-31
    icon of address Apollo Park Ironstone Lane, Wroxton, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,755,135 GBP2023-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 109 - Director → ME
    icon of calendar ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,675 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Paymatters Barons Court Manchester Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 54
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-01 ~ now
    IIF 73 - Secretary → ME
  • 55
    icon of address Apollo Park Ironstone Lane, Wroxton, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,321 GBP2024-06-30
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 110 - Director → ME
    icon of calendar 2001-06-21 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 25 Holcombe Lee, Ramsbottom, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 6 - Director → ME
  • 57
    icon of address 180 Varsity Drive, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    583 GBP2016-04-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 70 - Director → ME
  • 58
    icon of address Unit 7 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,747 GBP2020-09-30
    Officer
    icon of calendar 2005-05-28 ~ now
    IIF 21 - Director → ME
  • 59
    icon of address Workspace House, 28-29 Maxwell Road, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,415 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 3 Grange Farm Barns Grange Road, Geddington, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 119 - Director → ME
Ceased 69
  • 1
    icon of address 14 Chalcot Square, Primrose Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 1994-03-31 ~ 1997-07-14
    IIF 28 - Director → ME
  • 2
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2023-04-30
    Officer
    icon of calendar 2018-02-02 ~ 2021-12-17
    IIF 84 - Director → ME
  • 3
    icon of address 53 High Street, Swanage, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2024-02-29
    IIF 130 - Director → ME
  • 4
    AGRICULTURAL ENGINEERS ASSOCIATION LIMITED(THE) - 1984-12-12
    icon of address Samuelson House 62 Forder Way, Hampton, Peterborough, Cambs
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1,550,159 GBP2024-10-31
    Officer
    icon of calendar 2004-05-12 ~ 2006-06-13
    IIF 63 - Director → ME
  • 5
    BIERCE HEATING AND ELECTRICAL LIMITED - 2011-10-28
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    25,245 GBP2015-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2013-12-31
    IIF 98 - Director → ME
  • 6
    ECASA LTD. - 2008-09-18
    icon of address Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -28,156 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-09-26 ~ 2024-03-28
    IIF 160 - Director → ME
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2024-04-04
    IIF 152 - LLP Member → ME
  • 8
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2022-12-09
    IIF 47 - Director → ME
  • 9
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2012-05-31
    IIF 99 - Director → ME
  • 10
    WESTFIELD (THIRTY-TWO) LIMITED - 1986-03-19
    icon of address Priory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    470,443 GBP2024-09-30
    Officer
    icon of calendar 1995-06-05 ~ 2000-04-03
    IIF 107 - Director → ME
  • 11
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2009-05-13
    IIF 54 - Director → ME
  • 12
    icon of address 9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, Northamptonshire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    629,229 GBP2024-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2003-09-25
    IIF 116 - Director → ME
  • 13
    icon of address Fourth Floor Offices, The Roberts Building 48 Maylands Avenue, Hemel Hempstead, Hemel Hempstead, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2001-07-01
    IIF 76 - Director → ME
    icon of calendar 1997-01-01 ~ 2001-07-01
    IIF 93 - Secretary → ME
  • 14
    icon of address C/o Ccs - The Building Centre, 26 Store Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -359,493 GBP2022-12-31
    Officer
    icon of calendar 2020-04-07 ~ 2020-09-30
    IIF 164 - Director → ME
  • 15
    icon of address C/o Raphael Carrondo 125 Hawfinch House, 1 Moorhen Drive, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,342 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2022-01-28
    IIF 145 - Secretary → ME
  • 16
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    1,354,822 GBP2022-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2022-07-10
    IIF 95 - Director → ME
  • 17
    icon of address 3rd Floor Hind House, 2-3 Hind Court, London, England
    Active Corporate (26 parents)
    Equity (Company account)
    3,874,540 GBP2024-12-31
    Officer
    icon of calendar 2016-06-05 ~ 2019-05-14
    IIF 36 - Director → ME
  • 18
    DOW SERVICES TRUSTEES LIMITED - 2010-05-20
    icon of address 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2010-07-21
    IIF 100 - Director → ME
  • 19
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2012-11-15
    IIF 117 - Director → ME
  • 20
    ERB TRAINING LIMITED - 2021-02-16
    E.R.B. TRAINING LIMITED - 2008-07-25
    ERB TRADING LIMITED - 2009-04-01
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -16,202 GBP2019-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2012-11-15
    IIF 115 - Director → ME
  • 21
    icon of address Suite 1 50 Watergate Street, Chester, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2005-05-05
    IIF 123 - Director → ME
  • 22
    icon of address 18 Fore Street, Evershot, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    97,352 GBP2024-12-31
    Officer
    icon of calendar 1994-12-13 ~ 2014-08-14
    IIF 48 - Director → ME
  • 23
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-10-06
    IIF 90 - Director → ME
  • 24
    icon of address Hulse Farm Hulse Lane, Lach Dennis, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,135 GBP2022-03-30
    Officer
    icon of calendar 2006-03-10 ~ 2008-06-20
    IIF 65 - Director → ME
  • 25
    icon of address Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,862 GBP2020-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2007-07-30
    IIF 161 - Director → ME
  • 26
    icon of address Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2003-12-01
    IIF 163 - Director → ME
  • 27
    icon of address 9 Capel Court Hadham Hall, Little Hadham, Ware, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    268,256 GBP2020-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1996-02-06
    IIF 80 - Director → ME
  • 28
    icon of address North Barn Fairclough Hall, Halls Green, Weston Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,478,572 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-06-25
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2025-06-25
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    OREFORD LIMITED - 1995-12-18
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    59,843 GBP2018-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2020-03-05
    IIF 140 - Director → ME
    icon of calendar 1995-11-30 ~ 2008-08-31
    IIF 139 - Director → ME
    icon of calendar 1994-10-20 ~ 1995-11-30
    IIF 104 - Director → ME
  • 30
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (9 parents)
    Equity (Company account)
    15,398 GBP2022-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-08-19
    IIF 45 - Director → ME
  • 31
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,675 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-03-23
    IIF 108 - Director → ME
    icon of calendar 2019-12-20 ~ 2020-03-23
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-03-23
    IIF 137 - Has significant influence or control OE
  • 32
    WELLCONNECTION IOS LIMITED - 2023-03-31
    INDEPENDENT OILFIELD SERVICES LIMITED - 2019-04-12
    icon of address Ios Supply Base, Longside Airfield, Peterhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2012-11-20
    IIF 153 - Director → ME
  • 33
    icon of address Unit C2 Laser Quay, Culpepper Close, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    106,605 GBP2024-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-01-23
    IIF 31 - Director → ME
  • 34
    INNOVATIVE FINTECH LIMITED - 2020-09-21
    DEVELOPMENT CROWDFUNDING LIMITED - 2016-06-03
    JANUS TECHNOLOGIES LIMITED - 2021-10-04
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,563 GBP2020-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-09-18
    IIF 2 - Director → ME
  • 35
    FINANCIAL REFUNDS LIMITED - 2017-01-13
    AUTOMATE TECH SYSTEMS LIMITED - 2020-09-21
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,410 GBP2020-03-31
    Officer
    icon of calendar 2015-05-28 ~ 2020-10-08
    IIF 9 - Director → ME
  • 36
    KAZPHOSPHATE PLC - 2011-06-01
    ARYSTAN OIL PLC - 2007-05-15
    icon of address 123 Pall Mall St. James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,923,673 USD2022-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-12-19
    IIF 165 - Director → ME
  • 37
    icon of address Kynoch Park, Balloch Road, Keith, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    -300 GBP2024-05-31
    Officer
    icon of calendar 2007-06-12 ~ 2010-03-24
    IIF 158 - Director → ME
  • 38
    icon of address 2 Frederick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-10-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-10-17
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Has significant influence or control OE
  • 39
    icon of address 18 Sixton Place, Gristhorpe, Filey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-09-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-09-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 162d High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,495 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-08-11
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-08-11
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,210 GBP2024-09-30
    Officer
    icon of calendar 1995-10-10 ~ 1996-12-09
    IIF 112 - Director → ME
  • 42
    icon of address 57 Holly Road, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2013-06-19
    IIF 87 - Director → ME
  • 43
    CAIRNTOUL INSPECTION SERVICES LTD - 2012-10-24
    APEX TUBULARS INSPECTION SERVICES LTD. - 2011-07-12
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2009-07-15
    IIF 159 - Director → ME
  • 44
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,571 GBP2016-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2017-11-05
    IIF 173 - Director → ME
  • 45
    PROSOLVE CONTRACTS LIMITED - 2007-05-30
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,234 GBP2020-10-31
    Officer
    icon of calendar 2004-10-04 ~ 2007-05-10
    IIF 114 - Director → ME
  • 46
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,646 GBP2019-01-31
    Officer
    icon of calendar 2005-01-05 ~ 2020-01-23
    IIF 33 - Director → ME
  • 47
    icon of address 1 Rose Meadow, Dassels, Braughing, Herts, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,153 GBP2021-04-01
    Officer
    icon of calendar 2012-10-28 ~ 2021-03-18
    IIF 40 - Director → ME
  • 48
    GOSPORT DEVELOPMENT TRUST - 2011-01-28
    icon of address Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    751,807 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1999-01-04
    IIF 105 - Director → ME
  • 49
    icon of address Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2002-12-31
    IIF 77 - Director → ME
  • 50
    icon of address 2 St. Thomas Close, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,586 GBP2025-03-31
    Officer
    icon of calendar 2016-04-03 ~ 2022-01-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 39 - Has significant influence or control OE
  • 51
    icon of address The Station House, Swanage, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    1,477,819 GBP2025-01-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-07-23
    IIF 128 - Director → ME
    icon of calendar 1993-12-04 ~ 2008-11-29
    IIF 126 - Director → ME
  • 52
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2024-04-05
    IIF 150 - LLP Member → ME
  • 53
    icon of address Ruskin Road, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2014-01-12
    IIF 111 - Director → ME
  • 54
    ASSOCIATION OF FRANCHISED DISTRIBUTORS OF ELECTRONIC COMPONENTS(A.F.D.E.C.)LIMITED - 2009-04-01
    icon of address The Manor House, High Street, Buntingford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,340 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-06-22
    IIF 78 - Director → ME
  • 55
    icon of address 2/3 Church Walk, Daventry, Northamptonshire
    Active Corporate (8 parents)
    Equity (Company account)
    597,002 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ 1997-02-20
    IIF 72 - Director → ME
  • 56
    icon of address Station House, Swanage, Dorset
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-27 ~ 2012-10-13
    IIF 129 - Director → ME
  • 57
    PORTSMOUTH HOUSING TRUST(THE) - 1998-02-06
    THE SOUTHERN FOCUS TRUST - 2008-12-24
    icon of address Delme 1, Delme Place, Cams Hall Estate, Fareham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-11 ~ 2008-03-17
    IIF 106 - Director → ME
  • 58
    TOUCHWOOD EURASIA (UK) LIMITED - 2007-11-26
    BLAKEDEW 615 LIMITED - 2006-08-10
    icon of address Seacourt Tower, West Way, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2011-08-11
    IIF 142 - Director → ME
  • 59
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,998 GBP2021-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2016-02-08
    IIF 94 - Director → ME
  • 60
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,590 GBP2018-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2020-05-20
    IIF 89 - Director → ME
  • 61
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2024-04-05
    IIF 151 - LLP Member → ME
  • 62
    icon of address Anthony James, 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2007-10-31
    IIF 122 - Director → ME
  • 63
    WORKPLACE SYSTEMS LIMITED - 2016-10-21
    LYMAST LIMITED - 1986-07-31
    WORKPLACE SYSTEMS PLC - 2012-01-06
    icon of address Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2006-12-31
    IIF 43 - Director → ME
  • 64
    icon of address The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    538,194 GBP2018-09-30
    Officer
    icon of calendar 2013-07-09 ~ 2016-07-01
    IIF 41 - Director → ME
  • 65
    INSIGHT SCIENTIFIC LIMITED - 2008-07-16
    COLESLAW 128 LIMITED - 1988-07-07
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2005-06-30
    IIF 44 - Director → ME
  • 66
    WORKPLACE SYSTEMS INTERNATIONAL PLC - 2012-03-19
    FORAY 1300 LIMITED - 2000-05-23
    TELEWORK GROUP PLC - 2001-06-04
    TELEWORK SYSTEMS PLC - 2003-08-04
    icon of address Workplace Systems International Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2006-08-03
    IIF 42 - Director → ME
  • 67
    WORLD CHALLENGE LIMITED - 1988-12-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2008-10-10
    IIF 86 - Director → ME
  • 68
    CHOQS 451 LIMITED - 2006-09-22
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2008-10-10
    IIF 85 - Director → ME
  • 69
    icon of address Vivek House, 65-67 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-26
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

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