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 Jonathan Jones-pratt

    Related profiles found in government register
  • Mr Jonathan Jones-pratt
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaspal Powar
    British born in October 1970

    Resident in United Kingdom

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

      IIF 22
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 23
  • Mr James Purser
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastmoor, Moor Road, Langham, Colchester, CO4 5NR, England

      IIF 24
  • Mr James Robert Purser
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brook Court, Blakeney Road, Beckenham, BR3 1HG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 162 Church Road, Brightlingsea, Colchester, Essex, CO7 0QU, England

      IIF 35
    • icon of address Eastmoor, Moor Road, Langham, Colchester, CO4 5NR, England

      IIF 36
    • icon of address Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 37
    • icon of address 112, Mobberley Road, Knutsford, WA16 8EP, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Jones-pratt, Jonathan
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones-pratt, Jonathan
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Minehead, Somerset, TA24 5BG

      IIF 67
    • icon of address 46 Boulevard, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 68
  • Jones-pratt, Jonathan
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FJ, United Kingdom

      IIF 69
    • icon of address 34, Boulevard, Weston-super-mare, North Somerset, BS23 1NF, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Holm Cottage, Beach Road, Sand Bay, Weston-super-mare, Somerset, BS22 9UD, England

      IIF 75 IIF 76
  • Jones-pratt, Jonathan
    British managing director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holm Cottage, Beach Road, Sand Bay, Weston-super-mare, Somerset, BS22 9UD, England

      IIF 77
  • Mr James Peters
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 78
  • Mr Martin Charlesworth
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 79
  • James Peter
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/1, Berkeley Street, Glasgow, G3 7HR, Scotland

      IIF 80
  • Mr Wilson Abraham
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU

      IIF 81
  • Dr Manjari Prashar
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 503 Bessborough House, 28 Circus Road West, London, SW11 8EG, United Kingdom

      IIF 82
  • Mr Brian Joseph Macshane
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Henley-on-thames, RG9 1SE, England

      IIF 83
  • Mr Julian Francis Spencer
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Mardol, Shrewsbury, SY1 1PP

      IIF 84
    • icon of address 46a, Mardol, Shrewsbury, SY1 1PP, United Kingdom

      IIF 85
    • icon of address 46a, Mardol, Shrewsbury, Shropshire, SY1 1PP

      IIF 86
    • icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire, SY2 5EF, England

      IIF 87
    • icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire, SY1 1PP

      IIF 88 IIF 89
  • Mr Philip John Risby
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 90
  • Mr Simon John Spalding
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Walcot Gate, Walcot Street, Bath, BA1 5UG, United Kingdom

      IIF 91
  • Peters, James
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 16 Ashley Place, Edinburgh, EH6 5FH, United Kingdom

      IIF 92
  • Peters, James
    British consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18/12, Steads Place, Edinburgh, Midlothian, EH6 5DX, United Kingdom

      IIF 93
    • icon of address Flat 6, 16 Ashley Place, Edinburgh, EH6 5FH, United Kingdom

      IIF 94
  • Peters, James
    British managment consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16/6, Ashley Place, Edinburgh, EH6 5FH, United Kingdom

      IIF 95
  • Peters, James
    British marketing & managment consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16/6, Ashley Place, Edinburgh, EH6 5FH, United Kingdom

      IIF 96
  • Haynes, Stephen John
    British managment consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Astley Brook Close, The Valley, Bolton, BL1 8RT, United Kingdom

      IIF 97
  • Mr Richard Joseph Oyarzabal
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, IP32 7AB, England

      IIF 98
  • Mr Robin Stuart Philip Janaway
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Wilson Palackal Abraham
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, OX27 8TU, England

      IIF 102
  • Petty, Clive John Henry
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ambrose Lane, Harpenden, Hertfordshire, AL5 4DG

      IIF 103
    • icon of address 1 Suffolk Road, Barnes, London, SW13 9UP

      IIF 104
  • Petty, Clive John Henry
    British financial marketing consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk Road, Barnes, London, SW13 9UP

      IIF 105
  • Petty, Clive John Henry
    British management consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Petty, Clive John Henry
    British manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk Road, Barnes, London, SW13 9UP

      IIF 111
  • Petty, Clive John Henry
    British managment consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk Road, Barnes, London, SW13 9UP

      IIF 112
  • Petty, Clive John Henry
    British marketing exec born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Suffolk Road, Barnes, London, SW13 9UP

      IIF 113
  • Powar, Jaspal
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 114
  • Powar, Jaspal
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 115
  • Purser, James
    British plumber born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastmoor, Moor Road, Langham, Colchester, CO4 5NR, England

      IIF 116
  • Purser, James Robert
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Mobberley Road, Knutsford, Cheshire, WA16 8EP, United Kingdom

      IIF 117
  • Purser, James Robert
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastmoor, Moor Road, Langham, Colchester, CO4 5NR, England

      IIF 118
    • icon of address Eastmoor, Moor Road, Langham, Colchester, Essex, CO4 5NR, England

      IIF 119
  • Purser, James Robert
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purser, James Robert
    British heating engineer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastmoor, Moor Road, Langham, Colchester, CO45NR, England

      IIF 136
  • Purser, James Robert
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 137
    • icon of address Rsm Uk Tax And Accounting Limited, Lewis Court, Enderby, Leicester, LE19 1SD, England

      IIF 138
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 139
  • Purser, James Robert
    British plumbing heating engineer born in May 1973

    Resident in United Kingdom

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

      IIF 140
  • Assassa, Jordan Philip
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 2DR, England

      IIF 141
  • Dr Jeremy Paul Davies
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Banks Avenue, Meols, Wirral, Merseyside, CH47 0NQ

      IIF 142
  • Francis Waihenya
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Elm Park Close, Houghton Regis, Dunstable, Luton, Beds, LU5 5PW, England

      IIF 143
  • Mcenery, Martin Joseph
    British management consultant born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcenery, Martin Joseph
    British managment consultant born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Forburg Road, London, N16 6HT

      IIF 148
  • Miss Kudakwashe Japajapa
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Francis Joseph Keegan
    Irish born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bellfield Avenue, Harrow, Middlesex, HA3 6SX, England

      IIF 151
    • icon of address 34 Gerard Road, Harrow, Middlesex, HA1 2NE, United Kingdom

      IIF 152
  • Mr James Rupert Fanshawe
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martins Five, Martins Lane, Birdham, Chichester, PO20 7AU, United Kingdom

      IIF 153
  • Patel, Jatin
    British managment consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Swinderby Road, Wembley, Middlesex, HA0 4SG

      IIF 154
  • Peters, James
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 155
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 156
    • icon of address Suite 7, Arkleigh Mansions, 200 Brent Street Hendon, London, NW4 1BJ, United Kingdom

      IIF 157
  • Teitelbaum, Joseph
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grosvernor Way, London, E5 9ND, United Kingdom

      IIF 158
  • Macshane, Brian Joseph
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Northfield End, Henley-on-thames, Oxfordshire, RG9 2JG, England

      IIF 159
  • Philip John Risby
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 160
  • Ross, Jack Patrick
    British managment consultant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Winspit Road, Worth Matravers, Swanage, Dorset, BH19 3LW, United Kingdom

      IIF 161
  • Assassa, Jordan Philip, Mr.
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lacey Green, Wilmslow, Cheshire, SK9 4BA, England

      IIF 162
  • Japajapa, Kudakwashe
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melfi, Julian Charles, Pastor
    British church minister born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nlewedim, Eucharia
    British church minister born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Camberwell Station Road, London, SE5 9JJ, United Kingdom

      IIF 167
  • Prashar, Manjari, Dr
    British managment consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 503 Bessborough House, 28 Circus Road West, London, SW11 8EG, United Kingdom

      IIF 168
  • Risby, Philip John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 169
  • Spalding, Simon John
    British executive chairman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, 217 - 227 Broadway, Salford, M50 2UE, United Kingdom

      IIF 170
  • Spalding, Simon John
    British managment consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Walcot Gate, Walcot Street, Bath, Avon, BA1 5UG, United Kingdom

      IIF 171
  • Spencer, Julian Francis
    British charetered surveyor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire, SY2 5EF

      IIF 172
  • Spencer, Julian Francis
    British chartered surveyor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Julian Francis
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 3 High Street, Chipping Sodbury, Bristol, BS37 6BA, England

      IIF 194
  • Spencer, Julian Francis
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire, SY1 1PP

      IIF 195
  • Spencer, Julian Francis
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Mardol, Shrewsbury, Shropshire, SY1 1PP, Uk

      IIF 196
    • icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire, SY2 5EF

      IIF 197
    • icon of address April Cottage 87, Underdale Road, Shrewsbury, Shropshire, SY2 5EF, Uk

      IIF 198 IIF 199
  • Burgun, Jean Phillippe Marcel
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Brickyard, Charles Square, London, N16HT, United Kingdom

      IIF 200
  • Burgun, Jean-philip Marcel
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Paxton House, Artillery Lane, London, E1 7LS, England

      IIF 201
  • Burgun, Jean-philip Marcel
    British management consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS

      IIF 202
  • Burgun, Jean-philip Marcel
    British managment consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 203
  • Janaway, Robin Stuart Philip
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 204
  • Janaway, Robin Stuart Philip
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Janaway, Robin Stuart Philip
    British consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Hollywood Court, London, SW10 9HR

      IIF 207
  • Janaway, Robin Stuart Philip
    British general manager web3 service platform born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 208
  • Kane, Peter David Colin
    British church minister born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Mosley Street, Manchester, M2 3JN

      IIF 209
  • Martin, John Eric Terence, Rev
    British church minister born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Galileo Gardens, Cheltenham, GL51 0GA, England

      IIF 210
  • Waihenya, Francis, Rev
    British minister of religion born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Elm Park Close, Houghton Regis, Dunstable, Luton, Beds, LU5 5PW, England

      IIF 211
  • Davies, Jeremy Paul, Dr
    British entrepreneur born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Banks Avenue, Meols, Wirral, Merseyside, CH47 0NQ, United Kingdom

      IIF 212
  • Davies, Jeremy Paul, Dr
    British managment consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Banks Avenue, Meols, Wirral, Merseyside, CH47 0NQ

      IIF 213
  • Jean Phillippe Marcel Burgun
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Brickyard, Charles Square, London, N16HT, United Kingdom

      IIF 214
  • Keegan, Francis Joseph
    Irish company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bellfield Avenue, Harrow, Middlesex, HA3 6SX, England

      IIF 215
  • Keegan, Francis Joseph
    Irish director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Gerard Road, Harrow, Middlesex, HA1 2NE

      IIF 216
    • icon of address 34, Gerard Road, Harrow, Middlesex, HA1 2NE, United Kingdom

      IIF 217
  • Keegan, Francis Joseph
    Irish none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL

      IIF 218
  • Keegan, Francis Joseph
    Irish project manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Gerard Road, Harrow, Middlesex, HA1 2NE

      IIF 219
  • Keegan, Francis Joseph
    Irish property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Gerard Road, Harrow, Middlesex, HA1 2NE

      IIF 220
  • Mr Jatin Patel
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Reservoir Road, Southgate, London, N14 4BB, England

      IIF 221
  • Palackal Abraham, Wilson
    British church minister born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Fairhaven Road, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU, United Kingdom

      IIF 222
  • Palackal Abraham, Wilson
    British company secretary born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU

      IIF 223
  • Palackal Abraham, Wilson
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, OX27 8TU, England

      IIF 224
  • Thompson, Christopher James
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TD

      IIF 225
  • Thompson, Christopher James
    British company secretary born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Herrick Road, Highbury, London, N5 2JX

      IIF 226
  • Thompson, Christopher James
    British finance director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Herrick Road, Highbury, London, N5 2JX

      IIF 227
  • Mr Edward Joseph Hare
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goulder Drive, Aylsham, Norfolk, NR11 6WG

      IIF 228
  • Mr James Peters
    British born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Lady Watson Gardens, Hamilton, ML3 8RD, Scotland

      IIF 229
  • Oyarzabal, Richard Joseph
    British arts consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Glass House, 156b Bermondsey Street, London, SE1 3TQ

      IIF 230
  • Oyarzabal, Richard Joseph
    British chief exec born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chandlery, The Boat Haven, Lynn Road, Littleport, Ely, Cambridgeshire, CB6 1QG, United Kingdom

      IIF 231
  • Oyarzabal, Richard Joseph
    British managment consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chandlery, The Boat Haven, Lynn Road, Littleport, Cambridgeshire, CB6 1QG, United Kingdom

      IIF 232
  • Bannerjee, Dev Prasad, Doctor
    British managment consultant born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Milton Crescent, East Grinstead, West Sussex, RH19 1TL

      IIF 233
  • Bannerjee, Dev Prasad, Doctor
    British physicist economist consultant born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Milton Crescent, East Grinstead, West Sussex, RH19 1TL

      IIF 234
  • Mr James Robert Purser
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounts & Tax, 41 High Street, Walton On The Naze, Essex, CO14 8BG, England

      IIF 235
  • Mr Joseph Teitelbaum
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Catherine Okafor
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287 Robin Hood Lane, Robin Hood Lane, Hall Green, Birmingham, B28 0DJ, England

      IIF 251
  • Burgun, Jean-philippe Marcel
    English management consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mark To Market Plc, 30 Artillery Lane, London, E1 7LS, England

      IIF 252
  • Mr James Peters
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Coleridge Way, Boreham Wood, Herfordshire, WD6 2AR, England

      IIF 253
  • Mr Jean-philippe Burgun
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 M2m, 30 Paxton House, Artillery Lane, London, E1 7LS

      IIF 254
  • Mr Jeremy Martin Lindsay Charlesworth
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 255
  • Mr John Philip Bartley
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Station View, Billingshurst, West Sussex, RH14 9UT, United Kingdom

      IIF 256
  • Mr Jordan Philip Assassa
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Union Street, Hyde, SK14 1ND, England

      IIF 257
    • icon of address C/o Allen Mills Howard & Co, Library Chambers, 48 Union Street, Hyde, SK14 1ND, England

      IIF 258
    • icon of address Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Didsbury, Manchester, M20 2DR

      IIF 259 IIF 260
  • Mr Nicholas Simon Philip-james Keable
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 261
  • Oloyede, Caroline Olufunmilayo
    British church minister born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Broadfield Close, London, NW2 6NR, United Kingdom

      IIF 262
  • Mr Edward Hare
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goulder Drive, Aylsham, Norwich, NR11 6WG

      IIF 263
  • Mr Julian Charles Melfi
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Rectory Road, Beckenham, BR3 1JA, United Kingdom

      IIF 264
    • icon of address 22, Rectory Road, Beckenham, BR3 1JA, United Kingdom

      IIF 265
  • Mr Malcolm John Powles
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Broadway Barns, The Broadway, Scarning, Dereham, Norfolk, NR19 2LQ, England

      IIF 266
    • icon of address Mellow Brook, Mill Road, Barnham Broom, Norwich, Norfolk, NR9 4DE, England

      IIF 267
  • Mr Stephen Jeffrey Kellett
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Amersham, HP7 0DS, England

      IIF 268
  • Mrs Princy Wilson Abraham
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU

      IIF 269
  • Lynn Julie Parker
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB, England

      IIF 270
  • Mr Brian Joseph Macshane
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, Dunders Hill, Polzeath, Wadebridge, Cornwall, PL27 6TJ, England

      IIF 271
  • Mr Nicholas Keable
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 272
  • Mrs Neelam Jaykrushnabhai Patel
    Indian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinner Road, Rich Wines, Oxhey, Watford, WD19 4EF, England

      IIF 273
  • Peters, James
    British director born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Lady Watson Gardens, Hamilton, ML3 8RD, Scotland

      IIF 274
  • Peters, James
    British recruitment consultant born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address G/1 59, Greenhead Street, Glasgow, G40 1DG, Scotland

      IIF 275
  • Risby, Philip John
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 276
  • Spencer, Julian Francis
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 679, Warwick Road, Solihull, B91 3DA, United Kingdom

      IIF 277
  • Hare, Edward Joseph
    British business consultant in health born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goulder Drive, Aylsham, Norfolk, NR11 6WG, England

      IIF 278
  • Hare, Edward Joseph
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goulder Drive, Aylsham, Norwich, NR11 6WG, United Kingdom

      IIF 279
  • Hare, Edward Joseph
    British health and social care consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Act Centre, St Michael's Ave, Aylsham, Norfolk, NR11 6YA, United Kingdom

      IIF 280
  • Hare, Edward Joseph
    British health care consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum, Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England

      IIF 281
  • Hare, Edward Joseph
    British health consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 The Warren, Old Catton, Norwich, Norfolk, NR6 7NN

      IIF 282
  • Hare, Edward Joseph
    British managment consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 The Warren, Old Catton, Norwich, Norfolk, NR6 7NN

      IIF 283
  • Keable, Nicholas Simon Philip-james
    British chief executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Buckingham Gate, London, SW1E 6PD, United Kingdom

      IIF 284
  • Keable, Nicholas Simon Philip-james
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenfield House, High Street, Bletchingley, Surrey, RH1 4PB

      IIF 285
  • Keable, Nicholas Simon Philip-james
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Binns Road, 29 Binns Road, London, W4 2BS, England

      IIF 286
  • Keable, Nicholas Simon Philip-james
    British managment consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 287
  • Mr Edward Joseph Mcgovern
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Daventry, NN11 6YE, England

      IIF 288
  • Mr Luke Joseph Painter
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Road, London, E18 1LR, England

      IIF 289
  • Mr Philip John Risby
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 290
  • Mr Prasanna Jackson Timothy
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Close, Hounslow, TW5 9SG, England

      IIF 291
    • icon of address 11b, Norwood Road, Southall, Middlesex, UB2 4EA, England

      IIF 292
  • Patel, Neelam Jaykrushnabhai
    Indian company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinner Road, Rich Wines, Oxhey, Watford, WD19 4EF, England

      IIF 293
  • Purser, James Robert
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 294
  • Purser, James Robert
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounts & Tax, 41 High Street, Walton On The Naze, Essex, CO14 8BG, England

      IIF 295
  • Teitelbaum, Joseph
    British co director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Way, London, E5 9ND, England

      IIF 296
  • Teitelbaum, Joseph
    British commercial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Way, London, E5 9ND, England

      IIF 297
  • Teitelbaum, Joseph
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Teitelbaum, Joseph
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Teitelbaum, Joseph
    British investor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Teitelbaum, Joseph
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Osbaldeston Road, Stamford Hill, London, N16 6ND

      IIF 346
    • icon of address 6, Grosvenor Way, London, E5 9ND

      IIF 347
    • icon of address 6, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 348
  • Teitelbaum, Joseph
    British property investor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Way, London, E5 9ND, England

      IIF 349
  • Young, Richard Christian, Reverend
    British church minister born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews Vicarage, 93 High Street, Yiewsley, Middlesex, UB7 7QH

      IIF 350
  • Young, Richard Christian, Reverend
    British vicar born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Diocesan Board For Schools, London Diocesan House, 36 Causton Street, London, SW1P 4AU, United Kingdom

      IIF 351
  • Assassa, Jordan Philip
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Regent Road, Altrincham, Cheshire, WA14 1RP

      IIF 352
    • icon of address 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 353
    • icon of address 48, Union Street, Hyde, SK14 1ND, England

      IIF 354
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 355
    • icon of address Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Didsbury, Manchester, M20 2DR, England

      IIF 356 IIF 357
    • icon of address 2, Clarence Court, Wilmslow, Cheshire, SK9 5QL, United Kingdom

      IIF 358
  • Assassa, Jordan Philip
    British none born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Blackfriars House Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 359
  • Assassa, Jordan Philip
    British property developer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 360
  • Bartley, John Philip
    British managment consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Station View, Billingshurst, West Sussex, RH14 9UT, United Kingdom

      IIF 361
  • Charlesworth, Jeremy Martin Lindsay
    British church leader born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 362
  • Charlesworth, Jeremy Martin Lindsay
    British church minister born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Oakley Avenue, Belle Vue, Shrewsbury, Shropshire, SY3 7LA

      IIF 363
  • Charlesworth, Jeremy Martin Lindsay
    British church minster born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Oakley Avenue, Belle Vue, Shrewsbury, Shropshire, SY3 7LA

      IIF 364
  • Charlesworth, Jeremy Martin Lindsay
    British church worker born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barnabas Centre, Longden Coleham, Shrewsbury, Shropshire, SY3 7DN, United Kingdom

      IIF 365
  • Charlesworth, Jeremy Martin Lindsay
    British consultancy services self empl born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire, SY3 7DN, England

      IIF 366
  • Charlesworth, Jeremy Martin Lindsay
    British minister of religion born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ Central, Mocha Parade, Salford, M7 1QE, England

      IIF 367
  • Charlesworth, Jeremy Martin Lindsay
    British self-employed consultancy serv born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire, SY3 7DN, United Kingdom

      IIF 368
  • Chizea, Charles Ifeanyichukwy
    Nigerian church minister born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Woodvale, Middleton, Manchester, M24 6HZ

      IIF 369
  • Dr Philip John Risby
    British born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 370
  • Melfi, Julian
    British pastor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate Church, 22 Rectory Road, Beckenham, BR3 1JA, United Kingdom

      IIF 371
  • Miss Kudakwashe Japajapa
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Aynho Crescent, Northampton, NN2 8LF, United Kingdom

      IIF 372
  • Mr Clive John Henry Petty
    English born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Suffolk Road, London, SW13 9PH, England

      IIF 373
    • icon of address 1, Suffolk Road, London, SW13 9PH, United Kingdom

      IIF 374
  • Mr Peter David Colin Kane
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 375
  • Mr Richard Eric Wightman
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Chiswick Mall, London, W4 2PR, United Kingdom

      IIF 376
    • icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill, Milton Keynes, Bucks, MK12 5TH

      IIF 377
    • icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5TH

      IIF 378
    • icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill South, Buckinghamshire, MK12 5TH

      IIF 379
  • Mr Robin Stuart Phillip Janaway
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 380
  • Nicholas Keable
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Buckingham Gate, London, SW1E 6PD

      IIF 381
  • Patel, Jatin
    British banker born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Edward Street, Brighton, East Sussex, BN2 0JG, United Kingdom

      IIF 382
  • Patel, Jatin
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex, TN39 3LW

      IIF 383
  • Patel, Jatin
    British financial services executive born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wembley High Technology College, East Lane, Wembley, Middlesex, HA0 3NT

      IIF 384
  • Patel, Jatin
    British prjoject manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Reservoir Road, Southgate, London, N14 4BB, England

      IIF 385
  • Russell, Ben, Captain
    British church minister born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Centre, Trinity Place, Eastbourne, East Sussex, BN21 3BX, England

      IIF 386
  • Winter, Christopher
    British church minister born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kype View, 5 Allington Lane, Fair Oak, Hampshire, SO50 7DA, England

      IIF 387
  • Bennett, Paul James
    British company director born in February 1953

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address 35, Triumphal Crescent, Plympton, Plymouth, Devon, PL7 4RW, United Kingdom

      IIF 388
  • Gallagher, Simon Charles
    British church minister born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Family Centre, Norwich Road, Aylsham, Norwich, NR11 6JG

      IIF 389
    • icon of address 13 Childs Way, Sheringham, Norfolk, NR26 8TX

      IIF 390
  • Gallagher, Simon Charles
    British minister of religion born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Sheringham, Norfolk, NR26 8JP

      IIF 391
  • Jamu, Josephine Chonga Chingobe
    British church community religious born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Sommerfield Road, South Woodgate, Birmingham, West Midlands, B32 3SJ, United Kingdom

      IIF 392
  • Jamu, Josephine Chonga Chingobe
    British church minister born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Sommerfield Road, South Woodgate, Sommerfield Road, Birmingham, B32 3SJ, United Kingdom

      IIF 393
  • Jamu, Josephine Chonga Chingobe
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Sommerfield Road, Birmingham, B32 3SJ, England

      IIF 394
  • Jamu, Josephine Chonga Chingobe
    British registered nurse born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Sommerfield Road, South Woodgate, Birmingham, West Midlands, B32 3SJ, England

      IIF 395 IIF 396
  • Kellett, Stephen Jeffrey
    British managment consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hockford Cottage, Bampton, Tiverton, Devon, EX16 9LD

      IIF 397
  • Macshane, Brian Joseph
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Henley-on-thames, RG9 1SE, England

      IIF 398
    • icon of address White Lodge, Dunders Hill, Polzeath, Wadebridge, Cornwall, PL27 6TJ

      IIF 399
  • Makgabo, Neimat Grace, Reverend
    German church minister born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Salisbury Avenue, Barking, Essex, IG11 9XT, Uk

      IIF 400
  • Makgabo, Neimat Grace, Reverend
    German director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 424, Wigham House, Wakering Road, Barking, Essex, IG11 8QN, England

      IIF 401
  • Melfi, Julian Charles
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rectory Road, Beckenham, Kent, BR3 1AA

      IIF 402
  • Melfi, Julian Charles
    British minister of religion born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rectory Road, Beckenham, Kent, BR3 1AA, United Kingdom

      IIF 403
    • icon of address 99, Bourne Way, Bromley, BR2 7EX, England

      IIF 404
  • Melfi, Julian Charles
    British pastor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate Church, 22 Rectory Road, Beckenham, Kent, BR3 1JA, United Kingdom

      IIF 405
  • Middlebrook, Dave
    British archdeacon born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Landsdowne Road, Luton, Bedfordshire, LU3 1EE, England

      IIF 406
  • Mr Christopher James Thompson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Highbury Hill, London, N5 1AT, England

      IIF 407
    • icon of address 114, Highbury Hill, London, N5 1AT, United Kingdom

      IIF 408
  • Mr Jean-philippe Marcel Burgun
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mark To Market Plc, 30 Artillery Lane, London, E1 7LS

      IIF 409
  • Mr Jeremy Raoul Thorpe-woods
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St Dunstans Avenue, London, W3 6QB, United Kingdom

      IIF 410
  • Mr Malcolm Powles
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellow Brook, Mill Road, Barnham Broom, Norfolk, NR9 4DE, Great Britain

      IIF 411
  • Parker, Lynn Julie
    British managment consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mayfield & Co, 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB, England

      IIF 412
  • Powles, Malcolm John
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellow Brook, Mill Road, Barnham Broom, Norwich, NR9 4DE, England

      IIF 413
  • Powles, Malcolm John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Golden Pightle, Style Loke Barford, Norwich, Norfolk, NR9 4AX

      IIF 414 IIF 415 IIF 416
    • icon of address C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, NR19 2LQ, England

      IIF 417
  • Powles, Malcolm John
    British marquuees born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellow Brook, Mill Road, Barnham Broom, Norwich, NR9 4DE, England

      IIF 418
  • Powles, Malcolm John
    British sales representative born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Golden Pightle, Style Loke Barford, Norwich, Norfolk, NR9 4AX

      IIF 419
  • Powles, Malcolm John
    British salesman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Golden Pyghtle, Golden Pightle Barford, Norwich, NR9 4AX, England

      IIF 420
  • Risby, Philip John, Dr
    British business man born in September 1955

    Resident in England

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

      IIF 421
  • Risby, Philip John, Dr
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 422
  • Risby, Philip John, Dr
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 423
    • icon of address 3, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, England

      IIF 424
    • icon of address 43a, Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, NR6 6HE, United Kingdom

      IIF 425 IIF 426
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE, England

      IIF 427
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE, United Kingdom

      IIF 428 IIF 429 IIF 430
    • icon of address Unit 3, Hornet Court, 34 Hurricane Way, Norwich, Norfolk, NR6 6HJ, England

      IIF 435
  • Risby, Philip John, Dr
    British consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King William Street, London, EC4R 9AD, United Kingdom

      IIF 436
  • Risby, Philip John, Dr
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ

      IIF 437
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE, England

      IIF 438
  • Risby, Philip John, Dr
    British engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Old Brewery, The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire, SG9 0TS, England

      IIF 439
    • icon of address Tudor Cottage, Stoke Road, Dunston, Norwich, Norfolk, NR14 8PE

      IIF 440
  • Risby, Philip John, Dr
    British innovation consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Old Brewery, The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire, SG9 0TS, England

      IIF 441
  • Risby, Philip John, Dr
    British project manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Old Brewery, The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire, SG9 0TS, England

      IIF 442
  • Wilson Abraham, Princy
    British business analyst born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU, England

      IIF 443
  • Bell, Stephen, Rev
    British church minister born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foodbank Centre, Love Lane, Cowes, Isle Of Wight, PO31 7ET, England

      IIF 444
  • Bell, Stephen, Rev
    British minister of religion born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cothey Way, Bullen Village, Ryde, Isle Of Wight, PO33 1QY

      IIF 445
  • Birkinshaw, John Pearson
    British consultant born in March 1934

    Registered addresses and corresponding companies
    • icon of address 221 Hale Road, Hale, Altrincham, Cheshire, WA15 8DN

      IIF 446
  • Birkinshaw, John Pearson
    British managment consultant born in March 1934

    Registered addresses and corresponding companies
    • icon of address 221 Hale Road, Hale, Altrincham, Cheshire, WA15 8DN

      IIF 447
  • Clark, Peter John, Lieutenant
    British church minister born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parish Centre, Hislop Walk, Bognor Regis, West Sussex, PO21 1LP, United Kingdom

      IIF 448
  • Clark, Peter John, Lieutenant
    British minister born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 449
  • Clark, Peter John, Lieutenant
    British salvation army officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Pevensey Road, Bognor Regis, West Sussex, PO21 5NZ

      IIF 450
  • Harrington, Susan Claire
    British church minister born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Fambridge Road, Maldon, Essex, CM9 6BJ

      IIF 451
  • Harrington, Susan Claire
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rising Brook Baptist Church Centre, Burton Square, Stafford, ST17 9LT

      IIF 452
  • Harrington, Susan Claire
    British minister of religion born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Hunston Road, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3DJ, England

      IIF 453
  • Japajapa, Kudakwashe
    British registered nurse born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Aynho Crescent, Northampton, NN2 8LF, United Kingdom

      IIF 454
  • Keable, Nicholas
    British public relations born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 455
  • Mcgovern, Edward Joseph
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Daventry, NN11 6YE, England

      IIF 456
  • Mrs Josephine Chonga Chingobe Jamu
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Risby, Philip John
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 459
  • Risby, Philip John, Dr
    British director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 460
  • Rowley, Philip James Charles
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Butterleigh Saw Mills, Butterleigh, Cullompton, Devon, EX15 1PP, England

      IIF 461
  • Rowley, Philip James Charles
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fairfax Drive, Cullompton, Devon, EX15 1FP

      IIF 462
    • icon of address Unit 2, Lower Upton Farm, Cullompton, Devon, EX15 1RA, United Kingdom

      IIF 463 IIF 464
  • Rowley, Philip James Charles
    British mechanic born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lower Upton Farm, Cullompton, Devon, EX15 1RA, England

      IIF 465
    • icon of address Unit 2, Lower Upton Farm, Cullompton, EX15 1RA, England

      IIF 466
    • icon of address Unit 2, Lower Upton Farm, Devon, EX15 1RA, United Kingdom

      IIF 467
  • Rowley, Philip James Charles
    British motor vehicle technician born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowleys Garage, Dulford Business Park, Dulford, Cullompton, Devon, EX15 2DY, England

      IIF 468
  • Spencer, Julian Francis
    British chartered surveyor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 469
  • Wightman, Richard
    British retired born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Meadowcourt Road, London, SE3 9DU, England

      IIF 470
  • Adcock, David John
    British church minister born in November 1954

    Registered addresses and corresponding companies
    • icon of address 191 Burgess Road, Bassett, Southampton, Hants, SO16 7PR

      IIF 471
  • Janaway, Robin
    English director born in November 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 151, Wardour Street, London, W1F 8WE, England

      IIF 472
  • Kane, Peter David Colin
    British clerk in holy orders born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 473
  • Kane, Peter David Colin
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 474
  • Mr Brian Macshane
    Australian born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3, Four Cottages, Whippingham Road, East Cowes, Isle Of Wight, PO32 6NG, England

      IIF 475
  • Mr Luke Joseph Painter
    English born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Road, London, E18 1LR, England

      IIF 476
  • Mr Philip James Charles Rowley
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Upton Farm, Lower Upton, Cullompton, EX15 1RA, England

      IIF 477
    • icon of address Unit 2, Lower Upton Farm, Cullompton, Devon, EX15 1RA, United Kingdom

      IIF 478 IIF 479
    • icon of address Unit 2, Lower Upton Farm, Devon, EX15 1RA, United Kingdom

      IIF 480
  • Okafor, Catherine Chinagolum
    British church minister born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, 287 Robin Hood Lane, Birmingham, B28 0DJ, England

      IIF 481
  • Okafor, Catherine Chinagolum
    British civil servant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0DJ, England

      IIF 482
  • Okafor, Catherine Chinagolum
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Redstone Farm Road, Red Stone Farm Road, Birmingham, West Midlands, B28 9NU, England

      IIF 483
  • Petty, Clive John Henry
    English management consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Suffolk Road, London, SW13 9PH, England

      IIF 484
  • Risby, Philip John
    British company director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 485
    • icon of address 51-59 The Union Building, Rose Lane, Norwich, NR1 1BY, England

      IIF 486
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 487
    • icon of address 5 Saffron Court, The Avenue, Sherborne, Dorset, DT9 3AH, England

      IIF 488
  • Risby, Philip, Dr
    British company director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 489
  • Thorpe-woods, Jeremy Raoul
    British advertising executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Goldsmith Avenue, London, W3 6HN

      IIF 490
  • Thorpe-woods, Jeremy Raoul
    British board account planner born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Goldsmith Avenue, London, W3 6HN

      IIF 491
  • Thorpe-woods, Jeremy Raoul
    British management consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St Dunstans Avenue, London, W3 6QB, United Kingdom

      IIF 492
  • Thorpe-woods, Jeremy Raoul
    British managment consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Goldsmith Avenue, London, London, W3 6HN, England

      IIF 493
  • Timothy, Prasanna Jackson
    British consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Close, Hounslow, TW5 9SG, United Kingdom

      IIF 494
  • Timothy, Prasanna Jackson
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 495
  • Timothy, Prasanna Jackson
    British management consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Sandown Close, Cranford, Hounslow, Middlesex, TW5 9SG

      IIF 496
  • Timothy, Prasanna Jackson
    British managment consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Norwood Road, Southall, Middlesex, UB2 4EA, United Kingdom

      IIF 497
  • Timothy, Prasanna Jackson
    British market researcher born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Diocesan Board For Schools, London Diocesan House, 36 Causton Street, London, SW1P 4AU

      IIF 498
  • Timothy, Prasanna Jackson
    British teacher born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Close, Cranford, Hounslow, TW5 9SG, United Kingdom

      IIF 499
    • icon of address 19, Sandown Close, Hounslow, Middlesex, TW5 9SG, United Kingdom

      IIF 500
  • Wightman, Richard Eric
    British church leader born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Linney Court, Tattenhoe, Milton Keynes, MK4 3EF, England

      IIF 501
    • icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5TH

      IIF 502
  • Wightman, Richard Eric
    British church minister born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Columba's, St Columba's Close, Coventry, CV1 4BX, England

      IIF 503
  • Wightman, Richard Eric
    British minister of religion born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 London Road, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 0HA

      IIF 504
    • icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5TH, United Kingdom

      IIF 505
    • icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill South, Buckinghamshire, MK12 5TH, England

      IIF 506
  • Wightman, Richard Eric
    British retired born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Meadowcourt Road, London, SE3 9DU, England

      IIF 507
    • icon of address Newfrontiers, 21, Meadowcourt Road, London, SE3 9DU, England

      IIF 508
    • icon of address 26, North Street, Peterborough, PE1 2RA, England

      IIF 509
  • Company Director Patrick Alexander Nelson
    British born in September 1960

    Resident in United Kingdom

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

      IIF 510
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 511
  • Janaway, Robin Stuart Phillip
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 295 Lillie Road, London, SW6 7LL, England

      IIF 512
  • Mr Levi Michael Mullins
    American born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Hall, Hampton Lovett, Droitwich, WR9 0LX, England

      IIF 513
  • Nelson, Patrick Alexander, Company Director
    British business man born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 7, Elms Avenue, London, N10 2JN, United Kingdom

      IIF 514
  • Nelson, Patrick Alexander, Company Director
    British church minister born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 515
  • Nelson, Patrick Alexander, Company Director
    British manager born in September 1960

    Resident in United Kingdom

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

      IIF 516
  • Prasanna, Timothy Jackson
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, NE13 7BA

      IIF 517
  • Risby, Philip
    British company director born in September 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 518
  • Thompson, Christopher James
    British business executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Highbury Hill, London, N5 1AT, England

      IIF 519
  • Thompson, Christopher James
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Rosebery Avenue, London, EC1R 4RP, United Kingdom

      IIF 520
  • Thompson, Christopher James
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Highbury Hill, London, N5 1AT

      IIF 521
  • Thompson, Christopher James
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Highbury Hill, London, N5 1AT, England

      IIF 522
  • Thompson, Christopher James
    British management consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TG, United Kingdom

      IIF 523
  • Thompson, Christopher James
    British managment consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 47-49 Tudor Road, London, E9 7SN

      IIF 524
  • Bacharach, John Paul Leonard
    British/canadian director born in February 1935

    Registered addresses and corresponding companies
    • icon of address 8 Albion Place, Grantham, Lincolnshire, NG31 8BQ

      IIF 525 IIF 526
    • icon of address Ivy Cottage, Main Street Kirklington, Newark, Nottinghamshire, NG22 8ND

      IIF 527
  • Bacharach, John Paul Leonard
    British/canadian managment consultant born in February 1935

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Main Street Kirklington, Newark, Nottinghamshire, NG22 8ND

      IIF 528
  • Carruthers, David, Reverend
    British church minister born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, 18 Argyll Street, Lochgilphead, Argyll & Bute, PA31 8NE, Scotland

      IIF 529
  • Dr Costakis Christos Evangelou
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, 27 Queens Annes Place, Enfield, Middlesex, EN12 2PU, United Kingdom

      IIF 530
    • icon of address 27, Queen Annes Place, Enfield, EN1 2PU, England

      IIF 531 IIF 532 IIF 533
    • icon of address 27, Queen Annes Place, Enfield, Middlesex, EN1 2PU, England

      IIF 535 IIF 536
    • icon of address 27 Queen Annes Place, Queen Annes Place, Enfield, EN1 2PU, United Kingdom

      IIF 537
    • icon of address 27, Queens Annes Place, Enfield, EN1 2PU, England

      IIF 538
  • Keable, Nicholas
    British exec director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Ebner Street, London, SW18 1BT

      IIF 539
  • Keable, Nicholas
    British executive dir born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Ebner Street, London, SW18 1BT

      IIF 540
  • Keable, Nicholas
    British executive director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Ebner Street, London, SW18 1BT

      IIF 541
  • Keable, Nicholas
    British pa consultant born in June 1966

    Registered addresses and corresponding companies
    • icon of address 14 Ebner Street, London, SW18 1BT

      IIF 542
  • Mcgovern, Edward Joseph
    Irish managment consultant born in June 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Office 17, Hampden House, Monument Park, Chalgrove, Oxfordshire, OX44 7RW, United Kingdom

      IIF 543
  • Mullins, Levi Michael
    American church minister born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Briar Close, Banbury, Oxfordshire, OX16 9DS

      IIF 544
  • Mullins, Levi Michael
    American minister born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Hall (formerly The Turret House), Kidderminster Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0LX

      IIF 545
  • Patel, Jatin
    British managment consultant

    Registered addresses and corresponding companies
    • icon of address 128 Swinderby Road, Wembley, Middlesex, HA0 4SG

      IIF 546
  • Reverend Christopher Winter
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kype View, Allington Lane, Fair Oak, Eastleigh, Hampshire, SO50 7DA, England

      IIF 547
  • Spalding, Simon John
    British sales & marketing executive born in July 1960

    Registered addresses and corresponding companies
  • Teitelbaum, Joseph
    British

    Registered addresses and corresponding companies
  • Teitelbaum, Joseph
    British company director

    Registered addresses and corresponding companies
  • Young, Richard Christian
    British trainee minister of religion born in June 1965

    Registered addresses and corresponding companies
    • icon of address 14 Sunnyside Road, Nottingham, NG9 4FH

      IIF 558
  • Joseph, Thomas Cummiskey
    Irish company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 559
  • Kane, Peter David Colin
    British musician born in June 1972

    Registered addresses and corresponding companies
    • icon of address Flat 4 75 Warwick Square, Pimlico, London, SW1V 2AR

      IIF 560
  • Rowley, Philip James Charles
    British

    Registered addresses and corresponding companies
    • icon of address 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG

      IIF 561
  • Reverend Philip Michael Starbuck
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ripley Elim Pentecostal Church, Booth Street, Ripley, DE5 3DN, England

      IIF 562
  • Timothy, Prasanna Jackson
    British

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Close, Cranford, Hounslow, Middlesex, TW5 9SG, United Kingdom

      IIF 563
  • Bannerjee, Dev Prasad, Doctor
    British

    Registered addresses and corresponding companies
    • icon of address 37 Milton Crescent, East Grinstead, West Sussex, RH19 1TL

      IIF 564
  • Charlesworth, Jeremy Martin Lindsay

    Registered addresses and corresponding companies
    • icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire, SY3 7DN, United Kingdom

      IIF 565
  • Jackson, Timothy Prasana, Dr
    British teacher born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Sandown Close, Cranford, TW5 9SG, United Kingdom

      IIF 566
  • Mrs Uma Jayakrishna Pillai
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood, Woodford New Road, Woodford Green, Essex, IG8 9DX, United Kingdom

      IIF 567
  • Okafor, Catherine Chinagolum

    Registered addresses and corresponding companies
    • icon of address 287, Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0DJ, England

      IIF 568
  • Oloyede, Caroline Olufunmilayo
    British church minister born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broadfield Close, London, NW2 6NR, England

      IIF 569
  • Painter, Luke Joseph
    English director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Road, London, E18 1LR, England

      IIF 570
  • Painter, Luke Joseph
    English financial adviser born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Road, London, E18 1LR, England

      IIF 571
  • Painter, Luke Joseph
    English managment consultant born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Road, London, E18 1LR, England

      IIF 572
  • St John Harris, Peter Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Brookside, Winshill, Burton On Trent, Staffordshire, DE15 0AQ

      IIF 573
  • St John Harris, Peter Anthony
    British managment consultant

    Registered addresses and corresponding companies
    • icon of address 22 Brookside, Winshill, Burton On Trent, Staffordshire, DE15 0AQ

      IIF 574
  • Thompson, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address 19 Herrick Road, Highbury, London, N5 2JX

      IIF 575
  • Thompson, Christopher James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 Herrick Road, Highbury, London, N5 2JX

      IIF 576
  • Bacharach, John Paul Leonard
    Canadian consulting mining engineer born in February 1935

    Registered addresses and corresponding companies
    • icon of address 1 Mclaren Road, Edinburgh, Midlothian, EH9 2BE

      IIF 577
  • Bishop Francis John Mwangi Waihenya
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Setler House, South Street, Banbury, OX16 3LD, England

      IIF 578 IIF 579
    • icon of address 91, Melbourne Street, Derby, DE1 2GF, England

      IIF 580
    • icon of address Hatton Road Baptist Church, Hatton Road, Feltham, TW14 9QS, England

      IIF 581
    • icon of address Unit F1, 89-93, Fonthill Road, London, N4 3JH, England

      IIF 582
    • icon of address 167, Alfreton Road, Nottingham, NG7 3JR, England

      IIF 583
    • icon of address Howitt Building, Lenton Boulevard, Nottingham, NG7 2BG, England

      IIF 584
  • Chauhan, Jigneshkumar Pravinchandra
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Granby Street, Leicester, LE1 1DH, England

      IIF 585
  • Chauhan, Jigneshkumar Pravinchandra
    British managment consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Church Road, Enderby, Leicestershire, LE19 2ED, England

      IIF 586
  • Jayakrishna Pillai, Uma
    Indian managment consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood, Woodford New Road, Woodford Green, Essex, IG8 9DX, England

      IIF 587
  • Macshane, Brian
    Australian creative director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Street, Henley-on-thames, Oxfordshire, RG9 1SE, England

      IIF 588
  • Middlebrook, David John, Archdeacon
    British archdeacon born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Road, Henlow, Bedfordshire, SG16 6AN

      IIF 589
    • icon of address Holywell Lodge, 41 Holywell Hill, St Albans, Herts, AL1 1HE

      IIF 590
  • Middlebrook, David John, Archdeacon
    British archdeacon, church of england born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Holywell Hill, St. Albans, Hertfordshire, AL1 1HE

      IIF 591
  • Middlebrook, David John, Archdeacon
    British church minister born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Road, Bedford, Bedfordshire, MK41 9LG

      IIF 592
  • Middlebrook, David John, Archdeacon
    British clerk in holy orders born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lansdowne Road, Luton, LU3 1EE, England

      IIF 593
  • Middlebrook, David John, Archdeacon
    British priest born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chellington Centre, Felmersham Road, Carlton, Bedford, MK43 7NA, England

      IIF 594
  • Nichols, Stephen Robert Chamberlain

    Registered addresses and corresponding companies
    • icon of address Flat 2, St Paul's Court, 56 Manchester Street, London, W1U 3AF, England

      IIF 595
  • Oyarzabal, Richard Joseph
    British administrator born in May 1959

    Registered addresses and corresponding companies
    • icon of address 7 The Glasshouse, 3 Royal Oak Yard, London, SE1 3GE

      IIF 596
  • Oyarzabal, Richard Joseph
    British arts administrator born in May 1959

    Registered addresses and corresponding companies
    • icon of address 12 Granby House, 61-63 Granby Row, Manchester, M1 7AR

      IIF 597
  • Rev Charles Ifeanyi Chizea
    Nigerian born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Woodvale, Middleton, Manchester, M24 6HZ

      IIF 598
  • St John Harris, Peter Anthony
    British company director born in May 1941

    Registered addresses and corresponding companies
  • St John Harris, Peter Anthony
    British management consultant born in May 1941

    Registered addresses and corresponding companies
    • icon of address 22 Brookside, Winshill, Burton On Trent, Staffordshire, DE15 0AQ

      IIF 602
  • Waihenya, Francis, Bishop

    Registered addresses and corresponding companies
    • icon of address 27 Setler House, South Street, Banbury, OX16 3LD, England

      IIF 603
  • Clifton Brown, Malcolm Simon
    British church minister born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 65, Carter Lane, London, EC4V 5HF

      IIF 604
  • Evangelou, Costakis Christos, Dr
    British church minister born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Queen Annes Place, Enfield, EN1 2PU, England

      IIF 605 IIF 606
    • icon of address 193-195 Fore Street, Angel Place, Edmonton, London, N18 2UD, United Kingdom

      IIF 607
  • Evangelou, Costakis Christos, Dr
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Queen Annes Place, Enfield, EN1 2PU, England

      IIF 608
    • icon of address 27, Queen Annes Place, Enfield, Middlesex, EN1 2PU, England

      IIF 609 IIF 610
    • icon of address 27, Queens Annes Place, Enfield, EN1 2PU, England

      IIF 611
  • Evangelou, Costakis Christos, Dr
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Queen Annes Place, Enfield, Middlesex, EN1 2PU

      IIF 612
  • Evangelou, Costakis Christos, Dr
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Queen Annes Place, Enfield, London, EN1 2PU, England

      IIF 613
  • Evangelou, Costakis Christos, Dr
    British promoter born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Queen Annes Place, Queen Annes Place, Enfield, EN1 2PU, United Kingdom

      IIF 614
  • Jones-pratt, Jonathan

    Registered addresses and corresponding companies
    • icon of address 34, Boulevard, Weston-super-mare, North Somerset, BS23 1NF, United Kingdom

      IIF 615
  • Starbuck, Philip Michael, Reverend
    British builder born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pasture Lane, Sutton Bonington, Loughborough, LE12 5PQ, United Kingdom

      IIF 616
    • icon of address 5, Pasture Lane Sutton Bonington, Sutton Bonington, Loughborough, LE12 5PQ, United Kingdom

      IIF 617
  • Starbuck, Philip Michael, Reverend
    British church minister born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfreton Hall, Church Street, Alfreton, DE55 7AH, England

      IIF 618
  • Starbuck, Philip Michael, Reverend
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pasture Lane, Sutton Bonington, Loughborough, LE12 5PQ, England

      IIF 619
  • Starbuck, Philip Michael, Reverend
    British minister of religion owner of born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pasture Lane, Sutton Bonington, Loughborough, Leicestershire, LE12 5PQ

      IIF 620
  • Timothy, Prasanna

    Registered addresses and corresponding companies
  • Christie, John Cairns, Very Reverend
    British church minister born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Reel House, 7 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 623
  • Griffin, Joseph, Rev'd Canon
    Irish church minister born in October 1948

    Registered addresses and corresponding companies
    • icon of address St. Nicholas Vicarage, Dyfed Avenue, Townhill, Swansea, West Glamorgan, SA1 6NG

      IIF 624
  • Hancock, Peter David, Captain
    British church minister born in May 1964

    Registered addresses and corresponding companies
    • icon of address 106 Sandy Lane, Woking, Surrey, GU22 8BH

      IIF 625
  • Keegan, Francis Joseph
    Irish project manager

    Registered addresses and corresponding companies
    • icon of address 34 Gerard Road, Harrow, Middlesex, HA1 2NE

      IIF 626
  • Purser, James Robert

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

      IIF 627
  • Spencer, Julian Francis

    Registered addresses and corresponding companies
    • icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire, SY2 5EF, England

      IIF 628 IIF 629
  • Thompson, Christopher James
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Highbury Hill, London, N5 1AT

      IIF 630
  • Bishop Francis John Mwangi Waihenya
    Kenyan born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rosemary Court, 21 Stanley Road, Oxford, Oxfordshire, OX4 1QY

      IIF 631
  • Mr Thomas Chrisitian Jean Pierre Lecocq
    French born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 129, 21, Clarence Street, Staines-upon-thames, TW18 4SU, England

      IIF 632
  • Mr Thomas Christian, Jean-pierre Lecocq
    French born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 633
    • icon of address 229, Windmill Road, London, W5 4DJ, England

      IIF 634
  • Rowley, Philip

    Registered addresses and corresponding companies
    • icon of address Flat 3 Cranford Court, 8 Cranford Avenue, Exmouth, Devon, EX8 2HT, England

      IIF 635
  • Starbuck, Philip, Rev

    Registered addresses and corresponding companies
    • icon of address 5, Pasture Lane, Sutton Bonington, Loughborough, LE12 5PQ, England

      IIF 636
  • Teitelbaum, Joseph

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Way, London, E5 9NB, United Kingdom

      IIF 637
    • icon of address 6, Grosvenor Way, London, E5 9ND, England

      IIF 638
  • Wightman, Richard Eric

    Registered addresses and corresponding companies
    • icon of address 40 London Road, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 0HA

      IIF 639
  • Abraham, Wilson

    Registered addresses and corresponding companies
    • icon of address 25, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU, England

      IIF 640
  • Kitchener, Michael Anthony, Canon
    British church minister born in July 1945

    Registered addresses and corresponding companies
    • icon of address Ivy Hatch, 25 Ryeburn Avenue, Blackburn, BB2 7AU

      IIF 641
  • Lecocq, Thomas Christian Jean Pierre
    French managment consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 129, 21, Clarence Street, Staines-upon-thames, TW18 4SU, England

      IIF 642
  • Powles, Malcolm John

    Registered addresses and corresponding companies
    • icon of address 4 Golden Pightle, Style Loke Barford, Norwich, Norfolk, NR9 4AX

      IIF 643
  • Waihenya, Francis John Mwangi, Bishop
    British bishop born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Melbourne Street, Derby, DE1 2GF, England

      IIF 644
    • icon of address Unit F1, 89-93 Fonthill Road, London, N4 3JH, England

      IIF 645
    • icon of address 167, Alfreton Road, Nottingham, NG7 3JR, England

      IIF 646
    • icon of address Howitt Building, Lenton Boulevard, Nottingham, NG7 2BG, England

      IIF 647
  • Waihenya, Francis John Mwangi, Bishop
    British clergyman born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Alfreton Road, Nottingham, NG7 3JR

      IIF 648
    • icon of address 167, Alfreton Road, Nottingham, NG7 3JR, United Kingdom

      IIF 649
  • Waihenya, Francis John Mwangi, Bishop
    British community development born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Alfreton Road, Nottingham, NG7 3JR, England

      IIF 650
  • Waihenya, Francis John Mwangi, Bishop
    British development practitioner born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Setler House, South Street, Banbury, OX16 3LD, England

      IIF 651
  • Waihenya, Francis John Mwangi, Bishop
    British managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Alfreton Road, Nottingham, NG7 3JR

      IIF 652
  • Waihenya, Francis John Mwangi, Bishop
    British minister of religion born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Setler House, South Street, Banbury, OX16 3LD, England

      IIF 653
    • icon of address 6 Beacon Court, Birmingham Road Great Barr, Birmingham, West Midlands, B43 6NN

      IIF 654
    • icon of address 311, Hatton Road, Feltham, Middlesex, TW14 9QS, England

      IIF 655
    • icon of address Unit F1, 89-93, Fonthill Road, London, N4 3JH, England

      IIF 656
    • icon of address Cresshill Place, Headington, Oxford, Oxon, OX3 9EZ, England

      IIF 657
  • Wilson Abraham, Princy

    Registered addresses and corresponding companies
    • icon of address 25 Fairhaven Road, Fairhaven Road, Bicester, Oxfordshire, OX27 8TU, United Kingdom

      IIF 658
  • Lecocq, Thomas Christian, Jean-pierre
    French management consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 659
    • icon of address 229, Windmill Road, London, W5 4DJ, England

      IIF 660
  • Nichols, Stephen Robert Chamberlain, Rev Dr
    British associate rector born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 All Souls Place, London, W1N 3DB

      IIF 661
  • Nichols, Stephen Robert Chamberlain, Rev Dr
    British church minister born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Lindfield, Haywards Heath, RH16 2HR, England

      IIF 662
  • Nichols, Stephen Robert Chamberlain, Rev Dr
    British minister born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Braymere Road, Hampton Centre, Peterborough, PE7 8NB, England

      IIF 663
  • Waihenya, Francis John Mwangi, Bishop
    Kenyan bishop born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 664
  • Waihenya, Francis John Mwangi, Bishop
    Kenyan church minister born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Nicholson Road, Marston, Oxford, Oxfordshire, OX3 0HW

      IIF 665
  • Waihenya, Francis John Mwangi, Bishop
    Kenyan development practitioner born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Oxford Road, Cowley, Oxford, Oxon, OX4 2ER, United Kingdom

      IIF 666
  • Waihenya, Francis John Mwangi, Bishop
    Kenyan director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Nicholson Road, Marston, Oxford, Oxfordshire, OX3 0HW

      IIF 667
  • Waihenya, Francis John Mwangi, Bishop
    Kenyan minister of religion born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Hatton Road, Bedfont, Feltham, London, TW14 9QS, England

      IIF 668
  • Fanshawe Cbe Rn, James Rupert, Commodore
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Five, Martins Lane, Birdham, West Sussex, PO20 7AU

      IIF 669
    • icon of address Oakwood School, Oakwood, Chichester, West Sussex, PO18 9AN

      IIF 670
  • Fanshawe Cbe Rn, James Rupert, Commodore
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin's Five, Martin's Lane, Birdham, West Sussex, PO20 7AU, United Kingdom

      IIF 671
    • icon of address Nautilus House, 90-100 Albion Street, Southwick, Brighton, BN42 4ED

      IIF 672
    • icon of address Nautilus House, 90 -100 Albion Street, Southwick, Brighton, BN42 4DP

      IIF 673
    • icon of address Gifford House, Boundary Road, Worthing, West Sussex, BN11 4LJ

      IIF 674
  • Fanshawe Cbe Rn, James Rupert, Commodore
    British management consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A5, The Boatyard, Chichester Marina, Chichester, West Sussex, PO20 7EJ, United Kingdom

      IIF 675
  • Fanshawe Cbe Rn, James Rupert, Commodore
    British managment consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Five, Martins Lane, Birdham, West Sussex, PO20 7AU

      IIF 676
  • Fanshawe Cbe Rn, James Rupert, Commodore
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gifford House Boundary Road, Worthing, West Sussex, BN11 4LJ

      IIF 677
  • Van Laarhoven, Sidonius Joseph Victor Marie
    Dutch company director born in January 1969

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 678
child relation
Offspring entities and appointments
Active 294
  • 1
    365 ENERGY LTD - 2023-10-30
    icon of address 48 Union Street, Hyde, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,973 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 318 - Director → ME
  • 3
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132 GBP2022-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Allen Mills Howard & Co Library Chambers, 48 Union Street, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 353 - Director → ME
  • 6
    ACCESS LUXE ADVISORS LIMITED - 2020-08-11
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 627 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Fairhaven Road, Bicester, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 223 - Director → ME
    icon of calendar 2014-01-21 ~ now
    IIF 443 - Director → ME
    icon of calendar 2014-01-22 ~ now
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11a Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 500 - Director → ME
  • 10
    icon of address 46a Mardol, Shrewsbury, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Marlborough House 679, Warwick Road, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 277 - LLP Designated Member → ME
  • 12
    icon of address 11a Norwood Road, Southall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 494 - Director → ME
    icon of calendar 2009-10-20 ~ dissolved
    IIF 621 - Secretary → ME
  • 13
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 186 - Director → ME
  • 14
    icon of address 12 Banks Avenue, Meols, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8-12 Welbeck Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 16
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,904 GBP2024-06-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 174 - Director → ME
  • 17
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 175 - Director → ME
  • 18
    ALLIED SURVEYORS RELOCATION SERVICES LIMITED - 2009-03-24
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,764 GBP2024-06-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 173 - Director → ME
  • 19
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (46 parents)
    Officer
    icon of calendar 1996-06-01 ~ dissolved
    IIF 172 - Director → ME
  • 20
    icon of address 6 Grosvenor Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 321 - Director → ME
  • 21
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,307 GBP2024-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 328 - Director → ME
  • 22
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,368 GBP2024-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 331 - Director → ME
  • 23
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,274 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 337 - Director → ME
  • 24
    icon of address 195 Fore Street, Angel Place, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,055 GBP2024-10-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Crowthorns, School Lane, Childer Thornton, Wirral, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 388 - Director → ME
  • 26
    icon of address Grove House, 2nd Floor 774 - 780 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 18 18 Argyll Street, Lochgilphead, Argyll & Bute, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,952 GBP2024-03-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 529 - Director → ME
  • 28
    icon of address 1 Inverleith Gardens, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 177 - Director → ME
  • 30
    icon of address Harbour House, 40 Findorn, Forres, Morayshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 427 - Director → ME
  • 31
    BEACH HOUSE ISLE OF WIGHT LIMITED - 2022-01-19
    icon of address No 3 Four Cottages, Whippingham Road, East Cowes, Isle Of Wight, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 6 Grosvenor Way, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 304 - Director → ME
    icon of calendar 2019-06-26 ~ now
    IIF 637 - Secretary → ME
  • 33
    BE LABS LTD - 2012-06-12
    H-PLAS LTD - 2012-01-03
    icon of address 3 Hornet Court, Hurricane Way, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 424 - Director → ME
  • 34
    icon of address 6 Grosvenor Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 329 - Director → ME
  • 35
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 38
    icon of address 80 Sommerfield Road, South Woodgate, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 392 - Director → ME
  • 39
    icon of address 80 Sommerfield Road, South Woodgate, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 396 - Director → ME
  • 40
    icon of address 45 Aynho Crescent, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    452 GBP2020-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 372 - Has significant influence or control as a member of a firmOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 6 Grosvernor Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 158 - Director → ME
  • 42
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 432 - Director → ME
  • 43
    icon of address Eastmoor Moor Road, Langham, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 311 Hatton Road, Bedfont, Feltham, Greater London, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 581 - Has significant influence or controlOE
  • 46
    BROOKS OF LIFE CLEANING CONTRACTORS (BLCC) LTD - 2014-04-16
    BROOKS OF LIFE CAPITAL LTD - 2014-01-31
    icon of address 311 Hatton Road, Bedfont, Feltham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 668 - Director → ME
  • 47
    icon of address 7 Station View, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 445 - Director → ME
  • 49
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 50
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 198 - Director → ME
  • 51
    icon of address 30 High Street, Eccleshall, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 176 - Director → ME
  • 52
    icon of address Gaines Manor, Gaines Road, Whitbourne, Herefordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 210 - Director → ME
  • 53
    CARDEA HOMES LIMITED - 2018-10-22
    icon of address 61 North Station Road, Colchester, Essex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,092 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 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
  • 54
    icon of address 61 North Station Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 133 - Director → ME
  • 55
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 127 - Director → ME
  • 56
    icon of address 6 Grosvenor Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 311 - Director → ME
  • 57
    icon of address St Columba's, St Columba's Close, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    643,021 GBP2020-12-31
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 503 - Director → ME
  • 58
    icon of address Units 9-12 The Stableyard, Broomgrove Road, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 147 - Director → ME
  • 59
    icon of address 6 Grosvenor Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 6-9 Howitt Building, Lenton Boulevard, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 61
    icon of address 5 Briar Close, Banbury, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,001 GBP2024-12-31
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 544 - Director → ME
  • 62
    icon of address 6 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 238 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 199 - Director → ME
  • 64
    icon of address 1 Suffolk Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 373 - Has significant influence or controlOE
  • 65
    icon of address White Lodge Dunders Hill, Polzeath, Wadebridge, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
  • 66
    COPIUM CONSULTING LIMITED - 2014-10-14
    SME CAPITAL PARTNERS LIMITED - 2014-08-29
    SME MANAGERS LIMITED - 2013-06-18
    BISHOPSGATE CAPITAL PARTNERS LIMITED - 2013-02-13
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 441 - Director → ME
  • 67
    COPIUM GROUP LIMITED - 2014-12-04
    BE CAPITAL PARTNERS LIMITED - 2014-10-06
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 442 - Director → ME
  • 68
    COPIUM TECHNOLOGY LIMITED - 2014-10-14
    AAP CAPITAL LIMITED - 2014-09-12
    BE CAPITAL [SOUTH AMERICA] LIMITED - 2014-03-26
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 439 - Director → ME
  • 69
    icon of address 43 Hurricane Way, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 438 - Director → ME
  • 70
    icon of address 80-83 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Arrans, Office 3, Swan Park Business Centre, Kettlebrook Road, Tamworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,818 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    RABBIT ONE LIMITED - 2006-09-06
    icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsburyshropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 183 - Director → ME
  • 73
    COMMUNITY HEART - 2005-10-19
    icon of address 193-195 Fore Street, Angel Place, Edmonton, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 607 - Director → ME
  • 74
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 71 - Director → ME
  • 75
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 43 - Director → ME
  • 76
    icon of address Crown Hall (formerly The Turret House) Kidderminster Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,777 GBP2024-04-05
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 513 - Has significant influence or controlOE
  • 77
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 78
    icon of address 287 287 Robin Hood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 481 - Director → ME
    icon of calendar 2014-01-15 ~ dissolved
    IIF 568 - Secretary → ME
  • 79
    RTBV LTD - 2012-01-09
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 434 - Director → ME
  • 80
    icon of address Allen House, 1 Westmead Road, Sutton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,925 GBP2020-12-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address Eastmoor, Moor Road, Langham, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 136 - Director → ME
  • 82
    icon of address C/o Simply Accounts & Tax Epsilon Terrace, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 61 - Director → ME
  • 84
    icon of address 100 Durnford Street, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 662 - Director → ME
  • 85
    icon of address Prospect House Whalley Road, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 161 - Director → ME
  • 86
    icon of address 6 Grosvenor Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 342 - Director → ME
  • 87
    icon of address Eastmoor Moor Road, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 119 - Director → ME
  • 88
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    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
  • 89
    icon of address 41 Holywell Hill, St. Albans, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,752 GBP2025-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 591 - Director → ME
  • 90
    icon of address C/o Shears & Partners Limited, 7 Craven Park Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 300 - Director → ME
  • 91
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 217 - Director → ME
  • 93
    EMPI (UK) LIMITED - 2011-06-06
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 495 - Director → ME
  • 94
    icon of address 6 Grosvenor Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 315 - Director → ME
  • 95
    icon of address 2nd Floor Elizabeth House, 18-20 Sheet Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 493 - Director → ME
  • 96
    icon of address 49 Oxford Road, Cowley, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 666 - Director → ME
  • 97
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 191 - Director → ME
  • 98
    icon of address 211 Salisbury Avenue, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 400 - Director → ME
  • 99
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 323 - Director → ME
  • 100
    CARLOAN1ST LTD - 2016-06-23
    icon of address Grove House, 2nd Floor 774 - 780 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-28 ~ dissolved
    IIF 135 - Director → ME
  • 102
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 426 - Director → ME
  • 103
    icon of address Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 360 - Director → ME
  • 104
    HURT - 2009-08-04
    icon of address Alfreton Hall, Church Street, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 618 - Director → ME
  • 105
    icon of address 34 Gerard Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 220 - Director → ME
  • 106
    GFA WORLD
    - now
    GOSPEL FOR ASIA (U.K.) - 2017-12-13
    icon of address 122 Braymere Road, Hampton Centre, Peterborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-18 ~ now
    IIF 663 - Director → ME
  • 107
    icon of address Unit F1, 89-93 Fonthill Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 582 - Right to appoint or remove directorsOE
  • 108
    icon of address Flat 503 Bessborough House 28 Circus Road West, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 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
  • 109
    MCGOVERN ASSOCIATES LIMITED - 2010-11-30
    icon of address C/o Old Chapel The Green, Lower Boddington, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,609 GBP2024-08-31
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 27 Setler House South Street, Banbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Right to appoint or remove directorsOE
  • 111
    icon of address 1 Inverleith Gardens, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 96 - Director → ME
  • 112
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 113
    FIXBUS LTD - 2024-10-18
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ dissolved
    IIF 63 - Director → ME
  • 114
    icon of address 27 Old Church Road, Enderby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 586 - Director → ME
  • 115
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 188 - Director → ME
  • 116
    AMHURST LH NEXT LTD - 2023-02-01
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,500 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 334 - Director → ME
  • 117
    HILL ST 27.2 LTD - 2023-02-02
    AMHURST FH NEXT LTD - 2023-02-01
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 338 - Director → ME
  • 118
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,328 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 340 - Director → ME
  • 119
    ROOKERY FARM (MENDIP) LTD - 2022-10-18
    ROOKERY FARM (GREEN ORE) LTD - 2025-02-14
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,038 GBP2024-02-29
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 64 - Director → ME
  • 120
    icon of address 31 Ambrose Lane, Harpenden, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 103 - Director → ME
  • 121
    icon of address 27 The Crest, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    HOPE INTO ACTION: EAST OF ENGLAND - 2019-04-18
    icon of address 26 North Street, Peterborough, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 509 - Director → ME
  • 123
    HOUSEHOLD OF FAITH INTERNATIONAL MINISTRIES (HOFAM) LTD - 2014-06-23
    icon of address 311 Hatton Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 655 - Director → ME
  • 124
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 122 - Director → ME
  • 125
    WORD FOR THE WORLD LTD. - 2019-08-07
    icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 368 - Director → ME
  • 126
    icon of address Purnells 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724,249 GBP2023-12-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 522 - Director → ME
  • 127
    QAIROS LLP - 2016-12-02
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 160 - Right to appoint or remove membersOE
    IIF 160 - Has significant influence or controlOE
  • 128
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -826 GBP2025-02-28
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 57 - Director → ME
  • 130
    icon of address Foodbank Centre, Love Lane, Cowes, Isle Of Wight
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 444 - Director → ME
  • 131
    JJP PROPERTIES AND ESTATES LTD - 2024-06-19
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20 GBP2024-02-29
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 615 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 6 Grosvenor Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 306 - Director → ME
  • 133
    CROSVILLE MOTOR SERVICES LIMITED - 2020-10-21
    CROSVILLE MOTOR SERVICES NO.2 LIMITED - 2019-10-22
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 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
  • 134
    icon of address 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    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
  • 135
    LUXURY & PRESTIGE CAR EXPORT LTD - 2025-01-21
    JJP AVIATION LTD - 2025-02-13
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 62 - Director → ME
  • 136
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    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
  • 137
    JJP HEAVY HAULAGE AND PLANT LTD - 2020-01-21
    JJP HEAVY HAULAGE LTD - 2019-09-02
    CROSRAIL HEAVY HAULAGE LIMITED - 2017-01-06
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -238,839 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-09-26 ~ 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
  • 138
    J J P HOLDINGS (SOUTH WEST) LIMITED - 2025-01-22
    icon of address 34 Boulevard, Weston-super-mare, Somerset, England
    Active Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 139
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    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
  • 140
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 45 - Director → ME
  • 141
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ dissolved
    IIF 47 - Director → ME
  • 142
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 80 Sommerfield Road, South Woodgate, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2018-07-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 458 - Has significant influence or control as a member of a firmOE
    IIF 458 - Has significant influence or controlOE
  • 144
    icon of address 28, The Brickyard Charles Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Jubilee Family Centre Norwich Road, Aylsham, Norwich
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 389 - Director → ME
  • 146
    icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 182 - Director → ME
  • 147
    SPEAR SURVEYORS LIMITED - 2010-09-09
    icon of address 46a Mardol, Shrewsbury
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 187 - Director → ME
  • 149
    icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 197 - Director → ME
  • 150
    KINLET HALL & THORNBURY CASTLE LTD - 2020-01-17
    KINLET HALL LOCOMOTIVE CO. LIMITED - 2017-01-26
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203,947 GBP2021-02-28
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 7 Lorian Close, Woodside Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,841 GBP2017-12-31
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Cherwell House Highlands Farm, Highlands Lane, Henley-on- Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 159 - Director → ME
  • 153
    CHRISTIAN GROWTH CENTRE, ORKNEY - 2022-07-25
    icon of address The Life Centre, East Road, Kirkwall, Orkney
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-12 ~ now
    IIF 453 - Director → ME
  • 154
    icon of address 27 The Crest, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 345 - Director → ME
  • 156
    icon of address Mr Guy Burgun, Mark To Market Plc, 30 Artillery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 409 - Has significant influence or controlOE
  • 157
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 158
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 161
    LYN ROAD 73 LTD - 2023-02-02
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,741 GBP2024-03-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 341 - Director → ME
  • 162
    LEGENDARY ESTATES LIMITED - 2023-02-02
    LEGENDARY DEVELOPMENTS LTD - 2006-11-07
    icon of address 6 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-22 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 6 Grosvenor Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 309 - Director → ME
  • 164
    PARSWING INTERNATIONAL LIMITED - 2010-08-25
    icon of address Paxton House, 30 Artillery Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,900 GBP2019-10-31
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 203 - Director → ME
  • 165
    icon of address 12 Helsinki Square, Finland Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-15 ~ dissolved
    IIF 230 - Director → ME
  • 166
    icon of address Candlemarsh Punches Lane, South Mundham, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,349 GBP2018-09-30
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Paxton House, 30 Artillery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 202 - Director → ME
  • 168
    icon of address Initial Business Centre, Wilson Park, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,662 GBP2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 678 - Director → ME
  • 169
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 193 - Director → ME
  • 170
    icon of address 6 Grosvenor Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 335 - Director → ME
  • 171
    icon of address 19 Reservoir Road, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Unit 5, Broadway Barns The Broadway, Scarning, Dereham, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    icon of address Unit 5, Broadway Barns The Broadway, Scarning, Dereham, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 266 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 266 - Ownership of shares – More than 50% but less than 75%OE
  • 174
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,843 GBP2017-12-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 559 - Director → ME
  • 175
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 213 - Director → ME
  • 176
    icon of address C/o Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 177
    NEVBRIGHT (20) LIMITED - 1991-04-02
    FRONTIER PUBLISHING INTERNATIONAL LIMITED - 1992-02-19
    icon of address 21 Meadowcourt Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 507 - Director → ME
  • 178
    icon of address Newfrontiers, 21 Meadowcourt Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 508 - Director → ME
  • 179
    icon of address Ripley Elim Pentecostal Church, Booth Street, Ripley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 562 - Has significant influence or controlOE
  • 180
    icon of address 21 Meadowcourt Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 470 - Director → ME
  • 181
    THE HOUSE SELLERS PACK LIMITED - 2010-01-25
    FIRSTMAN ASSOCIATES LIMITED - 1999-10-29
    icon of address April Cottage, 87 Underdale Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-22 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 182
    NORTHGATE LAND & SECURITIES LTD - 2010-04-17
    NORTHGATE LAND AND SERVICES LTD - 2007-01-17
    icon of address 16a Regent Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-02 ~ dissolved
    IIF 162 - Director → ME
  • 183
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -424,130 GBP2020-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 6 Grosvenor Way, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,286 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 249 - Right to appoint or remove directors as a member of a firmOE
    IIF 249 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 185
    LEDGE 1089 LIMITED - 2009-08-28
    icon of address 24238, Sc361785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 671 - Director → ME
  • 186
    icon of address Unit 6 Grosvenor Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 343 - Director → ME
  • 187
    icon of address 19 Chigwell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Right to appoint or remove directorsOE
  • 188
    icon of address 19 Chigwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 570 - Director → ME
  • 189
    icon of address 19 Chigwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Evanson B Kibe, 14 Robinson Road Robinson Road, Wootton, Boars Hill, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 657 - Director → ME
  • 191
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    KARUNYA LIMITED - 2015-05-29
    icon of address 19 Sandown Close, Cranford, Hounslow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 496 - Director → ME
    icon of calendar 2005-11-23 ~ now
    IIF 563 - Secretary → ME
  • 193
    icon of address 40 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 626 - Secretary → ME
  • 194
    icon of address The Courtyard, High Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 195
    icon of address Tudor Cottage Stoke Road, Dunston, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 428 - Director → ME
  • 196
    icon of address 6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,013,068 GBP2021-11-30
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4 Church Street, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 61 North Station Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,238 GBP2020-12-31
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    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
  • 199
    icon of address Unit 2 Lower Upton Farm, Cullompton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 479 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    icon of address Unit 2 Lower Upton Farm, Cullompton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 465 - Director → ME
    icon of calendar 2015-06-18 ~ now
    IIF 635 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 27 Queen Annes Place, Queen Annes Place, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,268 GBP2022-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 537 - Has significant influence or control over the trustees of a trustOE
    IIF 537 - Right to appoint or remove directors as a member of a firmOE
    IIF 537 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 537 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 537 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 27 Queen Annes Place, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 27 Queen Annes Place, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 204
    PRESTIGE CAR AND CLASSIC SW LTD - 2025-04-02
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 65 - Director → ME
  • 205
    icon of address 2 Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 469 - Director → ME
  • 206
    icon of address 16a Regent Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,178 GBP2018-04-30
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 358 - Director → ME
  • 207
    icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 179 - Director → ME
  • 208
    icon of address 11b Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 523 - Director → ME
  • 211
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 27 Queen Annes Place, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address Montagu Recreation Ground, Montagu Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 11b Norwood Road, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 622 - Secretary → ME
  • 215
    icon of address 287 Robin Hood Lane Robin Hood Lane, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 251 - Has significant influence or controlOE
  • 216
    icon of address 25 Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,438 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 272 - Ownership of shares – More than 50% but less than 75%OE
    IIF 272 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 272 - Right to appoint or remove directorsOE
  • 217
    HOSANNA SOCIAL CARE SERVICES LTD - 2020-06-16
    REDEEMED CHRISTIAN CHURCH OF GOD HOSANNA HOUSE CHRISTIAN CENTRE - 2013-10-15
    icon of address Unit 4 Cross Industrial Estate, Cross Street Nort, Wolverhampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 482 - Director → ME
  • 218
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 219
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 339 - Director → ME
  • 220
    icon of address Rowleys Garage Dulford Business Park, Dulford, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 468 - Director → ME
  • 221
    icon of address 23-24 Westminster Buildings Theatre Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 462 - Director → ME
    icon of calendar 2009-05-08 ~ dissolved
    IIF 561 - Secretary → ME
  • 222
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 308 - Director → ME
  • 224
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -277 GBP2020-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 225
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,230 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 499 - Director → ME
  • 228
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,221 GBP2023-10-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 307 - Director → ME
  • 230
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 289 Brettenham Road, Edmonton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 207 - Director → ME
  • 232
    AEGIS WEST LTD - 2022-06-06
    BRISTOL AND WEST BROKERS LTD - 2019-04-29
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -511 GBP2022-02-28
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 55 - Director → ME
  • 234
    icon of address Penthouse 1012 Boydel Court, St Johns Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -878,225 GBP2022-08-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 512 - Director → ME
  • 235
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,745 GBP2022-02-28
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 236
    SOMERSET PASSENGER SOLUTIONS LTD - 2016-01-14
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 76 - Director → ME
  • 237
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 51 - Director → ME
  • 238
    icon of address 30 Circus Mews, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,960 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 239
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 241
    SPENCER EVANS AND JAKEMAN LTD - 2014-08-01
    icon of address Estates House, 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 195 - Director → ME
  • 242
    icon of address 46a Mardol, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    36,494 GBP2018-03-01 ~ 2019-02-28
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 243
    icon of address Holywell Lodge, 41 Holywell Hill, St Albans, Herts
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 590 - Director → ME
  • 244
    icon of address St Mark's Church Community, Centre Calder Rise, Bedford, Bedfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 406 - Director → ME
  • 245
    icon of address London Diocesan Board For Schools London Diocesan House, 36 Causton Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 498 - Director → ME
  • 246
    icon of address Holywell Lodge, 41 Holywell Hill, St.albans
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 593 - Director → ME
  • 247
    REVOLUCIAN LTD - 2012-08-06
    icon of address 5 Pasture Lane, Sutton Bonington, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 616 - Director → ME
  • 248
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,220 GBP2021-12-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 619 - Director → ME
    icon of calendar 2017-01-05 ~ now
    IIF 636 - Secretary → ME
  • 249
    icon of address 5 Pasture Lane, Sutton Bonington, Loughborough, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 617 - Director → ME
  • 250
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-11 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 347 - Director → ME
  • 252
    LPH HOLDINGS LIMITED - 2020-07-02
    STEAMFORGED HOLDINGS LIMITED - 2017-11-13
    icon of address Osprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,504,361 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 170 - Director → ME
  • 253
    METALLUM ENGINEERING LTD - 2012-08-24
    DES ENTERPRISES (UK) LIMITED - 2009-11-07
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 421 - Director → ME
  • 254
    icon of address 7 Three Rivers Business Park, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 255
    H I PROFESSIONAL LIMITED - 2010-05-25
    icon of address Estates House 46a Mardol, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 181 - Director → ME
  • 256
    icon of address 80 Sommerfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 433 - Director → ME
  • 258
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 192 - Director → ME
  • 259
    icon of address Rising Brook Baptist Church Centre, Burton Square, Stafford
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 452 - Director → ME
  • 260
    icon of address 27 Setler House South Street, Banbury, Oxon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 579 - Has significant influence or controlOE
  • 261
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 429 - Director → ME
  • 262
    THE SCULPTURE HOME LIMITED - 2012-01-03
    icon of address 43a Hurricane Way, Norwich Airport Industrial Estate, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 425 - Director → ME
  • 263
    BEDFORD ECUMENICAL EDUCATIONAL CHAPLAINCY COMMITTEE - 2019-01-29
    icon of address 1 Abbey Road, Bedford, Bedfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 592 - Director → ME
  • 264
    icon of address 52-54 Rosebery Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 630 - LLP Designated Member → ME
  • 265
    TRAIDCRAFT PUBLIC LIMITED CO - 1985-10-02
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
  • 266
    ACODE LTD. - 2011-09-05
    icon of address 18 Rosemary Court, 21 Stanley Road, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97 GBP2024-09-30
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 631 - Has significant influence or controlOE
  • 267
    TRINITY OF LOVE LTD - 2007-05-08
    icon of address 33 Woodvale, Middleton, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 268
    icon of address C/0 M2m 30 Paxton House, Artillery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    UNITYMK
    - now
    WINTER NIGHT SHELTER MILTON KEYNES - 2023-05-03
    icon of address The Ridgeway Centre Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (7 parents)
    Equity (Company account)
    216,486 GBP2020-04-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 502 - Director → ME
  • 270
    icon of address Unit 2 Butterleigh Saw Mills, Butterleigh, Cullompton, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 461 - Director → ME
  • 271
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 480 - Ownership of shares – 75% or more as a member of a firmOE
  • 272
    icon of address 6 Grosvenor Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Suite 129, 21 Clarence Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,450 GBP2022-03-10
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 632 - Has significant influence or control as a member of a firmOE
    IIF 632 - Has significant influence or control over the trustees of a trustOE
    IIF 632 - Has significant influence or controlOE
  • 274
    CREATIVE COMMUNITY ENTERPRISES LTD - 2015-02-03
    icon of address 22 Rectory Road, Beckenham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 403 - Director → ME
  • 275
    icon of address 52-54 Rosebery Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 520 - Director → ME
  • 276
    DYNAMIC IDEAS LIMITED - 1998-08-24
    icon of address 114 Highbury Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,297 GBP2024-12-31
    Officer
    icon of calendar 1998-08-10 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 277
    icon of address C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 267 - Has significant influence or control as a member of a firmOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 25 Fairhaven Road Fairhaven Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 658 - Secretary → ME
  • 279
    icon of address 25 Fairhaven Road, Bicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -460,532 GBP2021-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 72 - Director → ME
  • 281
    icon of address 1 Pinner Road, Rich Wines, Oxhey, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,827 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 283
    WEMBLEY HIGH TECHNOLOGY COLLEGE - 2016-09-11
    icon of address Wembley High Technology College, East Lane, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 384 - Director → ME
  • 284
    icon of address The Railway Station, Minehead, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,105 GBP2023-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 67 - Director → ME
  • 285
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -73,375 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2008-08-04 ~ now
    IIF 156 - Director → ME
  • 286
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 287
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,788 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 92 - Director → ME
  • 289
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
  • 290
    ADMINSTORE LIMITED - 1983-03-15
    icon of address 1 Cadewell Park Road, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,383 GBP2024-11-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 216 - Director → ME
  • 292
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,935 GBP2024-03-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 16a Regent Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 352 - Director → ME
  • 294
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 355 - Director → ME
Ceased 207
  • 1
    365 ENERGY LTD - 2023-10-30
    icon of address 48 Union Street, Hyde, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,973 GBP2017-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2018-08-10
    IIF 354 - Director → ME
  • 2
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396 GBP2023-06-30
    Officer
    icon of calendar 2012-06-30 ~ 2025-02-14
    IIF 473 - Director → ME
  • 3
    AUDITPOST LIMITED - 1984-04-30
    icon of address C/o Bunn & Co, 18 Churton Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-11-30 ~ 1998-11-20
    IIF 560 - Director → ME
  • 4
    icon of address 26 Bellfield Avenue, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2024-09-01
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2023-08-03
    IIF 151 - Has significant influence or control OE
  • 5
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-22 ~ 2000-10-06
    IIF 491 - Director → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-01-01
    IIF 111 - Director → ME
  • 7
    icon of address 167 Alfreton Road, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-09-01
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-09-01
    IIF 583 - Right to appoint or remove directors OE
  • 8
    FUTURES CARE HOMES LIMITED - 2018-08-25
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-29
    Officer
    icon of calendar 2015-08-17 ~ 2018-02-28
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 35 - Right to appoint or remove directors OE
    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
  • 9
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-09-07
    IIF 628 - Secretary → ME
  • 10
    icon of address 58 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2011-10-31
    IIF 430 - Director → ME
  • 11
    icon of address 8-12 Welbeck Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2017-04-24
    IIF 169 - Director → ME
  • 12
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2010-09-25
    IIF 194 - Director → ME
  • 13
    icon of address Bognor Regis Baptist Church, 73 Victoria Drive, Bognor Regis, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,610 GBP2020-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-07-01
    IIF 448 - Director → ME
  • 14
    icon of address New Bridge Street House, New Bridge Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,215 GBP2017-09-30
    Officer
    icon of calendar 2003-05-12 ~ 2005-05-09
    IIF 542 - Director → ME
  • 15
    icon of address 46 Boulevard Boulevard, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,009 GBP2024-05-31
    Officer
    icon of calendar 2022-07-15 ~ 2022-10-15
    IIF 68 - Director → ME
  • 16
    MOST (AUTONOMOUS VESSELS) LIMITED - 2016-08-12
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,472,379 GBP2024-05-31
    Officer
    icon of calendar 2012-07-20 ~ 2016-07-27
    IIF 675 - Director → ME
  • 17
    icon of address The Act Centre, St Michael's Ave, Aylsham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,838 GBP2021-09-30
    Officer
    icon of calendar 2015-06-29 ~ 2021-07-07
    IIF 280 - Director → ME
  • 18
    icon of address The Barnabas Centre, Longden Coleham, Shrewsbury
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2024-03-06
    IIF 365 - Director → ME
  • 19
    icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-31 ~ 2024-02-20
    IIF 366 - Director → ME
  • 20
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661,552 GBP2020-08-31
    Officer
    icon of calendar 2017-08-27 ~ 2017-11-11
    IIF 298 - Director → ME
  • 21
    CHRIST CHURCH OF HEALING AND COUNSEL LIMITED - 2008-09-11
    MORE FIRE REVIVAL MINISTRIES LTD. - 2012-04-03
    icon of address Beachy Head Radio Mast Beachy Head Road, Beachy Head, Eastbourne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2016-03-31
    IIF 386 - Director → ME
  • 22
    icon of address 6 Grosvenor Way, Hackney, London, England, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-19 ~ 2017-02-21
    IIF 303 - Director → ME
  • 23
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-11-01
    IIF 322 - Director → ME
  • 24
    icon of address Stowgate House 37 Lombard Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    48,970 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-15
    IIF 178 - Director → ME
  • 25
    RIED LIMITED - 2015-06-30
    CREATIVE NATIVES LIMITED - 2014-08-05
    BLIS (UK) LIMITED - 2013-01-25
    icon of address Sterling House Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ 2015-02-19
    IIF 517 - Director → ME
  • 26
    icon of address The Print House, 18 Ashwin St, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-17
    IIF 145 - Director → ME
  • 27
    icon of address 6 Grosvenor Way, Hackney, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2017-02-21
    IIF 302 - Director → ME
  • 28
    icon of address 4 St. Pauls Square, Burton-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2003-11-24
    IIF 599 - Director → ME
    icon of calendar 2003-03-04 ~ 2003-11-24
    IIF 573 - Secretary → ME
  • 29
    icon of address Silverdale Library High Street, Silverdale, Newcastle, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2006-09-30
    IIF 600 - Director → ME
    icon of calendar 1998-01-27 ~ 1998-04-15
    IIF 574 - Secretary → ME
  • 30
    icon of address 48 Follingham Court Drysdale Place, Hoxton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2024-04-29
    IIF 262 - Director → ME
    icon of calendar 2025-05-10 ~ 2025-06-02
    IIF 569 - Director → ME
  • 31
    icon of address 1st Floor 239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2020-06-13
    IIF 134 - Director → ME
  • 32
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2014-05-12
    IIF 431 - Director → ME
  • 33
    THE QUEEN ALEXANDRA HOSPITAL HOME - 2017-08-21
    icon of address Gifford House Boundary Road, Worthing, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-20 ~ 2023-05-17
    IIF 677 - Director → ME
  • 34
    QAHH SERVICES LIMITED - 2017-08-11
    icon of address Gifford House, Boundary Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2023-05-17
    IIF 674 - Director → ME
  • 35
    icon of address Units 9-12 The Stableyard, Broomgrove Road, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2006-12-12
    IIF 146 - Director → ME
  • 36
    BBF BIO LIMITED - 2013-10-29
    icon of address 1 Longwood Drive, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,538,568 GBP2022-03-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-12-05
    IIF 519 - Director → ME
  • 37
    ENTREPRENEURIAL SOLUTIONS LIMITED - 2005-06-10
    WEST MIDLANDS REGIONAL ASSOCIATION OF ENTERPRISE AGENCIES LIMITED - 2001-08-29
    icon of address Bes Ltd, The Well House Library Approach, High Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2005-10-31
    IIF 602 - Director → ME
  • 38
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-09-07
    IIF 629 - Secretary → ME
  • 39
    icon of address Suite 2.6 Southgate Business Innovation Centre, Normanton Road, Derby, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    330,733 GBP2023-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-11-19
    IIF 367 - Director → ME
  • 40
    WOKING CITIZENS ADVICE BUREAU - 2015-12-24
    icon of address Provincial House, 26 Commercial Way, Woking, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2003-01-13
    IIF 625 - Director → ME
  • 41
    icon of address 22 Rectory Road, Beckenham, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-22 ~ 2023-06-14
    IIF 402 - Director → ME
  • 42
    icon of address Citygate Church, 22 Rectory Road, Beckenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,155 GBP2023-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2023-06-14
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-09
    IIF 264 - Has significant influence or control OE
  • 43
    COPIUM TECHNOLOGY LIMITED - 2014-10-14
    AAP CAPITAL LIMITED - 2014-09-12
    BE CAPITAL [SOUTH AMERICA] LIMITED - 2014-03-26
    icon of address 9 The Old Brewery The Old Brewery, Violets Lane, Furneux Pelham, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2014-03-25
    IIF 436 - Director → ME
  • 44
    icon of address The Barnabas Centre, Longden Coleham, Shrewsbury, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2012-05-12
    IIF 364 - Director → ME
  • 45
    icon of address 56 Granby Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-25
    IIF 585 - Director → ME
  • 46
    JMS VENTURES PROPERTY SERVICES LIMITED - 2018-06-19
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-08
    IIF 138 - Director → ME
    icon of calendar 2018-06-18 ~ 2021-10-26
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-10-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-07-16
    IIF 144 - Director → ME
  • 48
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2006-03-20
    IIF 148 - Director → ME
  • 49
    icon of address 124 Stamford Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2017-03-07
    IIF 348 - Director → ME
  • 50
    GILTEC LIMITED - 2015-10-06
    icon of address Crewit Resourcing Limited A M P House Serviced Offices Amp House 4th Floor, Dingwall Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,606 GBP2022-03-31
    Officer
    icon of calendar 1997-04-01 ~ 2000-09-01
    IIF 112 - Director → ME
  • 51
    icon of address 723 Old Kent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-03-01
    IIF 167 - Director → ME
  • 52
    icon of address Dianthus Building, Wishbone Way, Woking, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2014-06-01
    IIF 669 - Director → ME
  • 53
    icon of address 4385, 07941123 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,251 GBP2024-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2013-12-23
    IIF 664 - Director → ME
  • 54
    BRITISH MINING CONSULTANTS LIMITED - 1988-07-27
    IMC GROUP CONSULTING LIMITED - 2014-09-01
    IMC CONSULTING LIMITED - 1998-05-20
    INTERNATIONAL MINING CONSULTANTS LIMITED - 1998-04-24
    PD-NCB CONSULTANTS LIMITED - 1979-12-31
    icon of address Geneva-1 (building D) Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 1998-04-01
    IIF 528 - Director → ME
  • 55
    IMC CONSULTING LIMITED - 1998-04-24
    BROOMCO (1073) LIMITED - 1996-05-21
    INTERNATIONAL MINING CONSULTANTS LIMITED - 2020-04-07
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-03-01 ~ 1998-04-01
    IIF 527 - Director → ME
  • 56
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2013-10-02
    IIF 414 - Director → ME
  • 57
    icon of address 100 Durnford Street, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2018-04-27
    IIF 595 - Secretary → ME
  • 58
    icon of address C/o Shears & Partners Limited, 7 Craven Park Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2010-03-01
    IIF 555 - Secretary → ME
  • 59
    icon of address The Old School High Street, Queen Camel, Yeovil, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2022-08-11
    IIF 488 - Director → ME
  • 60
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-16
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    W.A.BYRNE (BUILDING & CIVIL ENGINEERING) LIMITED - 1986-05-22
    B.C.M. CONSTRUCTION LTD. - 2022-11-15
    icon of address 57-59 Great Suffolk Street, 1st Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,097,755 GBP2019-04-30
    Officer
    icon of calendar 1993-11-10 ~ 1997-04-01
    IIF 107 - Director → ME
  • 62
    icon of address 17 Mercers Row, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ 2011-11-01
    IIF 435 - Director → ME
  • 63
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2009-03-04
    IIF 301 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-03-15
    IIF 557 - Secretary → ME
  • 64
    icon of address 27 Abbey Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393 GBP2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2005-12-13
    IIF 548 - Director → ME
  • 65
    THORSTEIN LIMITED - 1992-06-17
    icon of address 27 Farm Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-01 ~ 1994-07-08
    IIF 226 - Director → ME
    icon of calendar 1992-05-01 ~ 1994-07-08
    IIF 576 - Secretary → ME
  • 66
    FITCH RS PLC - 1992-06-05
    FITCH-RS PLC - 1990-06-13
    FITCH AND COMPANY DESIGN CONSULTANTS PUBLIC LIMITEDCOMPANY - 1988-07-04
    SUMMARY EIGHTY LIMITED - 1982-10-07
    icon of address 27 Farm Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-07-08
    IIF 575 - Secretary → ME
  • 67
    DI PUBLIC RELATIONS LIMITED - 2016-04-28
    FLASHBULB DI LIMITED - 2017-07-26
    icon of address Manor Farm House, Wendlebury, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,302 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2017-06-30
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2017-06-30
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    REVOLUTION PUBLIC RELATIONS LTD - 2012-04-05
    icon of address 29 Binns Road 29 Binns Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,782 GBP2016-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2017-06-30
    IIF 286 - Director → ME
  • 69
    icon of address 91 Melbourne Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,333 GBP2023-03-31
    Officer
    icon of calendar 2024-01-20 ~ 2025-04-22
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2025-04-07
    IIF 580 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 580 - Right to appoint or remove directors OE
  • 70
    icon of address 47 West Bank, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2022-11-27
    IIF 320 - Director → ME
    icon of calendar 1997-08-05 ~ 2006-05-30
    IIF 554 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-11-27
    IIF 244 - Ownership of shares – 75% or more OE
  • 71
    FORMEROL LIMITED - 2007-06-15
    icon of address 51a Tudor Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-05-24
    IIF 524 - Director → ME
  • 72
    CARLOAN1ST LTD - 2016-06-23
    icon of address Grove House, 2nd Floor 774 - 780 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2018-08-10
    IIF 357 - Director → ME
  • 73
    PEARSON TELEVISION MUSIC PUBLISHING LIMITED - 2001-10-09
    CABLE TELEVISION NEWS LIMITED - 1999-03-24
    FLAIRVALE LIMITED - 1983-01-27
    icon of address 1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2005-12-13
    IIF 550 - Director → ME
  • 74
    FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED - 2001-08-29
    FREMANTLEMEDIA ENTERPRISES LIMITED - 2004-03-23
    PEARSON TELEVISION INTERNATIONAL LIMITED - 2001-08-20
    THAMES TELEVISION INTERNATIONAL LIMITED - 1996-04-25
    FREMANTLE DISTRIBUTION LIMITED - 2001-08-22
    icon of address 1 Stephen Street, London
    Active Corporate (6 parents, 39 offsprings)
    Officer
    icon of calendar 2004-07-26 ~ 2005-12-13
    IIF 549 - Director → ME
  • 75
    icon of address Medway House 2nd Floor, Cantelupe Road, East Grinstead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-21 ~ 2015-12-31
    IIF 234 - Director → ME
  • 76
    icon of address C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,094 GBP2024-02-29
    Officer
    icon of calendar 2010-09-23 ~ 2013-01-27
    IIF 359 - Director → ME
  • 77
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-02-28 ~ 2007-07-19
    IIF 233 - Director → ME
  • 78
    icon of address 42 Manor Road, Hackney, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-12-19
    IIF 638 - Secretary → ME
  • 79
    icon of address Unit F1, 89-93 Fonthill Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2025-04-02
    IIF 603 - Secretary → ME
  • 80
    icon of address Citycoast Church, North Street, Portslade, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-08-01
    IIF 166 - Director → ME
  • 81
    MCGOVERN ASSOCIATES LIMITED - 2010-11-30
    icon of address C/o Old Chapel The Green, Lower Boddington, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,609 GBP2024-08-31
    Officer
    icon of calendar 2010-09-28 ~ 2010-09-28
    IIF 543 - Director → ME
  • 82
    icon of address Flat 4, 7 Elms Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,126 GBP2018-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-02-14
    IIF 514 - Director → ME
  • 83
    icon of address 4 Granton Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-02-15
    IIF 94 - Director → ME
  • 84
    icon of address 4 Lady Watson Gardens, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ 2020-12-15
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-12-15
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,773 GBP2024-05-31
    Officer
    icon of calendar 2005-03-19 ~ 2012-05-23
    IIF 416 - Director → ME
  • 86
    LEGISLATOR 1407 LIMITED - 1999-01-13
    1066 DIRECT LIMITED - 2021-12-21
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2024-10-31
    IIF 383 - Director → ME
  • 87
    AMHURST LH NEXT LTD - 2023-02-01
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-11 ~ 2023-12-11
    IIF 240 - Ownership of shares – 75% or more OE
  • 88
    HILL ST 27.2 LTD - 2023-02-02
    AMHURST FH NEXT LTD - 2023-02-01
    icon of address 6 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-01 ~ 2024-04-10
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 89
    ROOKERY FARM (MENDIP) LTD - 2022-10-18
    ROOKERY FARM (GREEN ORE) LTD - 2025-02-14
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,038 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-01-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 90
    HOME-START ARUN - 2017-12-07
    icon of address E2 Arundel Court, Park Bottom, Arundel, West Sussex, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2010-05-20
    IIF 449 - Director → ME
  • 91
    icon of address 362 Hough Fold Way, Harwood, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,378 GBP2024-03-30
    Officer
    icon of calendar 2010-10-05 ~ 2019-12-30
    IIF 97 - Director → ME
  • 92
    WORD FOR THE WORLD LTD. - 2019-08-07
    icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2023-11-27
    IIF 565 - Secretary → ME
  • 93
    icon of address Purnells 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724,249 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-03-31
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    QAIROS LLP - 2016-12-02
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-08-07
    IIF 276 - LLP Designated Member → ME
  • 95
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-08-07
    IIF 460 - Director → ME
  • 96
    icon of address The Albany, Douglas Way, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2007-06-01
    IIF 596 - Director → ME
  • 97
    icon of address 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2009-07-22
    IIF 667 - Director → ME
  • 98
    IMC ECONOMIC & ENERGY CONSULTING LIMITED - 2008-05-01
    IMC ECONOMIC & ENERGY CONSULTANTS LIMITED - 2000-07-04
    INTERNATIONAL ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    IMC MANAGEMENT SERVICES LIMITED - 1991-04-17
    BRITISH MINING CONSULTANTS (MANAGEMENT SERVICES) LIMITED - 1990-07-04
    BROOMCO (262) LIMITED - 1989-01-18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2000-06-27 ~ 2008-07-01
    IIF 525 - Director → ME
    icon of calendar ~ 1998-04-01
    IIF 577 - Director → ME
  • 99
    INTERNATIONAL NETWORK OF CHURCHES-UK (ALSO KNOWN AS COC) LTD - 2016-01-25
    CHRISTIAN OUTREACH CENTRE - EUROPE - 2015-06-26
    icon of address Citycoast Church North Street, Portslade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-10
    IIF 404 - Director → ME
    icon of calendar 2004-06-29 ~ 2011-06-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-09-10
    IIF 265 - Has significant influence or control over the trustees of a trust OE
    IIF 265 - Has significant influence or control OE
  • 100
    icon of address 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2018-08-07
    IIF 489 - Director → ME
  • 101
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2014-11-27
    IIF 312 - Director → ME
  • 102
    icon of address 4 Clapton Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2014-11-26
    IIF 326 - Director → ME
  • 103
    CROSVILLE MOTOR SERVICES LIMITED - 2019-10-21
    icon of address 34 Boulevard, Weston Super Mare, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,095 GBP2019-02-28
    Officer
    icon of calendar 2009-02-13 ~ 2017-07-19
    IIF 77 - Director → ME
  • 104
    CROSVILLE MOTOR SERVICES LIMITED - 2022-10-21
    CROSVILLE VINTAGE LIMITED - 2020-10-21
    SOMERSET COACHLINE LTD - 2018-12-20
    SOMERSET COACH LINE LIMITED - 2018-12-19
    CROSVILLE VINTAGE LTD - 2018-12-14
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,280 GBP2021-02-28
    Officer
    icon of calendar 2015-09-25 ~ 2019-04-03
    IIF 73 - Director → ME
  • 105
    JJP HEAVY HAULAGE AND PLANT LTD - 2020-01-21
    JJP HEAVY HAULAGE LTD - 2019-09-02
    CROSRAIL HEAVY HAULAGE LIMITED - 2017-01-06
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -238,839 GBP2021-02-28
    Officer
    icon of calendar 2016-09-26 ~ 2018-02-23
    IIF 66 - Director → ME
  • 106
    icon of address The Hastings Centre, The Ridge, Hastings, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2024-09-20
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 255 - Has significant influence or control OE
  • 107
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2023-03-15
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2022-08-16
    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
  • 108
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-03 ~ 2014-09-03
    IIF 604 - Director → ME
  • 109
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-12 ~ 2015-08-01
    IIF 314 - Director → ME
  • 110
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,130 GBP2023-08-31
    Officer
    icon of calendar 2005-09-01 ~ 2009-08-25
    IIF 299 - Director → ME
  • 111
    icon of address 80 Sommerfield Road, South Woodgate, Sommerfield Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,151 GBP2019-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2020-02-14
    IIF 393 - Director → ME
  • 112
    KINLET HALL & THORNBURY CASTLE LTD - 2020-01-17
    KINLET HALL LOCOMOTIVE CO. LIMITED - 2017-01-26
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203,947 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-19
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 113
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2006-01-09
    IIF 109 - Director → ME
  • 114
    JENNIFER LACOSTE LIMITED - 2003-07-15
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2006-01-09
    IIF 106 - Director → ME
  • 115
    icon of address All Souls Clubhouse, 141 Cleveland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-19 ~ 2021-09-24
    IIF 661 - Director → ME
  • 116
    icon of address Cowley St Laurence Cofe Primary School Worcester Road, Cowley, Uxbridge, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2016-07-18
    IIF 351 - Director → ME
  • 117
    LIBRA CHEMICALS LIMITED - 2011-05-03
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,483,071 GBP2024-12-31
    Officer
    icon of calendar 1994-08-30 ~ 1998-02-01
    IIF 447 - Director → ME
  • 118
    HOMEDRIVE LIMITED - 1993-09-01
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2003-01-01
    IIF 113 - Director → ME
  • 119
    icon of address 23 Fountayne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 346 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-04-13
    IIF 551 - Secretary → ME
  • 120
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2011-01-01
    IIF 285 - Director → ME
  • 121
    icon of address Fleetwood, Woodford New Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ 2023-08-03
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-03
    IIF 567 - Ownership of shares – 75% or more OE
  • 122
    WESTBOURNE INS LIMITED - 2012-03-28
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,700 GBP2024-10-31
    Officer
    icon of calendar 2011-01-28 ~ 2012-02-15
    IIF 157 - Director → ME
  • 123
    icon of address Unit 5, Broadway Barns The Broadway, Scarning, Dereham, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-01-01
    IIF 420 - Director → ME
    icon of calendar 2009-03-11 ~ 2013-02-01
    IIF 419 - Director → ME
  • 124
    icon of address Unit 5, Broadway Barns The Broadway, Scarning, Dereham, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2013-01-05
    IIF 415 - Director → ME
    icon of calendar 2007-01-03 ~ 2013-01-05
    IIF 643 - Secretary → ME
  • 125
    icon of address 167 Alfreton Road, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-30
    IIF 649 - Director → ME
  • 126
    icon of address Howitt Building, Lenton Boulevard, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ 2014-03-31
    IIF 652 - Director → ME
    IIF 650 - Director → ME
    icon of calendar 2024-01-17 ~ 2025-02-28
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2025-02-28
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% OE
  • 127
    AFRICAN COMMUNITY NETWORK LIMITED - 2013-10-24
    KIRERE LIMITED - 2013-04-08
    icon of address 167 Alfreton Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-30
    IIF 648 - Director → ME
  • 128
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE LINTAS LIMITED - 2001-12-21
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ 1995-02-03
    IIF 490 - Director → ME
  • 129
    icon of address 1st Floor Sutherland House, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ 2023-02-17
    IIF 208 - Director → ME
  • 130
    icon of address Friargate Theatre, Lower Friargate, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,281 GBP2020-03-31
    Officer
    icon of calendar 1995-11-24 ~ 2000-02-26
    IIF 597 - Director → ME
  • 131
    BACK PAIN ASSOCIATION - 1987-07-06
    BACK PAIN ASSOCIATION - 1981-12-31
    icon of address 29 Bridge Street Bridge Street, Hitchin, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1999-06-15
    IIF 108 - Director → ME
  • 132
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    icon of address The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2007-08-08
    IIF 601 - Director → ME
  • 133
    icon of address C/o Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2021-10-02
    IIF 412 - Director → ME
  • 134
    THE CORNERSTONE NETWORK - 2005-12-21
    icon of address Central Hall St Mary Street, Southampton, Hants
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-06-10 ~ 1999-09-01
    IIF 471 - Director → ME
  • 135
    NEW LIFE CHURCH MILTON KEYNES NORTH - 2012-03-16
    icon of address The Ridgeway Centre Featherstone Road, Wolverton Mill, Milton Keynes, Bucks
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ 2022-07-07
    IIF 504 - Director → ME
    icon of calendar 2007-03-15 ~ 2013-02-27
    IIF 639 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    IIF 377 - Has significant influence or control OE
  • 136
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    icon of address Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,017 GBP2024-03-31
    Officer
    icon of calendar 2011-10-26 ~ 2013-05-13
    IIF 437 - Director → ME
  • 137
    icon of address Oakwood School, Oakwood, Chichester, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-08-31
    IIF 670 - Director → ME
  • 138
    icon of address C/o Restructuring And Revocery Services (rrs) S & W Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-08
    IIF 137 - Director → ME
    icon of calendar 2020-06-02 ~ 2021-10-26
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-10-26
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    icon of address 6 Charles Tryon Court, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2021-02-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-02-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    icon of address 6 Grosvenor Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-08 ~ 2008-09-26
    IIF 552 - Secretary → ME
  • 141
    HENLOW CHURCH OF ENGLAND ACADEMY - 2021-04-13
    icon of address Church Road, Henlow, Bedfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-30 ~ 2021-03-31
    IIF 589 - Director → ME
  • 142
    VELONG LIMITED - 1998-05-18
    icon of address Nautilus House 90-100 Albion Street, Southwick, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2012-12-31
    IIF 672 - Director → ME
  • 143
    icon of address Five Acres, Hazelden Place, East Grinstead, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2018-08-31
    IIF 105 - Director → ME
  • 144
    POLITICAL PLANNING SERVICES LIMITED - 1999-07-09
    LISTBETTER LIMITED - 1990-01-24
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2005-03-02
    IIF 541 - Director → ME
  • 145
    PPS GROUP LIMITED - 2002-02-13
    PPS (LOCAL & REGIONAL) LIMITED - 1999-06-30
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2005-03-02
    IIF 539 - Director → ME
  • 146
    ZENITHSTREAM LIMITED - 2002-02-13
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2005-03-02
    IIF 540 - Director → ME
  • 147
    icon of address Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire
    In Administration Corporate (13 parents)
    Officer
    icon of calendar ~ 1995-06-12
    IIF 641 - Director → ME
  • 148
    icon of address Unit 15 Beaumont Close, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2015-11-25
    IIF 225 - Director → ME
  • 149
    RAFA INTERNATIONAL DEVELOPMENT AGENCY - 2008-02-14
    icon of address 6 Beacon Court, Birmingham Road Great Barr, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2016-12-31
    IIF 654 - Director → ME
  • 150
    icon of address Unit F1, 89-93 Fonthill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,094 GBP2023-05-31
    Officer
    icon of calendar 2024-01-20 ~ 2025-04-07
    IIF 645 - Director → ME
  • 151
    JMS VENTURES LIMITED - 2020-04-01
    icon of address 117a Millers Cottage Bromley Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2018-09-26
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-12-19
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 152
    icon of address 124 Thorpe Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,180 GBP2024-08-31
    Officer
    icon of calendar 2004-08-04 ~ 2020-12-11
    IIF 282 - Director → ME
  • 153
    icon of address The Ridgeway Centre, Featherstone Road, Wolverton Mill South, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2022-07-07
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    IIF 379 - Has significant influence or control as a member of a firm OE
    IIF 379 - Has significant influence or control over the trustees of a trust OE
    IIF 379 - Has significant influence or control OE
  • 154
    icon of address The Ridgeway Centre Featherstone Road, Wolverton Mill, Milton Keynes
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2022-07-07
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    IIF 378 - Has significant influence or control OE
  • 155
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2010-03-31
    IIF 450 - Director → ME
  • 156
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-08-08
    IIF 291 - Has significant influence or control OE
  • 157
    SECOND NATURE PUBLICATIONS LIMITED - 1982-06-02
    icon of address Unit 1 Brentwaters Business Park, The Ham, Brentford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-09-30
    IIF 104 - Director → ME
  • 158
    icon of address 11a Fish Street, Shrewsbury, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,018 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2016-06-02
    IIF 196 - Director → ME
  • 159
    icon of address The Vicarage Little Ness Road, Ruyton Xi Towns, Shrewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2020-12-31
    Officer
    icon of calendar 2005-08-10 ~ 2021-12-29
    IIF 363 - Director → ME
  • 160
    CHRISTIAN GROWTH INTERNATIONAL - 2018-07-26
    icon of address 4 Hanbury Road, Chelmsford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-18 ~ 2011-08-01
    IIF 451 - Director → ME
  • 161
    AAT GLOBAL LIMITED - 2018-01-24
    icon of address Sterling House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,151 GBP2018-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-05-06
    IIF 566 - Director → ME
  • 162
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2020-02-29
    Officer
    icon of calendar 2015-09-25 ~ 2017-07-04
    IIF 75 - Director → ME
  • 163
    SOMERSET PASSENGER SOLUTIONS (NO.2) LIMITED - 2016-01-14
    SOMERSET PASSENGER SOLUTIONS LTD - 2023-06-22
    icon of address J24 Hinkley Point C Park And Ride, Huntworth Business Park, Bridgwater, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2018-02-23
    IIF 69 - Director → ME
  • 164
    icon of address 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-13 ~ 2018-08-07
    IIF 518 - Director → ME
  • 165
    icon of address Suite 424 Wigham House, Wakering Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-07 ~ 2015-02-18
    IIF 401 - Director → ME
  • 166
    icon of address 19 Goulder Drive, Aylsham, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2010-12-31 ~ 2020-12-11
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 228 - Has significant influence or control OE
  • 167
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,931,151 GBP2019-08-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-02-28
    IIF 350 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-10-01
    IIF 558 - Director → ME
  • 168
    icon of address The Club House, 29 Gordon Avenue, Stanmore, Middlesex
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,672 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ 2015-04-02
    IIF 218 - Director → ME
  • 169
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ 2007-03-11
    IIF 553 - Secretary → ME
  • 170
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,851 GBP2024-01-31
    Officer
    icon of calendar 2014-02-05 ~ 2014-03-06
    IIF 310 - Director → ME
  • 171
    icon of address 8 Maltings Court, Rossendale Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,933 GBP2025-03-31
    Officer
    icon of calendar 2014-01-23 ~ 2015-06-04
    IIF 349 - Director → ME
  • 172
    EGGSHELL (217) LIMITED - 1992-05-21
    icon of address Nautilus House, 90 -100 Albion Street, Southwick, Brighton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2012-12-31
    IIF 673 - Director → ME
  • 173
    icon of address 19 Goulder Drive, Aylsham, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2020-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2020-12-11
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    CANCER RESEARCH AND DEVELOPMENT FOR NORFOLK AND NORWICH TRUST LIMITED - 1993-07-29
    icon of address Centrum Norwich Research Park, Colney Lane, Colney, Norwich, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2020-12-11
    IIF 281 - Director → ME
  • 175
    icon of address Unit 2b Seebed Center, Wyncolls Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-12 ~ 2023-08-28
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2023-08-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    icon of address The Chellington Centre St Nicholas Church, Felmersham Road, Carlton, Bedford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2024-11-02
    IIF 594 - Director → ME
  • 177
    icon of address 17 Gresse Street, Charlotte Building, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-09-16 ~ 1996-10-03
    IIF 227 - Director → ME
  • 178
    icon of address 3 Linney Court, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2021-09-17
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-09-17
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    HALLCO 205 LIMITED - 1998-06-05
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2010-08-19
    IIF 209 - Director → ME
  • 180
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-08
    IIF 139 - Director → ME
    icon of calendar 2020-09-23 ~ 2021-10-26
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-10-26
    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
  • 181
    THE PHOENIX COMMUNITY DEVELOPMENT TRUST LTD - 2008-03-18
    icon of address Phoenix Centre Powys Avenue, Townhill, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,065 GBP2024-03-31
    Officer
    icon of calendar 2000-09-19 ~ 2004-09-24
    IIF 624 - Director → ME
  • 182
    icon of address Cambridge Junction, Clifton Way, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    2,270 GBP2020-03-31
    Officer
    icon of calendar 2008-07-15 ~ 2011-03-31
    IIF 231 - Director → ME
  • 183
    icon of address 11 Daryngton Avenue, Birchington, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-09-20
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-11-01
    IIF 547 - Has significant influence or control OE
  • 184
    icon of address 4th Floor, The Reel House, 7 West Regent Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2021-09-16
    IIF 623 - Director → ME
  • 185
    icon of address 151 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-10-10
    IIF 472 - Director → ME
  • 186
    CAMPHILL COMMUNITIES EAST ANGLIA - 2018-12-13
    icon of address Thornage Hall, Thornage, Holt, Norfolk.
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2020-12-11
    IIF 283 - Director → ME
  • 187
    ZENDBARON LIMITED - 1981-12-31
    icon of address Belgrave House, 76 Buckingham Palace Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2012-12-31
    IIF 382 - Director → ME
  • 188
    BOCLAIR SERVICES LTD - 2013-05-14
    icon of address The Paddock The Street, Bishopsbourne, Cantebury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2012-01-09
    IIF 93 - Director → ME
  • 189
    icon of address C/0 M2m 30 Paxton House, Artillery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-04-15
    IIF 201 - Director → ME
  • 190
    SALFORD ULTRAFINE CHEMICALS AND RESEARCH LIMITED - 1999-01-28
    icon of address The Old Brickyard, Brickfield Industrial Estate, Gillingham, Dorset, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-23 ~ 1999-10-06
    IIF 446 - Director → ME
  • 191
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,199,447 GBP2021-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2014-05-13
    IIF 319 - Director → ME
  • 192
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2018-05-01
    IIF 467 - Director → ME
  • 193
    icon of address Citygate Church, 22 Rectory Road, Beckenham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -353,031 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2024-01-15
    IIF 405 - Director → ME
  • 194
    E.VENIARD LIMITED - 2005-09-05
    icon of address 69 Gloucester Road, Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,054,406 GBP2025-06-30
    Officer
    icon of calendar ~ 2022-02-28
    IIF 564 - Secretary → ME
  • 195
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-06-06
    IIF 459 - Director → ME
  • 196
    icon of address 51-59 The Union Building Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-06-06
    IIF 486 - Director → ME
  • 197
    icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-06-06
    IIF 487 - Director → ME
  • 198
    CHRISTAL MILLS LIMITED - 2007-10-23
    icon of address 3 Hornet Court, 34 Hurricane Way, Norwich, Norfolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-29 ~ 2011-11-01
    IIF 440 - Director → ME
  • 199
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,092 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-05-22
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 200
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -73,375 GBP2020-12-01 ~ 2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2014-05-01
    IIF 344 - Director → ME
  • 202
    icon of address 88 Edgware Way, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-02 ~ 2018-01-23
    IIF 305 - Director → ME
    icon of calendar 2003-12-02 ~ 2006-04-24
    IIF 556 - Secretary → ME
  • 203
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2006-11-20
    IIF 154 - Director → ME
    icon of calendar 2002-09-25 ~ 2006-11-20
    IIF 546 - Secretary → ME
  • 204
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2008-07-01
    IIF 526 - Director → ME
  • 205
    icon of address 15 High Street, Sheringham, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2019-10-01
    IIF 391 - Director → ME
    icon of calendar 2002-02-11 ~ 2011-11-07
    IIF 390 - Director → ME
  • 206
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,262,407 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-05
    IIF 423 - Director → ME
  • 207
    ZANDER CORPORATION LIMITED - 2005-03-16
    PHOENIX BIOSCIENCE COMPANY LIMITED - 2002-12-31
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,607 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-05
    IIF 422 - 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.