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 Daniel Peter Smith

    Related profiles found in government register
  • Mr Daniel Peter Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 1
  • Mr Daniel James Smith
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Vista Building, St David's Park, Ewloe, Deeside, CH5 3DT, United Kingdom

      IIF 2
    • icon of address 27a, Priory Road, Newbury, Berkshire, RG14 7QS

      IIF 3
  • Mr Daniel Paul Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Paybridge Road, Bristol, BS13 8PU, United Kingdom

      IIF 4
    • icon of address Unit 222c, 4th Avenue, Bristol, BS14 9BZ, United Kingdom

      IIF 5
  • Mr Daniel Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Gordon Avenue, Stanmore, Middlesex, HA7 3QU, United Kingdom

      IIF 6
  • Mr Daniel Tyler Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyfields Business Centre, Sunnyfields Road, High Garrett, Essex, CM7 5PG, United Kingdom

      IIF 7
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 8
  • Mr Daniel James Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Daniel Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenham House, Kingsnorth Road, Ashford - Kent, TN23 6LX, United Kingdom

      IIF 10
  • Mr Daniel Smith
    British born in April 1978

    Resident in United Kingdom

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

      IIF 11
  • Mr Daniel Anthony Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 12
    • icon of address 75, Western Road, Southall, UB2 5HQ

      IIF 13
    • icon of address Unit 2, Tysea Hill Farm, Murthering Lane, Stapleford Abbotts, Essex, RM4 1JT, England

      IIF 14
  • Mr Daniel Craig Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Park View, Park Road, Congleton, Cheshire, CW12 1DR, United Kingdom

      IIF 15
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 16
  • Mr Daniel Edward Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP, England

      IIF 17
    • icon of address The Foundry, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 18
  • Mr Daniel Edward Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Woodland Way, Marlow, Bucks, SL7 3LN, England

      IIF 19
    • icon of address 28, Woodland Way, Marlow, SL7 3LN, United Kingdom

      IIF 20
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 21
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Daniel Marc Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street Gargrave, Gargrave, Skipton, BD23 3RB, England

      IIF 25
    • icon of address 26-28, Gargrave Chippy, High Street, Skipton, BD23 3RB, United Kingdom

      IIF 26 IIF 27
    • icon of address 26-28 High St Gargrave, Gargrave, Skipton, North Yorkshire, BD23 3RB, England

      IIF 28
    • icon of address 26-28 High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 29
    • icon of address 26-28 High Street, High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 30
  • Mr Daniel Patrick Smith
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 31
    • icon of address Flat 3, 143, Cole Lane, Derby, DE72 3GP, United Kingdom

      IIF 32
  • Mr Daniel Paul Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St. Giles Close, Wendlebury, Bicester, OX25 2PZ, England

      IIF 33
  • Mr Daniel Smith
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 - 33 Rutherford Close, Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, SS9 5LQ, United Kingdom

      IIF 34
  • Mr Daniel Smith
    British born in September 1973

    Resident in United Kingdom

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

      IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Daniel Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hanover Square, London, W1S 1HE, United Kingdom

      IIF 37
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 38
  • Mr Daniel Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Violet Gardens, Nottingham, NG12 4LH, United Kingdom

      IIF 39
  • Mr Daniel Smith
    British born in March 1986

    Resident in United Kingdom

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

      IIF 40
  • Mr Daniel Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 41
  • Mr Daniel Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 42
    • icon of address 37c, Oswin Street, London, SE11 4TF, United Kingdom

      IIF 43
  • Mr Daniel Smith
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Daniel Smith
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 45
  • Mr Daniel Stephen Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Daniel Ken Smith
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 48
  • Daniel Paul Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 220c Central Park, Petherton Road, Bristol, Somerset, BS14 9BZ, United Kingdom

      IIF 49
  • Mr Daniel Anthony Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 50
  • Mr Daniel Joshua Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Street, Wolverhampton, WV10 0EJ, England

      IIF 51
    • icon of address 31, Grosvenor Street, Wolverhampton, West Midlands, WV10 0EJ, United Kingdom

      IIF 52
  • Mr Daniel Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 53
  • Mr Daniel Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanford Avenue, Brighton, BN1 6FE, United Kingdom

      IIF 54
  • Mr Daniel Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyle Cottage, Copplestone, Crediton, EX17 5PB, England

      IIF 55
  • Mr Daniel Smith
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, United Kingdom

      IIF 56
  • Mr Daniel Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Contract House, 5 Daleside Road, Nottingham, Nottinghamshire, NG2 4DH, United Kingdom

      IIF 57
  • Mr Daniel Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Roxwell Avenue, Chelmsford, Essex, CM1 2NR, United Kingdom

      IIF 58
    • icon of address Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 59
    • icon of address Apex Partners Llp, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 60
  • Mr Daniel Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Castle Gateway, Berkhamsted, HP41LH, England

      IIF 61
    • icon of address 72, Walton Road, Chesterfield, S40 3BY, United Kingdom

      IIF 62
  • Mr Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greystone Croft, Delgaty, Turriff, Aberdeenshire, AB53 5UQ, United Kingdom

      IIF 63
  • Mr Daniel Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jubilee Gardens, Staining, Blackpool, FY3 0EL, England

      IIF 64 IIF 65
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 66 IIF 67
    • icon of address 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 68
    • icon of address 54, Wood Street, Lytham St. Annes, Lancashire, FY8 1QG, England

      IIF 69
  • Mr Daniel Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 70
    • icon of address Woodbury House, Green Lane, Exeter, EX3 0PW, England

      IIF 71
  • Mr Daniel Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Neath Drive, Ipswich, IP2 9TA, United Kingdom

      IIF 72
    • icon of address 71, Fen Bight Circle, Ipswich, IP3 9UX, United Kingdom

      IIF 73
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74 IIF 75
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 76
  • Mr Daniel Smith
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brancepeth Road, Brancepeth Road, Ferryhill, DL17 8DU, England

      IIF 77
  • Mr Daniel Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 78
    • icon of address 21, Frome Court, Bartestree, Hereford, HR1 4DX, United Kingdom

      IIF 79
    • icon of address Court Farm, Court Farm, Church Lane, Worcester, WR5 2PS, United Kingdom

      IIF 80
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 81
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, United Kingdom

      IIF 82 IIF 83
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 85 IIF 86
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 87
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 88
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr Daniel Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dbs Corporate: Norfolk St, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 90
    • icon of address 208, Abbey Hey Lane, Abbey Hey, Manchester, M18 8TW, United Kingdom

      IIF 91
  • Mr Daniel Smith
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Mr Daniel Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Delves Crescent, Walsall, WS5 4LT, United Kingdom

      IIF 93
    • icon of address 7, Bolton Road, Ashton-in-makerfield, Wigan, WN4 8AA, England

      IIF 94
    • icon of address Daniel Smith, Jd Gyms, Phoenix Retail Park, Stafford Street, Wolverhampton, WV1 1NT, United Kingdom

      IIF 95
  • Mr Daniel Smith
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bishops Wood, Goldsworth, Woking, Surrey, GU213QD, England

      IIF 96
  • Mr Daniel Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richdan Farm, Tye Common Road, Little Burstead, Billericay, Essex, CM12 9SD

      IIF 97
    • icon of address 4 Park View, Park Road, Congleton, Cheshire, CW12 1DR, United Kingdom

      IIF 98
  • Mr Daniel Smith
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, PE29 2LS, United Kingdom

      IIF 99 IIF 100
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Mr Daniel Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 102
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 103
  • Mr Daniel Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118a, Hunts Cross Avenue, Liverpool, L25 8SQ, England

      IIF 104
    • icon of address 118a Hunts Cross Avenue, Liverpool, L25 8SQ, United Kingdom

      IIF 105
    • icon of address 53 Hall Road, Hall Road, Smethwick, B67 6SQ, United Kingdom

      IIF 106
    • icon of address 53, Hall Road, Smethwick, West Midlands, B67 6SQ, United Kingdom

      IIF 107
  • Mr Daniel Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 108
  • Mr Daniel Smith
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Granta Close, Witchford, Ely, CB6 2HR, United Kingdom

      IIF 109
  • Mr Daniel Thomas Smith
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 110 IIF 111
    • icon of address 15, Whinfell Close, St. Neots, Cambridgeshire, PE19 8AB, United Kingdom

      IIF 112
  • Mr Daniel Thomas Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 113
    • icon of address 45 Wellington Road, Muxton, Telford, Shropshire, TF2 8NN, United Kingdom

      IIF 114
  • Daniel David Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 115
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 116
  • Daniel James Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 117
  • Mr Daniel Smith
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 118
  • Mr Daniel Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Giles Close, Wendlebury, Bicester, OX25 2PZ, United Kingdom

      IIF 119 IIF 120
    • icon of address 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 121 IIF 122
    • icon of address 58, Woodbank Avenue, Bredbury, Stockport, SK6 2PE, United Kingdom

      IIF 123 IIF 124
  • Mr Daniel Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Featherstone Street, Sunderland, SR6 0PF, United Kingdom

      IIF 125
  • Mr Daniel Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, West Kilbride, KA23 9LH, United Kingdom

      IIF 126
  • Mr Daniel Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 127
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 128
  • Mr Daniel Smith
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Houlder Drive, Howden, East Yorkshire, DN14 7ZU, United Kingdom

      IIF 129
  • Mr Daniel Smith
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Marc Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 134
  • Daniel Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mapleleaze, Bristol, BS4 4PJ, England

      IIF 135
  • Mr Daniel Peter Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 136
  • Smith, Daniel Peter
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 137
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 138
    • icon of address Unit 1, Willow Road, Colnbrook, Slough, SL3 0DP, England

      IIF 139
  • Daniel Campbell Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29 Cursitor Street, London, EC4A 1LT, United Kingdom

      IIF 140 IIF 141
  • Daniel Joshua Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms Wolverhampton, Stafford Street, Wolverhampton, West Midlands, WV1 1NT, United Kingdom

      IIF 142
  • Daniel Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 143
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 144
  • Daniel Smith
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 145
  • Daniel Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 146
  • Daniel Smith
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hendon Burn Avenue, Sunderland, SR2 8LA, England

      IIF 147
  • Daniel Smith
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mosaic Court, Chester, CH4 7GH, United Kingdom

      IIF 148
  • Mr Daniel Smith
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 149
  • Mr Daniel Smith
    English born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Field View Gardens, Beccles, NR34 9LW, United Kingdom

      IIF 150
  • Mr Sean Daniel Smith
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Regent Business Centre, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 151
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
    • icon of address 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 153
    • icon of address Masters House, 12 Trinity Road, Sheerness, Kent, ME12 2PF, England

      IIF 154
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Place, London, N1 8AJ, England

      IIF 155
    • icon of address 143, Commercial Street, London, E1 6BJ, England

      IIF 156
    • icon of address Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 157
    • icon of address 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 158
  • Mr Daniel Smith
    American born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 159
  • Smith, Daniel Patrick
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fellside, Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 160
  • Smith, Daniel Patrick
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 161
    • icon of address Flat 3, 143, Cole Lane, Derby, DE72 3GP, United Kingdom

      IIF 162
  • Kieribo, Perekimi
    British courier born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Torrington Road, Dagenham, London, RM8 1ND, England

      IIF 163
  • Kieribo, Perekimi
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 164
    • icon of address 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 165
  • Mr Daniel James Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Priory Road, Newbury, West Berkshire, RG14 7QS, England

      IIF 166
  • Mr Daniel James Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 167
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, England

      IIF 168
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, United Kingdom

      IIF 169
  • Mr Daniel Mark Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 170
  • Mr Daniel Richard Bradley Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, England

      IIF 171
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 172 IIF 173
  • Mr Daniel Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Gordon Avenue, Stanmore, Middlesex, HA7 3QU, England

      IIF 174
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 176
    • icon of address 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 177
  • Smith, Daniel Anthony
    British builder born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Chequers Road, Loughton, Essex, IG10 3QF, United Kingdom

      IIF 178
  • Smith, Daniel Anthony
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Chequers Road, Loughton, Essex, IG10 3QF, England

      IIF 179
  • Smith, Daniel Craig
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 180
  • Smith, Daniel David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 181
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 182
  • Smith, Daniel James
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Vista Building, St David's Park, Ewloe, Deeside, CH5 3DT, United Kingdom

      IIF 183
  • Smith, Daniel James
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Priory Road, Newbury, Berkshire, RG14 7QS

      IIF 184
    • icon of address 27a, Priory Road, Newbury, RG14 7QS, England

      IIF 185
  • Smith, Daniel James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, England

      IIF 186
  • Smith, Daniel Ken
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 187
  • Smith, Daniel Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wellsway, Keynsham, Bristol, BS31 1HZ, United Kingdom

      IIF 188
    • icon of address Unit 220c Central Park, Petherton Road, Bristol, Somerset, BS14 9BZ, United Kingdom

      IIF 189
    • icon of address Unit 220c, Fourth Avenue, Central Park Trading Estate, Bristol, BS14 9BZ, England

      IIF 190
  • Smith, Daniel Paul
    British heating engineer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Paybridge Road, Bristol, BS13 8PU, United Kingdom

      IIF 191
  • Smith, Daniel Phillip
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Yew Tree Walk, Clifton, Bedfordshire, SG17 5HN, United Kingdom

      IIF 192
  • Smith, Daniel Stephen
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 193
  • Smith, Daniel Stephen
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 194
  • Smith, Daniel Tyler
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyfields Business Centre, Sunnyfields Road, High Garrett, Essex, CM7 5PG, United Kingdom

      IIF 195
  • Mr Daniel David Smith
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 196
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 197
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 198
    • icon of address The White Cottage, Tutland Road, North Baddesley, Southampton, Hampshire, SO52 9FL, United Kingdom

      IIF 199
  • Mr Daniel Robert Smith
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Gardens, Canterbury, CT2 8LQ, England

      IIF 200
    • icon of address 152, Alderson Road, Great Yarmouth, NR30 1QJ, England

      IIF 201
    • icon of address 30, Nile Road, Gorleston, Great Yarmouth, NR31 6AS, England

      IIF 202
  • Mr Daniel Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matts Hill Farm, Matts Hill Road, Hartlip, Sittingbourne, Kent, ME9 7UY, United Kingdom

      IIF 203
  • Mr Daniel Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cornflower Court, 15 Ebony Crescent, Barnet, Hertfordshire, EN4 8FL, England

      IIF 204
  • Mr Daniel Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sankey Crescent, Rugeley, WS15 1PA, England

      IIF 205
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 206 IIF 207
  • Mr Daniel Stephen Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Daniel James Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albany Road, Sittingbourne, ME10 1EB, England

      IIF 210
  • Smith, Daniel
    British mechanic born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenham House, Kingsnorth Road, Ashford - Kent, TN23 6LX, United Kingdom

      IIF 211
  • Smith, Daniel
    British general manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Victoria Road, Wallasey, CH45 2JF, England

      IIF 212
  • Smith, Daniel
    British company director born in April 1978

    Resident in United Kingdom

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

      IIF 213
  • Smith, Daniel
    British graphic design born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Cornflower Court, 15 Ebony Crescent, Barnet, Hertfordshire, EN4 8FL, England

      IIF 214
  • Smith, Daniel
    British commercial director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 215
  • Smith, Daniel Anthony
    British administrator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fathing Hill, Ticehurst, TN5 7BW, United Kingdom

      IIF 216
  • Smith, Daniel Anthony
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Farthing Hill, Ticehurst, Wadhurst, TN5 7BW, United Kingdom

      IIF 217
  • Smith, Daniel Anthony
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 218
  • Smith, Daniel Campbell
    British musician born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, International House, Queen's Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 219
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 220
  • Smith, Daniel Edward
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258a, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 221
  • Smith, Daniel Edward
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 222
  • Smith, Daniel Edward
    British project manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 223
  • Smith, Daniel James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 224
  • Smith, Daniel James
    British marketing and communications director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 225
  • Smith, Daniel Louis
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 226
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 227
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 228 IIF 229
  • Smith, Daniel Marc
    British business owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 230
  • Smith, Daniel Marc
    British chef born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, High Street, Gargrave, Skipton, N. Yorkshire, BD23 3RB, England

      IIF 231
  • Smith, Daniel Marc
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 232
  • Smith, Daniel Marc
    British fish & chip shop owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Gargrave Chippy, High Street, Skipton, BD23 3RB, United Kingdom

      IIF 233 IIF 234
  • Smith, Daniel Marc
    British property letting agent born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street Gargrave, Gargrave, Skipton, BD23 3RB, England

      IIF 235
  • Smith, Daniel Marc
    British small business owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 High St Gargrave, Gargrave, Skipton, North Yorkshire, BD23 3RB, England

      IIF 236
  • Smith, Daniel Philip David
    British barber born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Place, London, N1 8AJ, England

      IIF 237
    • icon of address 143, Commercial Street, London, E1 6BJ, England

      IIF 238
  • Smith, Daniel Philip David
    British hairdresser born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Abbeville Road, London, SW4 9LA, England

      IIF 239
    • icon of address 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 240
  • Smith, Daniel Thomas
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 241 IIF 242
  • Smith, Daniel Thomas
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, St. Neots, Cambridgeshire, PE19 8AB, United Kingdom

      IIF 243
  • Smith, Daniel Thomas
    British drainage born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 244
  • Smith, Daniel Thomas
    British managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 245
  • Smith, Daniel William
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 246
  • Mr Daniel Anthony Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 247
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 248
  • Mr Daniel Craig Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 249
  • Mr Daniel Edward Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Woodland Way, Marlow, SL7 3LN, England

      IIF 250
  • Mr Daniel Jason Smith
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, GU1 4UX, England

      IIF 251 IIF 252
    • icon of address 4, Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 253
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 254
  • Mr Daniel Mark Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poppy Cottage, Denham Green Lane, Denham Green, Bucks, UB9 5LG

      IIF 255
  • Mr Daniel Mark Smith
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Park Close, Hungerford, RG17 0BJ, England

      IIF 256
    • icon of address 29, Jeffries Lane, Crich, Matlock, DE4 5DT, England

      IIF 257
    • icon of address Hub 3 Ltd, Market Place, Crich, Matlock, DE4 5DD, United Kingdom

      IIF 258
  • Mr Daniel Noel Smith
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Patrick Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monsal Drive, Spondon, Derby, DE21 7HN, United Kingdom

      IIF 262
  • Mr Daniel Richard Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 263 IIF 264
  • Mr Daniel Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lake End Court, Maidenhead, SL6 0JQ, United Kingdom

      IIF 265
  • Mr Daniel Smith
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476 St. Albans Road, Watford, WD24 6QU, England

      IIF 266
  • Mr Daniel Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Lydd, Romney Marsh, TN29 9AW, England

      IIF 267
  • Mr Daniel Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 268
  • Mr Daniel Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Connaught Gardens, London, N10 3LB, United Kingdom

      IIF 269
    • icon of address 140, Bathley Street, Nottingham, NG2 2EE, England

      IIF 270
    • icon of address Hillcrest House, 143 London Road, Stockton Heath, Warrington, WA4 6LG, England

      IIF 271
  • Mr Daniel Smith
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 346 Great Northern Road, Aberdeen, AB24 2AS, Scotland

      IIF 272
    • icon of address Unit 1, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 273
  • Mr Daniel Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 274
  • Mr Daniel Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Acre Lane, Meltham, Holmfirth, HD9 4DJ, England

      IIF 275
  • Mr Daniel Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, City Road, London, EC1V 2NX, England

      IIF 276
  • Mr Daniel Thomas Smith
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building No. 2, Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY, England

      IIF 277
  • Smith, Daniel
    British marketing consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Callow Drive, Sheffield, South Yorkshire, S14 1PP, Uk

      IIF 278
  • Smith, Daniel
    British producer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Waldegrave Road, Teddington, Middlesex, TW11 8LA, England

      IIF 279
  • Smith, Daniel
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 280
  • Smith, Daniel
    British sales man born in September 1973

    Resident in United Kingdom

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

      IIF 281
  • Smith, Daniel
    British civil engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29 Kings Avenue, London, N10 1PA, United Kingdom

      IIF 282
  • Smith, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hanover Square, London, London, W1S 1HE, United Kingdom

      IIF 283
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 284
  • Smith, Daniel
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Priory Road, Newbury, Berkshire, RG14 7QS, United Kingdom

      IIF 285
    • icon of address 9, Farmlands Court, Polegate, East Sussex, BN26 5LJ, United Kingdom

      IIF 286
  • Smith, Daniel
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Albrighton House, Browns Green, Birmingham, B201BG, United Kingdom

      IIF 287
  • Smith, Daniel
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 288
  • Smith, Daniel
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Violet Gardens, Nottingham, NG12 4LH, United Kingdom

      IIF 289
  • Smith, Daniel
    British dance teacher born in March 1986

    Resident in United Kingdom

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

      IIF 290
  • Smith, Daniel
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Market Street, Crediton, Devon, EX17 2AJ, United Kingdom

      IIF 291
  • Smith, Daniel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 292
  • Smith, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dolawel, Swansea, Wales, SA9 2YS, United Kingdom

      IIF 293
  • Smith, Daniel
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 294
  • Smith, Daniel
    British security born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37c, Oswin Street, London, SE11 4TF, United Kingdom

      IIF 295
  • Smith, Daniel
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British delivery manager born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ, United Kingdom

      IIF 299
  • Smith, Daniel Joshua
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Street, Wolverhampton, West Midlands, WV10 0EJ, United Kingdom

      IIF 300
    • icon of address Jd Gyms Wolverhampton, Stafford Street, Wolverhampton, West Midlands, WV1 1NT, United Kingdom

      IIF 301
  • Smith, Daniel Joshua
    British personal trainer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Grosvenor Street, Wolverhampton, WV10 0EJ, England

      IIF 302
  • Smith, Daniel Joshua
    British teacher born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Street, Wolverhampton, WV10 0EJ, England

      IIF 303
  • Smith, Daniel Paul
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 304
  • Smith, Daniel Paul
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St. Giles Close, Wendlebury, Bicester, OX25 2PZ, England

      IIF 305
  • Mr Daniel Anthony Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Wilfrids Drive, Brayton, Selby, YO8 9GR, England

      IIF 306
    • icon of address Abscaff (selby) Ltd, Canal Road, Selby, North Yorkshire, YO8 8AG, England

      IIF 307
  • Mr Daniel Campbell Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, London, WC1V 7JZ, United Kingdom

      IIF 308
    • icon of address Gelfand, Rennert And Feldman, 2nd Floor Northumberland House, 303-309 High Holborn, London, WC1V 7JZ, England

      IIF 309
  • Mr Daniel David James Mitchinson
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Street, Bedlington, NE22 7JN, United Kingdom

      IIF 310
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 311
  • Mr Daniel Joshua Smith
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Barrett Street, Smethwick, B66 4SE, England

      IIF 312
  • Mr Daniel Macleod Smith
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Windmill Road, Flitwick, Bedford, MK45 1AU, England

      IIF 313
    • icon of address 9 High Street, Woburn Sands, Milton Keynes, MK17 8RF, United Kingdom

      IIF 314
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 315
  • Mr Daniel Phillip Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Yew Tree Walk, Clifton, Bedfordshire, SG17 5HN, United Kingdom

      IIF 316
  • Mr Daniel Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 317
    • icon of address Poppy Cottage, Denham Green Lane, Denham Green, Buckinghamshire, UB9 5LG, United Kingdom

      IIF 318
  • Mr Daniel Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 319
    • icon of address 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 320
  • Mr Daniel Smith
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 321
  • Mr Daniel Smith
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockmans, Heathencote, Towcester, NN12 7LD, England

      IIF 322
  • Mr Daniel Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 323
    • icon of address 20, Lichfield Street, Tamworth, B79 7QD, England

      IIF 324
  • Mr Daniel Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Coningsbury Lane, Shortstown, Bedford, MK42 0PW, England

      IIF 325
  • Mr Daniel Smith
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toomer Cottages, Sherborne Road, Henstridge, Templecombe, BA8 0PH, England

      IIF 326
  • Mr Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Hercules Road, Sherford, Plymouth, PL9 8GY, England

      IIF 327
  • Mr Daniel Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Albion Street, Wallasey, Merseyside, CH45 9LF, England

      IIF 328
  • Mr Daniel Smith
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fen Bight Circle, Ipswich, IP3 9UX, England

      IIF 329
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, London, SW15 2LW, England

      IIF 330
  • Mr Daniel Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lambourne Close, Houghton Le Spring, DH4 6EW, England

      IIF 331
    • icon of address C/o Certax Accounting Ltd, 14 Foyle Street, Sunderland, SR1 1LE, United Kingdom

      IIF 332
  • Mr Daniel Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Mountside Street, 29, Mountside Street, Cannock, Staffordshire, WS12 4DD, United Kingdom

      IIF 333
    • icon of address 132, Conifer Way, Swanley, BR8 7UL, England

      IIF 334 IIF 335
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 336
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 337
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 338
  • Mr Daniel Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Leicester, LE1 6PB, United Kingdom

      IIF 339
  • Mr Daniel Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 340
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 341
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 342
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 343
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 344 IIF 345
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 346
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 347
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 348
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5LU, England

      IIF 349
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 350
    • icon of address West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 351
    • icon of address West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 352
  • Mr Daniel Smith
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Phillips & Co, Ltd Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 353
  • Mr Daniel Smith
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Orleans Road, Liverpool, Merseyside, L13 5XW, England

      IIF 354
    • icon of address 31, Sutton Drive, Droylsden, Manchester, M43 7RX, England

      IIF 355
  • Mr Daniel Smith
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kensington Place, Scartho, Grimsby, North East Lincolnshire, DN33 2JW, England

      IIF 356
  • Mr Daniel Smith
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Clinton Place, Sandhaven, Fraserburgh, AB43 7FS, Scotland

      IIF 357
  • Mr Daniel Smith
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 358
    • icon of address 68, Kemp Avenue, Liverpool, L5 1AF, England

      IIF 359
  • Mr Daniel Smith
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 393, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 360
  • Mr Daniel Thomas Smith
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY, England

      IIF 361
  • Mr Daniel William Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 362
  • Mr. Daniel Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39 Space Solutions Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, England

      IIF 363
  • Smith, Daniel
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortlands, 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 364 IIF 365 IIF 366
    • icon of address One, St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 367
    • icon of address Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 368
  • Smith, Daniel
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Raglan Street, Harrogate, HG1 1LT, United Kingdom

      IIF 369
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 370
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 371 IIF 372
    • icon of address 4th Floor, South Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 373 IIF 374 IIF 375
    • icon of address 4th Floor (south) Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 376
  • Smith, Daniel
    British investment director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ulverston Close, St Albans, Hertfordshire, AL1 5DW

      IIF 377
  • Smith, Daniel
    British investment partner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 378
  • Smith, Daniel
    British investor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hatfields, London, SE1 9PG, United Kingdom

      IIF 379
  • Smith, Daniel
    British partner, private equity born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 380 IIF 381
  • Smith, Daniel
    British developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 382
  • Smith, Daniel
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 383
  • Smith, Daniel
    British business owner born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmund, IP28 7DE, United Kingdom

      IIF 384
  • Smith, Daniel
    British marketing born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyle Cottage, Copplestone, Crediton, EX17 5PB, England

      IIF 385
  • Smith, Daniel
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 386
  • Smith, Daniel
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, United Kingdom

      IIF 387
  • Smith, Daniel
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Contract House, 5 Daleside Road, Nottingham, Nottinghamshire, NG2 4DH, United Kingdom

      IIF 388
  • Smith, Daniel
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cherry Tree Avenue, Brigg, South Humberside, DN20 8AL, United Kingdom

      IIF 389
  • Smith, Daniel
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 390
    • icon of address Apex Partners Llp, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 391
  • Smith, Daniel
    British accountant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26d, Fontenoy Road, Balham, London, SW12 9LU, Great Britain

      IIF 392
  • Smith, Daniel
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Castle Gateway, Berkhamsted, HP4 1LH, England

      IIF 393
  • Smith, Daniel
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walton Road, Chesterfield, S40 3BY, United Kingdom

      IIF 394
  • Smith, Daniel
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 395
  • Smith, Daniel
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Tadros Court, High Wycombe, Bucks, HP13 7GF, England

      IIF 396
    • icon of address 28, Woodland Way, Marlow, Bucks, SL7 3LN, England

      IIF 397
  • Smith, Daniel
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jubilee Gardens, Staining, Blackpool, FY3 0EL, England

      IIF 398
    • icon of address 54, Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 399
  • Smith, Daniel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Jubilee Gardens, Staining, Blackpool, FY3 0EL, England

      IIF 400
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 401 IIF 402
  • Smith, Daniel
    British inspector of pipe lines born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, Lytham St. Annes, Lancashire, FY8 1QG, England

      IIF 403
  • Smith, Daniel
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 404
  • Smith, Daniel
    British electrician born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 405
  • Smith, Daniel
    British project manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Hazelwood Road, London, E17 7AJ, England

      IIF 406
  • Smith, Daniel
    British student born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Norbury Crescent, London, SW16 4JS, United Kingdom

      IIF 407
  • Smith, Daniel
    British plant operator born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Neath Drive, Ipswich, Suffolk, IP2 9TA, United Kingdom

      IIF 408
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 409
  • Smith, Daniel
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 410 IIF 411
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 412
  • Smith, Daniel
    British painter born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brancepeth Road, Brancepeth Road, Ferryhill, DL17 8DU, England

      IIF 413
  • Smith, Daniel
    British delivery manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Holyoake House, Hanover Street, Manchester, Greater Manchester, M60 0AS, England

      IIF 414
  • Smith, Daniel
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Oxford Street, London, London, W1D 1AS, United Kingdom

      IIF 415
  • Smith, Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 416
    • icon of address Court Farm, Court Farm, Church Lane, Worcester, WR5 2PS, United Kingdom

      IIF 417
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 418
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, United Kingdom

      IIF 419 IIF 420
    • icon of address Unit 2 Norton Business Park, Church Lane, Norton, Worcester, Worcestershire, WR5 2PS, England

      IIF 421
  • Smith, Daniel
    British barber born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 422
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 423
  • Smith, Daniel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 424
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 425 IIF 426
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 427
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 428
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 429
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 430
  • Smith, Daniel
    British senior bank manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Wakering Primary Academy, High Street, Great Wakering, Essex, SS3 0EJ, United Kingdom

      IIF 431
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 432
    • icon of address 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 433
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 434
  • Smith, Daniel
    British adminstator born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Abbey Hey Lane, Abbey Hey, Manchester, M18 8TW, United Kingdom

      IIF 435
  • Smith, Daniel
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dbs Corporate: Norfolk St, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 436
  • Smith, Daniel
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 437
  • Smith, Daniel
    British farmer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Whitby, YO21 1HX, United Kingdom

      IIF 438
  • Smith, Daniel
    British retail born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 439
  • Smith, Daniel
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Delves Crescent, Walsall, WS5 4LT, United Kingdom

      IIF 440
  • Smith, Daniel
    British personal trainer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Smith, Jd Gyms, Phoenix Retail Park, Stafford Street, Wolverhampton, WV1 1NT, United Kingdom

      IIF 441
  • Smith, Daniel
    British commercial director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Church House, New Church House, 34 John Dalton Street, Manchester, England

      IIF 442
  • Smith, Daniel
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hendon Burn Avenue, Sunderland, SR2 8LA, England

      IIF 443
  • Smith, Daniel
    British fencing contractor born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bishops Wood, Goldsworth, Woking, Surrey, GU21 3QD, England

      IIF 444
  • Smith, Daniel
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richdan Farm, Tye Common Road, Little Burstead, Billericay, Essex, CM12 9SD, England

      IIF 445
    • icon of address 4 Park View, Park Road, Congleton, Cheshire, CW12 1DR, United Kingdom

      IIF 446
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 447
  • Smith, Daniel
    British farmer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richdan Farm, Tye Common Road, Billericay, Essex, CM12 9SD

      IIF 448
    • icon of address Richdan Farm, Tye Common Road, Little Burstead, Billericay, CM12 9SD, United Kingdom

      IIF 449 IIF 450
  • Smith, Daniel
    British property development born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richdan Farm, Tye Common Road, Little Burstead, Billericay, CM12 9SD, United Kingdom

      IIF 451
  • Smith, Daniel
    British client account manager born in June 1991

    Resident in United Kingdom

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

      IIF 452
  • Smith, Daniel
    British football coach born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 453
  • Smith, Daniel
    British sports coach born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 454
  • Smith, Daniel
    British accountant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 455
  • Smith, Daniel
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 456
  • Smith, Daniel
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118a, Hunts Cross Avenue, Liverpool, L25 8SQ, England

      IIF 457
    • icon of address 53 Hall Road, Hall Road, Smethwick, B67 6SQ, United Kingdom

      IIF 458
  • Smith, Daniel
    British leased courier born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118a Hunts Cross Avenue, Liverpool, L25 8SQ, United Kingdom

      IIF 459
  • Smith, Daniel
    British co director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowanwater, Garstang Road, St Michaels On Wyre, Preston, PR3 0TD, United Kingdom

      IIF 460
  • Smith, Daniel
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mosaic Court, Chester, CH4 7GH, United Kingdom

      IIF 461
  • Smith, Daniel
    British business development manager born in August 1993

    Resident in United Kingdom

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

      IIF 462
  • Smith, Daniel
    British company director born in October 1997

    Resident in United Kingdom

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

      IIF 463
  • Mr Daniel Francis Smith
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, England

      IIF 464
    • icon of address 8, St. Marys Road, Preston, PR5 6TD, England

      IIF 465
  • Mr Daniel Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 466
    • icon of address 65, Leeds Road, Allerton Bywater, Castleford, WF10 2HE, England

      IIF 467
  • Mr Daniel Smith
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Bringan Road, Kilmarnock, KA3 2DJ, Scotland

      IIF 468
  • Mr Daniel Smith
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 469 IIF 470
    • icon of address 19, Eastgate, Goole, DN14 5AW, United Kingdom

      IIF 471
    • icon of address The White House, Hockliffe Street, Leighton Buzzard, LU7 1HD, England

      IIF 472
  • Smith, Daniel
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 473
  • Smith, Daniel
    English welder born in April 1976

    Resident in United Kingdom

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

      IIF 474
    • icon of address 4 Elmdon Close Oxley, Oxley, Wolverhampton, West Midlands, WV10 6XL, England

      IIF 475
    • icon of address 4, Elmdon Close Oxley, Wolverhampton, WV10 6XL, United Kingdom

      IIF 476
  • Smith, Daniel
    British it born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Savoy Grove, Blackwater, Camberley, Surrey, GU17 9JW, England

      IIF 477
  • Smith, Daniel
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 478
  • Smith, Daniel
    British building contractor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 479
  • Smith, Daniel
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woodbank Avenue, Bredbury, Stockport, Cheshire, SK6 2PE, United Kingdom

      IIF 483 IIF 484
  • Smith, Daniel
    British gardener born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 485
  • Smith, Daniel
    British travel consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Corporation Oaks, Nottingham, NG3 4JY

      IIF 486
  • Smith, Daniel
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Featherstone Street, Sunderland, SR6 0PF, United Kingdom

      IIF 487
  • Smith, Daniel
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, West Kilbride, North Ayrshire, KA23 9LH, United Kingdom

      IIF 488
  • Smith, Daniel
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 489
  • Smith, Daniel
    British management consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 490
  • Smith, Daniel
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 491
  • Smith, Daniel
    British managing partner, investments born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 492
  • Smith, Daniel
    British dj born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Common Lane, Harworth, Doncaster, South Yorkshire, DN11 8LW, United Kingdom

      IIF 493
  • Smith, Daniel
    British entertainer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Houlder Drive, Howden, East Yorkshire, DN14 7ZU, United Kingdom

      IIF 494
  • Smith, Daniel
    British managing director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel Richard Bradley
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 499 IIF 500
  • Smith, Daniel Richard Bradley
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 501
    • icon of address Office 108 Sackville Place, 44-48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 502
  • Smith, Daniel Richard Bradley
    British entrepreneur born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Somerset Close, Epsom, KT19 9JJ, United Kingdom

      IIF 503
  • Smith, Daniel Richard Bradley
    British sales executive born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Andalus Road, Clapham North, London, SW9 9PF, England

      IIF 504
  • Smith, Sean Daniel
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 505
  • Smith, Sean Daniel
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Regent Business Centre, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 506
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 507
    • icon of address Masters House, 12 Trinity Road, Sheerness, Kent, ME12 2PF, England

      IIF 508
  • Daniel Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Main Road, Little Hayward, Stafford, Staffordshire, ST18 0TS, England

      IIF 509
  • Daniel Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Priory Road, Newbury, RG14 7QS, England

      IIF 510
  • Daniel Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 511
  • Mr Daniel Nicholas Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cornerstone House, 120 London Road, Portsmouth, Hampshire, PO2 0NB, England

      IIF 512
    • icon of address Ground Floor Cornerstone House, 120 London Road, Portsmouth, PO2 0NB, England

      IIF 513
  • Mr Daniel Smith
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office Eleven, 3 Trinity Square, Llandudno, LL30 2PY, Wales

      IIF 514
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5UA, England

      IIF 515
  • Smith, Daniel
    British soldier born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 516
  • Daniel Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 517
  • Daniel Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Long Lane, Hillingdon, Uxbridge, UB10 0AN, England

      IIF 518
  • Daniel Smith
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portmeads Rise, Birtley, Chester Le Street, DH3 2NN, England

      IIF 519
  • Daniel Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Orchards, Crossgates, Leeds, LS15 7NH, England

      IIF 520
  • Daniel Smith
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Azalea Avenue, Wickford, SS12 0BD, England

      IIF 521
  • Joshua Smith, Daniel
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Heath Town, Wolverhampton, WV10 OEJ, United Kingdom

      IIF 522
  • Mitchinson, Daniel David James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 523
  • Mitchinson, Daniel David James
    British traffic management consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Street, Bedlington, NE22 7JN, United Kingdom

      IIF 524
  • Mr Daniel Joseph Smith
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Richardson Way, Derby, DE22 4NS, England

      IIF 525
  • Mr Daniel Smith
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherry Tree Lane, Stockport, SK2 7PY, England

      IIF 526
  • Mr Daniel Smith
    Scottish born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Paisley, PA1 2AY, Scotland

      IIF 527 IIF 528
    • icon of address Carr Accountants, Westgate House, Seedhill, Paisley, Renfrewshire, PA1 1JE, United Kingdom

      IIF 529
  • Smith, Daniel
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 530
  • Smith, Daniel
    English sales born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Field View Gardens, Beccles, Suffolk, NR34 9LW, United Kingdom

      IIF 531
  • Smithwhite, Daniel
    British software delivery manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 532
  • Miss Kaydean Yolando Green
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Accountants 2nd Floor, 325-331 High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 533
    • icon of address 36, Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 534 IIF 535
  • Mr Daniel Smith
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Smith
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 537
  • Smith, Daniel
    Irish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rushington Lane, Totton, Southampton, SO40 9AF, United Kingdom

      IIF 538
  • Smith, Daniel
    English director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 539
  • Smith, Daniel
    English pe teacher born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Marquis Way, Bournemouth, BH11 9TL, United Kingdom

      IIF 540
  • Smith, Daniel David
    Uk director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, Southampton, Hampshire, SO52 9FL

      IIF 541
  • Smith, Daniel David
    Uk salesman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, Southampton, SO52 9FL, United Kingdom

      IIF 542
  • Green, Kaydean Yolando
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 543
  • Green, Kaydean Yolando
    British teacher born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Accountants 2nd Floor, 325-331 High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 544
    • icon of address 36 Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 545
  • Mr Daniel Graham Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, TS5 7DY, England

      IIF 546
    • icon of address 48 Whitburn Road, Cleadon, SR6 7QS, England

      IIF 547
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 548
  • Mr Daniel Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hartburn Avenue, Hartburn Avenue, Stockton-on-tees, TS18 4ES, England

      IIF 549
  • Mr Daniel Smith
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Milton Street, Goole, DN14 6EL, England

      IIF 550
  • Smith, Daniel
    English managing partner born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38b, New Kings Road, London, SW6 4ST, United Kingdom

      IIF 551
    • icon of address 5th Floor, 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 552
  • Smith, Daniel
    English electrician born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 553
  • Dan Smith
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Azalea Avenue, Wickford, SS12 0BD, England

      IIF 554
  • Mr Daniel Jonathan Andrew Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stirlin Court Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 555
  • Mr Daniel Smith
    Australian born in August 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 556
  • Mr Daniel Smith
    Romanian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladys Road, Birmingham, West Midlands, B25 8BX

      IIF 557
    • icon of address 71, Mexborough Avenue, Leeds, LS7 3ED, England

      IIF 558
    • icon of address 30, Guildford Street, Luton, LU1 2NR, England

      IIF 559
  • Mr Daniel Smith
    English born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Mandeville Road, Enfield, EN3 6SJ, England

      IIF 560
  • Smith, Daniel
    American director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 561
  • Smith, Daniel
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 566
  • Smith, Daniel
    born in December 1984

    Resident in United Kingdom

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

      IIF 567
  • Smith, Daniel Patrick
    British van driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monsal Drive, Spondon, Derby, DE21 7HN, United Kingdom

      IIF 568
  • Smith, Jennie
    English product development services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kersbrooke Way, Corringham, Stanford-le-hope, Essex, SS17 9EN, England

      IIF 569
  • Mr Daniel Anthony Peter Smith
    English born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 570
  • Mr Daniel Smith
    British Virgin Islander born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Lydd, Romney Marsh, TN29 9AW, England

      IIF 571
  • Reid, Denver
    Jamaican director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 572
  • Smith, Daniel
    born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Granta Close, Witchford, Ely, Cambridgeshire, CB6 2HR, United Kingdom

      IIF 573
  • Smith, Daniel Mark
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 574
  • Smith, Daniel Mark
    British electrician/director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Market Street, Coalville, Leicestershire, LE67 3DX

      IIF 575
  • Smith, Daniel Robert
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Gardens, Canterbury, CT2 8LQ, England

      IIF 576
  • Smith, Daniel Robert
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Alderson Road, Great Yarmouth, NR30 1QJ, England

      IIF 577
  • Smith, Daniel Robert
    British engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Nile Road, Gorleston, Great Yarmouth, NR31 6AS, England

      IIF 578
  • Smith, Daniel Stephen
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, TS5 7DY, United Kingdom

      IIF 579
  • Smith, Daniel Stephen
    British marketing consultant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Stanhope Road, Stockton-on-tees, TS18 4LS, England

      IIF 580
  • Daniel, Smith
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 581
  • Mr Daniel Richard Bradley Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Campbell Court, 41 Winchester Road, Bromley, BR2 0PZ, England

      IIF 582
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stock Road, Southend-on-sea, SS2 5QF, England

      IIF 583
  • Smith, Daniel
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Gordon Avenue, Stanmore, Middlesex, HA7 3QU, England

      IIF 584
  • Smith, Daniel
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Gordon Avenue, Stanmore, Middx, HA7 3QU, United Kingdom

      IIF 585
  • Smith, Daniel Anthony
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Tysea Hill Farm, Murthering Lane, Stapleford Abbotts, Essex, RM4 1JT, England

      IIF 586
  • Smith, Daniel Anthony
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 587
    • icon of address 11, Fox Hatch, Kelvedon Hatch, Brentwood, Essex, CM15 0AR, England

      IIF 588
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 589
    • icon of address 75, Western Road, Southall, UB2 5HQ

      IIF 590
  • Smith, Daniel Craig
    British computer repairs born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Scragg Street, Packmoor, Stoke-on-trent, Staffordshire, ST7 4QJ, United Kingdom

      IIF 591
  • Smith, Daniel Craig
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Etruria, Fowlea Road, Stoke-on-trent, Staffordshire, ST1 5GQ, England

      IIF 592
  • Smith, Daniel Craig
    British it support director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 593
  • Smith, Daniel David
    British car sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 594
  • Smith, Daniel David
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 595
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 596
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 597
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 598
    • icon of address 101, Spicers Hill, Totton, Southampton, SO40 9ER, United Kingdom

      IIF 599
  • Smith, Daniel David
    British executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Spicers Hill Totton Southampton, Spicers Hill, Southampton, SO40 9ER, United Kingdom

      IIF 600
  • Smith, Daniel David
    British salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, North Baddesley, Southampton, SO52 9FL

      IIF 601
  • Smith, Daniel David
    British used car salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 602
    • icon of address 103, Spicers Hill, Spicers Hill Totton, Southampton, SO40 9ER, England

      IIF 603 IIF 604
  • Smith, Daniel Francis
    British administrator born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys Road, Preston, PR5 6TD, England

      IIF 605
  • Smith, Daniel Francis
    British managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, England

      IIF 606
  • Smith, Daniel Francis
    British sales director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, United Kingdom

      IIF 607
  • Smith, Daniel James
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Priory Road, Newbury, West Berkshire, RG14 7QS, England

      IIF 608
  • Smith, Daniel James
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 609
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, United Kingdom

      IIF 610
  • Smith, Daniel James, Mr.
    British level 3 services manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Albany Road, Sittingbourne, Kent, ME10 1EB

      IIF 611
  • Smith, Daniel James, Mr.
    British welding inspector born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albany Road, Sittingbourne, ME10 1EB, England

      IIF 612
  • Smith, Daniel Paul
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 613
  • Smith, Daniel Paul
    British heating engineer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Paybridge Road, Bristol, BS13 8PU, England

      IIF 614
  • Smith, Daniel Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 615
    • icon of address 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 616
  • Smith, Daniel Stuart
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bolton Road, Ashton-in-makerfield, Wigan, WN4 8AA, England

      IIF 617
  • Smith, Daniel Thomas
    British tree surgeon born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Crescent, Wolverhampton, West Midlands, WV3 8JF, England

      IIF 618
  • Smith, Daniel Tyler
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 619 IIF 620
  • Smith, Daniel Werner
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Albion Street, Wallasey, Merseyside, CH45 9LF, United Kingdom

      IIF 621
  • Smith, Daniel William
    British consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 622
  • Smith, Daniel
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Quadrille Avenue, Sittingbourne, Kent, ME10 5BY, England

      IIF 623
    • icon of address Matts Hill Farm, Matts Hill Road, Hartlip, Sittingbourne, Kent, ME9 7UY, United Kingdom

      IIF 624
  • Smith, Daniel
    British creative managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 625
  • Smith, Daniel
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 626
  • Smith, Daniel
    British owner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill Farm, Station Road, Ibstock, Leicestershire, LE67 6JL, England

      IIF 627
  • Smith, Daniel
    British vehicle sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Gunby Hill, Netherseal, Swadlincote, Derbyshire, DE12 8AS, England

      IIF 628
  • Smith, Daniel Anthony
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abscaff (selby) Ltd, Canal Road, Selby, North Yorkshire, YO8 8AG, England

      IIF 629
  • Smith, Daniel Anthony
    British hairdresser born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Wilfrids Drive, Brayton, Selby, YO8 9GR, England

      IIF 630
  • Smith, Daniel Campbell
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 631
  • Smith, Daniel Campbell
    British musician born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 632
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 633
  • Smith, Daniel Campbell
    British songwriter / musician born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gelfand, Rennert And Feldman, 2nd Floor Northumberland House, 303-309 High Holborn, London, WC1V 7JZ, England

      IIF 634
  • Smith, Daniel Edward
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Woodland Way, Marlow, SL7 3LN, England

      IIF 635
  • Smith, Daniel Edward
    British gardener born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Woodland Way, Marlow, SL7 3LN, United Kingdom

      IIF 636
  • Smith, Daniel Mark
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poppy Cottage, Denham Green Lane, Denham Green, Bucks, UB9 5LG

      IIF 637
  • Smith, Daniel Mark
    British electrician born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 18, Excelsior Drive, Woodville, Swadlincote, Derbyshire, DE11 8DW, United Kingdom

      IIF 638
  • Smith, Daniel Mark
    British managing director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 639
  • Smith, Daniel Mark
    British none born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 90, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP, Uk

      IIF 640
  • Smith, Daniel Mark
    British butcher born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Park Close, Hungerford, RG17 0BJ, England

      IIF 641
  • Smith, Daniel Mark
    British physiotherapist born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Jeffries Lane, Crich, Matlock, DE4 5DT, England

      IIF 642
    • icon of address Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, DE4 5EW, United Kingdom

      IIF 643
    • icon of address Hub 3 Ltd, Market Place, Crich, Matlock, Derbyshire, DE4 5DD, United Kingdom

      IIF 644
  • Smith, Daniel Philip David
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 645
  • Smith, Daniel Richard
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 646 IIF 647
  • Smith, Daniel Thomas
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Crescent, Castlecroft, Wolverhampton, West Midlands, WV3 8JF

      IIF 648
  • Smith, Daniel Thomas
    British managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY, England

      IIF 649
  • Smith, Daniel Thomas
    British tree surgeon born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building No. 2, Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY, England

      IIF 650
  • Smith, Daniel, Mr.
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39 Space Solutions Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, England

      IIF 651
    • icon of address Hillcrest House, 143 London Road, Stockton Heath, Warrington, WA4 6LG, England

      IIF 652
  • Smith, Daniel
    British marketing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 653
  • Smith, Daniel
    British e-cigarette refill business born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Holywell Road, Watford, WD18 0HT, England

      IIF 654
  • Smith, Daniel
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Main Road, Little Hayward, Stafford, Staffordshire, ST18 0TS, England

      IIF 655
  • Smith, Daniel
    British engineer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Lydd, Romney Marsh, TN29 9AW, England

      IIF 656
  • Smith, Daniel
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Priory Road, Newbury, RG14 7QS, England

      IIF 657
  • Smith, Daniel
    British warehouse operative born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 658
  • Smith, Daniel
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Shimmings, Boxgrove Road, Guildford, Surrey, GU1 2NG, England

      IIF 659
  • Smith, Daniel
    British commercial director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Bathley Street, Nottingham, NG2 2EE, England

      IIF 660
  • Smith, Daniel
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pollard Court, Basin Road, Worcester, Herefs And Worcs, WR5 3GB, England

      IIF 661 IIF 662
  • Smith, Daniel
    British personal trainer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Connaught Gardens, London, N10 3LB, United Kingdom

      IIF 663
  • Smith, Daniel
    British studio operative born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Calne, SN11 0HB, England

      IIF 664
  • Smith, Daniel
    British company director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 346 Great Northern Road, Aberdeen, AB24 2AS, Scotland

      IIF 665
  • Smith, Daniel
    British plant operator born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Theberton, Leiston, IP16 4TD, England

      IIF 666
  • Smith, Daniel
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Tanners Close, Dartford, DA1 4FF, England

      IIF 667
  • Smith, Daniel
    British physiotherapist born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU

      IIF 668
  • Smith, Daniel
    British cleaner born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Acre Lane, Meltham, Holmfirth, HD9 4DJ, England

      IIF 669
  • Smith, Daniel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bentley Avenue, Halifax, HX3 8UT, England

      IIF 670
  • Smith, Daniel
    British pcv fitter born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, 17 Carlton Street, Liverpool, Merseyside, L3 7ED

      IIF 671
  • Smith, Daniel Christopher
    British dj born in December 1991

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 9, Vicarage Road, Yateley, Hampshire, GU 46 7QU, United Kingdom

      IIF 672
  • Smith, Daniel Jason
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 673
  • Smith, Daniel Jason
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riverview, Walnut Tree Close, Guildford, GU1 4UX, England

      IIF 674 IIF 675
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 676
  • Smith, Daniel Joshua
    British sports person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Barrett Street, Smethwick, B66 4SE, England

      IIF 677
  • Smith, Daniel Macleod
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Windmill Road, Flitwick, Bedford, MK45 1AU, England

      IIF 678
  • Smith, Daniel Macleod
    British nutritional coach born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 High Street, Woburn Sands, Milton Keynes, Bucks, MK17 8RF, United Kingdom

      IIF 679
  • Smith, Daniel Macleod
    British personal trainer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 680
  • Smith, Daniel Mark
    British electrician born in April 1986

    Registered addresses and corresponding companies
    • icon of address 2, Weavers Close, Whitwick, Coalville, Leicestershire, LE67 5DU, United Kingdom

      IIF 681
  • Smith, Daniel Nicholas
    British financial adviser born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cornerstone House, 120 London Road, North End, Portsmouth, Hampshire, PO2 0NB, England

      IIF 682
    • icon of address Ground Floor, Cornerstone House, 120 London Road, Portsmouth, Hampshire, PO2 0NB, England

      IIF 683
    • icon of address Ground Floor Cornerstone House, 120 London Road, Portsmouth, PO2 0NB, England

      IIF 684
  • Smith, Daniel Noel
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 685
    • icon of address 32, St. Patricks Road, Deal, CT14 6AP, England

      IIF 686
  • Smith, Daniel Noel
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 687 IIF 688
  • Mr Daniel David James Mitchenson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Quay Accountants Ltd, 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 689
  • Smith, Daniel
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 690
  • Smith, Daniel
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poppy Cottage, Denham Green Lane, Denham Green, Buckinghamshire, UB9 5LG, United Kingdom

      IIF 691
  • Smith, Daniel
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Encore House, 50-51 Bedford Row, London, WC1R 4LR, United Kingdom

      IIF 692
  • Smith, Daniel
    British director private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN

      IIF 693
  • Smith, Daniel
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH

      IIF 694
  • Smith, Daniel
    British private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, London, EC2V 7AN

      IIF 695
  • Smith, Daniel
    British cleaning contractor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY, United Kingdom

      IIF 696
  • Smith, Daniel
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 697
  • Smith, Daniel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 698
  • Smith, Daniel
    British management consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockmans, Heathencote, Towcester, NN12 7LD, England

      IIF 699
  • Smith, Daniel
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 700
  • Smith, Daniel
    British construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 701
  • Smith, Daniel
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Long Street, Atherstone, Warwickshire, CV9 1AU, United Kingdom

      IIF 702
    • icon of address 41, High Street, Royston, Hertfordshire, SG8 9AW

      IIF 703
    • icon of address 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 704
  • Smith, Daniel
    British director and company secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 705
  • Smith, Daniel
    British strategic project manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jk House, Roebuck Way, Worksop, Nottinghamshire, S80 3EG, England

      IIF 706
  • Smith, Daniel
    British tour operator consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, St. Ann's Hill, London, SW18 2RX, England

      IIF 707
  • Smith, Daniel
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Priory Lane, Great Notley, Braintree, CM77 7AE, England

      IIF 708
  • Smith, Daniel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Coningsbury Lane, Shortstown, Bedford, MK42 0PW, England

      IIF 709
  • Smith, Daniel
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Barnwood Road, Barnwood, Gloucester, Gloucestershire, GL4 3HA, United Kingdom

      IIF 710
    • icon of address 105, Barnwood Road, Gloucester, Gloucestershire, GL4 3HA, United Kingdom

      IIF 711
  • Smith, Daniel
    British tree surgeon born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toomer Cottages, Sherborne Road, Henstridge, Templecombe, BA8 0PH, England

      IIF 712
  • Smith, Daniel
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Hercules Road, Sherford, Plymouth, PL9 8GY, England

      IIF 713
  • Smith, Daniel
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Albion Street, Wallasey, Merseyside, CH45 9LF, England

      IIF 714
    • icon of address 22, Wingfield Avenue, Wilmslow, SK9 6AL, England

      IIF 715 IIF 716
  • Smith, Daniel
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 717
  • Smith, Daniel
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Judes Church, Dulwich Road, London, SE24 0PB

      IIF 718
  • Smith, Daniel
    British director and company secretary born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fen Bight Circle, Ipswich, IP3 9UX, England

      IIF 719
  • Smith, Daniel
    British sales director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Judes Church, Dulwich Road, London, SE24 0PB

      IIF 720
    • icon of address St. Jude's Church, Dulwich Road, London, SE24 0PB, England

      IIF 721
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, London, SW15 2LW, England

      IIF 722
  • Smith, Daniel
    British painter born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Certax Accounting Ltd, 14 Foyle Street, Sunderland, Tyne And Wear, SR1 1LE, United Kingdom

      IIF 723
  • Smith, Daniel
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lambourne Close, Houghton Le Spring, DH4 6EW, England

      IIF 724
  • Smith, Daniel
    British consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    British cycling services born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Mountside Street, 29, Mountside Street, Cannock, Staffordshire, WS12 4DD, United Kingdom

      IIF 727
  • Smith, Daniel
    British health and wellbieng services born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Mountside Street, Mountside Street, Hednesford, Cannock, Staffordshire, WS12 4DD, United Kingdom

      IIF 728
  • Smith, Daniel
    British partnership support officer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bethel United 759, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0JD

      IIF 729
  • Smith, Daniel
    British commercial director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Long Lane, Hillingdon, Uxbridge, UB10 0AN, England

      IIF 730
  • Smith, Daniel
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 731
  • Smith, Daniel
    British marketing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 732
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 733
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 734
  • Smith, Daniel
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Upper Albert Road, Sheffield, South Yorkshire, S8 9HR, England

      IIF 735
  • Smith, Daniel
    British leased courier born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Place, Longborough Road, Knowsley, Prescot, L34 0ED, United Kingdom

      IIF 736
  • Smith, Daniel
    British commercial director born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Frogston Avenue, Edinburgh, EH10 7AQ, Scotland

      IIF 737
  • Smith, Daniel
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 739
  • Smith, Daniel
    British project manager born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 740
  • Smith, Daniel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 741
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 742
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 743
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 744
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 745
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 746
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 747
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 748 IIF 749 IIF 750
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 752
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 753
    • icon of address Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 754
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 755
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 756
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 757
  • Smith, Daniel
    British co director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5LU, England

      IIF 758
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 759
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 760 IIF 761
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 762
  • Smith, Daniel
    British entrepreneur born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 763
  • Smith, Daniel
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Orleans Road, Liverpool, Merseyside, L13 5XW, England

      IIF 764
  • Smith, Daniel
    British electrician born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sutton Drive, Droylsden, Manchester, M43 7RX, England

      IIF 765
  • Smith, Daniel
    British traffic management born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portmeads Rise, Birtley, Chester Le Street, DH3 2NN, England

      IIF 766
  • Smith, Daniel
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kensington Place, Scartho, Grimsby, North East Lincolnshire, DN33 2JW, England

      IIF 767
  • Smith, Daniel
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bolton Road, Ashton-in-makerfield, Wigan, WN4 8AA, England

      IIF 768
  • Smith, Daniel
    British personal trainer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Delves Crescent, Walsall, West Midlands, WS5 4LS, United Kingdom

      IIF 769
  • Smith, Daniel
    British producer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 770
  • Smith, Daniel
    British director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Clinton Place, Sandhaven, Fraserburgh, AB43 7FS, Scotland

      IIF 771
  • Smith, Daniel
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Orchards, Crossgates, Leeds, LS15 7NH, England

      IIF 772
  • Smith, Daniel
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 773
  • Smith, Daniel
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Hills Road, Doncaster, South Yorkshire, DN5 9DN, England

      IIF 774
    • icon of address A16 Champions Business Park, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 775
  • Smith, Daniel
    British electrical engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kemp Avenue, Liverpool, L5 1AF, England

      IIF 776
  • Smith, Daniel
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hall Road, Smethwick, West Midlands, B67 6SQ, United Kingdom

      IIF 777
  • Smith, Daniel
    British other born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hall Road, Smethwick, Birmingham, West Midlands, B67 6SQ, United Kingdom

      IIF 778
  • Smith, Daniel
    British teacher born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 780
  • Smith, Daniel Jonathan Andrew
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stirlin Court Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 781
  • Smith, Daniel Jonathan Andrew
    British sales director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Farm, Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS, England

      IIF 782
  • Smith, Daniel
    British business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 783
  • Smith, Daniel
    British plasterer born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Bringan Road, Kilmarnock, KA3 2DJ, Scotland

      IIF 784
  • Smith, Daniel
    British general partner, jigsaw vc llp born in December 1984

    Resident in England

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

      IIF 785
  • Smith, Daniel
    British electrician born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Hockliffe Street, Leighton Buzzard, LU7 1HD, England

      IIF 786
  • Smith, Daniel
    British entertainer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Eastgate, Goole, DN14 5AW, United Kingdom

      IIF 787
  • Smith, Daniel
    British company director born in April 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 788
  • Smith, Daniel Joseph
    English warehouse operative born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Richardson Way, Derby, DE22 4NS, England

      IIF 789
  • Smith, Daniel Richard Bradley
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Campbell Court, 41 Winchester Road, Bromley, BR2 0PZ, England

      IIF 790
  • Smith, Daniel
    British motor engineer born in February 1973

    Registered addresses and corresponding companies
    • icon of address 31, Rutherford Close, Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, SS9 5LQ, United Kingdom

      IIF 791
  • Smith, Daniel
    British taxi driver born in September 1979

    Registered addresses and corresponding companies
    • icon of address 5, Broadhurst Terrace, Grange Farm Kesgrave, Ipswich, Suffolk, IP5 2HQ, United Kingdom

      IIF 792
  • Smith, Daniel
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office Eleven, 3 Trinity Square, Llandudno, LL30 2PY, Wales

      IIF 793
  • Mitchenson, Daniel David James
    British traffic management born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Quay Accountants Ltd, 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 794
  • Smith, Dan
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Azalea Avenue, Wickford, SS12 0BD, England

      IIF 795
  • Smith, Dan
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Azalea Avenue, Wickford, SS12 0BD, England

      IIF 796
  • Smith, Daniel
    British co director born in December 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 403-405, Edgware Road, London, NW2 6LN, England

      IIF 797
    • icon of address 43, Edgware Road, London, NW2 6LN, England

      IIF 798
  • Smith, Daniel
    English engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherry Tree Lane, Stockport, SK2 7PY, England

      IIF 799
  • Smith, Daniel
    English company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Forest Road, Loughton, Essex, IG10 1DR, England

      IIF 800
  • Smith, Daniel
    Scottish hairdessing born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 Union Terrace, Union Terrace, Aberdeen, AB10 1NP, Scotland

      IIF 801
  • Smith, Daniel
    Scottish director born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Paisley, PA1 2AY, Scotland

      IIF 802
  • Smith, Daniel
    Scottish self employed born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Paisley, PA1 2AY, Scotland

      IIF 803
    • icon of address Carr Accountants, Westgate House, Seedhill, Paisley, Renfrewshire, PA1 1JE, United Kingdom

      IIF 804
  • Smith, Daniel Graham
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, TS5 7DY, England

      IIF 805
    • icon of address 48 Whitburn Road, Cleadon, SR6 7QS, England

      IIF 806
  • Smith, Daniel
    English product development services born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kersbrooke Way, Corringham, Stanford-le-hope, Essex, SS17 9EN, England

      IIF 807
  • Smith, Daniel
    English self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    English managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 809
  • Smith, Daniel Anthony Peter
    English bar person born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 810
  • Smith, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 2, Corporation Oaks, Nottingham, NG3 4JY

      IIF 811
  • Smith, Daniel
    British motor engineer

    Registered addresses and corresponding companies
    • icon of address 31, Rutherford Close, Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, SS9 5LQ, United Kingdom

      IIF 812
  • Smith, Daniel
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 813
  • Smith, Daniel
    English managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, England

      IIF 814
  • Smith, Daniel
    Australian accountant born in August 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 815
  • Smith, Daniel
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Milton Street, Goole, DN14 6EL, England

      IIF 816
  • Smith, Daniel
    English dj/entertainer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Carlisle Street, Goole, East Yorkshire, DN14 5DS, England

      IIF 817
  • Smith, Daniel Campbell
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, London, WC1V 7JZ, United Kingdom

      IIF 818
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 819
  • Smith, Daniel
    born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 820
  • Smith, Daniel
    born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, DE13 7JF, England

      IIF 821 IIF 822
  • Smith, Daniel
    Romanian commercial director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Guildford Street, Luton, LU1 2NR, England

      IIF 823
  • Smith, Daniel
    Romanian company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladys Road, Birmingham, West Midlands, B25 8BX

      IIF 824
    • icon of address 71, Mexborough Avenue, Leeds, LS7 3ED, England

      IIF 825
  • Smith, Daniel
    English director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Mandeville Road, Enfield, EN3 6SJ, England

      IIF 826
  • Smith, Daniel Stephen

    Registered addresses and corresponding companies
    • icon of address 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 827
    • icon of address 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 828
  • Smith, Daniel
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Place, Longborough Road, Knowsley, Prescot, L34 0ED, England

      IIF 829
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 830
    • icon of address 178, London Road, Dunstable, England

      IIF 831
  • Smith, Daniel
    born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Arundel Close, Batley, West Yorkshire, WF17 0JR, England

      IIF 832
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 833
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 834
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 835
  • Smith, Daniel Anthony

    Registered addresses and corresponding companies
    • icon of address 125, Chequers Road, Loughton, Essex, IG10 3QF, England

      IIF 836
  • Smith, Daniel Francis

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys Road, Preston, PR5 6TD, England

      IIF 837
  • Smith, Daniel Edward

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP, England

      IIF 838
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • icon of address Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 839
  • Smith, Daniel Mark

    Registered addresses and corresponding companies
    • icon of address 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 840
  • Smith, Daniel Paul

    Registered addresses and corresponding companies
    • icon of address Unit 220c, Fourth Avenue, Central Park Trading Estate, Bristol, BS14 9BZ, England

      IIF 841
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address 346 Great Northern Road, Aberdeen, AB24 2AS, Scotland

      IIF 842
    • icon of address 3 Saint Davids Drive, Saint Davids Business, Dalgety, Bay, Dunfermline, Fife, KY11 9PF

      IIF 843
    • icon of address 23, St Giles Close, Wendlebury, Bicester, OX25 2PZ, United Kingdom

      IIF 844
    • icon of address 53, Hall Road, Smethwick, Birmingham, West Midlands, B67 6SQ, United Kingdom

      IIF 845
    • icon of address 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 846
    • icon of address 1 Lord Lees Grove, Blue Bell Hill, Chatham, Kent, ME5 9PE, United Kingdom

      IIF 847
    • icon of address Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 848
    • icon of address 82, Tadros Court, High Wycombe, Bucks, HP13 7GF, England

      IIF 849
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 850 IIF 851
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 852 IIF 853
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 854
    • icon of address 45, Cambridge Gardens, London, W10 5UA, England

      IIF 855
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 856
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 857
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 858
    • icon of address Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 859
    • icon of address 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, England

      IIF 860
    • icon of address 267 Banbury Crescent, South Ockendon, Essex, RM15 5XB

      IIF 861
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 862
    • icon of address 60 Basin Lane, Basin Lane, Tamworth, B77 2AH, England

      IIF 863
    • icon of address Daniel Smith, Jd Gyms, Phoenix Retail Park, Stafford Street, Wolverhampton, WV1 1NT, United Kingdom

      IIF 864
  • Green, Kaydean

    Registered addresses and corresponding companies
    • icon of address 36 Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 865
child relation
Offspring entities and appointments
Active 397
  • 1
    icon of address Beaufort House, 113 Parson Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 614 - Director → ME
  • 2
    icon of address 28 Elizabeth Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 769 - Director → ME
  • 3
    icon of address Office Eleven, 3 Trinity Square, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 473 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 852 - Secretary → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 474 - Director → ME
  • 6
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor Cornerstone House, 120 London Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,050 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,767 GBP2024-11-30
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address 20 Lichfield Street, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,757 GBP2024-08-31
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor Cornerstone House, 120 London Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 296 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,167 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    93 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 61a High Street, Lydd, Romney Marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    732 GBP2025-01-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 267 - Has significant influence or controlOE
  • 16
    icon of address Flat 3, 143 Cole Lane, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address A16 Champions Business Park, Arrowe Brook Road, Wirral, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 775 - Director → ME
  • 18
    KASHMIR INTELLIGENCE LTD - 2025-04-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,726 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 785 - Director → ME
  • 19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,091 GBP2024-04-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 16 Winthorpe Road, Putney, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 602 - Director → ME
  • 23
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,890 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 344 - Has significant influence or controlOE
  • 24
    icon of address 29 Mountside Street Mountside Street, Hednesford, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 728 - Director → ME
  • 25
    icon of address Unit 2, The Regent Business Centre, Revenge Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1 Bringan Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,700 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 4 Campbell Court, 41 Winchester Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 582 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 10 Charlton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,939 GBP2025-01-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 45 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,230 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 19a 19a King Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 32
    icon of address 143 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,001 GBP2025-01-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 33
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,746 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 157 Hercules Road, Sherford, Plymouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,409 GBP2025-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 594 - Director → ME
  • 36
    icon of address Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 752 - Director → ME
  • 37
    icon of address 44 Union Terrace Union Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 801 - Director → ME
  • 38
    INDUSTRIAL BESPOKE LTD - 2025-07-22
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 39
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,747 GBP2024-12-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 633 - Director → ME
  • 40
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,364 GBP2024-09-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 41
    icon of address West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 42
    MESOSTRATA LIMITED - 2020-06-25
    icon of address Unit 2 Lake End Court, Taplow Road, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,720 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 72 Walton Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,202 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,365 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 600 - Director → ME
  • 46
    BILLERICAY LUXURY LOOS LTD - 2024-09-04
    icon of address Suite 11 Woodland Place, Hurricane Way, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,088 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 451 - Director → ME
  • 47
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -164,213 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 632 - Director → ME
  • 48
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 818 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove membersOE
    IIF 308 - Right to surplus assets - 75% or moreOE
  • 49
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,149 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 447 - Director → ME
  • 50
    icon of address Unit 9 Carlisle Street, Goole, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 817 - Director → ME
  • 51
    icon of address 51 Waldegrave Road, Teddington, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 279 - Director → ME
  • 52
    icon of address 15 Granta Close, Witchford, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 573 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 109 - Right to appoint or remove membersOE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    TRACKS TO EMPLOYMENT LIMITED - 2005-12-09
    CAPACITY LONDON LIMITED - 2024-01-10
    icon of address The Foundry, Yorke Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    39,348 GBP2024-10-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 476 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4 The Shimmings, Boxgrove Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 659 - Director → ME
  • 57
    icon of address Carr Accountants Westgate House, Seedhill, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 2 Hunters Lodge, Mowsley Road, Theddingworth
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,345 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 463 - Director → ME
    icon of calendar 2018-04-03 ~ now
    IIF 858 - Secretary → ME
  • 60
    icon of address Rowanwater Garstang Road, St Michaels On Wyre, Preston, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 460 - Director → ME
  • 61
    icon of address 31 Harrier Drive, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Unit 9 Hillingdon Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 63
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,833 GBP2022-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2016-06-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 774 - Director → ME
  • 65
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    191 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 731 - Director → ME
  • 66
    REJUVEMIND LIMITED - 2013-11-28
    icon of address Abbott House, 14a Hale Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 278 - Director → ME
  • 67
    icon of address Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 643 - Director → ME
  • 68
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 437 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 853 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 70 Neath Drive, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,975 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,426 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 132 Conifer Way, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,227 GBP2024-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 53 Hall Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 778 - Director → ME
    icon of calendar 2011-03-22 ~ dissolved
    IIF 845 - Secretary → ME
  • 74
    icon of address John Phillips & Co. Ltd, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    225 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,742 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,251 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2023-06-30
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-12-18 ~ now
    IIF 469 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 469 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address 31 - 33 Rutherford Close Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,596 GBP2025-05-31
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 791 - Director → ME
    icon of calendar 2005-09-29 ~ now
    IIF 812 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 8 Violet Gardens, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,235 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 81
    D. S. POWER SOLUTIONS LTD - 2018-07-30
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,937 GBP2020-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 82
    icon of address West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 452 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 857 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4385, 15476211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 19 Yew Tree Walk, Clifton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,720 GBP2023-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 316 - Has significant influence or controlOE
  • 86
    icon of address 21 Pantonville Road, West Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,693 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 11 Portmeads Rise, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 21 Gladys Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 65 Leeds Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 30 Guildford Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-30 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Flat 7 136a, Walton Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 407 - Director → ME
  • 94
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 63 Eaton Place, Larkfield, Aylesford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 34 Kersbrooke Way, Corringham, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 807 - Director → ME
    IIF 569 - Director → ME
  • 97
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,648 GBP2020-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4 Park View, Park Road, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 99
    icon of address 10 Widemarsh Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,051 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Fao Quay Accountants Ltd 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 26-28 High St Gargrave Gargrave, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Flat 3 143 Cole Lane, Borrowash, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 152 Alderson Road, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -955 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 38 Marylebone Crescent, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    77,824 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 107
    icon of address 6 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 383 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 846 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 770 - Director → ME
  • 109
    icon of address Daffodil Accounting Ltd, Elstree Studios, Shenley Road, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 282 - Director → ME
  • 110
    icon of address 69 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 36 Guinness Square, Pages Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    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
  • 112
    icon of address 19 Station Street, Bedlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,398 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 393 Bentley Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Fellside, Flat 3 143 Cole Lane, Borrowash, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,754 GBP2024-06-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 160 - Director → ME
  • 115
    icon of address 15 Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,355 GBP2021-06-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,662 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,780 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 53 Hall Road Hall Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 53 Hall Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 121
    DS COMMERCIAL HIRE LIMITED - 2022-04-20
    icon of address Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 146 Crossloan Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 118a Hunts Cross Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 27a Priory Road, Newbury, West Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,429 GBP2019-02-28
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 84 Delves Crescent, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 68 Kemp Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,633 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 127
    DANIEL SMITH CONSULTANCY LIMITED - 2010-01-28
    SALERO PRODUCTIONS LIMITED - 2004-08-11
    icon of address Vai, 200a Pentonville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,421 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 222 - Director → ME
    icon of calendar 2016-05-12 ~ now
    IIF 838 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Unit 220c Central Park Petherton Road, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 751 - Director → ME
  • 130
    IZZO PUB CO LTD - 2020-07-27
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,976 GBP2024-04-30
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    icon of address 11 Oak Road, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 438 - Director → ME
  • 133
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 134
    DAN.S. SERVICES LIMITED - 2018-02-02
    icon of address Greystone Croft, Delgaty, Turriff, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,534 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address 97 Middleton Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 136
    icon of address 11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,522 GBP2025-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Unit 220c Fourth Avenue, Central Park Trading Estate, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,253 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 190 - Director → ME
    icon of calendar 2019-05-16 ~ now
    IIF 841 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 34 Paybridge Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,358 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    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
  • 139
    icon of address 101 Wellsway, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 188 - Director → ME
  • 140
    icon of address 8 Sankey Crescent, Rugeley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 14 Oak Tree Close, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 341 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    ELEPHANT MEDIA WORLDWIDE LTD - 2025-04-16
    icon of address 28 Woodland Way, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 18 Kishorn Way, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 666 - Director → ME
    icon of calendar 2020-06-22 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Masters House, 12 Trinity Road, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 145
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 604 - Director → ME
  • 146
    icon of address 18-20 Oxford Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 415 - Director → ME
  • 147
    icon of address 45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 349 - Has significant influence or control as a member of a firmOE
    IIF 349 - Right to appoint or remove directors as a member of a firmOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Right to appoint or remove directorsOE
  • 149
    icon of address 22 Great Mead, Denmead, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    413 GBP2020-06-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 536 - Has significant influence or controlOE
  • 150
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,737.25 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 151
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 672 - Director → ME
  • 152
    icon of address 130 Bishops Wood, Goldsworth, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 56 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,515 GBP2017-03-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 154
    icon of address 7 Orchard Park Close, Hungerford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 79 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 31 Grosvenor Street, Heath Town, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 441 - Director → ME
    icon of calendar 2019-04-25 ~ now
    IIF 864 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 17 Grosvenor Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 302 - Director → ME
  • 158
    icon of address 31 Grosvenor Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 28 Cleveland Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 522 - Director → ME
  • 160
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 661 - Director → ME
  • 162
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    142,821 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 739 - Director → ME
  • 163
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 740 - Director → ME
  • 164
    icon of address 6/1 Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 737 - Director → ME
  • 165
    icon of address 5 Hatfields, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 379 - Director → ME
  • 166
    icon of address Ground Floor Vista Building, St David's Park, Ewloe, Deeside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 28 Woodland Way, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    819 GBP2017-04-05
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 829 - LLP Designated Member → ME
  • 169
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 696 - Director → ME
  • 170
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,714 GBP2024-08-29
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 171
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address 34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 828 - Secretary → ME
  • 173
    icon of address Banners Building, 620 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 615 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 827 - Secretary → ME
  • 174
    icon of address 16 Winthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,550 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address Hga Accountants 2nd Floor, 325-331 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 82 Tadros Court, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 396 - Director → ME
    icon of calendar 2009-10-19 ~ dissolved
    IIF 849 - Secretary → ME
  • 177
    CSR MANAGEMENT GROUP LIMITED - 2022-01-12
    icon of address 90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,376 GBP2025-05-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 178
    icon of address 21 Cornflower Court 15 Ebony Crescent, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Has significant influence or controlOE
  • 179
    icon of address 11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2025-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 180
    icon of address 177 Silverdale Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 217 - Director → ME
  • 181
    icon of address Apex Accountancy Studio One Office 11 Dana Trading Estate, Transvesa Road, Paddock Wood, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 216 - Director → ME
  • 182
    icon of address Apex Partners Llp Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 759 - Director → ME
  • 184
    icon of address 33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 54 Wood Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,797 GBP2017-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 23 Rinovia Drive, Scartho Top, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,430 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 356 - Ownership of shares – More than 50% but less than 75%OE
  • 187
    icon of address 54 Wood Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    icon of address 8 St. Marys Road, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 605 - Director → ME
    icon of calendar 2017-07-17 ~ dissolved
    IIF 837 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 8 St. Marys Road, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 606 - Director → ME
    icon of calendar 2020-07-14 ~ dissolved
    IIF 860 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 190
    HEADLAND PR CONSULTANCY LLP - 2021-12-09
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 566 - LLP Member → ME
  • 191
    CYCLE MOVEMENT LTD - 2016-07-11
    icon of address 29 Mountside Street 29, Mountside Street, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 11 Selsby Close, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 31-33 Albion Place Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,141 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 32 St. Patricks Road, Deal, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 686 - Director → ME
  • 195
    icon of address 2a, C/o Morgan Wells Ltd, Westgate, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 2a, C/o Morgan Wells Ltd, Westgate, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 197
    icon of address The Mill House Court Farm, Church Lane, Norton, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,916 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 103 Spicers Hill, Totton, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,633 GBP2024-10-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    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
  • 201
    icon of address 48 Whitburn Road, Cleadon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 547 - Has significant influence or controlOE
  • 202
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 542 - Director → ME
  • 203
    icon of address 27a Priory Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 204
    icon of address G5 Basepoint Grove, Pine Grove, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 831 - LLP Member → ME
  • 206
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,748 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 567 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    icon of address 69 High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2023-07-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 20a Sisters Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 211
    icon of address 8 St. Andrews Road, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    J K C SHOPFITTERS LTD - 2012-02-23
    icon of address 403-405 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 797 - Director → ME
  • 213
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 25 Old Broad St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 215
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 346 Great Northern Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 665 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 842 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 217
    icon of address 6 Tadworth Parade, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,705 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Ivy Cottage Main Road, Little Hayward, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,467 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    icon of address Ground Floor, Cornerstone House 120 London Road, North End, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    793 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 682 - Director → ME
  • 220
    icon of address 23 Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 453 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 851 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 23 Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 454 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 850 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 222
    icon of address 65-67 Long Street, Atherstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,874 GBP2024-08-31
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 863 - Secretary → ME
  • 223
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 100 Wood Street, London
    Active Corporate (14 parents, 20 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 565 - LLP Member → ME
  • 225
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    icon of address 100 Wood Street, London
    Active Corporate (17 parents, 45 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 562 - LLP Member → ME
  • 226
    LIVINGBRIDGE FS LLP - 2021-11-15
    icon of address 100 Wood Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 564 - LLP Member → ME
  • 227
    icon of address 10 Hendon Burn Avenue, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 7 Acre Lane, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 230
    icon of address 29 Priory Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 285 - Director → ME
  • 231
    icon of address 40 Rushington Lane Totton, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 538 - Director → ME
  • 232
    icon of address 31 Harrier Drive, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Acklam Hall, Hall Drive, Acklam, Middlesborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Acklam Hall, Hall Drive, Acklam, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 235
    KINGS COURT PUBLISHING LIMITED - 1984-03-14
    HOME AND LAW (SCIENTIFIC PUBLICATIONS) LIMITED - 1986-07-01
    MARK ALLEN SCIENTIFIC PUBLISHING LIMITED - 2019-11-19
    DAYCOURSE LIMITED - 1982-09-01
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    8,067,942 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 720 - Director → ME
  • 236
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 718 - Director → ME
  • 237
    icon of address 31 West Street, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186 GBP2021-10-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 603 - Director → ME
  • 239
    icon of address 22 Wingfield Avenue, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,738 GBP2024-07-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 716 - Director → ME
  • 240
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,317 GBP2022-07-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 732 - Director → ME
  • 241
    icon of address Moor Farm Tillbridge Lane, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 782 - Director → ME
  • 242
    TASTY CHICKEN LONDON LTD - 2011-10-07
    icon of address 43 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 798 - Director → ME
  • 243
    icon of address 2 Pavillion Court, 600 Pavillion Drive, Northamptone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 530 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 854 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 244
    icon of address The White House, Hockliffe Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,008 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 245
    icon of address 9 Marquis Way, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 540 - Director → ME
  • 246
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 23 Upper Albert Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 735 - Director → ME
  • 251
    icon of address 4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,012 GBP2022-09-30
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 433 - Director → ME
  • 252
    icon of address 34 Albion Street, Wallasey, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,659 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 328 - Has significant influence or controlOE
  • 253
    OAKLEY VILLIAGE CARS LIMITED - 2021-04-12
    icon of address 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 254
    PROJECT CONTRACTS & MANAGEMENT LTD - 2012-07-10
    OAKWHITE CONTRACTS LIMITED - 2012-01-04
    icon of address C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    394,413 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 703 - Director → ME
  • 255
    icon of address Contract House, 5 Daleside Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,706 GBP2024-09-30
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 5 Hanover Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 42 Frant Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,530 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 481 - Director → ME
  • 258
    icon of address 69 Windmill Road, Flitwick, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address 2 Holmefield Court, Brayton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    OPEN DATA SERVICES LIMITED - 2015-06-20
    icon of address 1st Floor, Holyoake House, Hanover Street, Manchester, Greater Manchester, England
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,493 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 414 - Director → ME
  • 261
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    564 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 384 - Director → ME
  • 263
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,673 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 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
  • 265
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202,266 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 9 Forest Grove, Woodside, Thornwood, Epping Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 836 - Secretary → ME
  • 267
    PEAK PAVING BUILDING & LANDSCAPES LIMITED - 2022-04-06
    PEAK PAVING BUILDING & LANDSCAPING LIMITED - 2022-01-28
    icon of address 58 Woodbank Avenue, Bredbury, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100.57 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address Grouse Inn, Chunal Road, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    67.81 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address Jd Gyms Wolverhampton, Stafford Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 2 Monsal Drive, Spondon, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 271
    icon of address John Phillips & Co, Ltd Unit 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -13,282 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 272
    POPPY POD LIMITED - 2018-01-08
    icon of address Poppy Cottage, Denham Green Lane, Denham Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address Poppy Cottage, Denham Green Lane, Denham Green, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    22,268 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 27a Priory Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 34 Tanners Close, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 667 - Director → ME
  • 276
    icon of address 31 Sutton Drive, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 575 - Director → ME
  • 278
    icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 45 Scragg Street, Packmoor, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 591 - Director → ME
  • 280
    icon of address 70 Bounces Road, Edmonton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 178 - Director → ME
  • 281
    icon of address 112 Cherry Tree Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -539 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 283
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address Unit 39 Space Solutions Business Centre, Sefton Lane Industrial Estate, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 286
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 288
    icon of address The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    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
    IIF 263 - Right to appoint or remove directorsOE
  • 289
    icon of address The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,926 GBP2024-09-30
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    REPEAT VC GP LIMITED - 2025-07-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 291
    STUDENT HOUSING CONSULTANCY LIMITED - 2024-10-23
    icon of address 23 St Giles Close, Wendlebury, Bicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 482 - Director → ME
    icon of calendar 2021-04-09 ~ now
    IIF 844 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 292
    icon of address 2a Westgate, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,727 GBP2016-07-31
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 539 - Director → ME
  • 294
    icon of address Richdan Farm Tye Common Road, Little Burstead, Billericay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,549 GBP2018-06-30
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 449 - Director → ME
  • 295
    icon of address 4 Riverview Walnut Tree Close, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,198 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    OAKSMITH FLOORING LTD - 2025-02-21
    icon of address 7 Bolton Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,629 GBP2024-04-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 617 - Director → ME
  • 297
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Sunnyfields Business Centre, Sunnyfields Road, High Garrett, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address 71-75 Shelton Street 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,878 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 545 - Director → ME
    icon of calendar 2018-01-22 ~ now
    IIF 865 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,599 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 302
    icon of address 9 Azalea Avenue, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Sunnyfields Business Centre, Sunnyfields Road, High Garrett, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,617,919 GBP2024-09-30
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 619 - Director → ME
  • 304
    icon of address 90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 640 - Director → ME
    icon of calendar 2016-03-28 ~ dissolved
    IIF 840 - Secretary → ME
  • 305
    SALON GLO LTD LTD - 2020-05-26
    icon of address 54 Wood Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 399 - Director → ME
  • 306
    icon of address 4 Riverview Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 2 Webbers Close, Whimple, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 711 - Director → ME
  • 308
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,832 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    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
  • 310
    icon of address Stockmans, Heathencote, Towcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of address Unit 1 Etruria Trade Park, Fowlea Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,159 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 592 - Director → ME
  • 312
    icon of address 60 Basin Lane, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 246 - Director → ME
  • 313
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 788 - Director → ME
  • 314
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 532 - Director → ME
  • 315
    icon of address 6 Mosaic Court, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 316
    icon of address 136 Buckhold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2018-04-23
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 317
    D&NHO PROPERTIES LTD - 2019-08-16
    SMITH NDT & ACCESS LTD - 2019-01-24
    icon of address 54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 318
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,742 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 26-28 High Street, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 21 Mapleleaze, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 43 Belvedere Road, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-07-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 43 Belvedere Road, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 324
    icon of address 208 Abbey Hey Lane, Abbey Hey, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    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
  • 325
    icon of address Unit 2 Gunby Hill, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 628 - Director → ME
  • 326
    icon of address 9 Azalea Avenue, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,062 GBP2022-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 29 Priory Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 286 - Director → ME
  • 329
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 57 Cornwall Drive, Brimington, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 717 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 848 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 2 2 Barnfield Walk, Staveley, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,650 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 194 - Director → ME
    icon of calendar 2020-11-11 ~ now
    IIF 856 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 2 Barnfield Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 333
    icon of address 37c Oswin Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 2 Brancepeth Road, Brancepeth Road, Ferryhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Wheelrights House The Common, Heddington, Calne, Wiltshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    8,194 GBP2025-03-31
    Officer
    icon of calendar 2019-12-25 ~ now
    IIF 664 - Director → ME
  • 336
    icon of address 10 The Orchards Crossgates, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,282 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    icon of address 8 Quadrille Avenue, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,401 GBP2024-08-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 623 - Director → ME
  • 339
    icon of address 15 Whinfell Close, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 28 Woodland Way, Marlow, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 19 Albany Road, Sittingbourne, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,686,608 GBP2024-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 611 - Director → ME
  • 342
    icon of address 52 Lambourne Close, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Northside House, 69 Tweedy Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,429 GBP2024-11-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 344
    CLICK2EARN PLC - 2012-07-24
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 429 - Director → ME
  • 345
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2017-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Has significant influence or controlOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address Unit 2 Tysea Hill Farm, Murthering Lane, Stapleford Abbotts, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    329,201 GBP2024-05-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address T J Ceilings, Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 701 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 859 - Secretary → ME
  • 349
    icon of address 101 Spicers Hill, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 599 - Director → ME
  • 350
    icon of address 7 Axbridge Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 20 Sisters Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address Richdan Farm Tye Common Road, Little Burstead, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,397 GBP2018-09-30
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 353
    SINE OF THE TIMES PRODUCTIONS LTD - 2024-02-19
    icon of address 7 Bolton Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    789 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 354
    THE MENTAL WEALTH PROJECT CIC - 2023-08-07
    icon of address 31 Grosvenor Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 355
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,186 GBP2018-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 29 Houlder Drive, Howden, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 27a Priory Road, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 185 - Director → ME
  • 358
    icon of address Unit 1 Stirlin Court Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address Unit3 The Drill Hall, Baron Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 476 - Director → ME
  • 360
    icon of address 1 Toomer Cottages Sherborne Road, Henstridge, Templecombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,185 GBP2025-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    icon of address Flat 9 Albrighton House, Browns Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 287 - Director → ME
  • 362
    icon of address 4 Castle Gate Way, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,430 GBP2023-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    412,606 GBP2024-11-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 4 Elmdon Close Oxley, Oxley, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 475 - Director → ME
  • 365
    icon of address 11 Fox Hatch, Kelvedon Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 588 - Director → ME
  • 366
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 367
    icon of address Acklam Hall, Hall Drive, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 368
    icon of address 4385, 10643855: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,148 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 19 Albany Road, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,024 GBP2023-11-30
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 4385, 12866640 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 340 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 340 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 372
    icon of address 114 Gordon Avenue, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,685 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 373
    icon of address The Mill House, Court Farm Church Lane, Norton, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    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
  • 374
    icon of address The Mill House Court Farm, Church Lane, Norton, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,078 GBP2024-05-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 376
    icon of address Cornerways House, School Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 597 - Director → ME
  • 377
    icon of address 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 648 - Director → ME
  • 378
    icon of address Carliv Accountancy, Acklam Hall Hall Drive, Acklam, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 208 - Has significant influence or controlOE
  • 379
    icon of address 8 St. Marys Road, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 607 - Director → ME
  • 380
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 373 - Director → ME
  • 382
    icon of address Building 2 Smestow Bridge Industrial Estate Bridgnorth Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 361 - Ownership of shares – More than 50% but less than 75%OE
  • 383
    icon of address Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Liquidation Corporate (3 parents)
    Equity (Company account)
    97,885 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address Wilmslow Albian Fc, Styal Road, Wilmslow, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 715 - Director → ME
  • 385
    NEW BRIGHTON PRIDE CIC - 2025-06-03
    icon of address 96-98 Victoria Road, Wallasey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 212 - Director → ME
  • 386
    icon of address Building No. 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,804 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 277 - Ownership of shares – More than 50% but less than 75%OE
  • 387
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 389
    BASTILLE MUSIC LIMITED - 2013-12-11
    TRADE CONSULTANTS LIMITED - 2012-01-11
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,030,210 GBP2023-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 819 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove membersOE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    icon of address Lyle Cottage, Copplestone, Crediton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 392
    icon of address 19 Eastgate, Goole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 26 High Street Gargrave, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 10 Common Lane, Harworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 493 - Director → ME
  • 396
    icon of address Unit 6 Stock Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 583 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 397
    icon of address 71 Mexborough Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-30 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
Ceased 122
  • 1
    icon of address 59 Heathfield Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,142 GBP2024-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2023-09-21
    IIF 707 - Director → ME
  • 2
    TANGOGROVE FLAT MANAGEMENT LIMITED - 2001-07-23
    icon of address 26 Fontenoy Road Balham, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2016-03-27
    IIF 392 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-07-06
    IIF 834 - LLP Member → ME
  • 4
    ARROW CENTRAL LTD - 2016-04-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,344,630 GBP2021-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2019-06-15
    IIF 491 - Director → ME
  • 5
    icon of address 61a High Street, Lydd, Romney Marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    732 GBP2025-01-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-02-19
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2025-01-27
    IIF 571 - Has significant influence or control OE
    icon of calendar 2017-08-14 ~ 2019-02-19
    IIF 10 - Has significant influence or control OE
  • 6
    ARC INSPIRATIONS LLP - 2016-12-06
    icon of address 5th Floor Otley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-12-31
    IIF 839 - LLP Member → ME
  • 7
    icon of address 75 International Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-14
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-06-23
    IIF 336 - Has significant influence or control OE
  • 8
    icon of address Unit 8-10 Falcon Street, Ipswich, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    373,152 GBP2024-07-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-05-13
    IIF 792 - Director → ME
  • 9
    icon of address Abscaff (selby) Ltd, Canal Road, Selby, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,766 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ 2024-04-10
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2024-04-10
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 72 Walton Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,202 GBP2025-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-03
    IIF 394 - Director → ME
  • 11
    BADLANDS MUSIC LIMITED - 2016-05-12
    icon of address The Old School House, 39 Chesham Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,123 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2016-03-23
    IIF 219 - Director → ME
  • 12
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,589 GBP2024-06-30
    Officer
    icon of calendar 2016-04-06 ~ 2025-05-15
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-03
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INSPIRATION FOR YOUTH CIC - 2014-01-24
    icon of address Bethel United 759 Coventry Road, Small Heath, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-09
    IIF 729 - Director → ME
  • 14
    INSTOCK GROUP PARTNERS LLP - 2017-08-08
    icon of address Unit 1 Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    3,919,405 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2019-08-26
    IIF 820 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-08-26
    IIF 273 - Has significant influence or control OE
  • 15
    icon of address Bizspace Wimbledon, 8 Lombard Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,280,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-13 ~ 2019-09-30
    IIF 492 - Director → ME
  • 16
    icon of address 66 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,953 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-11-01
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-11-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 1 Crown Gardens, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2020-11-19
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-11-19
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-11-01
    IIF 345 - Has significant influence or control OE
  • 19
    icon of address 192 Campden Hill Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,291 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2019-12-28
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-12-28
    IIF 354 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 36 Guinness Square, Pages Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2018-09-12
    IIF 572 - Director → ME
    IIF 543 - Director → ME
  • 21
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2024-11-01
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2024-11-01
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Fellside, Flat 3 143 Cole Lane, Borrowash, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,754 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-03
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-02-03
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of voting rights - 75% or more OE
    IIF 537 - Ownership of shares – 75% or more OE
  • 23
    icon of address 15 Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,355 GBP2021-06-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-01-20
    IIF 244 - Director → ME
    icon of calendar 2020-06-30 ~ 2021-09-06
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-09-06
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-04-01
    IIF 139 - Director → ME
  • 25
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Officer
    icon of calendar 2016-10-25 ~ 2016-11-25
    IIF 455 - Director → ME
  • 26
    IZZO PUB CO LTD - 2020-07-27
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    icon of calendar 2020-07-20 ~ 2023-12-13
    IIF 750 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-07-20
    IIF 338 - Has significant influence or control OE
  • 27
    NEWINCCO 977 LIMITED - 2010-09-15
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-14 ~ 2013-12-11
    IIF 692 - Director → ME
  • 28
    INGLEBY (1698) LIMITED - 2006-05-10
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2010-05-10
    IIF 377 - Director → ME
  • 29
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2012-02-18
    IIF 662 - Director → ME
  • 30
    ABACUS UK BIDCO LIMITED - 2021-10-07
    icon of address Level 6, West, 350 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-07
    IIF 378 - Director → ME
  • 31
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-08-07
    IIF 291 - Director → ME
  • 32
    icon of address 45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-08-09
    IIF 855 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 515 - Has significant influence or control as a member of a firm OE
    IIF 515 - Right to appoint or remove directors as a member of a firm OE
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 515 - Ownership of shares – 75% or more OE
  • 33
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,737.25 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-09
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 34
    icon of address 103 Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ 2018-10-31
    IIF 598 - Director → ME
    icon of calendar 2016-11-25 ~ 2018-10-31
    IIF 862 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-10-01
    IIF 198 - Has significant influence or control OE
  • 35
    GREATACCRUE LIMITED - 1998-10-13
    icon of address 100 Wood Street, London
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-10-16
    IIF 695 - Director → ME
  • 36
    icon of address C/o Imagesound Limited Dunston Technology Park, Venture Way, Chesterfield, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ 2024-03-19
    IIF 375 - Director → ME
  • 37
    icon of address Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2022-08-31
    IIF 813 - LLP Member → ME
  • 38
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,714 GBP2024-08-29
    Officer
    icon of calendar 2021-08-27 ~ 2023-12-13
    IIF 182 - Director → ME
  • 39
    icon of address 34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-08-30
    IIF 616 - Director → ME
  • 40
    icon of address Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2014-12-01
    IIF 757 - Director → ME
  • 41
    HURLEYPALMERFLATT GROUP LIMITED - 2021-12-29
    NEWINCCO 1073 LIMITED - 2011-03-01
    icon of address Hurley Palmer Flatt Ltd, 240 Blackfriars Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2013-10-04
    IIF 694 - Director → ME
  • 42
    icon of address Bradbury House Timber Wharf, 238-240 Kingsland Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    529,592 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2021-12-14
    IIF 406 - Director → ME
  • 43
    ASHDOWN LEASING LIMITED - 2007-11-05
    ASHDOWN PROPERTY COMPANY LIMITED - 2015-12-16
    ASHDOWN PROPERTY COMPANY LIMITED - 2007-02-21
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    535,081 GBP2017-04-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-08-31
    IIF 847 - Secretary → ME
  • 44
    SMITH SCAFFOLDING & ACCESS LTD - 2023-02-09
    icon of address 4385, 12896557 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    710 GBP2023-09-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-10-01
    IIF 516 - Director → ME
  • 45
    MAULIK CONSULTING SERVICES LTD - 2015-01-07
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,354 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-04-30
    IIF 490 - Director → ME
  • 46
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-19 ~ 2018-11-14
    IIF 830 - LLP Member → ME
    icon of calendar 2016-01-01 ~ 2016-03-21
    IIF 835 - LLP Member → ME
  • 47
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-07-14
    IIF 439 - Director → ME
  • 48
    KD ASBESTOS SERVICES LIMITED - 2022-12-20
    icon of address Matts Hill Farm Matts Hill Road, Hartlip, Sittingbourne, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    695,329 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-11-28
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2025-03-06
    IIF 203 - Right to appoint or remove directors OE
  • 49
    HUSTHWAITE FAVOURITE LTD - 2022-04-11
    icon of address 36-37 Albert Embankment, Vintage House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,718 GBP2024-05-31
    Officer
    icon of calendar 2018-02-21 ~ 2018-08-14
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-08-14
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 50
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2016-05-26
    IIF 693 - Director → ME
  • 51
    icon of address Foundation House, Lodge Lane, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,824 GBP2024-05-31
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-01
    IIF 861 - Secretary → ME
  • 52
    icon of address 65-67 Long Street, Atherstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,874 GBP2024-08-31
    Officer
    icon of calendar 2016-05-31 ~ 2016-06-20
    IIF 702 - Director → ME
    icon of calendar 2016-06-27 ~ 2016-11-12
    IIF 705 - Director → ME
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    244,013 GBP2024-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-15
    IIF 427 - Director → ME
  • 54
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-15
    IIF 428 - Director → ME
  • 55
    icon of address 70 Bounces Road, Edmonton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,343 GBP2017-10-31
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-01
    IIF 800 - Director → ME
  • 56
    LIVING BRIDGE VC LLP - 2015-01-30
    ISIS VC LLP - 2014-11-20
    FPPE LLP - 2014-05-01
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2016-12-31
    IIF 563 - LLP Member → ME
  • 57
    icon of address 46 Connaught Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282,554 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-06-08
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-06-08
    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
  • 58
    MOSTPRINT LIMITED - 1991-05-24
    GEORGE WARMAN PUBLICATIONS (UK) LIMITED - 2020-11-04
    icon of address St. Jude's Church, Dulwich Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,738,334 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-03-31
    IIF 721 - Director → ME
  • 59
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-10-11
    IIF 658 - Director → ME
  • 60
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,862 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-12-31
    IIF 288 - Director → ME
  • 61
    icon of address 31 West Street, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2018-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-02-07
    IIF 627 - Director → ME
  • 62
    D AND M PRODUCTS LIMITED - 2018-10-16
    icon of address 29 Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,436 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-01
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-15
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 114 Saffron Central Square, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-05-08
    IIF 503 - Director → ME
  • 64
    NETCOM FULFILMENT LIMITED - 2015-12-11
    SWISS HEALTH LIMITED - 2020-09-02
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,032 GBP2020-01-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-12-12
    IIF 755 - Director → ME
    icon of calendar 2018-06-08 ~ 2019-11-14
    IIF 742 - Director → ME
  • 65
    icon of address Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-08 ~ 2020-06-19
    IIF 381 - Director → ME
  • 66
    icon of address Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-08 ~ 2020-06-19
    IIF 380 - Director → ME
  • 67
    icon of address 45 Trispen Close, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,815 GBP2024-04-30
    Officer
    icon of calendar 2015-05-13 ~ 2017-04-30
    IIF 671 - Director → ME
  • 68
    PLINZOPAN LIMITED - 2010-12-16
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-15
    IIF 746 - Director → ME
  • 69
    HAMSARD 3080 LTD - 2007-11-28
    icon of address 5 Adair Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2012-03-26
    IIF 368 - Director → ME
  • 70
    DANIEL AND MARCOS LIMITED - 2018-10-16
    icon of address Porters Barbers, Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,465 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-15
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2015-08-20
    IIF 668 - Director → ME
  • 72
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-04-05
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-04-05
    IIF 339 - Ownership of shares – 75% or more OE
  • 73
    POP IN RECRUITMENT LIMITED - 2024-06-26
    POPPY COTTAGE HOLDINGS LIMITED - 2021-08-11
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2024-09-01
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2024-09-01
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    FOOTCO 25 LIMITED - 2021-09-13
    icon of address First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ 2024-10-24
    IIF 374 - Director → ME
  • 75
    icon of address Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2010-03-15
    IIF 681 - Director → ME
  • 76
    icon of address Richdan Farm, Tye Common Road, Little Burstead, Billericay, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,505 GBP2022-08-31
    Officer
    icon of calendar 2008-05-01 ~ 2022-04-21
    IIF 448 - Director → ME
  • 77
    icon of address Richdan Farm Tye Common Road, Little Burstead, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403 GBP2024-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2025-03-28
    IIF 450 - Director → ME
  • 78
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-05-26
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-05-26
    IIF 337 - Ownership of shares – 75% or more OE
  • 79
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,932 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ 2023-12-04
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-04
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Ownership of shares – 75% or more OE
  • 80
    SECURITY CAPITAL LIMITED - 2019-11-12
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-10-14 ~ 2017-01-06
    IIF 502 - Director → ME
  • 81
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-06-16
    IIF 833 - LLP Member → ME
  • 82
    icon of address 90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2016-03-28
    IIF 639 - Director → ME
  • 83
    GLOBAL WEB AUTO SERVICES LIMITED - 2021-07-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -144,151 GBP2019-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-15
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-04-01
    IIF 199 - Has significant influence or control OE
  • 84
    SALON GLO LTD LTD - 2020-05-26
    icon of address 54 Wood Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-03-28
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 85
    icon of address 204 Stanks Drive, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2013-10-07
    IIF 389 - Director → ME
  • 86
    icon of address 2 Webbers Close, Whimple, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    IIF 710 - Director → ME
  • 87
    icon of address Unit 1 Etruria Trade Park, Fowlea Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,159 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-04-23
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address 17 Nevin Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,188 GBP2024-02-29
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-14
    IIF 386 - Director → ME
    icon of calendar 2021-02-10 ~ 2021-04-21
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-04-21
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    13,745 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-01-29 ~ 2017-04-05
    IIF 832 - LLP Designated Member → ME
  • 90
    icon of address C/o Certax Accounting Ltd, 14 Foyle Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,151 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ 2022-04-13
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2022-04-13
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2017-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2015-02-28
    IIF 423 - Director → ME
  • 92
    icon of address 6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-18
    IIF 780 - Director → ME
  • 93
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-22
    IIF 581 - Director → ME
  • 94
    HEALTHCOM LIMITED - 2013-02-26
    icon of address Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2014-10-30
    IIF 753 - Director → ME
  • 95
    GENESIS BIDCO LIMITED - 2017-06-01
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -9,346,238 GBP2020-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2017-11-15
    IIF 372 - Director → ME
  • 96
    GENESIS TOPCO LIMITED - 2017-06-01
    icon of address Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2017-11-15
    IIF 371 - Director → ME
  • 97
    GENESIS TRADECO LIMITED - 2017-06-01
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,890,314 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2017-11-15
    IIF 369 - Director → ME
  • 98
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MAGENTA HOLDINGS 1973 LIMITED - 2017-06-02
    MARILYN J STOWE - 2015-03-11
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,818,818 GBP2020-03-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-11-15
    IIF 370 - Director → ME
  • 99
    icon of address 8 Knebworth Court, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-08-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-03-01
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-03-01
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2020-06-17
    IIF 821 - LLP Member → ME
    IIF 822 - LLP Member → ME
  • 101
    AGHOCO 1275 LIMITED - 2015-03-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2018-07-25
    IIF 367 - Director → ME
  • 102
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    icon of address 683-693 Wilmslow Road Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,505 GBP2023-04-30
    Officer
    icon of calendar 2018-03-27 ~ 2018-12-17
    IIF 442 - Director → ME
  • 104
    DSX FITNESS LIMITED - 2020-07-23
    icon of address Clocktower Works, Shore Raod, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,519 GBP2020-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2020-07-20
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2020-08-01
    IIF 342 - Ownership of shares – 75% or more OE
  • 105
    icon of address Launchpad Southend Airport Business Park, Cherry Orchard Way, Rochford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2020-09-14
    IIF 431 - Director → ME
  • 106
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-07-31
    Officer
    icon of calendar 2004-10-20 ~ 2012-10-17
    IIF 486 - Director → ME
    icon of calendar 2004-10-20 ~ 2012-10-17
    IIF 811 - Secretary → ME
  • 107
    icon of address Suite 21 92 Garland Road, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2011-06-01
    IIF 541 - Director → ME
  • 108
    DAX PRINTING CO. LIMITED - 2011-11-01
    icon of address Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2015-12-21
    IIF 756 - Director → ME
  • 109
    icon of address 1 Pye Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    271,346 GBP2024-03-31
    Officer
    icon of calendar 2008-11-28 ~ 2018-09-19
    IIF 621 - Director → ME
  • 110
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,371 GBP2021-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-05-12
    IIF 304 - Director → ME
  • 111
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -4,222,949 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-07-12
    IIF 552 - Director → ME
    IIF 551 - Director → ME
  • 112
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,551 GBP2019-03-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-12-11
    IIF 843 - Secretary → ME
  • 113
    VINTAGE GLAMOUR LIMITED - 2013-03-12
    HAVANA HAIR LIMITED - 2012-06-22
    icon of address Room G43a Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2014-06-01
    IIF 638 - Director → ME
  • 114
    icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,331 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2019-04-17
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-04-17
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 115
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2021-03-25
    IIF 364 - Director → ME
  • 116
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2021-03-25
    IIF 365 - Director → ME
  • 117
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-15
    IIF 376 - Director → ME
    icon of calendar 2018-04-27 ~ 2021-03-25
    IIF 366 - Director → ME
  • 118
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-02-05 ~ 2022-01-14
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-01-14
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 119
    icon of address Unit 3a Whitestone Business Park, Whitestone, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,368 GBP2022-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2019-07-23
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2020-06-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    CASTLEGATE 697 LIMITED - 2013-03-11
    icon of address C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-04-27
    IIF 706 - Director → ME
  • 121
    icon of address Building No. 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,804 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-16
    IIF 618 - Director → ME
  • 122
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2011-12-01 ~ 2016-03-24
    IIF 477 - 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.