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 Gareth Gwyn, Griffith Jones

    Related profiles found in government register
  • Mr Gareth Gwyn, Griffith Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake View, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 1
  • Mr Gareth Gwyn Griffith Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Woodhouse, Etruria Road, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, United Kingdom

      IIF 2
  • Jones, Gareth Gwyn, Griffith
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake View, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 3
  • Mr Gareth Gwyn Griffith Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield, Shraley Brook Road, Audley, Stoke On Trent, Staffordshire, ST7 8DR, England

      IIF 4
    • Wood House, Etruria Road, Hanley, Stoke On Trent, Staffordshire, ST1 5NQ, England

      IIF 5 IIF 6
    • Lake View, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 7 IIF 8
    • Lakeview, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 9
  • Jones, Gareth Gwyn Griffith
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Woodhouse, Etruria Road, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, United Kingdom

      IIF 10
  • Mr Gareth Evan Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenfields Croft, Neston, Cheshire, CH64 0TZ, England

      IIF 11
  • Mr Gareth Lyndon Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 18 High Street, Bristol, BS35 2AH, United Kingdom

      IIF 12
    • The Laurels, Gloucester Road, Thornbury, Bristol, BS35 3TU, England

      IIF 13
    • Bristol Road, Hewish, Weston-super-mare, Avon, BS24 6RT, England

      IIF 14
  • Mr Gareth Martin Jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Den, Meadow Lane, Sedlescombe, East Sussex, TN33 0RF, United Kingdom

      IIF 15
  • Mr Gareth Lewis Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Huskisson Way, Newton Le Willows, Merseyside, WA12 9WW, United Kingdom

      IIF 16 IIF 17
  • Mr Gareth Jones
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rowden Hill, Chippenham, SN15 2AQ, United Kingdom

      IIF 18 IIF 19
  • Mr Gareth Jones
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mynachdy Farm, Old Monmouth Road, Abergavenny, NP7 8SA, United Kingdom

      IIF 20
  • Mr Gareth Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryn Isel, The Bank, Newtown, SY16 2AB, United Kingdom

      IIF 21
  • Mr Gareth Jones
    British born in July 1983

    Resident in United Kingdom

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

      IIF 22
  • Mr Gareth Jones
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Cooling Road, Rochester, ME2 4RN, England

      IIF 23
  • Mr Gareth Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hardy Lane, Tockington, Bristol, BS32 4LJ, England

      IIF 24
  • Mr Gareth Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olive Farm, Murthering Lane, Stapleford Abbotts, RM4 1JT, England

      IIF 25 IIF 26
  • Gareth Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Psx Digital Ltd, Wood House, Etruria Road, Stoke-on-trent, ST1 5NQ, United Kingdom

      IIF 27
  • Mr Gareth Evan Jones
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Field Hey Lane, Willaston, Neston, CH64 1TG, England

      IIF 28
    • 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 29
    • Graham & Fisher Ltd, 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 30
  • Mr Gareth Evan Jones
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Iron Gate, Second Floor, Derby, DE1 3FJ, England

      IIF 31
    • Suite 5, Marble Hall, Nightingale Road, Derby, DE24 8BF, England

      IIF 32
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Mr Gareth Jones
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, United Kingdom

      IIF 34
  • Mr Gareth Jones
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Tresco Road, Berkhamsted, HP4 3LA, England

      IIF 35
    • C/o Ast Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 39
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 40 IIF 41 IIF 42
    • Office 7.30, Regal House, 70 London Road, Twickenham, London, TW1 3QS, England

      IIF 43
  • Mr Gareth Jones
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 44
  • Mr Gareth Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prosperity House, 73 East Hill, Colchester, CO1 2QW, England

      IIF 45
    • 147, Lodge Lane, Grays, RM17 5PS, England

      IIF 46
    • 6, Cwm Alarch, Mountain Ash, Rhondda Cynon, CF45 3DR, Wales

      IIF 47
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 48
  • Mr Gareth Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Durham Street, Dundee, DD5 4PG, Scotland

      IIF 49
    • 91, 4/1, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 50
  • Mr Gareth Jones
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Westminster Way, Dukinfield, SK16 5BQ, United Kingdom

      IIF 51
  • Gareth Lewis Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, L40 0SD, England

      IIF 52 IIF 53
    • Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, United Kingdom

      IIF 54
    • Martland Mill, Mart Lane, Ormskirk, L40 0SD, United Kingdom

      IIF 55 IIF 56
  • Mr Gareth Jones
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Avondale Crescent, Pandy, Wrexham, LL128EJ, United Kingdom

      IIF 57
  • Mr Gareth Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, C/o Aprirose Ltd, 22 Baker Street, London, W1U 3BW, England

      IIF 58
  • Mr Gareth Jones
    British born in October 1976

    Resident in United Kingdom

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

      IIF 59
  • Mr Gareth Jones
    British born in October 1977

    Resident in United Kingdom

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

      IIF 60
  • Gareth Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boscombe Business Park, Severn Road, Hallen, Bristol, BS10 7SB, England

      IIF 61 IIF 62
  • Mr Gareth Jones
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, 1a Arbor Road, London, E4 6LJ, England

      IIF 63
  • Gareth Evan Jones
    British born in March 2000

    Resident in United Kingdom

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

      IIF 64
  • Gareth Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, L40 0SD, United Kingdom

      IIF 65
    • 32, Bridge Street, Newton-le-willows, Merseyside, WA12 9BA, United Kingdom

      IIF 66
  • Gareth Jones
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Foxgloves, Bingham, NG138TT, United Kingdom

      IIF 67
  • Gareth Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 68 IIF 69
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 70
  • Gareth Jones
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshop, Kingscote Tetbury, Tetbury, GL88XZ, United Kingdom

      IIF 71
  • Mr Gareth Jones
    English born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Grasmere Avenue, Prescot, L34 2SR, England

      IIF 72
  • Jones, Gareth Gwyn, Griffith
    British health and safety training born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 73
  • Mrs Gareth Jones
    Welsh born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 74
  • Jones, Gareth Gwyn Griffith
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 75
  • Jones, Gareth Gwyn Griffith
    British health and safety born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 76
  • Jones, Gareth Gwyn Griffith
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Festival Way, Stoke-on-trent, ST1 5BJ, England

      IIF 77 IIF 78
  • Jones, Gareth Lyndon
    British car specialist born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hardy Lane, Tockington, Bristol, BS32 4LJ, England

      IIF 79
  • Jones, Gareth Lyndon
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boscombe Business Park, Severn Road, Hallen, Bristol, BS10 7SB, England

      IIF 80 IIF 81
    • Suite 2, 18 High Street, Thornbury, Bristol, BS35 2AH, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Jones, Gareth Lyndon
    British mechanic born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Gloucester Road, Thornbury, Bristol, BS35 3TU, England

      IIF 85
    • Bristol Road, Hewish, Weston-super-mare, Avon, BS24 6RT, England

      IIF 86
  • Gareth Jones
    English born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Wingletye Lane, Hornchurch, RM11 3AT, United Kingdom

      IIF 87
  • Jones, Gareth
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Psx Digital Ltd, Wood House, Etruria Road, Stoke-on-trent, Staffordshire, ST1 5NQ, United Kingdom

      IIF 88
  • Jones, Gareth Evan
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenfields Croft, Little Neston, Neston, CH64 0TZ, United Kingdom

      IIF 89
    • Kenmure, 67 Parkgate Road, Neston, Cheshire, CH64 6QF, England

      IIF 90
    • Kenmure, 67 Parkgate Road, Neston, Wirral, CH64 6QF, England

      IIF 91
  • Jones, Gareth Evan
    British personal trainer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, William Court, Neston, Cheshire, CH64 3RU, England

      IIF 92 IIF 93
  • Mr Gareth Evan Jones
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gunn Grove, Neston, CH64 9PU, United Kingdom

      IIF 94
    • Survival House, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 95
    • 1, Station Road, Hoylake, Wirral, CH47 4AA, United Kingdom

      IIF 96
  • Mr Gareth Gwynne Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 97
  • Mr Gareth Lyndon Jones
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hardy Lane, Tockington, Bristol, BS32 4LJ, England

      IIF 98
  • Mr Gareth Owen Jones
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Well Street, Langham, Rutland, LE15 7JS, England

      IIF 99
  • Jones, Gareth
    British entrepreneur born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, William Court, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, United Kingdom

      IIF 100
  • Jones, Gareth Lewis
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, L40 0SD, England

      IIF 101 IIF 102
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 103 IIF 104
    • 10 Huskisson Way, Newton Le Willows, Merseyside, WA12 9WW, England

      IIF 105
    • 10, Huskisson Way, Newton Le Willows, Merseyside, WA12 9WW, United Kingdom

      IIF 106 IIF 107 IIF 108
    • 32, Bridge Street, Newton-le-willows, Merseyside, WA12 9BA, United Kingdom

      IIF 110
    • Martland Mill, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Jones, Gareth Lewis
    British double glazing born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Huskisson Way, Newton Le Willows, Merseyside, WA12 9WW

      IIF 114
  • Jones, Gareth Martin
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19c, Commercial Road, Eastbourne, BN21 3XE, England

      IIF 115
  • Jones, Gareth Martin
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Den, Meadow Lane, Sedlescombe, East Sussex, TN33 0RF, United Kingdom

      IIF 116
  • Mr Gareth Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 172a, Huddersfield Road, Liversedge, WF15 7BZ, England

      IIF 117
  • Mr Gareth Joseph Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tower House, Tower Centre, Hoddesdon, Herts, EN11 8UR, England

      IIF 118
  • Mr Gareth Martin Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 119
  • Mr Gareth Philip Jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Dashwood Avenue, High Wycombe, HP12 3DZ, England

      IIF 120
  • Jones, Gareth
    British project manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rowden Hill, Chippenham, SN15 2AQ, United Kingdom

      IIF 121
  • Jones, Gareth
    British service manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rowden Hill, Chippenham, SN15 2AQ, United Kingdom

      IIF 122
  • Jones, Gareth
    British caterer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Marble Hill, 277 Richmond Road, Twickenham, TW1 2NP, United Kingdom

      IIF 123
  • Jones, Gareth
    British chef born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 36 Westgate Road, Dartford, DA1 2AD, United Kingdom

      IIF 124
  • Jones, Gareth
    British sourcing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mynachdy Farm, Old Monmouth Road, Abergavenny, Gwent, NP7 8SA, United Kingdom

      IIF 125
  • Jones, Gareth
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryn Isel, The Bank, Newtown, SY16 2AB, United Kingdom

      IIF 126
  • Jones, Gareth
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Appleton Mews, Colchester, Essex, CO4 5ZQ, United Kingdom

      IIF 127
  • Jones, Gareth
    British company director born in July 1983

    Resident in United Kingdom

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

      IIF 128
  • Jones, Gareth
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Cooling Road, Rochester, ME2 4RN, England

      IIF 129
  • Jones, Gareth
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hardy Lane, Tockington, Bristol, BS32 4LJ, England

      IIF 130
  • Jones, Gareth
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olives Farm, Murthering Lane, Stapleford Abbotts, RM4 1JT, England

      IIF 131 IIF 132
  • Jones, Gareth Richard
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 133
  • Jones, Gareth Richard
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, Walthamstow, London, E17 5DX, United Kingdom

      IIF 134
  • Jones, Gareth Richard
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 135
  • Jones, Gareth Richard
    British operations manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prosperity House, 73 East Hill, Colchester, CO1 2QW, England

      IIF 136
  • Mr Gareth Haydn Jones
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tiller Road, London, E14 8PX, England

      IIF 137
  • Mr Gareth Lewis Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 138
  • Mr Gareth Robert Jones
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 139
  • Jones, Gaeth
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 140
  • Jones, Gareth
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 141
  • Jones, Gareth
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appt 106, Park Tower, 1 Park Road, Hartlepool, Cleveland, TS24 7PT, England

      IIF 142
    • 12 Aberdeen Terrace, Scarborough, North Yorkshire, YO11 1DD

      IIF 143
  • Jones, Gareth
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 144
  • Jones, Gareth
    British md born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Foxgloves, Bingham, NG138TT, United Kingdom

      IIF 145
  • Jones, Gareth
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 146
  • Jones, Gareth
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, United Kingdom

      IIF 147
    • Office 7.30, Regal House, 70 London Road, Twickenham, London, TW1 3QS, England

      IIF 148
  • Jones, Gareth
    British sales director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, C/o Nabarro Accountants, Eastcastle Street, London, W1W 8DW, England

      IIF 149
  • Jones, Gareth
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 150
  • Jones, Gareth
    British ecommerce - washroom products born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Old Royston Avenue, Barnsley, South Yorkshire, S71 4FS

      IIF 151
  • Jones, Gareth
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 4 Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 152
  • Jones, Gareth
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oakland Terrace, Cilfynydd, Pontypridd, CF37 4HB, United Kingdom

      IIF 153
    • 35, Oakland Terrace, Cilfynydd, Pontypridd, CF37 4HB, Wales

      IIF 154
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 155 IIF 156 IIF 157
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 158
  • Jones, Gareth
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, London Road South, Lowestoft, Surfock, NR33 0DS, Uk

      IIF 159
  • Jones, Gareth
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, London Road South, Lowestoft, Suffolk, NR33 0DS, United Kingdom

      IIF 160
  • Jones, Gareth
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Durham Street, Dundee, DD5 4PG, Scotland

      IIF 161
  • Jones, Gareth
    British joiner born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Fintry Place, Broughty Ferry, Dundee, DD5 3BJ, Scotland

      IIF 162
    • 20, Durham Street, Monifieth, Angus, DD5 4PG, United Kingdom

      IIF 163
  • Jones, Gareth
    British sports coach born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Westminster Way, Dukinfield, SK16 5BQ, United Kingdom

      IIF 164
  • Jones, Les
    British double glazing born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Canterbury Drive, Prestatyn, Denbighshire, LL19 8ET, Wales

      IIF 165
  • Mr Gareth Jones
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Idb House, 70 Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 166
  • Mr Gareth Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 167
  • Mr Gareth Jones
    British born in July 1983

    Resident in England

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

      IIF 168
    • 3, St. Marys Road, Luton, Bedfordshire, LU1 3JA, England

      IIF 169
  • Mr Gareth Jones
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Beechwood Road, Holmefield, Halifax, HX2 9AR, England

      IIF 170
  • Mr Gareth Tudor Jones
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, Dumfries Street, Treorchy, Rct, CF42 6TS, Wales

      IIF 171
  • Jones, Gareth
    British pipe fitter born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fron Fair, Maentwrog, Blaenau Ffestiniog, LL414HS, United Kingdom

      IIF 172
  • Jones, Gareth
    British architectural technologist born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Avondale Crescent, Pandy, Wrexham, LL128EJ, United Kingdom

      IIF 173
  • Jones, Gareth
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 20 Balderton Street, Mayfair, London, W1K 6TL, United Kingdom

      IIF 174
  • Jones, Gareth
    British chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Balderton Street, London, W1K 6TL, United Kingdom

      IIF 175
    • 4th Floor, C/o Aprirose Ltd, 22 Baker Street, London, W1U 3BW, England

      IIF 176
  • Jones, Gareth
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm End, The Tye, East Hanningfield, Chelmsford, Essex, CM3 8AU, England

      IIF 177
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Jones, Gareth
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 179
  • Jones, Gareth
    British md born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm End, The Tye, East Hanningfield, Chelmsford, Essex, CM3 8AU, United Kingdom

      IIF 180
  • Jones, Gareth
    British hgv driver born in October 1977

    Resident in United Kingdom

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

      IIF 181
  • Jones, Gareth
    British hgv me born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshop, Kingscote Tetbury, Tetbury, Gloucestershire, GL8 8XZ, United Kingdom

      IIF 182
  • Jones, Gareth Evan
    English company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Field Hey Lane, Willaston, Neston, CH64 1TG, England

      IIF 183
  • Jones, Gareth Evan
    English director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 184
    • Graham & Fisher Ltd, 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, United Kingdom

      IIF 185
  • Jones, Gareth Evan
    British company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Iron Gate, Second Floor, Derby, DE1 3FJ, England

      IIF 186
    • Second Floor, 5 Iron Gate, Derby, Derbyshire, DE1 3FJ, United Kingdom

      IIF 187
  • Jones, Gareth Evan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Iron Gate, Second Floor, Derby, DE1 3FJ, England

      IIF 188
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 189
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 190
  • Jones, Gareth Evan
    British founder born in March 2000

    Resident in United Kingdom

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

      IIF 191
  • Mr Gareth Jones
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 192
  • Mr Gareth Jones
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 122, Park Road, Barnsley, S70 1QP, England

      IIF 193
  • Mr Gareth Jones
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gareth Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 217
  • Mr Gareth Jones
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 218
  • Mr Gareth Jones
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Harcourt Avenue, Stoke-on-trent, ST3 5LX, England

      IIF 219
    • 38, Harcourt Avenue, Stoke-on-trent, Staffs, ST3 5LX, United Kingdom

      IIF 220
  • Mr Gareth Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 221
  • Mr Gareth Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 222 IIF 223
    • Unit 2, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 224
  • Mr Gareth Jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 151, Kew Road, Richmond, TW9 2PN, England

      IIF 225
  • Mr Gareth Jones
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Llwyn On, Llanvair Discoed, Chepstow, NP16 6LU, Wales

      IIF 226
  • Mr Gareth Philip Thyer-jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31 Dashwood Avenue, High Wycombe, HP12 3DZ, United Kingdom

      IIF 227 IIF 228
    • Clarendon Business Centre, 42 Upper Berkeley Street, London, W1H 5PW, England

      IIF 229
  • Jones, Gareth
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Arbor Road, London, E4 6LJ, England

      IIF 230
  • Mr Gareth Jones
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gareth Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Siemens Street, Horwich, Bolton, Lancashire, BL6 5PR, England

      IIF 243
  • Mr Gareth Jones
    British born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, Abercynon, Mid Glamorgan, CF45 4SN

      IIF 244
  • Mr Gareth Jones
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Goldings Road, Hook Norton, Banbury, OX15 5FG, England

      IIF 245
  • Dr Gareth Jones
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 246
    • Lux-tsi Unit Ib, Pencoed Technology Park, Bridgend, CF35 5HZ, Wales

      IIF 247
    • Unit 1b, Pencoed Technology Park, Bridgend, CF35 5AQ, Wales

      IIF 248
    • Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 249
    • Unit 1b Undercroft, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 250
    • Unit 1b (hq), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 251
    • Unit 1b (office1), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 252 IIF 253
    • 46, Heol Miskin, Pontyclun, Rct, CF72 9AJ

      IIF 254
    • 46 Heol Miskin, Pontyclun, Rhondda Cynon Taff, CF72 9AJ, United Kingdom

      IIF 255
  • Mr Gareth Haydn Jones
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gareth Jones
    British born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodrual Farm, Rhosbodrual, Caemarfon, Gwynedd, LL55 2BH

      IIF 260
  • Mr Gareth Jones
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Avondale Crescent, Pandy, Wrexham, LL12 8EJ, Wales

      IIF 261
  • Mr Gareth Jones
    British born in February 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 17, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 262
  • Mr Gareth Jones
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 263
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 264
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 265
  • Mr Gareth Jones
    British born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Brynhyfryd Street, Merthyr Tydfil, CF47 9YW, Wales

      IIF 266
  • Mr Gareth Jones
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 267
  • Gareth Jones
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Top Farm Court, Top Street, Bawtry, DN10 6TF, England

      IIF 268
  • Gareth Jones
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Old Royston Avenue, Barnsley, South Yorkshire, S71 4FS

      IIF 269
  • Gareth Jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 11a Braithwaite Street, Blackpool, FY1 2HS, England

      IIF 270
  • Jones, Gareth
    Welsh train driver born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 271
  • Jones, Gareth
    English cad manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Grasmere Avenue, Prescot, L34 2SR, England

      IIF 272
  • Mr Gareth Jones
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot, SA12 7BR

      IIF 273
  • Mr Gareth Jones
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Fron Fair, Maentwrog, Blaenau Ffestiniog, LL41 4HS

      IIF 274
  • Mr Gareth Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, St. Marys Road, Ukcca, Luton, LU1 3JA, United Kingdom

      IIF 275
  • Mr Gary Jones
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stukeley Street, 1st Floor, C/o Delin, Gary Jones, London, WC2B 5LT, England

      IIF 276
    • 37 Soke Road, Newborough, Peterborough, PE6 7QT

      IIF 277
    • 37, Soke Road, Newborough, Peterborough, PE6 7QT, England

      IIF 278
  • Mr Gareth Jones
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86, Merevale Way, Yeovil, BA21 3UW, England

      IIF 279
  • Mr Gareth Thomas Jones
    English born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Gareth Jones
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 286
  • Jones, Gareth
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Crown Place, Earl Street, London, EC2A 4ES, United Kingdom

      IIF 287
    • 30, Crown Place, London, EC2A 4ES

      IIF 288
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

      IIF 289
  • Jones, Gareth Morgan
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 290
  • Mr Gareth Richard Jones
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Shirdale Close, Maesycwmmer, Hengoed, CF82 7QL, Wales

      IIF 291
  • Jones, Gareth
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Swallow Place, 5th Floor, London, W1B 2AG, England

      IIF 292
  • Jones, Gareth Gwynne
    British chief executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth Gwynne
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 298 IIF 299
  • Jones, Gareth Gwynne
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 St Johns Hill, Clapham Junction, SW11 1SA

      IIF 300
    • 12, Old Bond Street, Bath, BA1 1BP, England

      IIF 301
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 302
  • Jones, Gareth Gwynne
    British executive chairman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth Gwynne
    British non executive and chairman portfolio born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • National Portrait Gallery, St Martins Place, London, WC2H 0HE

      IIF 314
  • Jones, Gareth Gwynne
    British sales director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment C, 29 Goulden Road, Didsbury, Greater Manchester, M20 4ZE, Great Britain

      IIF 315
  • Jones, Gareth Joseph
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tower House, Tower Centre, Hoddesdon, Herts, EN11 8UR, England

      IIF 316
  • Jones, Gareth, Mr.
    British ambulance technician born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Level 2 Bridge House, Courtenay Street, Newton Abbot, TQ12 2QS, England

      IIF 317
  • Jones, Gareth
    British venture capital investor born in October 1971

    Resident in United States

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 318
  • Jones, Gareth
    British computer manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 172a, Huddersfield Road, Liversedge, WF15 7BZ, England

      IIF 319
  • Jones, Gareth
    born in March 2015

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 22 Baker Street, London, W1U 3BW, England

      IIF 320
  • Jones, Gareth Evan
    British project manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gunn Grove, Neston, CH64 9PU, United Kingdom

      IIF 321
  • Jones, Gareth Owen
    British chief executive born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Well Street, Langham, Rutland, LE15 7JS, England

      IIF 322
  • Jones, Gareth Martin
    British chacksfield and boyce ltd born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 323
  • Jones, Gareth Martin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78 Manor Road, Hastings, East Sussex, TN34 3LP

      IIF 324
  • Jones, Gareth
    British engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chestnut Place, Thurnham Lane, Bearsted, Kent, ME14 4QZ, England

      IIF 325
  • Jones, Gareth
    British railway signalling born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robert Brundett Close, Kennington, Ashford, Kent, TN24 9SH, United Kingdom

      IIF 326
  • Jones, Gareth
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 48, North Mount Road, Liverpool, Merseyside, L32 2AZ, England

      IIF 327
  • Jones, Gareth
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Idb House, 70 Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 328
  • Jones, Gareth
    British director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Glendevon Place, Kirkcaldy, Fife, KY2 6YN, Scotland

      IIF 329
  • Jones, Gareth
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 330
  • Jones, Gareth
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 331 IIF 332
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 333 IIF 334
  • Jones, Gareth
    British electrical engineer born in July 1983

    Resident in England

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

      IIF 335
  • Jones, Gareth
    British electrician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, St. Marys Road, Luton, Bedfordshire, LU1 3JA, England

      IIF 336
  • Jones, Gareth
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Beechwood Road, Holmefield, Halifax, HX2 9AR, England

      IIF 337
  • Jones, Gareth
    British web developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portland Place, London, W1B 1PX

      IIF 338
  • Jones, Gareth Haydn
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Wingletye Lane, Hornchurch, RM11 3AT, United Kingdom

      IIF 339
  • Jones, Gareth Haydn
    British estate agent born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Coniston Way, Hornchurch, RM12 5EH, United Kingdom

      IIF 340
    • 9-11, High Beech Road, Loughton, IG10 4BN, England

      IIF 341
  • Jones, Gareth Philip
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Dashwood Avenue, High Wycombe, HP12 3DZ, England

      IIF 342
  • Jones, Gareth Robert
    British marketing & property born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 343
  • Jones, Gareth
    British consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 272 Unthank Road, Norwich, Norfolk, NR2 2AJ

      IIF 344
  • Jones, Gareth
    British lecturer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 124, Thorpe Road, Norwich, NR1 1RS, United Kingdom

      IIF 345
  • Jones, Gareth
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 272 Unthank Road, Norwich, Norfolk, NR2 2AJ

      IIF 346
  • Jones, Gareth
    British university lecturer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, NR7 0TA, England

      IIF 347
  • Jones, Gareth
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32 Stapleford Lane, Beeston, Nottingham, Nottinghamshire, NG9 6GA

      IIF 348
  • Jones, Gareth
    British driver born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 122, Park Road, Barnsley, S70 1QP, England

      IIF 349
  • Jones, Gareth
    British trading director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 350
  • Jones, Gareth
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 351
  • Jones, Gareth
    British commercial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, England

      IIF 352
  • Jones, Gareth
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Tresco Road, Berkhamsted, HP4 3LA, England

      IIF 353 IIF 354 IIF 355
    • Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 356
    • 29a, Bond Street, London, W5 5AS, England

      IIF 357 IIF 358 IIF 359
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 366
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 367
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 368
    • 42, Glebe Street, Loughborough, LE11 1JR, England

      IIF 369
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 370
    • First Floor 13 Clifton Road, Clifftown Road, Southend-on-sea, SS1 1AB, England

      IIF 371
    • First Floor 13 Clifton Road, First Floor 13 Clifton Road, Southend-on-sea, SS1 1AB, England

      IIF 372
  • Jones, Gareth
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 373 IIF 374 IIF 375
    • 33, Tallow Road, Brentford, TW8 8EL, England

      IIF 376
    • C/o Ast Green 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, England

      IIF 377 IIF 378
    • C/o Ast Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, United Kingdom

      IIF 379 IIF 380 IIF 381
    • 34-35, Eastcastle Street, London, W1W 8DW, England

      IIF 382
    • Knight House, Castle Hill, Maidenhead, SL6 4AA, England

      IIF 383 IIF 384
    • 65, Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AS, England

      IIF 385
    • 65, Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AS, United Kingdom

      IIF 386 IIF 387
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 388 IIF 389 IIF 390
    • Office 6, 206 New Road, Croxley Green, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 391
  • Jones, Gareth
    British entrepreneur born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Victoria Road, Ruislip Manor, Middlesex, HA4 9BH, United Kingdom

      IIF 392 IIF 393
  • Jones, Gareth
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Top Farm Court, Top Street, Bawtry, DN10 6TF, England

      IIF 394
  • Jones, Gareth
    British sports surface consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 395
  • Jones, Gareth
    British health analyst born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 396
  • Jones, Gareth
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Meden Avenue, New Houghton, Mansfield, NG19 8SR, England

      IIF 397
  • Jones, Gareth
    British railway signalling tester born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Harcourt Avenue, Stoke-on-trent, ST3 5LX, England

      IIF 398
  • Jones, Gareth
    British signalling installation and testing born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Harcourt Avenue, Stoke-on-trent, Staffs, ST3 5LX, United Kingdom

      IIF 399
  • Jones, Gareth
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 400
  • Jones, Gareth
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 401
  • Jones, Gareth
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 151, Kew Road, Richmond, TW9 2PN, England

      IIF 402
  • Jones, Gareth
    British hgv driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 92, Oxford Road, Stoke-on-trent, ST6 6TD, United Kingdom

      IIF 403
  • Jones, Gareth
    British company director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Llwyn On, Llanvair Discoed, Chepstow, NP16 6LU, Wales

      IIF 404
  • Jones, Gareth Martin
    British detective inspector south wales police born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 13 Dafen Trade Park, Dafen, Llanelli, SA14 8NA, Wales

      IIF 405
  • Jones, Gareth Martin
    British officer born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Station Road, Llanelli, Dyfed, SA15 1AF, Wales

      IIF 406
  • Jones, Gareth Martin
    British recruitment born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3a Brynheulog, Brynheulog, Llanelli, Dyfed, SA14 8AF, Wales

      IIF 407
  • Jones, Gareth Tudor
    British train driver born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, Dumfries Street, Treorchy, Rct, CF42 6TS, Wales

      IIF 408
  • Jones, Gareth, Dr
    British chief technical officer born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Lux-tsi Unit 1b, Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5HZ, Wales

      IIF 409
  • Jones, Gareth, Dr
    British chief technology officer born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 Heol Miskin, Pontyclun, Mid Glamorgan, CF72 9AJ

      IIF 410
  • Jones, Gareth, Dr
    British company director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1b, Pencoed Technology Park, Bridgend, CF35 5AQ, Wales

      IIF 411 IIF 412
    • Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 413
    • Unit 1b (hq), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 414
    • Unit 1b (office1), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 415
    • 46, Heol Miskin, Pontyclun, Rct, CF72 9AJ, Wales

      IIF 416
  • Jones, Gareth, Dr
    British director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 417
    • Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5HZ, Wales

      IIF 418
    • Lux-iec Limited, The Business Centre, Miskin Manor, Pendoylan Road, Groesfaen, Pontyclun, Rct, CF72 8ND, Wales

      IIF 419
    • Miskin Manor Business Centre, Pendoylan Road, Miskin, Pontyclun, Rct, CF72 8ND

      IIF 420
  • Jones, Gareth, Dr
    British product manager born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Technium 2, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ

      IIF 421
  • Jones, Gareth, Dr
    British technical director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 422
  • Thyer-jones, Gareth Philip
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Eastbourne Terrace, London, W2 6LG, England

      IIF 423
  • Thyer-jones, Gareth Philip
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31 Dashwood Avenue, High Wycombe, HP12 3DZ, United Kingdom

      IIF 424 IIF 425
    • 2, Eastbourne Terrace, London, W2 6LG, England

      IIF 426
  • Jones, Gareth
    British accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, England

      IIF 427
    • 4th Floor, 22 Baker Street, London, W1U 3BW, England

      IIF 428
  • Jones, Gareth
    British british born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 22 Baker Street, London, W1U 3BW, England

      IIF 429
  • Jones, Gareth
    British chartered accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Adam House, 1 Fitzroy Square, London, W1T 5HE, England

      IIF 558
  • Jones, Gareth
    British coo born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kwb Property Management Limited, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 559
    • 20, Balderton Street, London, W1K 6TL, United Kingdom

      IIF 560
    • 4th Floor, 22 Baker Street, London, W1U 3BW, England

      IIF 561 IIF 562
  • Jones, Gareth
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Capel Close, Bromley, BR2 8LX, England

      IIF 563
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 564
    • 4th Floor, 22 Baker Street, London, W1U 3BW, England

      IIF 565
    • 4th Floor, Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 566
  • Jones, Gareth
    British headteacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Richard Huish College, South Road, Taunton, Somerset, TA1 3DZ

      IIF 567
  • Jones, Gareth
    British paramedic born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 225, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 568
    • 77, Marsh Wall, First Floor, South Quay Building, London, E14 9SH, United Kingdom

      IIF 569
  • Jones, Gareth
    British gardener born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Cawdor Street Eccles, Salford, M30 0QF

      IIF 570
  • Jones, Gareth
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 58, Bath Street, Abingdon, OX14 1EB, England

      IIF 571
  • Jones, Gareth
    British manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Siemens Street, Horwich, Bolton, Lancashire, BL6 5PR, England

      IIF 572
  • Jones, Gareth
    British company director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Charterhouse 2, Fortran Road, St. Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 573 IIF 574
  • Jones, Gareth
    British letting agent born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, Abercynon, Mid Glamorgan, CF45 4SN, Wales

      IIF 575
  • Jones, Gareth
    English ambulance technician born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Goldings Road, Hook Norton, Banbury, OX15 5FG, England

      IIF 576
  • Jones, Gareth Richard
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 577
  • Jones, Garath
    British director born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodrual Farm, Rhosbodrual, Caemarfon, Gwynedd, LL55 2BH, Wales

      IIF 578
  • Jones, Gareth
    British engineer born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 84 Merthyrmawr Road, Bridgend, Mid Glamorgan, CF31 3NS

      IIF 579 IIF 580
    • 14, Chepstow Close, Merthyr Tydfil, CF48 1JG, Wales

      IIF 581
  • Jones, Gareth
    British civil servant born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 32 Celyn Grove, Cyncoed, Cardiff, South Glamorgan, CF23 6SH

      IIF 582
  • Jones, Gareth
    British company director born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Duke Street, St. James', London, SW1Y 6BS

      IIF 583
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

      IIF 584
  • Jones, Gareth
    British community and education director born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Union St, Thomastown, Merthyr Tydfil, CF47 0EB, Wales

      IIF 585
  • Jones, Gareth
    British none born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Bute Street, Cardiff, CF10 5AG

      IIF 586
  • Jones, Gareth
    British architect born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Avondale Crescent, Pandy, Wrexham, LL12 8EJ, Wales

      IIF 587
  • Jones, Gareth
    British architectural technican born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Martins Mill, Wards Lane, Congleton, Cheshire, CW12 3LN, United Kingdom

      IIF 588
  • Jones, Gareth
    British model maker born in February 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 17, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 589
  • Jones, Gareth
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Cwm Alarch, Mountain Ash, Rhondda Cynon, CF45 3DR, Wales

      IIF 590
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 591
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 592
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 593
  • Jones, Gareth
    British managing director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Cwm Alarch, Mountain Ash, CF45 3DR, Wales

      IIF 594
  • Jones, Gareth
    British driving instructor born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Brynhyfryd Street, Merthyr Tydfil, CF47 9YW, Wales

      IIF 595
  • Jones, Gareth
    British director born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite D, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 596
  • Jones, Gareth
    British farmer born in July 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Wales Yfc Centre, Llanelwedd, Builth Wells, Powys, LD2 3NJ

      IIF 597
  • Jones, Gareth Morgan
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • 6 Orchard Avenue, Thames Ditton, Surrey, KT7 0BD

      IIF 598
  • Jones, Gareth
    British insurance company official born in January 1953

    Registered addresses and corresponding companies
  • Jones, Gareth
    British manager born in November 1972

    Registered addresses and corresponding companies
    • 213 New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HE

      IIF 601
    • Langwood House, 63 High Street, Rickmansworth, Herts, Watford, Herts, WD3 1EQ

      IIF 602
  • Jones, Gareth
    British commercial & legal director born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Wyncliffe Road, Pentwyn Industrial Estate, Cardiff, CF23 7XB

      IIF 603
  • Jones, Gareth
    English company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, St. Marys Road, Ukcca, Luton, LU1 3JA, United Kingdom

      IIF 604
  • Jones, Gareth
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, St. Marys Road, Luton, Beds, LU1 3JA, United Kingdom

      IIF 605
  • Jones, Gareth Haydn
    English estate agent born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tiller Road, London, E14 8PX, England

      IIF 606
  • Jones, Gareth Haydn
    English property manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 607
  • Jones, Gareth Haydn
    English property services born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tiller Road, London, E14 8PX, England

      IIF 608
  • Jones, Gareth Thomas
    English company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth Thomas
    English director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Rescue House, Station Road, Berkeley, GL13 9RL, England

      IIF 611
  • Jones, Gareth Thomas
    English hgv mechanic born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth Thomas
    English mechanic born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Workshop, Kingscote, Tetbury, GL8 8XZ, England

      IIF 614
  • Jones, Peter Gareth
    British computer manager born in July 1953

    Registered addresses and corresponding companies
    • 13 St Tysoi Close, Llansoy, Usk, Gwent, NP5 1EF

      IIF 615
  • Jones, Gareth, Dr
    British

    Registered addresses and corresponding companies
    • 46 Heol Miskin, Pontyclun, Mid Glamorgan, CF72 9AJ

      IIF 616
  • Jones, Gareth
    British

    Registered addresses and corresponding companies
  • Jones, Gareth
    British chartered accountant

    Registered addresses and corresponding companies
    • 37, Soke Road, Newborough, Peterborough, Cambridgeshire, PE6 7QT

      IIF 657
  • Jones, Gareth
    British consultant

    Registered addresses and corresponding companies
    • 272 Unthank Road, Norwich, Norfolk, NR2 2AJ

      IIF 658
  • Jones, Gareth
    Welsh letting agent born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, South Street, Bargoed, Mid Glamorgan, CF81 8ST, Wales

      IIF 659
  • Jones, Gareth
    Welsh plant operator born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 137 Pen Y Cae, Mornington Meadows, Caerphilly, S. Wales, CF83 3BX, United Kingdom

      IIF 660
  • Jones, Gareth Morgan
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 661
  • Jones, Gareth Richard
    Welsh heating engineer born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Shirdale Close, Maesycwmmer, Hengoed, CF82 7QL, Wales

      IIF 662
  • Jones, Gareth
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 663
  • Jones, Gareth
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth
    born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Adelaide House, London Bridge, London, EC4R 9HA, Uk

      IIF 725
  • Jones, Gareth Lewis

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, L40 0SD, England

      IIF 726 IIF 727
    • Martland Mill, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, United Kingdom

      IIF 728 IIF 729 IIF 730
  • Jones, Gareth Haydn

    Registered addresses and corresponding companies
    • 9-11, High Beech Road, Loughton, IG10 4BN, England

      IIF 731
  • Jones, Gareth

    Registered addresses and corresponding companies
    • 1, The Foxgloves, Bingham, NG138TT, United Kingdom

      IIF 732
    • 84 Merthyrmawr Road, Bridgend, Mid Glamorgan, CF31 3NS

      IIF 733
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 734 IIF 735
    • Elm End, The Tye, East Hanningfield, Chelmsford, Essex, CM3 8AU, United Kingdom

      IIF 736
    • 30a, Coniston Way, Hornchurch, RM12 5EH, United Kingdom

      IIF 737
    • 65a, Wingletye Lane, Hornchurch, RM11 3AT, United Kingdom

      IIF 738
    • 4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE, England

      IIF 739 IIF 740 IIF 741
    • 6 Cwm Alarch, Mountain Ash, CF45 3DR, Wales

      IIF 754
    • 3 Grasmere Avenue, Prescot, L34 2SR, England

      IIF 755
    • The Workshop, Kingscote Tetbury, Tetbury, Gloucestershire, GL8 8XZ, United Kingdom

      IIF 756
    • 190, Billet Road, Walthamstow, London, E17 5DX

      IIF 757
    • Beeches Cottage, Stock Road, West Hanningfield, CM2 8LA, United Kingdom

      IIF 758
    • 38, Avondale Crescent, Pandy, Wrexham, LL128EJ, United Kingdom

      IIF 759
child relation
Offspring entities and appointments
Active 313
  • 1
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 665 - llp-designated-member → ME
  • 2
    1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    2023-03-27 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 212 - Has significant influence or controlOE
    IIF 212 - Has significant influence or control over the trustees of a trustOE
    IIF 212 - Has significant influence or control as a member of a firmOE
  • 3
    12 Old Bond Street, Bath, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,350,825 GBP2023-03-31
    Officer
    2021-10-27 ~ now
    IIF 301 - director → ME
  • 4
    Unit 1b Pencoed Technology Park, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-08 ~ dissolved
    IIF 411 - director → ME
  • 5
    14 Tiller Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 608 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 6
    The Movements House, Hertford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,259 GBP2023-04-30
    Officer
    2024-01-08 ~ now
    IIF 373 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 7
    Milton Gate, 60 Chiswell Street, London
    Corporate (380 parents, 25 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 289 - llp-member → ME
  • 8
    29a Bond Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,063 GBP2022-02-28
    Officer
    2023-03-13 ~ dissolved
    IIF 371 - director → ME
  • 9
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 433 - director → ME
  • 10
    29a Bond Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    809 GBP2020-10-31
    Officer
    2022-07-25 ~ now
    IIF 357 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 205 - Has significant influence or controlOE
    IIF 205 - Has significant influence or control as a member of a firmOE
  • 11
    SPORTS SCREEN SAVERS LIMITED - 1999-11-17
    GARTBRIAR LIMITED - 1995-03-30
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 469 - director → ME
  • 12
    HOODCO 549 LIMITED - 1997-07-17
    Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 480 - director → ME
  • 13
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,663 GBP2022-12-31
    Officer
    2023-08-21 ~ now
    IIF 362 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 208 - Has significant influence or controlOE
    IIF 208 - Has significant influence or control over the trustees of a trustOE
    IIF 208 - Has significant influence or control as a member of a firmOE
  • 14
    36 Well Street, Langham, Rutland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,581 GBP2023-03-31
    Officer
    2020-04-17 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    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
  • 15
    The Den, Meadow Lane, Sedlescombe, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    APT HEALTH AND SAFETY NVQS LTD - 2019-07-22
    Lake View, Festival Way, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,425 GBP2020-07-31
    Officer
    2016-07-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Lake View, Festival Way, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159 GBP2020-08-31
    Officer
    2021-07-20 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Lake View, Festival Way, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,651 GBP2020-08-31
    Officer
    2013-08-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Lake View, Festival Way, Stoke-on-trent, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2020-06-26 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    Lake View, Festival Way, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    First Floor, Woodhouse Etruria Road, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    Lakeview, Festival Way, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,531 GBP2020-10-31
    Officer
    2019-10-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    AANSHI & ARDIN CO. LTD - 2020-09-13
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,401 GBP2021-12-31
    Officer
    2023-03-31 ~ now
    IIF 360 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 211 - Has significant influence or controlOE
    IIF 211 - Has significant influence or control over the trustees of a trustOE
    IIF 211 - Has significant influence or control as a member of a firmOE
  • 24
    ASHFORD INTERNATIONAL HOTEL PLC - 2006-06-30
    CROSSFORCE PLC - 1987-12-16
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2017-09-27 ~ now
    IIF 494 - director → ME
  • 25
    14 Tiller Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 606 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 26
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Corporate (5 parents)
    Officer
    2018-07-05 ~ now
    IIF 584 - director → ME
  • 27
    Bristol Road, Hewish, Weston-super-mare, Avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,696 GBP2018-12-31
    Officer
    2015-06-18 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 28
    The Laurels Gloucester Road, Thornbury, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    24,816 GBP2023-09-30
    Officer
    2016-09-17 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 6 Hardy Lane, Tockington, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2,900,832 GBP2023-08-31
    Officer
    2013-08-20 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 30
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED - 2007-10-10
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED - 1998-12-23
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Corporate (5 parents)
    Officer
    2018-03-09 ~ now
    IIF 350 - director → ME
  • 31
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    55 Baker Street, London
    Corporate (353 parents, 4 offsprings)
    Officer
    2019-02-02 ~ now
    IIF 663 - llp-member → ME
  • 32
    SPEED 8014 LIMITED - 2010-11-29
    14 Bonhill Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2017-09-27 ~ now
    IIF 495 - director → ME
  • 33
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2017-09-27 ~ now
    IIF 475 - director → ME
  • 34
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    78,855 GBP2021-12-31
    Officer
    2017-09-26 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 35
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 667 - llp-designated-member → ME
  • 36
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 566 - director → ME
  • 37
    NEWLANDS INVESTMENTS LIMITED - 2003-08-01
    C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 648 - secretary → ME
  • 38
    BUCKWISE LIMITED - 1988-05-16
    Wellington House, Cliffe Park Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 486 - director → ME
  • 39
    4th Floor Allan House, 10 John Princess Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 497 - director → ME
  • 40
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 304 - director → ME
  • 41
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2022-03-31
    Officer
    2024-09-27 ~ now
    IIF 356 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 42
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2015-09-26 ~ dissolved
    IIF 671 - llp-designated-member → ME
  • 43
    1 Litchurch Lane, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,303 GBP2022-01-31
    Officer
    2023-12-14 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 200 - Has significant influence or controlOE
    IIF 200 - Has significant influence or control over the trustees of a trustOE
    IIF 200 - Has significant influence or control as a member of a firmOE
  • 44
    Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 474 - director → ME
  • 45
    Mynachdy Farm, Old Monmouth Road, Abergavenny, Gwent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,695 GBP2024-03-31
    Officer
    2022-03-07 ~ now
    IIF 125 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 46
    Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 499 - director → ME
  • 47
    Unit 1b Pencoed Technology Park, Pencoed, Bridgend, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-30 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 48
    Ty Menter Navigation Park, Abercynon, Abercynon, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    9,589 GBP2024-03-31
    Officer
    2014-05-29 ~ now
    IIF 575 - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 244 - Has significant influence or controlOE
  • 49
    AHMED786 LIMITED - 2024-08-28
    The Movements House, Hertford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -17,157 GBP2023-09-30
    Officer
    2024-08-01 ~ now
    IIF 374 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 50
    Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 392 - director → ME
  • 51
    65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 393 - director → ME
  • 52
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 592 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
  • 53
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,733 GBP2021-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 54
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 493 - director → ME
  • 55
    CHELTENHAM & GLOUCESTER CHASE HOTEL LIMITED - 2006-09-29
    CHELTENHAM CHASE HOTEL LIMITED - 2006-01-17
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 478 - director → ME
  • 56
    BROOMCO (3130) LIMITED - 2003-03-19
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 462 - director → ME
  • 57
    LAW 905 LIMITED - 1997-12-17
    Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 467 - director → ME
  • 58
    Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 104 - director → ME
    2017-10-17 ~ dissolved
    IIF 734 - secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 485 - director → ME
  • 60
    Martland Mill Mart Lane, Burscough, Ormskirk, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 112 - director → ME
    2021-11-11 ~ dissolved
    IIF 730 - secretary → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 61
    Martland Mill Mart Lane, Burscough, Ormskirk, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,944 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 113 - director → ME
    2019-04-29 ~ now
    IIF 728 - secretary → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    THE ROYAL HOTEL (WINCHESTER) LIMITED - 1993-08-09
    FAMILY ATTRACTIONS LIMITED - 1992-06-23
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 501 - director → ME
  • 63
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 470 - director → ME
  • 64
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2007-03-12 ~ now
    IIF 395 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 217 - Ownership of voting rights - More than 50% but less than 75%OE
  • 65
    Martland Mill, Mart Lane, Burscough, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 101 - director → ME
    2022-02-25 ~ dissolved
    IIF 727 - secretary → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 66
    Wellington House, Cliffe Park Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-09-27 ~ dissolved
    IIF 484 - director → ME
  • 67
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 459 - director → ME
  • 68
    ARLINGTON HOUSE RESIDENTS ASSOCIATION (NORWICH) LIMITED - 1995-02-02
    3 Curzon House, Albemarle Road, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-03-21 ~ now
    IIF 346 - director → ME
  • 69
    LOWERING CARBON LTD - 2017-02-09
    46 Heol Miskin, Pontyclun, Rct
    Corporate (1 parent)
    Equity (Company account)
    -12,579 GBP2023-12-31
    Officer
    2010-11-01 ~ now
    IIF 416 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 70
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,843 GBP2021-02-28
    Officer
    2022-06-01 ~ now
    IIF 147 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 71
    C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 343 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    3a Brynheulog Brynheulog, Llanelli, Dyfed, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 407 - director → ME
  • 73
    4th Floor, Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 534 - director → ME
  • 74
    20 Balderton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 452 - director → ME
  • 75
    1st Floor 88 Baker Street, London, England
    Dissolved corporate (7 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 677 - llp-designated-member → ME
  • 76
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 543 - director → ME
  • 77
    14 Bonhill Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2017-09-27 ~ now
    IIF 436 - director → ME
  • 78
    ROCK BIDCO LIMITED - 2014-02-26
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 443 - director → ME
  • 79
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -201,588 GBP2021-06-30
    Officer
    2018-04-03 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2021-07-31 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    20 Balderton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 440 - director → ME
  • 81
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 82
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-07-31
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 563 - director → ME
  • 84
    LAWREAD LIMITED - 2010-11-08
    14 Bonhill Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2017-09-27 ~ now
    IIF 503 - director → ME
  • 85
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2017-09-27 ~ now
    IIF 451 - director → ME
  • 86
    MISTER UTILITY LIMITED - 2022-09-16
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    3,392 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 593 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 87
    SOLAR TECH SOUTH EAST LTD - 2024-10-23
    TEBEGE LTD - 2024-09-04
    SAPPHIRE ASSOCIATES LIMITED - 2023-01-30
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,157 GBP2023-12-31
    Officer
    2023-01-27 ~ now
    IIF 590 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    The Movements House, Hertford Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,170 GBP2021-12-31
    Officer
    2023-12-01 ~ now
    IIF 375 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 89
    100 St. James Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2017-09-30 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 90
    14 Tiller Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-07-20 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 91
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,112 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 302 - director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 92
    3 Grasmere Avenue, Prescot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    400 GBP2019-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 272 - director → ME
    2018-08-03 ~ dissolved
    IIF 755 - secretary → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 93
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-09-27 ~ dissolved
    IIF 454 - director → ME
  • 94
    Unit 6 Hardy Lane, Tockington, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -214,101 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 95
    Unit 6 Hardy Lane, Tockington, Bristol, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 96
    Unit 6 Hardy Lane, Tockington, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 83 - director → ME
  • 97
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -45,991 GBP2023-12-31
    Officer
    2023-03-30 ~ now
    IIF 318 - director → ME
  • 98
    Wellington House, Cliffe Park Way, Bruntcliffe, Road, Morley, Leeds
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 472 - director → ME
  • 99
    1 The Foxgloves, Bingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,417 GBP2024-04-05
    Officer
    2022-09-27 ~ now
    IIF 145 - director → ME
    2022-09-27 ~ now
    IIF 732 - secretary → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 100
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 178 - director → ME
    2015-08-14 ~ dissolved
    IIF 758 - secretary → ME
  • 101
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 465 - director → ME
  • 102
    CHARLECOTE RESTAURANTS LIMITED - 1994-05-12
    C. & C. ENTERPRISES (BIRMINGHAM) LIMITED - 1978-12-31
    Wellington House, Cliffe Park Morley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 489 - director → ME
  • 103
    48 North Mount Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 327 - director → ME
  • 104
    Llwyn On, Llanvair Discoed, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    9,360 GBP2024-02-28
    Officer
    2015-02-25 ~ now
    IIF 404 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 226 - Has significant influence or controlOE
    IIF 226 - Has significant influence or control as a member of a firmOE
  • 105
    Armoury House Armoury Road, West Bergholt, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 127 - director → ME
  • 106
    77 Pen Y Cae, Mornington Meadows, Caerphilly, S. Wales
    Dissolved corporate (2 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 660 - director → ME
  • 107
    38 Harcourt Avenue, Stoke-on-trent, Staffs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,382 GBP2023-09-30
    Officer
    2017-09-26 ~ now
    IIF 399 - director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 108
    17 Capel Close, Bromley Common, Kent
    Corporate (3 parents)
    Officer
    2021-10-25 ~ now
    IIF 664 - llp-designated-member → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to surplus assets - More than 25% but not more than 50%OE
  • 109
    Bodrual Farm, Rhosbodrual, Caemarfon, Gwynedd
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,123 GBP2016-03-31
    Officer
    2012-08-10 ~ dissolved
    IIF 578 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Has significant influence or controlOE
  • 110
    38 Avondale Crescent, Pandy, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2023-07-31
    Officer
    2022-07-28 ~ now
    IIF 587 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 111
    38 Harcourt Avenue, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-11-17 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 112
    60 Brynhyfryd Street, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 595 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 113
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 114
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 115
    120 Cooling Road, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224 GBP2020-08-31
    Officer
    2019-10-28 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 116
    Bryn Isel, The Bank, Newtown, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 117
    59-61 Charlotte Street St Pauls Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 118
    Appt 106 Park Tower, 1 Park Road, Hartlepool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ dissolved
    IIF 142 - director → ME
  • 119
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -10,897 GBP2020-10-31
    Officer
    2016-10-21 ~ now
    IIF 173 - director → ME
    2016-10-21 ~ now
    IIF 759 - secretary → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 120
    14 Chepstow Close, Merthyr Tydfil
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,705 GBP2016-03-31
    Officer
    2013-10-21 ~ dissolved
    IIF 581 - director → ME
  • 121
    5 Robert Brundett Close, Kennington, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2005-09-06 ~ dissolved
    IIF 326 - director → ME
  • 122
    Martland Mill Mart Lane, Burscough, Ormskirk, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,322 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 111 - director → ME
    2019-01-16 ~ now
    IIF 729 - secretary → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 123
    Unit 1 Beehive Business Park, Smithies Lane, Heckmondwike, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    206,741 GBP2024-03-31
    Officer
    2010-07-05 ~ now
    IIF 319 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    Boscombe Business Park Severn Road, Hallen, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -196,071 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 125
    31 Dashwood Avenue, High Wycombe, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 342 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 126
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,761 GBP2021-12-31
    Officer
    2025-03-13 ~ now
    IIF 366 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 127
    BERRYFRESH365 LIMITED - 2020-10-30
    Unit 1b Pencoed Technology Park, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 128
    31 Dashwood Avenue, High Wycombe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    321,938 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 424 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 129
    48 Beechwood Road, Holmefield, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    11,751 GBP2023-09-30
    Officer
    2018-10-19 ~ now
    IIF 337 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 130
    C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 650 - secretary → ME
  • 131
    3 St. Marys Road, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 605 - director → ME
  • 132
    65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 386 - director → ME
  • 133
    2 Fron Fair, Maentwrog, Blaenau Ffestiniog
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,432 GBP2016-02-29
    Officer
    2012-02-21 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 134
    HAVERSTOCK PARTNERS LTD - 2022-02-09
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 564 - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 135
    20 Balderton Street, London, Greater London
    Dissolved corporate (5 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 674 - llp-designated-member → ME
  • 136
    14 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-01-31
    Officer
    2019-04-08 ~ now
    IIF 341 - director → ME
    2019-04-08 ~ now
    IIF 731 - secretary → ME
  • 137
    30a Coniston Way, Hornchurch, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 340 - director → ME
    2013-02-11 ~ dissolved
    IIF 737 - secretary → ME
  • 138
    14 Tiller Road, Canary Wharf, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 607 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 139
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2023-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 339 - director → ME
    2019-06-14 ~ dissolved
    IIF 738 - secretary → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 140
    25 Quayside, Little Neston, Neston, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 141
    22 Shirdale Close, Maesycwmmer, Hengoed, Wales
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 662 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 142
    BRITEROW LIMITED - 1979-12-31
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 457 - director → ME
  • 143
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 442 - director → ME
  • 144
    37 Soke Road, Newborough, Peterborough, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,327,334 GBP2024-03-31
    Officer
    2022-01-22 ~ now
    IIF 557 - director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 145
    37 Soke Road, Newborough, Peterborough, Cambs
    Dissolved corporate (1 parent)
    Officer
    2023-01-15 ~ dissolved
    IIF 723 - llp-designated-member → ME
  • 146
    SYNERGY ACCOLADE LIMITED - 2012-06-20
    59-61 Charlotte Street, St Pauls Square, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 106 - director → ME
  • 147
    Elm End The Tye, East Hanningfield, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 180 - director → ME
    2012-03-01 ~ dissolved
    IIF 736 - secretary → ME
  • 148
    ROMLEY PROPERTIES LIMITED - 2010-02-04
    FITPINE LIMITED - 1989-02-28
    B N Jackson Norton, 7th Floor, Dashwood House 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 656 - secretary → ME
  • 149
    Gareth Jones / 7 Cedarwood Court, Oakwood, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 191 - director → ME
  • 150
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    140,778 GBP2017-06-30
    Officer
    2016-07-01 ~ dissolved
    IIF 149 - director → ME
  • 151
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 152
    BROMARPEAK (TRADING) LIMITED - 2015-05-19
    BROMARPEAK TRADING LIMITED - 2003-05-02
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Officer
    2014-04-30 ~ now
    IIF 385 - director → ME
  • 153
    94 Dumfries Street, Treorchy, Rct, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 154
    The Workshop, Kingscote Tetbury, Tetbury, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 182 - director → ME
    2021-02-25 ~ dissolved
    IIF 756 - secretary → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 155
    14 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 156
    65 Frankland Road, Croxley Green, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2022-06-30
    Officer
    2023-01-19 ~ now
    IIF 370 - director → ME
  • 157
    15 Stukeley Street, 1st Floor, C/o Delin, Gary Jones, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,903,620.32 GBP2023-12-31
    Officer
    2002-07-30 ~ now
    IIF 551 - director → ME
    2002-07-30 ~ now
    IIF 654 - secretary → ME
    Person with significant control
    2020-03-27 ~ 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
  • 158
    Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2022-10-03 ~ now
    IIF 271 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    4/1 91 Mitchell Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -87,732 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 160
    The Workshop, Kingscote, Tetbury, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    8 Field Hey Lane, Willaston, Neston, England
    Corporate (2 parents)
    Equity (Company account)
    -8,486 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 183 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 162
    91 4/1, Mitchell Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -27,485 GBP2020-01-31
    Officer
    2014-01-14 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 163
    3 Hardman Street, Spinningfields, Manchester, England
    Corporate (3 parents)
    Officer
    1997-10-27 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 164
    Office 6, 206 New Road, Croxley Green, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,187 GBP2023-10-31
    Officer
    2025-04-09 ~ now
    IIF 391 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 165
    SUPPLY ONLY.COM LIMITED - 2015-06-12
    59-61 Charlotte Street, St Pauls Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 108 - director → ME
  • 166
    ELDERHART MANAGEMENT COMPANY LIMITED - 2006-07-18
    124 Thorpe Road, Norwich, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-03-16 ~ now
    IIF 345 - director → ME
  • 167
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2015-10-19 ~ dissolved
    IIF 707 - llp-designated-member → ME
  • 168
    1 Siemens Street, Horwich, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    145 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 572 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 169
    Aprirosehouse, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 673 - llp-designated-member → ME
  • 170
    29a Bond Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    163,853 GBP2022-04-30
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 171
    INTERCEDE 1843 LIMITED - 2003-03-19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 479 - director → ME
  • 172
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-03-20 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    20 Balderton Street, London, Greater London
    Dissolved corporate (4 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 675 - llp-designated-member → ME
  • 174
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2016-02-20 ~ dissolved
    IIF 700 - llp-designated-member → ME
  • 175
    39 Westminster Way, Dukinfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 176
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2019-03-28 ~ now
    IIF 347 - director → ME
  • 177
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-08 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2023-04-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 178
    29a Bond Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,215 GBP2020-09-30
    Officer
    2021-01-05 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 179
    Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-10-05 ~ dissolved
    IIF 419 - director → ME
  • 180
    Unit 1b (hq), Pencoed Technology Park, Pencoed, Bridgend, Wales
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-08-13 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 181
    Unit 1b Pencoed Technology Park, Pencoed, Bridgend
    Dissolved corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 418 - director → ME
  • 182
    WELSH ULTRA EFFICIENT LIGHTING CENTRE LTD - 2010-09-22
    Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -226,675 GBP2023-12-31
    Officer
    2010-04-19 ~ now
    IIF 422 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 50% but less than 75%OE
    IIF 255 - Ownership of voting rights - More than 50% but less than 75%OE
  • 183
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,928 GBP2023-12-31
    Officer
    2023-12-01 ~ now
    IIF 335 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 184
    3 St. Marys Road, Ukcca, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 604 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 185
    1ST LED WARRANTY LIMITED - 2015-04-15
    Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2015-04-21 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2017-09-27 ~ dissolved
    IIF 445 - director → ME
  • 187
    Floor 4,20 Balderton Street, London, Greater London
    Dissolved corporate (7 parents)
    Officer
    2018-10-16 ~ dissolved
    IIF 720 - llp-designated-member → ME
  • 188
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 668 - llp-designated-member → ME
  • 189
    4th Floor 20 Balderton Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 174 - director → ME
  • 190
    4th Floor Allan House 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 498 - director → ME
  • 191
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 492 - director → ME
  • 192
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2017-09-27 ~ now
    IIF 441 - director → ME
  • 193
    MARSTON HELLIDON LAKES LIMITED - 2018-05-08
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 500 - director → ME
  • 194
    14 Bonhill Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2017-09-27 ~ now
    IIF 450 - director → ME
  • 195
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 460 - director → ME
  • 196
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 458 - director → ME
  • 197
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 483 - director → ME
  • 198
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (8 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 709 - llp-designated-member → ME
  • 199
    Ff12 Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 153 - director → ME
  • 200
    Flat A, 151 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,384 GBP2021-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 201
    37 Soke Road, Newborough, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1999-04-29 ~ now
    IIF 549 - director → ME
    1999-04-29 ~ now
    IIF 657 - secretary → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 202
    GITTINS WAREHOUSE LIMITED - 2019-07-02
    6 Gunn Grove, Neston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 321 - director → ME
  • 203
    BROOMCO (3375) LIMITED - 2004-03-11
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 463 - director → ME
  • 204
    HEATHSIDE CATERING LIMITED - 1983-04-28
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 491 - director → ME
  • 205
    14 Bonhill Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2017-09-27 ~ now
    IIF 464 - director → ME
  • 206
    20a Balderton Street, 4th Floor, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 175 - director → ME
  • 207
    48 Fintry Place, Broughty Ferry, Dundee, Scotland
    Corporate (4 parents)
    Equity (Company account)
    114,025 GBP2024-02-29
    Officer
    2017-02-20 ~ now
    IIF 162 - director → ME
  • 208
    First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 152 - director → ME
  • 209
    MOORE STEPHENS LLP - 2019-02-04
    55 Baker Street, London, United Kingdom
    Corporate (32 parents, 6 offsprings)
    Officer
    2015-05-01 ~ now
    IIF 661 - llp-member → ME
  • 210
    National Portrait Gallery, St Martins Place, London
    Corporate (7 parents)
    Officer
    2023-08-01 ~ now
    IIF 314 - director → ME
  • 211
    The Workshop, Kingscote, Tetbury, England
    Corporate (1 parent)
    Equity (Company account)
    -27,561 GBP2021-12-31
    Officer
    2022-09-07 ~ now
    IIF 612 - director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 281 - Has significant influence or controlOE
    IIF 281 - Has significant influence or control over the trustees of a trustOE
    IIF 281 - Has significant influence or control as a member of a firmOE
  • 212
    Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 413 - director → ME
  • 213
    BG BIDCO 4 LIMITED - 2018-11-29
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 310 - director → ME
  • 214
    Unit 3, First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 308 - director → ME
  • 215
    Unit 3, First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 305 - director → ME
  • 216
    Unit 3, First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 307 - director → ME
  • 217
    Unit 3, First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 312 - director → ME
  • 218
    BG MIDCO 4 LIMITED - 2018-11-29
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 311 - director → ME
  • 219
    BG LOWER MIDCO 4 LIMITED - 2018-11-29
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 309 - director → ME
  • 220
    BG TOPCO 4 LIMITED - 2018-11-29
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 313 - director → ME
  • 221
    WE ARE DISCOUNTS LIMITED - 2020-11-05
    BRINC LIMITED - 2017-12-18
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2022-08-03 ~ now
    IIF 303 - director → ME
  • 222
    Olives Farm, Murthering Lane, Stapleford Abbotts, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,931 GBP2023-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 223
    2 Tower House, Tower Centre, Hoddesdon, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    8,468 GBP2023-11-30
    Officer
    2017-11-24 ~ now
    IIF 316 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 224
    Olives Farm, Murthering Lane, Stapleford Abbotts, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,450 GBP2023-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 225
    25 Quayside, Little Neston, Neston, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,400 GBP2021-04-30
    Officer
    2020-06-24 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 226
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-31 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    151,429 GBP2023-04-30
    Officer
    2023-03-13 ~ now
    IIF 372 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 207 - Has significant influence or controlOE
    IIF 207 - Has significant influence or control over the trustees of a trustOE
    IIF 207 - Has significant influence or control as a member of a firmOE
  • 228
    NORTON MANOR HOTEL LIMITED - 2006-09-29
    BROOMCO (3751) LIMITED - 2005-04-15
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2017-09-27 ~ now
    IIF 487 - director → ME
  • 229
    CHARCO 611 LIMITED - 2004-01-26
    STEVTON (NO.125) LIMITED - 1998-05-08
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 490 - director → ME
  • 230
    Unit 1b (office1) Pencoed Technology Park, Pencoed, Bridgend, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -849 GBP2021-12-31
    Officer
    2018-10-03 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    BAKEDEN LIMITED - 1998-06-15
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    BAKEDEN LIMITED - 1995-03-09
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 455 - director → ME
  • 232
    Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 476 - director → ME
  • 233
    Wyncliffe Road, Pentwyn Industrial Estate, Cardiff
    Corporate (7 parents)
    Officer
    2025-04-01 ~ now
    IIF 603 - director → ME
  • 234
    BROOMCO (3654) LIMITED - 2005-01-27
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 448 - director → ME
  • 235
    122 Park Road, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 236
    PLUS MLM MAL LIMITED - 2019-04-24
    PLUS ABC PLUS PRIVATE LIMITED - 2019-04-08
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,731 GBP2021-10-31
    Officer
    2023-03-17 ~ now
    IIF 358 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 210 - Has significant influence or controlOE
    IIF 210 - Has significant influence or control over the trustees of a trustOE
    IIF 210 - Has significant influence or control as a member of a firmOE
  • 237
    GORINGS CAPITAL & INVESTMENTS LTD - 2023-01-19
    Office No 220 1000 Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 267 - Has significant influence or controlOE
    IIF 267 - Has significant influence or control over the trustees of a trustOE
    IIF 267 - Has significant influence or control as a member of a firmOE
  • 238
    20 Kenilworth Avenue, Sutton In Ashfield, Nottinghamshire
    Corporate (7 parents)
    Officer
    2022-03-18 ~ now
    IIF 397 - director → ME
  • 239
    4th Floor C/o Aprirose Ltd, 22 Baker Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-10-30 ~ dissolved
    IIF 176 - director → ME
  • 240
    Unit 6 Hardy Lane, Tockington, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 84 - director → ME
  • 241
    Unit 9 William Court, Neston, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 92 - director → ME
  • 242
    BRITISH LAND LEISURE LIMITED - 2019-03-29
    CLIVARA (NO 1) LIMITED - 2007-01-26
    SPIRIT WISLEY LIMITED - 2004-10-27
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 509 - director → ME
  • 243
    Elm End The Tye, East Hanningfield, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 177 - director → ME
  • 244
    32 Bridge Street, Newton-le-willows, Merseyside, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,715 GBP2023-10-31
    Officer
    2020-06-12 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 245
    Unit 9 William Court, Neston, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 93 - director → ME
  • 246
    Psx Digital Ltd, Wood House, Etruria Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 247
    37 Soke Road, Newborough, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -5,012.35 GBP2024-03-31
    Officer
    2022-01-14 ~ now
    IIF 554 - director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 248
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-09-27 ~ dissolved
    IIF 496 - director → ME
  • 249
    MORTON HOTELS (HOLDINGS) LIMITED - 2008-07-10
    Wellington House Cliffe Park, Bruntcliffe Road, Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 461 - director → ME
  • 250
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,296 GBP2022-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 591 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
  • 251
    Suite 5 Idb House, 70 Savile Street East, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -912 GBP2019-10-31
    Officer
    2017-10-17 ~ now
    IIF 328 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 252
    C/o Mha, 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,528 GBP2021-12-31
    Officer
    2023-01-01 ~ now
    IIF 369 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 215 - Has significant influence or controlOE
    IIF 215 - Has significant influence or control over the trustees of a trustOE
    IIF 215 - Has significant influence or control as a member of a firmOE
  • 253
    ROGER CHARGE DEVELOPMENTS LIMITED - 2016-07-07
    Office D Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Officer
    2016-02-01 ~ now
    IIF 382 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 254
    The Marble Hill, 277 Richmond Road, Twickenham, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 123 - director → ME
  • 255
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 449 - director → ME
  • 256
    8 Field Hey Lane, Willaston, Neston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    21 Rowden Hill, Chippenham, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    16,886 GBP2016-11-30
    Officer
    2015-11-09 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 258
    Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,166 GBP2020-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    CVR GLOBAL LLP - 2015-08-05
    CHANTREY VELLACOTT DFK LLP - 2015-05-01
    Begbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved corporate (17 parents, 3 offsprings)
    Officer
    2005-07-04 ~ dissolved
    IIF 290 - llp-member → ME
  • 260
    19c Commercial Road, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    93 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 115 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    PLEXCRAFT LIMITED - 2023-03-14
    65 Frankland Road, Croxley Green, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,816 GBP2022-02-28
    Officer
    2022-12-01 ~ now
    IIF 389 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 262
    4385, 11727933 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -17,383 GBP2022-12-31
    Officer
    2022-12-01 ~ now
    IIF 390 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 263
    24a Groveland Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 264
    37 Soke Road, Newborough, Peterborough, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 552 - director → ME
  • 265
    Coombe Walls, West Road, Kingston Upon Thames, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -221,065 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 432 - director → ME
  • 266
    37 Soke Road, Newborough, Peterborough, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-02-20 ~ now
    IIF 555 - director → ME
    Person with significant control
    2022-02-20 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 267
    37 Soke Road, Newborough, Peterborough, Cambs, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    20,869 GBP2023-03-31
    Officer
    2022-03-04 ~ now
    IIF 553 - director → ME
  • 268
    37 Soke Road, Newborough, Peterborough, Cambs
    Corporate (7 parents, 1 offspring)
    Officer
    2022-03-02 ~ now
    IIF 724 - llp-designated-member → ME
  • 269
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 158 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 270
    DE VERE SLALEY HALL LIMITED - 2014-11-24
    PENDARVES ARMS, GWITHIAN LIMITED - 2010-11-08
    LAWPOINT LIMITED - 1989-12-07
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2017-09-27 ~ now
    IIF 477 - director → ME
  • 271
    Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 103 - director → ME
    2017-03-13 ~ dissolved
    IIF 735 - secretary → ME
  • 272
    2 Eastbourne Terrace, London, England
    Corporate (4 parents)
    Equity (Company account)
    438 GBP2023-09-30
    Officer
    2017-09-01 ~ now
    IIF 426 - director → ME
  • 273
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    4,527 GBP2023-07-31
    Officer
    2019-07-08 ~ now
    IIF 577 - director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 274
    SMARTTOP LIMITED - 1996-05-02
    Wellington House, Cliffe Park Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-09-27 ~ dissolved
    IIF 506 - director → ME
  • 275
    Flat 4 36 Westgate Road, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 124 - director → ME
  • 276
    4 Orkney Close, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 576 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 277
    Aprirose House, 48a High Street, Edgware, Middlesex, England
    Dissolved corporate (5 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 672 - llp-designated-member → ME
  • 278
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 447 - director → ME
  • 279
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 670 - llp-designated-member → ME
  • 280
    Aprirose House, 48a High Street, Edgware, Middlesex, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    15 GBP2018-04-05
    Officer
    2016-05-03 ~ dissolved
    IIF 431 - director → ME
  • 281
    Jack Dash House, 2 Lawn House Close, London, England
    Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 568 - director → ME
  • 282
    Office 7.30, Regal House 70 London Road, Twickenham, London, England
    Corporate (1 parent)
    Equity (Company account)
    -157,778 GBP2022-09-30
    Officer
    2022-12-01 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 283
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 685 - llp-designated-member → ME
  • 284
    Wellington House, Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 456 - director → ME
  • 285
    4th Floor Allan House, 10 John Princess Street, London
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2017-09-27 ~ dissolved
    IIF 502 - director → ME
  • 286
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 438 - director → ME
  • 287
    STRATTON POINT 3 LIMITED - 2014-11-11
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-09-27 ~ dissolved
    IIF 453 - director → ME
  • 288
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,039 GBP2017-06-30
    Officer
    2018-05-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Has significant influence or control as a member of a firmOE
  • 289
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 155 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 290
    147 Lodge Lane, Grays, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 291
    FOXHART LIMITED - 1989-10-11
    Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 468 - director → ME
  • 292
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 473 - director → ME
  • 293
    10 Duke Street, St. James', London
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-07-14 ~ now
    IIF 583 - director → ME
  • 294
    THE GO2STORAGE COMPANY LIMITED - 2022-05-10
    Boscombe Business Park Severn Road, Hallen, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 295
    77 Marsh Wall, First Floor, South Quay Building, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 569 - director → ME
  • 296
    6 Cwm Alarch, Mountain Ash, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 594 - director → ME
    2015-03-31 ~ dissolved
    IIF 754 - secretary → ME
  • 297
    2 Eastbourne Terrace, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    33,263 GBP2022-09-01 ~ 2023-08-31
    Officer
    2016-01-06 ~ now
    IIF 423 - director → ME
  • 298
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 669 - llp-designated-member → ME
  • 299
    4th Floor Allan House 10 John Princes Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,054 GBP2016-09-30
    Officer
    2015-09-28 ~ dissolved
    IIF 542 - director → ME
  • 300
    37 Soke Road, Newborough, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-01-27 ~ now
    IIF 556 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 301
    BROOMCO (3129) LIMITED - 2003-03-19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 466 - director → ME
  • 302
    17 Old Royston Avenue, Barnsley, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    3,097 GBP2024-07-31
    Officer
    2012-07-17 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 303
    BOURNE END (LEIGHTON BUZZARD) LIMITED - 2001-12-14
    DE FACTO 865 LIMITED - 2000-10-05
    Pb Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 651 - secretary → ME
  • 304
    Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 649 - secretary → ME
  • 305
    NETWORK DIGITAL MARKETING LIMITED - 2020-11-05
    Unit 3, First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 306 - director → ME
  • 306
    Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 548 - director → ME
  • 307
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2017-09-27 ~ now
    IIF 439 - director → ME
  • 308
    WESTERWOOD HOLDINGS LIMITED - 2006-02-13
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 505 - director → ME
  • 309
    29 Canterbury Drive, Prestatyn, Denbighshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 165 - director → ME
  • 310
    Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 666 - llp-designated-member → ME
  • 311
    ELECTROFIT ZAPI LIMITED - 2016-11-23
    ELECTROFIT TECHNICAL SERVICES LIMITED - 1992-03-17
    Unit 2 Halesfield 17, Telford, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    7,574,937 GBP2023-12-31
    Officer
    2016-07-28 ~ now
    IIF 400 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 224 - Has significant influence or controlOE
  • 312
    Unit 7 Brympton Way, Lynx West Trading Estate, Yeovil, England
    Corporate (3 parents)
    Equity (Company account)
    80,597 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    Survival House Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Corporate (1 parent)
    Equity (Company account)
    33,325 GBP2024-03-31
    Officer
    2013-06-27 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 239
  • 1
    Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-18
    IIF 632 - secretary → ME
  • 2
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Officer
    2018-06-14 ~ 2022-02-21
    IIF 332 - director → ME
    2010-07-05 ~ 2013-07-25
    IIF 333 - director → ME
  • 3
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2022-02-21 ~ 2024-09-23
    IIF 331 - director → ME
  • 4
    GEMINI HOLDINGS NW LTD - 2021-05-17
    Martland Mill Mart Lane, Burscough, Ormskirk, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-26 ~ 2021-05-17
    IIF 102 - director → ME
    2021-04-26 ~ 2021-05-16
    IIF 726 - secretary → ME
    Person with significant control
    2021-04-26 ~ 2021-05-09
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    CHEMISTRY GROUP PARTNERS LLP - 2019-12-27
    DUCK AND BATH LLP - 2016-05-09
    81 The Cut, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,270 GBP2020-06-30
    Officer
    2012-05-01 ~ 2017-12-31
    IIF 292 - llp-member → ME
  • 6
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, England
    Corporate (7 parents)
    Equity (Company account)
    18,527 GBP2023-12-31
    Officer
    2019-01-02 ~ 2021-04-19
    IIF 547 - director → ME
    Person with significant control
    2019-01-02 ~ 2021-04-19
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,663 GBP2022-12-31
    Officer
    2023-06-01 ~ 2023-08-11
    IIF 359 - director → ME
    2023-05-12 ~ 2023-06-01
    IIF 365 - director → ME
    Person with significant control
    2023-05-12 ~ 2023-06-01
    IIF 209 - Has significant influence or control OE
    IIF 209 - Has significant influence or control over the trustees of a trust OE
    IIF 209 - Has significant influence or control as a member of a firm OE
    2023-06-01 ~ 2023-08-11
    IIF 206 - Has significant influence or control OE
    IIF 206 - Has significant influence or control over the trustees of a trust OE
    IIF 206 - Has significant influence or control as a member of a firm OE
  • 8
    1st Floor 88 Baker Street, London, England
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    22,193,495 GBP2017-12-31
    Officer
    2017-03-02 ~ 2021-09-03
    IIF 530 - director → ME
  • 9
    1st Floor, 88 Baker Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,725,369 GBP2024-03-31
    Officer
    2019-10-23 ~ 2022-03-11
    IIF 679 - llp-designated-member → ME
  • 10
    Atelier Fbh Limited Unit S6 Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    557 GBP2021-06-30
    Officer
    2015-02-06 ~ 2016-11-15
    IIF 588 - director → ME
  • 11
    2 Movements House, Hertford Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,618 GBP2022-05-30
    Officer
    2022-12-01 ~ 2023-06-12
    IIF 388 - director → ME
    Person with significant control
    2022-12-01 ~ 2023-06-12
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 12
    NORWICH UNION CENTRAL SERVICES LIMITED - 2009-06-01
    NORWICH UNION GROUP SERVICES LIMITED - 2000-10-02
    CHECKSIGNAL LIMITED - 1996-11-13
    8 Surrey Street, Norwich
    Corporate (10 parents, 1 offspring)
    Officer
    1996-10-23 ~ 1999-11-10
    IIF 600 - director → ME
  • 13
    Suite D, Faringdon Avenue, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2010-08-06
    IIF 596 - director → ME
  • 14
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (2 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 643 - secretary → ME
  • 15
    Unit L Fulcrum Business Park, Vantage Way, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    382,131 GBP2016-03-31
    Officer
    2019-06-19 ~ 2020-01-31
    IIF 296 - director → ME
  • 16
    42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    96 GBP2023-06-30
    Officer
    2008-09-23 ~ 2011-06-10
    IIF 325 - director → ME
  • 17
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Corporate (2 parents)
    Equity (Company account)
    635,269 GBP2023-12-31
    Officer
    2017-09-27 ~ 2019-04-23
    IIF 446 - director → ME
  • 18
    3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Corporate (3 parents)
    Officer
    2018-12-13 ~ 2021-04-01
    IIF 546 - director → ME
  • 19
    3 Chandler House, Hampton Mews, 119-195 Sparrows Herne, Bushey, Hertfordshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-10 ~ 2021-09-03
    IIF 544 - director → ME
  • 20
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-13 ~ 2021-09-03
    IIF 545 - director → ME
  • 21
    1st Floor 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2024-03-31
    Officer
    2017-05-25 ~ 2022-02-02
    IIF 701 - llp-designated-member → ME
  • 22
    1st Floor 88 Baker Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2024-03-31
    Officer
    2016-06-22 ~ 2022-02-02
    IIF 686 - llp-designated-member → ME
  • 23
    C/o Libertas, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    629 GBP2019-12-31
    Officer
    2018-07-26 ~ 2021-08-04
    IIF 427 - director → ME
  • 24
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-12-21 ~ 2017-03-14
    IIF 403 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 270 - Ownership of shares – 75% or more OE
  • 25
    Flat 24, 1a Holbrook Road, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,293 GBP2016-04-30
    Officer
    2012-01-10 ~ 2013-08-01
    IIF 338 - director → ME
  • 26
    Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2007-09-24 ~ 2014-12-18
    IIF 625 - secretary → ME
  • 27
    EALING SAINSBURYS PROPERTY LLP - 2017-03-09
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2017-03-09 ~ 2022-02-02
    IIF 682 - llp-designated-member → ME
  • 28
    1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2018-06-20 ~ 2021-05-18
    IIF 560 - director → ME
  • 29
    C/o Kwb Property Management Limited Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2019-09-13 ~ 2021-05-18
    IIF 559 - director → ME
  • 30
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    Governor's House, 5 Laurence Pountney Hill, London, England
    Corporate (162 parents, 17 offsprings)
    Officer
    2016-05-01 ~ 2017-09-30
    IIF 725 - llp-member → ME
  • 31
    1st Floor, 88 Baker Street, London, England
    Corporate (25 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,212 GBP2024-03-31
    Officer
    2020-10-02 ~ 2022-02-02
    IIF 692 - llp-designated-member → ME
    Person with significant control
    2020-10-02 ~ 2020-10-02
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    Ty Menter Navigation Park, Abercynon, Abercynon, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    9,589 GBP2024-03-31
    Officer
    2013-06-11 ~ 2013-10-22
    IIF 659 - director → ME
  • 33
    TIMESWISE LIMITED - 2005-11-10
    2nd Floor 5-6 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    800 GBP2022-01-01 ~ 2022-12-31
    Officer
    2007-09-24 ~ 2014-12-18
    IIF 647 - secretary → ME
  • 34
    Studio 33 24-28 St. Leonards Road, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-07 ~ 2007-05-01
    IIF 602 - director → ME
  • 35
    2nd Floor 5-6 Clipstone Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    4,559,786 GBP2022-01-01 ~ 2022-12-31
    Officer
    2007-09-24 ~ 2014-12-18
    IIF 630 - secretary → ME
  • 36
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    2021-11-03 ~ 2022-12-10
    IIF 355 - director → ME
    Person with significant control
    2021-11-03 ~ 2022-12-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 37
    DELTA MOTTRAM HALL OP CO LIMITED - 2018-10-02
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-08-18 ~ 2018-10-01
    IIF 437 - director → ME
  • 38
    1st Floor 88 Baker Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,467,687 GBP2024-03-31
    Officer
    2016-06-22 ~ 2022-02-02
    IIF 705 - llp-designated-member → ME
  • 39
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    6th Floor 60 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2002-02-25 ~ 2010-12-23
    IIF 421 - director → ME
    2003-01-01 ~ 2004-11-16
    IIF 616 - secretary → ME
  • 40
    BOULD OPPORTUNITIES PLC - 2021-05-25
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    ENFIS GROUP PLC - 2010-12-23
    6th Floor 60 Gracechurch Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2007-03-05 ~ 2010-12-23
    IIF 410 - director → ME
  • 41
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-04-04 ~ 2013-04-11
    IIF 348 - director → ME
  • 42
    ARLINGTON HOUSE RESIDENTS ASSOCIATION (NORWICH) LIMITED - 1995-02-02
    3 Curzon House, Albemarle Road, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-01-26 ~ 2010-01-01
    IIF 658 - secretary → ME
  • 43
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Corporate (2 parents, 7 offsprings)
    Officer
    2019-06-19 ~ 2020-01-31
    IIF 297 - director → ME
  • 44
    1st Floor, 88 Baker Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2023-12-31
    Officer
    2019-08-29 ~ 2021-08-04
    IIF 514 - director → ME
  • 45
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,701,965 GBP2023-12-31
    Officer
    2017-09-12 ~ 2022-02-02
    IIF 684 - llp-designated-member → ME
  • 46
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-17 ~ 2021-04-20
    IIF 532 - director → ME
  • 47
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 522 - director → ME
  • 48
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-10-14 ~ 2021-04-20
    IIF 507 - director → ME
  • 49
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 526 - director → ME
  • 50
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-17 ~ 2021-04-20
    IIF 515 - director → ME
  • 51
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 538 - director → ME
  • 52
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 519 - director → ME
  • 53
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-17 ~ 2021-04-20
    IIF 539 - director → ME
  • 54
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 511 - director → ME
  • 55
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 512 - director → ME
  • 56
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-17 ~ 2021-04-20
    IIF 535 - director → ME
  • 57
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-17 ~ 2021-04-20
    IIF 533 - director → ME
  • 58
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-21 ~ 2021-04-20
    IIF 527 - director → ME
  • 59
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2017-08-10 ~ 2023-01-02
    IIF 698 - llp-member → ME
  • 60
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents, 50 offsprings)
    Officer
    2017-08-10 ~ 2023-01-02
    IIF 711 - llp-member → ME
  • 61
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-21 ~ 2021-04-20
    IIF 429 - director → ME
  • 62
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 518 - director → ME
  • 63
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-21 ~ 2021-04-20
    IIF 516 - director → ME
  • 64
    14 Bonhill Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2017-08-17 ~ 2020-12-02
    IIF 537 - director → ME
  • 65
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 531 - director → ME
  • 66
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-18 ~ 2021-04-20
    IIF 520 - director → ME
  • 67
    4 Orkney Close, Torquay, Devon, England
    Corporate (1 parent)
    Officer
    2017-10-05 ~ 2024-08-01
    IIF 317 - director → ME
  • 68
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -201,588 GBP2021-06-30
    Person with significant control
    2018-04-03 ~ 2018-10-20
    IIF 250 - Ownership of shares – 75% or more OE
  • 69
    Railview Lofts 19c, Commercial Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,388 GBP2021-09-30
    Officer
    2007-09-05 ~ 2008-04-16
    IIF 324 - director → ME
  • 70
    31 Dashwood Avenue, High Wycombe, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-12 ~ 2020-10-15
    IIF 425 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-10-15
    IIF 227 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-07-31
    Officer
    2018-07-18 ~ 2021-05-11
    IIF 150 - director → ME
  • 72
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2017-01-18 ~ 2023-01-02
    IIF 688 - llp-designated-member → ME
  • 73
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-08 ~ 2021-08-04
    IIF 528 - director → ME
  • 74
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-08 ~ 2021-08-04
    IIF 529 - director → ME
  • 75
    The Movements House, Hertford Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,170 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 351 - director → ME
  • 76
    MM&S (5075) LIMITED - 2006-04-27
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Corporate (3 parents, 4 offsprings)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 628 - secretary → ME
  • 77
    MM&S (4051) LIMITED - 2005-06-29
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents, 14 offsprings)
    Officer
    2007-11-21 ~ 2014-12-24
    IIF 629 - secretary → ME
  • 78
    MM&S (5096) LIMITED - 2006-04-27
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 641 - secretary → ME
  • 79
    17 Hanover Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 619 - secretary → ME
  • 80
    Causeway House, 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 642 - secretary → ME
  • 81
    SPEAR ESTATES LIMITED - 2002-01-14
    SIMPART NO. 200 LIMITED - 1999-03-04
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-09-24 ~ 2014-12-24
    IIF 637 - secretary → ME
  • 82
    SIMPART NO. 243 LIMITED - 2003-04-22
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 644 - secretary → ME
  • 83
    SIMPART NO. 255 LIMITED - 2003-04-22
    7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 624 - secretary → ME
  • 84
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 627 - secretary → ME
  • 85
    1st Floor 88 Baker Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,410,932 GBP2024-03-31
    Officer
    2018-07-05 ~ 2022-02-02
    IIF 704 - llp-designated-member → ME
  • 86
    1st Floor 88 Baker Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,750,531 GBP2024-03-31
    Officer
    2016-06-22 ~ 2022-02-02
    IIF 702 - llp-designated-member → ME
  • 87
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 639 - secretary → ME
  • 88
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Officer
    2015-04-27 ~ 2021-10-01
    IIF 718 - llp-designated-member → ME
  • 89
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-14 ~ 2014-12-19
    IIF 749 - secretary → ME
  • 90
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-06-14 ~ 2014-12-19
    IIF 740 - secretary → ME
  • 91
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-14 ~ 2014-12-19
    IIF 742 - secretary → ME
  • 92
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-06-21 ~ 2014-12-19
    IIF 750 - secretary → ME
  • 93
    WALBANK WALSALL (C) LIMITED - 2013-06-25
    MORRISON WALSALL (C) LIMITED - 2003-08-21
    INHOCO 2302 LIMITED - 2001-04-18
    7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 638 - secretary → ME
  • 94
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents)
    Officer
    2014-05-27 ~ 2014-12-18
    IIF 743 - secretary → ME
  • 95
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents)
    Officer
    2014-04-11 ~ 2014-12-18
    IIF 746 - secretary → ME
  • 96
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-01-28 ~ 2014-12-18
    IIF 747 - secretary → ME
  • 97
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    57 GBP2020-02-29
    Officer
    2014-02-03 ~ 2021-12-15
    IIF 336 - director → ME
    Person with significant control
    2017-02-03 ~ 2021-12-15
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 98
    AVONDALE PRODUCTION LIMITED - 2007-04-05
    IB PARTNER 7 LIMITED - 2007-03-19
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-04-27 ~ 2014-12-18
    IIF 626 - secretary → ME
  • 99
    WALBANK MANAGEMENT LIMITED - 2008-05-08
    SHELFCO (NO.2663) LIMITED - 2002-03-21
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (5 parents)
    Officer
    2007-09-24 ~ 2008-05-29
    IIF 653 - secretary → ME
  • 100
    1st Floor , 88 Baker Street, London, England
    Corporate (17 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,844,800 GBP2024-03-31
    Officer
    2020-09-17 ~ 2022-02-02
    IIF 320 - llp-designated-member → ME
  • 101
    Unit 24 Faraday Road, Southfield Industrial Estate, Glenrothes, Fife
    Dissolved corporate
    Officer
    2011-06-14 ~ 2013-08-01
    IIF 329 - director → ME
  • 102
    The Pavilion, 60 Eastgate, Cowbridge, Vale Of Glmaorgan, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,793 GBP2019-07-31
    Officer
    2017-05-24 ~ 2018-05-07
    IIF 589 - director → ME
    Person with significant control
    2017-05-24 ~ 2018-05-07
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 262 - Right to appoint or remove directors OE
  • 103
    Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot
    Corporate (4 parents)
    Equity (Company account)
    584,695 GBP2024-07-31
    Officer
    ~ 2020-03-16
    IIF 579 - director → ME
    ~ 2020-03-16
    IIF 617 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-11
    IIF 273 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ 2021-10-01
    IIF 695 - llp-designated-member → ME
  • 105
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Officer
    2020-03-13 ~ 2020-03-14
    IIF 368 - director → ME
  • 106
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Officer
    2016-08-12 ~ 2021-03-24
    IIF 683 - llp-designated-member → ME
  • 107
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Officer
    2015-06-06 ~ 2021-03-24
    IIF 696 - llp-designated-member → ME
  • 108
    Unit L Fulcrum Business Park, Vantage Way, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-19 ~ 2020-01-31
    IIF 294 - director → ME
  • 109
    GALLERY ONE ONE ONE LIMITED - 2012-10-10
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (2 parents)
    Officer
    2007-03-05 ~ 2014-12-24
    IIF 541 - director → ME
    2007-03-05 ~ 2014-12-24
    IIF 645 - secretary → ME
  • 110
    7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 620 - secretary → ME
  • 111
    24 Nicholas Street, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    130,309 GBP2023-11-30
    Officer
    2018-11-21 ~ 2021-05-11
    IIF 89 - director → ME
  • 112
    1st Floor 88 Baker Street, London, England
    Dissolved corporate (17 parents)
    Officer
    2021-01-19 ~ 2023-01-02
    IIF 693 - llp-designated-member → ME
    Person with significant control
    2021-01-19 ~ 2021-01-19
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Right to surplus assets - More than 25% but not more than 50% OE
  • 113
    1st Floor 88 Baker Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-05-08 ~ 2021-08-04
    IIF 536 - director → ME
  • 114
    1st Floor 88 Baker Street, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    6,566,469 GBP2024-03-31
    Officer
    2019-05-22 ~ 2022-03-11
    IIF 678 - llp-designated-member → ME
  • 115
    1st Floor 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2017-09-12 ~ 2022-02-02
    IIF 689 - llp-designated-member → ME
  • 116
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Officer
    2020-02-21 ~ 2021-07-13
    IIF 510 - director → ME
  • 117
    ROMLEY PROPERTIES LIMITED - 2021-04-09
    BAWTRY INVESTMENTS LIMITED - 2010-02-04
    MM&S (2802) LIMITED - 2002-03-25
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 634 - secretary → ME
  • 118
    1st Floor, 88 Baker Street, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2024-04-05
    Officer
    2019-01-24 ~ 2022-03-11
    IIF 712 - llp-designated-member → ME
  • 119
    MANDACO 460 LIMITED - 2005-11-21
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-05-19 ~ 2021-09-03
    IIF 561 - director → ME
  • 120
    73 Cornhill, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,552,984 GBP2024-03-31
    Officer
    2018-06-18 ~ 2019-07-04
    IIF 133 - director → ME
    2013-11-29 ~ 2015-04-09
    IIF 401 - director → ME
    2012-05-31 ~ 2012-07-17
    IIF 160 - director → ME
    2012-03-16 ~ 2012-05-28
    IIF 159 - director → ME
  • 121
    C/o Insolvency One, Albion Mills Business Centre, Greengates, Bradford
    Corporate (1 parent)
    Equity (Company account)
    -97,299 GBP2023-07-31
    Officer
    2018-07-19 ~ 2019-07-12
    IIF 136 - director → ME
    Person with significant control
    2018-07-19 ~ 2019-07-12
    IIF 45 - Right to appoint or remove directors OE
  • 122
    37 Soke Road, Newborough, Peterborough, Cambs
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ 2023-01-15
    IIF 722 - llp-designated-member → ME
  • 123
    1 Tollgate Close, Penarth Road, Cardiff
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1996-07-15
    IIF 615 - director → ME
  • 124
    OUTSIDE ART WORLD LTD - 2015-10-05
    15 Union St, Thomastown, Merthyr Tydfil, Wales
    Dissolved corporate
    Officer
    2015-09-15 ~ 2017-10-01
    IIF 585 - director → ME
  • 125
    JARESCUE LIMITED - 2017-09-05
    Rescue House, Station Road, Berkeley, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    30,307 GBP2019-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 571 - director → ME
  • 126
    Graham Paul Limited, Court House, Court Road, Bridgend, Mid Glamorgan
    Corporate (2 parents)
    Officer
    ~ 2003-06-13
    IIF 580 - director → ME
    ~ 2003-06-13
    IIF 733 - secretary → ME
  • 127
    Rigestate Industrial Estate, Station Road, Berkeley, England
    Dissolved corporate
    Person with significant control
    2020-08-19 ~ 2021-01-25
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    Rescue House, Station Road, Berkeley, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-04 ~ 2021-01-25
    IIF 611 - director → ME
    Person with significant control
    2020-07-04 ~ 2021-01-25
    IIF 280 - Has significant influence or control OE
  • 129
    MREF BRISTOL TRADECO LIMITED - 2015-08-15
    PRECIS (2676) LIMITED - 2007-03-28
    1st Floor, 88 Baker Street, London, England
    Corporate (2 parents)
    Officer
    2017-05-19 ~ 2021-09-03
    IIF 562 - director → ME
  • 130
    29a Bond Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    163,853 GBP2022-04-30
    Officer
    2021-02-19 ~ 2023-01-02
    IIF 379 - director → ME
  • 131
    Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 623 - secretary → ME
  • 132
    PROSPERO HOUSE PROPERTY LLP - 2017-04-10
    MELVILLE HOUSE PROPERTY LLP - 2017-01-13
    1st Floor 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,006,335 GBP2024-03-31
    Officer
    2016-06-22 ~ 2022-02-02
    IIF 710 - llp-designated-member → ME
  • 133
    GB LONDON DOCKSIDE LIMITED - 2015-04-01
    88 1st Floor, 88 Baker Street, London, England
    Corporate (2 parents)
    Officer
    2017-04-07 ~ 2021-08-04
    IIF 540 - director → ME
  • 134
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2001-09-14 ~ 2018-05-09
    IIF 344 - director → ME
  • 135
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,893 GBP2021-03-31
    Officer
    2021-01-05 ~ 2022-11-15
    IIF 381 - director → ME
    Person with significant control
    2021-01-05 ~ 2022-11-15
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 136
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,928 GBP2023-12-31
    Officer
    2021-12-17 ~ 2022-09-12
    IIF 128 - director → ME
    Person with significant control
    2021-12-17 ~ 2022-09-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 137
    1st Floor 88 Baker Street, London, England
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,428,658 GBP2024-03-31
    Officer
    2019-06-19 ~ 2022-03-11
    IIF 694 - llp-designated-member → ME
  • 138
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,131,297 GBP2024-03-31
    Officer
    2018-07-05 ~ 2022-02-02
    IIF 713 - llp-designated-member → ME
  • 139
    1a Arbor Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,869 GBP2024-04-30
    Officer
    2019-05-15 ~ 2021-06-28
    IIF 230 - director → ME
    Person with significant control
    2019-05-15 ~ 2021-06-28
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 140
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,277,991 GBP2024-03-31
    Officer
    2016-09-09 ~ 2022-02-02
    IIF 706 - llp-designated-member → ME
  • 141
    1st Floor, 88 Baker Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-08-11 ~ 2022-03-11
    IIF 719 - llp-designated-member → ME
  • 142
    1st Floor 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2022-02-02
    IIF 703 - llp-designated-member → ME
  • 143
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    72,178 GBP2023-09-30
    Officer
    2023-03-20 ~ 2023-09-15
    IIF 364 - director → ME
    Person with significant control
    2023-03-10 ~ 2023-09-15
    IIF 204 - Has significant influence or control OE
    IIF 204 - Has significant influence or control over the trustees of a trust OE
    IIF 204 - Has significant influence or control as a member of a firm OE
  • 144
    14 Bonhill Street, London
    Corporate (2 parents)
    Officer
    2017-09-27 ~ 2020-12-02
    IIF 525 - director → ME
  • 145
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, England
    Corporate (2 parents, 20 offsprings)
    Officer
    2017-09-27 ~ 2021-04-20
    IIF 435 - director → ME
  • 146
    GITTINS WAREHOUSE LIMITED - 2019-07-02
    6 Gunn Grove, Neston, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-23 ~ 2020-02-07
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 147
    1st Floor 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-11-14 ~ 2022-02-02
    IIF 680 - llp-designated-member → ME
  • 148
    1st Floor, 88 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,082,925 GBP2024-09-30
    Officer
    2017-05-23 ~ 2021-08-04
    IIF 565 - director → ME
  • 149
    C/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-03 ~ 2021-08-04
    IIF 428 - director → ME
  • 150
    1st Floor , 88 Baker Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,554,649 GBP2024-09-30
    Officer
    2017-04-28 ~ 2021-08-04
    IIF 523 - director → ME
  • 151
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,783,530 GBP2024-09-30
    Officer
    2017-05-25 ~ 2022-02-02
    IIF 691 - llp-designated-member → ME
  • 152
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,844,290 GBP2024-09-30
    Officer
    2017-05-04 ~ 2022-02-02
    IIF 681 - llp-designated-member → ME
  • 153
    73 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,976 GBP2024-03-31
    Officer
    2018-03-09 ~ 2019-07-11
    IIF 135 - director → ME
    2012-02-21 ~ 2012-05-28
    IIF 154 - director → ME
    2012-02-21 ~ 2018-03-09
    IIF 757 - secretary → ME
    Person with significant control
    2018-03-09 ~ 2019-07-11
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 154
    MOSS BROS GROUP PLC - 2020-06-26
    MOSS BROS PLC - 1988-07-08
    128 Albert Street, London, England
    Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    41,969,000 GBP2024-01-27
    Officer
    2019-01-14 ~ 2020-06-11
    IIF 300 - director → ME
  • 155
    DE VERE MOTTRAM HALL LIMITED - 2014-11-24
    GREENALLS LEASING LIMITED - 2010-11-08
    SCANJUDGE LIMITED - 1994-06-01
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-09-27 ~ 2018-10-01
    IIF 504 - director → ME
  • 156
    NEW M FOOD LIMITED - 2014-07-24
    23-25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-06-19 ~ 2020-01-31
    IIF 295 - director → ME
  • 157
    The Workshop, Kingscote, Tetbury, England
    Corporate (1 parent)
    Equity (Company account)
    -27,561 GBP2021-12-31
    Officer
    2021-09-10 ~ 2021-10-11
    IIF 613 - director → ME
    2021-02-23 ~ 2021-08-11
    IIF 609 - director → ME
    2020-12-11 ~ 2021-01-21
    IIF 614 - director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-21
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 285 - Right to appoint or remove directors OE
    2021-02-23 ~ 2021-10-11
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 284 - Right to appoint or remove directors OE
  • 158
    PORTALTIME LIMITED - 2006-03-16
    Causeway House, 1 Dane Street, Bishop's Stortford
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 621 - secretary → ME
  • 159
    MM&S (2956) LIMITED - 2003-05-15
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    852,040 GBP2017-12-31
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 646 - secretary → ME
  • 160
    ALINSTONE LIMITED - 2005-10-17
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 655 - secretary → ME
  • 161
    Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 636 - secretary → ME
  • 162
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2017-02-15 ~ 2022-03-11
    IIF 714 - llp-designated-member → ME
  • 163
    Unit 1b (office1) Pencoed Technology Park, Pencoed, Bridgend, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -849 GBP2021-12-31
    Person with significant control
    2018-10-03 ~ 2018-10-20
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 164
    22 Honeymeade, Sawbridgeworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2007-01-09 ~ 2010-01-01
    IIF 598 - director → ME
  • 165
    190 Billet Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,754 GBP2022-01-31
    Officer
    2016-01-15 ~ 2019-07-11
    IIF 134 - director → ME
    Person with significant control
    2017-01-14 ~ 2019-07-11
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
  • 166
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-30 ~ 2021-04-20
    IIF 513 - director → ME
  • 167
    14 Bonhill Street, London
    Corporate (2 parents)
    Officer
    2017-09-27 ~ 2020-12-02
    IIF 434 - director → ME
  • 168
    103 Whitworth Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2015-11-03 ~ 2017-10-01
    IIF 586 - director → ME
  • 169
    ROLLO HOLDCO LIMITED - 2023-09-07
    DELTA QUEENS HOTEL LIMITED - 2023-02-28
    1 Bartholomew Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    7,484,500 GBP2023-12-31
    Officer
    2017-08-17 ~ 2021-08-04
    IIF 517 - director → ME
  • 170
    DELTA MIDLAND HOTEL LIMITED - 2018-11-09
    1 Bartholomew Lane, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    36,100,835 GBP2023-12-31
    Officer
    2017-08-17 ~ 2018-11-01
    IIF 430 - director → ME
  • 171
    30 Crown Place, London, United Kingdom
    Corporate (477 parents)
    Officer
    2017-10-02 ~ 2025-02-28
    IIF 287 - llp-member → ME
  • 172
    30 Crown Place, London
    Corporate (379 parents, 29 offsprings)
    Officer
    2017-10-02 ~ 2025-02-28
    IIF 288 - llp-member → ME
  • 173
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    1994-11-01 ~ 1999-11-10
    IIF 599 - director → ME
  • 174
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (40 parents)
    Officer
    2019-02-15 ~ 2023-01-02
    IIF 721 - llp-designated-member → ME
  • 175
    1st Floor, 88 Baker Street, London, England
    Corporate (23 parents, 3 offsprings)
    Officer
    2020-11-18 ~ 2021-09-03
    IIF 699 - llp-designated-member → ME
  • 176
    14 Bonhill Street, London
    Corporate (2 parents, 4 offsprings)
    Officer
    2017-09-27 ~ 2020-12-02
    IIF 481 - director → ME
  • 177
    QUINTESSENTIAL HOTELS LIMITED - 2005-05-26
    BROOMCO (3128) LIMITED - 2003-03-19
    The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2017-09-27 ~ 2021-04-20
    IIF 444 - director → ME
  • 178
    QUINTESSENTIAL HOTELS SERVICES LIMITED - 2005-05-26
    BROOMCO (3132) LIMITED - 2003-03-19
    14 Bonhill Street, London
    Corporate (2 parents)
    Officer
    2017-09-27 ~ 2020-12-02
    IIF 471 - director → ME
  • 179
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,784,433 GBP2017-12-31
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 622 - secretary → ME
  • 180
    The Movements House, Hertford Road, Barking, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    567,910 GBP2021-12-31
    Officer
    2023-01-01 ~ 2024-03-01
    IIF 146 - director → ME
    Person with significant control
    2023-07-21 ~ 2023-11-10
    IIF 199 - Has significant influence or control OE
  • 181
    C/o Mha, 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,528 GBP2021-12-31
    Officer
    2023-01-01 ~ 2023-01-01
    IIF 140 - director → ME
  • 182
    1st Floor, 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    12,145,981 GBP2024-03-31
    Officer
    2017-11-14 ~ 2022-02-02
    IIF 697 - llp-designated-member → ME
  • 183
    Unit 3 Castell Close, Swansea Enterprise Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2012-12-12
    IIF 406 - director → ME
  • 184
    C/o Richard Huish College, South Road, Taunton, Somerset
    Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-01 ~ 2024-04-16
    IIF 567 - director → ME
  • 185
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2013-07-25 ~ 2018-06-14
    IIF 334 - director → ME
  • 186
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Officer
    2016-10-20 ~ 2021-08-05
    IIF 687 - llp-designated-member → ME
  • 187
    Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Corporate (32 parents)
    Officer
    2006-06-12 ~ 2007-04-04
    IIF 582 - director → ME
  • 188
    RS1 RECRUITMENT LIMITED - 2020-04-27
    160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,109,000 GBP2024-01-31
    Officer
    2020-03-14 ~ 2020-03-15
    IIF 367 - director → ME
  • 189
    PRECIS (2276) LIMITED - 2002-11-12
    73-75 Scrubs Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-03-11 ~ 2015-05-01
    IIF 558 - director → ME
    2008-03-11 ~ 2015-05-01
    IIF 618 - secretary → ME
  • 190
    37 Soke Road, Newborough, Peterborough, Cambs
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-03-02 ~ 2022-03-02
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to surplus assets - 75% or more OE
    IIF 238 - Right to appoint or remove members OE
  • 191
    Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -225,513 GBP2023-12-31
    Officer
    2017-09-27 ~ 2019-04-23
    IIF 488 - director → ME
  • 192
    2 Eastbourne Terrace, London, England
    Corporate (4 parents)
    Equity (Company account)
    438 GBP2023-09-30
    Person with significant control
    2017-09-01 ~ 2021-08-03
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 193
    EDINBURGH HOUSE ESTATES LIMITED - 2002-01-14
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 633 - secretary → ME
  • 194
    29a Bond Street, London, England
    Corporate
    Equity (Company account)
    -65,698 GBP2020-11-30
    Officer
    2021-12-01 ~ 2024-04-01
    IIF 378 - director → ME
    Person with significant control
    2021-12-01 ~ 2024-04-01
    IIF 202 - Ownership of shares – 75% or more OE
  • 195
    1 Litchurch Lane, Derby, England
    Corporate
    Equity (Company account)
    147,838 GBP2022-03-31
    Officer
    2021-12-01 ~ 2024-04-01
    IIF 377 - director → ME
    Person with significant control
    2021-12-01 ~ 2024-04-01
    IIF 201 - Ownership of shares – 75% or more OE
  • 196
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2017-01-16 ~ 2021-09-03
    IIF 524 - director → ME
  • 197
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Officer
    2015-03-27 ~ 2017-02-20
    IIF 383 - director → ME
  • 198
    120 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-27 ~ 2017-02-17
    IIF 384 - director → ME
  • 199
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,039 GBP2017-06-30
    Officer
    2012-04-11 ~ 2018-03-01
    IIF 107 - director → ME
  • 200
    MARSTON TANKERSLEY MANOR LIMITED - 2018-11-19
    Greenhill House, 90/93 Cowcross Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    6,447,358 GBP2023-12-31
    Officer
    2017-09-27 ~ 2018-11-16
    IIF 482 - director → ME
  • 201
    4th Floor 22 Baker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-05 ~ 2021-10-01
    IIF 708 - llp-designated-member → ME
  • 202
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents)
    Officer
    2007-12-03 ~ 2014-12-24
    IIF 550 - director → ME
    2007-01-12 ~ 2014-12-24
    IIF 652 - secretary → ME
  • 203
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-06-19 ~ 2020-01-31
    IIF 293 - director → ME
  • 204
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,979,179 GBP2021-12-31
    Officer
    2018-11-06 ~ 2021-08-04
    IIF 521 - director → ME
  • 205
    1st Floor 88 Baker Street, London, United Kingdom
    Corporate (13 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2023-12-31
    Officer
    2018-12-07 ~ 2022-02-02
    IIF 676 - llp-designated-member → ME
  • 206
    1st Floor, 88 Baker Street, London, England
    Corporate (2 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    44,362,690 GBP2024-03-31
    Officer
    2020-11-25 ~ 2021-04-27
    IIF 717 - llp-designated-member → ME
    Person with significant control
    2020-11-25 ~ 2020-11-25
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Right to surplus assets - More than 25% but not more than 50% OE
  • 207
    1st Floor 88 Baker Street, London, England
    Corporate (50 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    46,053,678 GBP2024-03-31
    Officer
    2020-11-09 ~ 2021-09-03
    IIF 715 - llp-designated-member → ME
    Person with significant control
    2020-11-09 ~ 2020-11-09
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Right to surplus assets - More than 25% but not more than 50% OE
  • 208
    5 Iron Gate, Second Floor, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2019-03-04 ~ 2022-03-18
    IIF 186 - director → ME
    Person with significant control
    2019-03-04 ~ 2019-04-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 209
    5 Iron Gate, Second Floor, Derby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2019-04-30 ~ 2022-03-18
    IIF 188 - director → ME
    Person with significant control
    2021-01-01 ~ 2022-03-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    W. 3 LITHO LIMITED - 2007-07-19
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-05-30 ~ 2007-05-31
    IIF 601 - director → ME
  • 211
    ENVIRONMENT CONSULTING LIMITED - 2009-01-16
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2010-08-06 ~ 2011-10-08
    IIF 143 - director → ME
  • 212
    7th Flooor, Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-06-25 ~ 2014-12-18
    IIF 752 - secretary → ME
  • 213
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (2 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 635 - secretary → ME
  • 214
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-06-14 ~ 2014-12-19
    IIF 751 - secretary → ME
  • 215
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2011-06-14 ~ 2014-12-19
    IIF 741 - secretary → ME
  • 216
    Anglia House,6 Central Avenue, St. Andrews Business Park, Norwich
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-17 ~ 2014-12-19
    IIF 748 - secretary → ME
  • 217
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-06-17 ~ 2014-12-19
    IIF 739 - secretary → ME
  • 218
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (3 parents, 1 offspring)
    Officer
    2013-06-17 ~ 2014-12-19
    IIF 753 - secretary → ME
  • 219
    7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-06-21 ~ 2014-12-19
    IIF 744 - secretary → ME
  • 220
    2nd Floor 5-6 Clipstone Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-07-14 ~ 2014-12-18
    IIF 745 - secretary → ME
  • 221
    Flat D, 29 Goulden Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    652 GBP2023-12-31
    Officer
    2008-03-17 ~ 2015-01-01
    IIF 315 - director → ME
  • 222
    The Movements House Ajax Works, Hertford Road, Barking, England
    Corporate (3 parents)
    Equity (Company account)
    686 GBP2022-07-31
    Officer
    2024-03-25 ~ 2024-04-25
    IIF 330 - director → ME
    Person with significant control
    2024-03-25 ~ 2024-04-25
    IIF 167 - Ownership of shares – 75% or more OE
  • 223
    Five Acre Farm, Clayton Road, Chessington, England
    Corporate (1 parent)
    Equity (Company account)
    13,832 GBP2023-03-31
    Officer
    2024-01-01 ~ 2024-02-02
    IIF 376 - director → ME
  • 224
    MORRISON WALSALL (A) LIMITED - 2003-08-21
    INHOCO 2300 LIMITED - 2001-04-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 640 - secretary → ME
  • 225
    MORRISON WALSALL (B) LIMITED - 2003-08-21
    INHOCO 2301 LIMITED - 2001-04-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2007-09-24 ~ 2014-12-19
    IIF 631 - secretary → ME
  • 226
    Wales Yfc Centre, Llanelwedd, Builth Wells, Powys
    Corporate (13 parents)
    Officer
    2017-10-01 ~ 2018-04-01
    IIF 597 - director → ME
  • 227
    DERBY SWAP SHOP LIMITED - 2022-10-13
    Second Floor, 5 Iron Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -561 GBP2022-06-30
    Officer
    2020-06-29 ~ 2022-03-18
    IIF 187 - director → ME
  • 228
    SANDCO 938 LIMITED - 2005-12-22
    14 Bonhill Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    2018-08-03 ~ 2021-04-01
    IIF 508 - director → ME
    Person with significant control
    2018-08-03 ~ 2021-04-01
    IIF 233 - Has significant influence or control OE
  • 229
    1 Litchurch Lane, Derby, England
    Corporate
    Equity (Company account)
    230,758 GBP2021-12-31
    Officer
    2023-08-16 ~ 2024-04-01
    IIF 354 - director → ME
    Person with significant control
    2023-08-16 ~ 2024-04-01
    IIF 198 - Has significant influence or control OE
    IIF 198 - Has significant influence or control over the trustees of a trust OE
    IIF 198 - Has significant influence or control as a member of a firm OE
  • 230
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    168,571 GBP2021-12-31
    Officer
    2021-06-05 ~ 2021-12-20
    IIF 352 - director → ME
    2019-12-10 ~ 2021-06-05
    IIF 394 - director → ME
    Person with significant control
    2019-12-10 ~ 2021-06-05
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 231
    Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-22 ~ 2024-10-25
    IIF 299 - director → ME
  • 232
    Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2020-07-22 ~ 2024-10-25
    IIF 298 - director → ME
  • 233
    Unit 13 Dafen Trade Park, Dafen, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -14,810 GBP2024-02-29
    Officer
    2020-08-07 ~ 2023-02-07
    IIF 405 - director → ME
  • 234
    MANCHESTER JOHN DALTON PROPERTY LLP - 2018-07-05
    4th Floor 22 Baker Street, London, England
    Dissolved corporate
    Officer
    2017-11-14 ~ 2021-03-24
    IIF 690 - llp-designated-member → ME
  • 235
    The Club House, Cawdor Street Eccles, Salford
    Corporate (19 parents)
    Officer
    2015-02-25 ~ 2019-02-27
    IIF 570 - director → ME
  • 236
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-18 ~ 2019-05-06
    IIF 573 - director → ME
  • 237
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-18 ~ 2019-05-06
    IIF 574 - director → ME
  • 238
    1st Floor 88 Baker Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -832,253 GBP2024-04-05
    Officer
    2016-07-12 ~ 2022-03-11
    IIF 716 - llp-designated-member → ME
  • 239
    Unit 3 Ionicus House 77 Market Street, Hoylake, Wirral
    Corporate (1 parent)
    Equity (Company account)
    11,404 GBP2023-10-31
    Officer
    2015-10-03 ~ 2018-06-27
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-27
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.