logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Smith

    Related profiles found in government register
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 5
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 6
    • icon of address 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 7
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 8
  • Mr Christopher Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Thorpe Road, Kirby Cross, Frinton On Sea, Essex, CO13 0NQ, United Kingdom

      IIF 9
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 10
  • Mr Christopher Smith
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 17 High Street, Newton-le-willows, WA12 9SP, United Kingdom

      IIF 11
  • Mr Christopher Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN, United Kingdom

      IIF 12
  • Mr Christopher Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dewsbury Road, Clekheaton, BD19 5DL, England

      IIF 13
    • icon of address 32 Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 14
  • Mr Christopher Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193b, Parrock Street, Gravesend, DA12 1EW, United Kingdom

      IIF 15
  • Mr Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 16
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 17
  • Mr Christopher Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, United Kingdom

      IIF 18
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 19
  • Mr Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 20
  • Mrs Christopher Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Manor Way, Borehamwood, WD6 1QX, United Kingdom

      IIF 21
  • Mr Christopher Smith
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 22
  • Mr Christopher Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 23
  • Mr Christopher Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 24
    • icon of address Unit F5 Sterling House, Denny End Road Waterbeach, Cambridge, CB25 9PB, England

      IIF 25
    • icon of address Grasshopper Fishery Park, Cambridge, London, CB25 9NN, England

      IIF 26
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 27
  • Mr Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 28 IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Christopher Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 31
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 32
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 33
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 34
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 35
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 36
  • Christopher Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, PR8 2AG, United Kingdom

      IIF 37
  • Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 38
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coppers Close, Bury St. Edmunds, IP33 2JG, England

      IIF 44
  • Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 45
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 46
  • Mr Christopher Smith
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Drove, The Drove, Weymouth, DT3 5FY, England

      IIF 47
  • Christopher Smith
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 48
  • Christopher Smith
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 High Street, Battle, East Sussex, TN33 0EE, England

      IIF 49
  • Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

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

      IIF 61
  • Christopher Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 62
  • Christopher Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nightall Road, Soham, Ely, CB7 5FE, England

      IIF 63
  • Mr Christopher David Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 64
    • icon of address 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 65
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 66
  • Mr Christopher James Smith
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kingscote Road, London, W4 5LJ, United Kingdom

      IIF 67
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 68
  • Mr Christopher John Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Hempland Lane, York, YO31 1AT, United Kingdom

      IIF 69
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 70
    • icon of address 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 71
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

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

      IIF 72
  • Mr Chris John Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 73
  • Mr Christopher Graham Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 74
  • Mr Christopher John Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 75
  • Mr Christopher Paul Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 76
  • Mr Christopher Peter Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, KT15 2BU, England

      IIF 77 IIF 78
    • icon of address Crockford Bridge Farm, New Haw Road, Addlestone, KT15 2BU, England

      IIF 79
  • Mr Christopher Lewis Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ

      IIF 80 IIF 81
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 85 IIF 86 IIF 87
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 88
    • icon of address Amber House, Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 89
    • icon of address Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 90
    • icon of address Amber House, Green Lane, Liverpool, Merseyside, L13 7GD, England

      IIF 91
    • icon of address Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 95
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 96
  • Smith, Christopher John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 97
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 98
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 99
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 100
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 101 IIF 102
  • Christopher James Smith
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hollie House, Houghton Close, Newton-le-willows, WA12 9QP, United Kingdom

      IIF 103
  • Mr Christopher Daniel Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 104 IIF 105
    • icon of address Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, YO25 9DJ, England

      IIF 106
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 107
    • icon of address Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 108
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 109
    • icon of address 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 110
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 111
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 112 IIF 113
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 114
    • icon of address 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 115
  • Chris Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Herrick Close, Leicester, Leicester, LE19 4RU, United Kingdom

      IIF 116
  • Mr Christopher Richard Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, United Kingdom

      IIF 117 IIF 118
  • Mr Christopher Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Radway Road, Liverpool, L36 8HG, England

      IIF 119
  • Smith, Christopher David
    British bathroom & wetroom installation born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 120
  • Smith, Christopher David
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 7-9 Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 121
    • icon of address 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 122
  • Smith, Christopher David
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 123
  • Smith, Christopher David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Settle Street, Little Lever, Bolton, BL3 1LE, United Kingdom

      IIF 124
  • Smith, Christopher David
    British kitchen supply and fitter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 125
  • Smith, Christopher David
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodlea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 126
  • Smith, Christopher David
    British property services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 127
  • Smith, Christopher James
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hollie House, Houghton Close, Newton-le-willows, WA12 9QP, United Kingdom

      IIF 128
  • Smith, Christopher Paul
    British market researcher born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 129
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 130
  • Mr Christopher Smith
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 131
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 132
  • Mr Christopher Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Regent Road, Wallsend, NE28 8DP, United Kingdom

      IIF 133
  • Mr Christopher Smith
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Bentley Square, Leeds, LS26 8JH, United Kingdom

      IIF 134
  • Mr Christopher Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 135
  • Smith, Christopher
    British market researcher born in October 1961

    Resident in United Kingdom

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

      IIF 136
  • Smith, Christopher
    British computer software born in December 1969

    Resident in United Kingdom

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

      IIF 137
  • Smith, Christopher
    British control systems manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Scholars Green, Wigton, Cumbria, England And Wales, CA7 9BT, United Kingdom

      IIF 138
  • Smith, Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Thorpe Road, Kirby Cross, Frinton On Sea, Essex, CO13 0NQ, United Kingdom

      IIF 139
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 140
  • Smith, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Kemberton Drive, Widnes, Cheshire, WA8 9FD, England

      IIF 141 IIF 142
    • icon of address 26 Kemberton Drive, Widnes, WA8 9FD, England

      IIF 143
  • Smith, Christopher
    British plumbing engineer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greenhead Walk, Bolton, BL3 2TB, United Kingdom

      IIF 144
  • Smith, Christopher
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Manor Way, Borehamwood, Hertfordshire, WD6 1QX, United Kingdom

      IIF 145
  • Smith, Christopher
    British labourer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 146
  • Smith, Christopher
    British plasterer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 17 High Street, Newton-le-willows, Merseyside, WA12 9SP, United Kingdom

      IIF 147
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 148
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 152
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 153
  • Smith, Christopher John
    British music publisher and composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 154
  • Smith, Christopher John
    British planning consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 155
  • Smith, Christopher John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Hempland Lane, York, YO31 1AT, United Kingdom

      IIF 156
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 157
    • icon of address 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 158
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 159
  • Smith, Christopher Paul
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Quartz Court Rayners Lane, Rayners Lane, Harrow, HA2 0BT, United Kingdom

      IIF 160
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 161
  • Smith, Christopher Peter
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, KT15 2BU, England

      IIF 162 IIF 163
    • icon of address Crockford Bridge Farm, New Haw Road, Addlestone, KT15 2BU, England

      IIF 164
  • Smith, Christopher Robin
    British chartered accountant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wentworth Grange, The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NL, United Kingdom

      IIF 165
  • Smith, Christopher Robin
    British retired chartered accountant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wentworth Grange, The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NL

      IIF 166
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, St. John's Hill, London, SW11 1TD, England

      IIF 170
    • icon of address 133, St. John's Hill, Battersea, Wandsworth, London, SW11 1TD, England

      IIF 171
  • Mr Christopher Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langdon Road, Bath, BA2 1LS, England

      IIF 172
  • Mr Christopher Smith
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 183
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 184
  • Mr Christopher Smith
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1b, Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, KA3 5AS, Scotland

      IIF 185
  • Mr Christopher Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 186
  • Mr Christopher Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Leigh Court, Byron Hill, Harrow On The Hill, Middlesex, HA2 0HZ, England

      IIF 187
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 188
  • Mr Christopher Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Willsbridge Court, Bibury Close, London, SE15 6QE, England

      IIF 189
  • Smith, Christopher
    British builder born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dewsbury Road, Clekheaton, BD19 5DL, England

      IIF 190
  • Smith, Christopher
    British planning consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 191
  • Smith, Christopher
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stone Bank, Mansfield, Nottingham, Nottinghamshire, NG18 4GL, England

      IIF 192
  • Smith, Christopher
    British marketing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Delta Court, Manor Way, Borehamwood, Hertfordshire, WD6 1FJ, United Kingdom

      IIF 193
  • Smith, Christopher
    British self employed born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193b, Parrock Street, Gravesend, Kent, DA12 1EW, United Kingdom

      IIF 194
  • Smith, Christopher
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 195
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 196
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 197
  • Smith, Christopher
    British managing partner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 198
  • Smith, Christopher
    British print finisher born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Pym Court, Pym Street, Leeds, LS10 1PG, England

      IIF 199
  • Smith, Christopher
    British civil servant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Burnside, Ashington, NE63 9UB, United Kingdom

      IIF 200
  • Smith, Christopher
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 201
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 202
  • Smith, Christopher
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coppers Close, Bury St. Edmunds, IP33 2JG, England

      IIF 203
  • Smith, Christopher
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 204
  • Smith, Christopher
    British property investor born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 205
  • Smith, Christopher Daniel
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 206
    • icon of address Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 207
  • Smith, Christopher Daniel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Daniel
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 219 IIF 220
    • icon of address Unit 9, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 221
    • icon of address 2, Gladstone Terrace, Stanningley, Pudsey, LS28 6NE, England

      IIF 222 IIF 223
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 224
  • Smith, Christopher Dean
    British entrepeneur born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 225 IIF 226
  • Smith, Christopher John
    British commercial director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirk Sykes Farm, Lothersdale, Keighley, BD20 8HX

      IIF 227
  • Smith, Christopher John
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirk Sykes Farm, Lothersdale, Keighley, West Yorks, BD20 8HX, United Kingdom

      IIF 228
  • Smith, Christopher John
    British retired born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tan House Court, Much Cowarne, Bromyard, Herefordshire, HR7 4JE, United Kingdom

      IIF 229
  • Smith, Christopher John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Meadows, Great Broughton, Cockermouth, CA13 0LF, United Kingdom

      IIF 230
  • Smith, Christopher John
    British electrical engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Meadows, Great Broughton, Cockermouth, Cumbria, CA13 0LF, United Kingdom

      IIF 231
  • Smith, Christopher John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Centrum House, 108-114 Dundas Street, Edinburgh, EH3 5DQ, Scotland

      IIF 232
    • icon of address 5, 5 Allan Terrace, Musselburgh, Mid Lothian, EH21 6AQ, Scotland

      IIF 233
  • Smith, Christopher John
    British bookkeeper born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Village Court, 25a, Park Road, Cheam, Sutton, Surrey, SM3 8PY, United Kingdom

      IIF 234
  • Smith, Christopher John
    British businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Killester Gardens, Worcester Park, KT4 8UA, United Kingdom

      IIF 235
    • icon of address 21, Killester Gardens, Worcester Park, Middlesex, KT4 8UA, United Kingdom

      IIF 236
    • icon of address 21, Killester Gardens, Worcester Park, Surrey, KT4 8UA, United Kingdom

      IIF 237
  • Smith, Christopher John
    British engineer born in April 1988

    Resident in United Kingdom

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

      IIF 238
  • Smith, Christopher Lewis
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 239
    • icon of address Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 240
    • icon of address G D H House, Green Lane, Old Swan, Liverpool, L13 7GD, England

      IIF 241
  • Smith, Christopher Lewis
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 242 IIF 243
    • icon of address Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 244 IIF 245 IIF 246
    • icon of address G D H House, Green Lane, Old Swan, Liverpool, L13 7GD, England

      IIF 248
    • icon of address Gdh House, Green Lane, Old Swan, Liverpool, Merseyside, L13 7GD, England

      IIF 249
  • Smith, Christopher Lewis
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Lewis
    British solicitor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Union Court, Ground Floor, Liverpool, Merseyside, England

      IIF 257
    • icon of address Amber House, Green Lane, Liverpool, Merseyside, L13 7GD, England

      IIF 258
    • icon of address Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 259
  • Smith, Christopher Paul
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 260
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 261
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Christopher Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 281
  • Mr Christopher Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granary Way, Horsham, RH12 1LA, United Kingdom

      IIF 282
  • Mr Christopher Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Acomb, York, YO24 3BJ

      IIF 283
  • Mr Christopher Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, LS27 7RZ, United Kingdom

      IIF 284
  • Mr Christopher Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 285
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

      IIF 286
    • icon of address 1, Sparrowhawk Way, Apley, Telford, TF1 6NH, England

      IIF 287
  • Mr Christopher Smith
    British born in November 1969

    Resident in Spain

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

      IIF 288
  • Mr Christopher Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brighton Forum, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, England

      IIF 289
  • Mr Christopher Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 290
  • Mr Christopher Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 291
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 292
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 293
  • Mr Christopher Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD

      IIF 294
  • Mr Christopher Smith
    British born in March 1994

    Resident in England

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

      IIF 295
  • Smith, Christopher
    British hgv driver born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Cottage, Grange Road, High Wycombe, HP15 6AD, United Kingdom

      IIF 296
  • Smith, Christopher
    British parking born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rakers Ridge, Horsham, West Sussex, RH12 5AE, United Kingdom

      IIF 297
  • Smith, Christopher
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 High Street, Battle, East Sussex, TN33 0EE, England

      IIF 298
  • Smith, Christopher
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 299
  • Smith, Christopher
    British floor fitter born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 300
  • Smith, Christopher
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 301
  • Smith, Christopher
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 302 IIF 303
    • icon of address Unit F5 Sterling House, Denny End Road, Cambridge, CB25 9PB, England

      IIF 304
  • Smith, Christopher
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Walkergate, Swabys Yard, Beverley, North Humberside, HU17 9BZ, United Kingdom

      IIF 305
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 306
  • Smith, Christopher
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 307
  • Smith, Christopher
    British project manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Canonbury Management, One Carey Lane, London, EC2V 8AE, England

      IIF 308
  • Smith, Christopher
    British consultant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 309
  • Smith, Christopher
    British integration engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nightall Road, Doha, Ely, CB7 5FE, England

      IIF 310
  • Smith, Christopher
    British roofer born in August 1993

    Resident in United Kingdom

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

      IIF 311
  • Smith, Christopher
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox And Hounds, Starbotton, Skipton, BD23 5HY, England

      IIF 312
  • Smith, Christopher Richard
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 313
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, United Kingdom

      IIF 314 IIF 315
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA

      IIF 316
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 317 IIF 318
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 319
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 320 IIF 321
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 322
    • icon of address Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 323 IIF 324
    • icon of address C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 325
    • icon of address Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 326
    • icon of address 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 327
    • icon of address 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 328
    • icon of address 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 329
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 330
  • Christopher Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linden Avenue, Sale, M33 6RS, England

      IIF 331
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 332
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 333
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Niton Road, Richmond, TW9 4LH

      IIF 334
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 335
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 336
  • Mr Christopher Smith
    British born in August 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 1, Tucker Street, Watford, Hertfordshire, WD180AU, United Kingdom

      IIF 337
  • Smith, Christopher
    English company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Drove, The Drove, Weymouth, DT3 5FY, England

      IIF 338
  • Smith, Christopher
    English filmmaker born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Victoria Street, Llandudno, LL30 1LX, United Kingdom

      IIF 339
  • Smith, Christopher Frederick
    British estate agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Nutley Lane, Reigate, Surrey, RH2 9HS, United Kingdom

      IIF 340
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 341
  • Christopher Smith
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Endwell Road, Bexhill-on-sea, TN40 1EA, England

      IIF 342
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 343
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 344
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 345
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 346
  • Mr Christopher David Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115 Miller House, 47-49 Market Street, Bolton, BL4 7NS, United Kingdom

      IIF 347 IIF 348
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 349
    • icon of address 115, Bolton Road, Bury, BL8 2XW, England

      IIF 350
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 351
  • Mr Christopher James Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kingscote Road, Chiswick, London, W4 5LJ, England

      IIF 352 IIF 353
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 354
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 355
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 356
  • Mr Christopher John Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 357
    • icon of address Unit 13b, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 358
  • Mr Christopher John Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No8, The Old Carnegie Library, Ormskirk Road, Wigan, WN5 9DQ, England

      IIF 359
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 360
  • Mr Christopher Neil Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 361
  • Mr Christopher Paul Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 362
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 363
  • Mr Christopher Smith
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Newtown Road, Eastleigh, SO50 9BZ, United Kingdom

      IIF 364
  • Mr Christopher Smith
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 365
    • icon of address Woodland View, Eshton, Skipton, North Yorkshire, BD23 3QE, England

      IIF 366
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 367
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

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

      IIF 368
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 369
  • Mr Chris John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 370
  • Mr Chris Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 371
  • Mr Chris Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Manchester, M45 8QP, United Kingdom

      IIF 372
  • Mr Christopher Dean Smith
    British born in September 1985

    Resident in England

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

      IIF 373
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 374
    • icon of address 36, Rowley Avenue, Sidcup, Kent, DA15 9LB, United Kingdom

      IIF 375
  • Mr Christopher John Smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Redhall Road, Dudley, DY3 2NL

      IIF 376
    • icon of address 50, Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL

      IIF 377
  • Mr Christopher John Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 378 IIF 379 IIF 380
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, United Kingdom

      IIF 381
    • icon of address 56, Kingscroft Drive, Welton, Brough, HU15 1FL, England

      IIF 382 IIF 383
    • icon of address 75, Main Road, Newport, Brough, HU15 2PR, England

      IIF 384
    • icon of address Elmwood House, York Road, Kirk Hammerton, YO26 8DH, United Kingdom

      IIF 385
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 386
  • Mr Christopher John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU

      IIF 387
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 388
  • Mr Christopher John Smith
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 389
    • icon of address 2, Stromness Gardens, Livingston, EH54 9EU, United Kingdom

      IIF 390
  • Mr John Christopher Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dvs House, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 391
    • icon of address Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 392
  • Mr John Christopher Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dvs House, Suite 1, First Floor, 4 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 393
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 394
  • Smith, Chris
    British analyst born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Herrick Close, Leicester, Leicester, Leicestershire, LE19 4RU, United Kingdom

      IIF 395
  • Smith, Chris
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 396
  • Smith, Chris John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 397
  • Mr Chris Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire, YO26 8DH, England

      IIF 398
  • Mr Christopher Adrian Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 City Approach, 190 City Road, London, EC1V 2QH, England

      IIF 399
  • Mr Christopher James Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Willows Loch Lane, Watton, Thetford, Norfolk, IP25 6HE, England

      IIF 400
  • Mr Christopher Leigh Smith
    United Kingdom born in March 1969

    Resident in United Kingdom

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

      IIF 401
  • Mr Christopher Norman Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Peter Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 404
    • icon of address 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 405
  • Mr Christopher Shaun Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Eshton, Skipton, N. Yorkshire, BD23 3QE, England

      IIF 406
  • Smith, Christopher
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Salem Road, London, W2 4BU, United Kingdom

      IIF 407
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 408 IIF 409 IIF 410
    • icon of address Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 411
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 412 IIF 413 IIF 414
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 415
  • Smith, Christopher John
    British certified chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 416
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 417
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 418
    • icon of address East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 419
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 420 IIF 421
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 422
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 423 IIF 424
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 425
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 426
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 427
  • Smith, Christopher Mark
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 428
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 429
  • Smith, Christopher Mark
    British engineer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 430 IIF 431
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 432
    • icon of address Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 433 IIF 434 IIF 435
    • icon of address Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 436
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 437
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 438
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 439
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 440
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 441
    • icon of address 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 442
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 443
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 444
    • icon of address Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 445
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 446
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 447
    • icon of address 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 448
    • icon of address 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 449
  • Smith, Samuel Christopher Penhaul
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 450
  • Mr Christopher Anthony Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fontwell Avenue, Eastergate, Chichester, PO20 3RU, England

      IIF 451
    • icon of address 3, Sea Serpent Road, Bracklesham Bay, Chichester, PO20 8GA, England

      IIF 452
    • icon of address 7 Thompson Grove, 7 Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 453
  • Mr Christopher Martin Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP

      IIF 454
  • Mr Christopher Michael Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Salisbury Avenue, Hindley, Wigan, WN2 4DU, England

      IIF 455
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 456
  • Smith, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 457
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 458
  • Smith, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 459
  • Smith, Christopher John
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, Oldbury, Bracknell, RG12 8FZ, England

      IIF 460
    • icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NA, England

      IIF 461
    • icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 462
  • Smith, Christopher John
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5NA

      IIF 463
  • Smith, Richard Christopher
    British accountant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, Belvoir Road, Bristol, BS6 5DJ, England

      IIF 464
  • Smith, Richard Christopher
    British finance & operations director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 465
  • Chris Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 466
  • Christopher John Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 467
  • Mr Christopher John Smith
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, PR8 2AG, England

      IIF 468
  • Mr Christopher Richard Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, DE55 7RG, England

      IIF 469
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton-in-ashfield, Nottinghamshire, NG17 1JG, England

      IIF 470
    • icon of address Units 1, & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2RF

      IIF 471
    • icon of address Hunton Lodge, Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, SO21 3PT, England

      IIF 472 IIF 473
  • Mr Christopher William Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 474
    • icon of address Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 475
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 476
  • Mr. Christopher John Smith
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, United Kingdom

      IIF 477
  • Smith, Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Fairway, Huyton, Liverpool, Merseyside, L36 1UD, England

      IIF 478
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

      IIF 479
  • Smith, Christopher Charles
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 480
  • Smith, Christopher David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 481
  • Smith, Christopher David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115 Miller House, 47-49 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, United Kingdom

      IIF 482 IIF 483
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 484
    • icon of address 115, Bolton Road, Bury, BL8 2XW, England

      IIF 485
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 486
  • Smith, Christopher James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingscote Road, London, W4 5LJ, United Kingdom

      IIF 487
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 488 IIF 489
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 490
  • Smith, Christopher James
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kingscote Road, Chiswick, London, W4 5LJ, United Kingdom

      IIF 491
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 492
  • Smith, Christopher James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Generals, Main Road, Boreham, Chelmsford, CM3 3HJ, United Kingdom

      IIF 493
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 494
  • Smith, Christopher James
    British shop keeper born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lower Street, Horning, Norwich, Norfolk, NR12 8AA, England

      IIF 495
  • Smith, Christopher John
    British community sports skills dev officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 496
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 497
  • Smith, Christopher John
    British operations manager & site leader born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hurricane Way, Norwich Airport, Norwich, Norfolk, NR6 6JB

      IIF 498
  • Smith, Christopher Leigh
    United Kingdom cto born in March 1969

    Resident in United Kingdom

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

      IIF 499
  • Smith, Christopher Neil
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 500
  • Smith, Christopher Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 501
  • Mr John Christopher Smith
    American born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Riffel Road, London, NW2 4PB, England

      IIF 502
  • Smith, Christopher
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 503
  • Smith, Christopher
    British/australian ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming House, Kinnaird Park, Edinburgh, EH15 3RD

      IIF 504
  • Smith, Christopher
    British/australian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 1 Water Street, Leith, Edinburgh, EH6 6SU

      IIF 505
    • icon of address 3a Fleming Road, Kirkton Campus, Livingston, West Lothian, EH54 7NB, United Kingdom

      IIF 506
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 507
  • Smith, Christopher
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 508
  • Smith, Christopher
    British timber merchant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 509
  • Smith, Christopher
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whyfield, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, United Kingdom

      IIF 510
  • Smith, Christopher
    British volunteer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Regent Road, Wallsend, NE28 8DP, United Kingdom

      IIF 511
  • Smith, Christopher
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hall Cliffe Road, Horbury, Wakefield, WF4 6BY, England

      IIF 512
  • Smith, Christopher
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 513
  • Smith, Christopher Adrian
    British software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 City Approach, 190 City Road, London, EC1V 2QH, England

      IIF 514
  • Smith, Christopher Graham
    British plumber and gas engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 515
  • Smith, Christopher John
    British none born in November 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Head Office, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW

      IIF 516
  • Smith, Christopher John
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 517
  • Smith, Christopher John
    British vehicle technician born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13b, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 518
  • Smith, Christopher John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Tile Hill Lane, Tile Hill, Coventry, Midlands, CV4 9DJ, England

      IIF 519
  • Smith, Christopher John
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No8, The Old Carnegie Library, Ormskirk Road, Wigan, WN5 9DQ, England

      IIF 520
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 521
  • Smith, Christopher Paul
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 522
  • Smith, Christopher Paul
    British consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 523
  • Smith, Christopher Shaun
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 524
    • icon of address Woodland View, Eshton, Skipton, N. Yorkshire, BD23 3QE, England

      IIF 525
  • Smith, Christopher Shaun
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Eshton, Skipton, North Yorkshire, BD23 3QE, England

      IIF 526 IIF 527
  • Mr Christopher Frederick Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 528
    • icon of address 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 529
  • Smith, Christopher
    British chartered accountant born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 530
  • Smith, Christopher
    British retired born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 531
  • Smith, Christopher
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, St. John's Hill, Battersea, Wandsworth, London, SW11 1TD, England

      IIF 532
  • Smith, Christopher
    British decorator born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Longfellow Avenue, Bath, BA2 4SJ

      IIF 533
  • Smith, Christopher
    British business executive born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 11, Glenlyon Manor, 116-118 Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 534
  • Smith, Christopher
    British company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim, BT39 0JF, Northern Ireland

      IIF 535
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 536
    • icon of address Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 537 IIF 538
    • icon of address 40, Station Road, Greenisland, Carrickfergus, BT38 8TP, Northern Ireland

      IIF 539 IIF 540 IIF 541
    • icon of address 2, Woodcroft Lane, Holywood, BT18 0QH, Northern Ireland

      IIF 543
    • icon of address 104a, Hill Street, Newry, BT34 1BT, Northern Ireland

      IIF 544
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 545 IIF 546 IIF 547
    • icon of address 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, Northern Ireland

      IIF 551
  • Smith, Christopher
    British director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 552
    • icon of address 12, Bluefield Close, Carrickfergus, Antrim, BT38 7XQ, Northern Ireland

      IIF 553
    • icon of address 40, Station Road, Greenisland, Carrickfergus, Co. Antrim, BT38 8TP, United Kingdom

      IIF 554
    • icon of address 104, Hill Street, Newry, County Down, BT34 1BT

      IIF 555
  • Smith, Christopher
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 556
  • Smith, Christopher
    British sales director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co. Durham, DH9 9DB, United Kingdom

      IIF 557
  • Smith, Christopher
    British creative director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Adie Hunter, 15 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 558
  • Smith, Christopher
    British graphic designer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1b, Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, KA3 5AS, Scotland

      IIF 559
  • Smith, Christopher
    British driver born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 560
  • Smith, Christopher
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Radnor Bridge Road, Folkestone, Kent, CT20 1PA, England

      IIF 561
  • Smith, Christopher
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linden Avenue, Sale, M33 6RS, England

      IIF 562
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 563
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 564
  • Smith, Christopher
    British manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Willsbridge Court, Bibury Close, London, SE15 6QE, England

      IIF 565
  • Smith, Christopher Anthony
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fontwell Avenue, Chichester, PO20 3RU, United Kingdom

      IIF 566
    • icon of address 3, Sea Serpent Road, Bracklesham Bay, Chichester, PO20 8GA, England

      IIF 567
    • icon of address 1, Fontwell Avenue, Eastergate, West Sussex, PO20 3RU

      IIF 568
    • icon of address 7 Thompson Grove, 7 Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 569
    • icon of address 7, Thompson Grove, Littlehampton, West Sussex, BN17 7FP, England

      IIF 570
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in England

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

      IIF 571
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 572 IIF 573
  • Smith, Christopher James
    British fencing contractor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Willows, Loch Lane Watton, Thetford, Norfolk, IP25 6HE, United Kingdom

      IIF 574
  • Smith, Christopher John
    British publisher born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Redhall Road, Dudley, DY3 2NL, United Kingdom

      IIF 575
    • icon of address 50 Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL

      IIF 576
    • icon of address 50, Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL, England

      IIF 577
  • Smith, Christopher John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 578 IIF 579
    • icon of address 12, Venn Hill, Milton Abbot, Tavistock, PL19 0NY, England

      IIF 580
    • icon of address Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, England

      IIF 581
  • Smith, Christopher John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, United Kingdom

      IIF 582 IIF 583
    • icon of address 56, Kingscroft Drive, Welton, Brough, HU15 1FL, England

      IIF 584
    • icon of address Toft Cottage, 37 Bacchus Lane, South Cave, Brough, East Yorkshire, HU15 2ER

      IIF 585
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, United Kingdom

      IIF 586
    • icon of address Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, United Kingdom

      IIF 587
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 588
  • Smith, Christopher John
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 589
  • Smith, Christopher John
    British property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toft Cottage 37, Bacchus Lane, South Cave, Brough, East Riding Of Yorkshire, HU15 2ER

      IIF 590
  • Smith, Christopher John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mackrell, Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 591
  • Smith, Christopher John
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48/1, Albany Street, Edinburgh, EH1 3QR, United Kingdom

      IIF 592
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 593
    • icon of address 2, Stromness Gardens, Livingston, EH54 9EU, Scotland

      IIF 594
    • icon of address 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 595
    • icon of address 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 596
  • Smith, Christopher John
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 597
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 598 IIF 599
  • Smith, Christopher John
    British entrepreneur born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 600
  • Smith, Christopher John
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 601
  • Smith, Christopher Martin
    British lecturer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP, England

      IIF 602
    • icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 603
  • Smith, Christopher Michael
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Salisbury Avenue, Hindley, Wigan, WN2 4DU, England

      IIF 604
  • Smith, Christopher Michael
    British construction born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Manchester, M45 8QP, United Kingdom

      IIF 605
  • Smith, Christopher Norman
    British business owner born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kelvin Avenue, Palmers Green, London, N13 4TG, England

      IIF 606
  • Smith, Christopher Norman
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 607
  • Smith, Christopher Norman
    British media production born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 608
  • Smith, Christopher Peter
    British director and company secretary born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 609
  • Smith, Christopher Peter
    British trainer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 610
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher, Dr
    British consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 632
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 633
  • Smith, Christopher
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rakers Ridge, Horsham, West Sussex, RH12 5AE, United Kingdom

      IIF 634
  • Smith, Christopher
    British controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granary Way, Horsham, West Sussex, RH12 1LA, England

      IIF 635
  • Smith, Christopher
    British manager born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granary Way, Horsham, RH12 1LA, United Kingdom

      IIF 636
  • Smith, Christopher
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Endwell Road, Bexhill-on-sea, TN40 1EA, England

      IIF 637
  • Smith, Christopher
    British electrical technician born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ashfield Road, Balby, Doncaster, South Yorkshire, DN4 8QB, England

      IIF 638
  • Smith, Christopher
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, LS27 7RZ, United Kingdom

      IIF 639
  • Smith, Christopher
    British company director born in May 1967

    Resident in England

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

      IIF 640
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 641
  • Smith, Christopher
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sparrowhawk Way, Apley, Telford, TF1 6NH, England

      IIF 642
  • Smith, Christopher
    British engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 643
  • Smith, Christopher
    British director born in November 1969

    Resident in Spain

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

      IIF 644
  • Smith, Christopher
    British computer engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brighton Forum, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, England

      IIF 645
  • Smith, Christopher
    British freelance it born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brighton Forum, 95 Ditching Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 646
  • Smith, Christopher
    British bricklayer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 647
  • Smith, Christopher
    British builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Dudley Road, Cambridge, CB5 8PJ, England

      IIF 648
  • Smith, Christopher
    British groundworker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 649
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 650
  • Smith, Christopher
    British installer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 651
  • Smith, Christopher
    British company director born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 652
  • Smith, Christopher
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 653
  • Smith, Christopher
    British quantity surveyor born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EA

      IIF 654
    • icon of address Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, United Kingdom

      IIF 655
    • icon of address Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent, TN23 1EA

      IIF 656
  • Smith, Christopher James
    British self employed born in October 1970

    Registered addresses and corresponding companies
    • icon of address Flat 2, 53 Popes Grove, Twickenham, Middlesex, TW1 4JZ

      IIF 657
  • Smith, Christopher Richard
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, DE55 7RG, England

      IIF 658
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, England

      IIF 659
    • icon of address Hunton Lodge, Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, SO21 3PT, England

      IIF 660 IIF 661
  • Smith, Christopher Richard
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1, & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2RF, England

      IIF 662
  • Smith, Christopher William
    British chief executive office born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 663
  • Smith, Christopher William
    British chief executive officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 664
    • icon of address Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 665
  • Smith, Christopher William
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 666
    • icon of address 14, Kidmans Close, Hilton, Huntingdon, Cambs, PE28 9QB, England

      IIF 667
  • Smith, Christpher Lewis
    British solicitor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber House, Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 668
  • Smith, Christopher
    American director born in December 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 669
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • icon of address 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 670
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 671
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salisbury Square, London, EC4Y 8AE

      IIF 672
  • Smith, Christopher
    British development officer born in February 1957

    Registered addresses and corresponding companies
    • icon of address Braeside Cottage, Newton Of Falkland, Fife, KY7 7RZ

      IIF 673
  • Smith, Christopher
    British it engineer born in August 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 1, Tucker Street, Watford, Hertfordshire, WD18 0AU, United Kingdom

      IIF 674
  • Smith, Christopher Frederick
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 675
    • icon of address 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 676
  • Smith, Christopher John
    British managing director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 11 Milverton Close, Halesowen, West Midlands, B63 3QL

      IIF 677
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 678
  • Smith, Christopher John
    English managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, PR8 2AG, England

      IIF 679
  • Smith, Christopher
    British chartered secretary born in July 1956

    Registered addresses and corresponding companies
  • Smith, Christopher
    British company secretary born in July 1956

    Registered addresses and corresponding companies
  • Smith, Christopher
    British director born in September 1982

    Registered addresses and corresponding companies
    • icon of address 47, Pams Way, Epsom, Surry, KT19 0HG, United Kingdom

      IIF 702
  • Smith, Christopher
    Scottish development manager born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/38, Drummond Street, Edinburgh, EH8 9TT, Scotland

      IIF 703
  • Smith, Christopher Fletcher
    British company secretary born in July 1956

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Grove Hill, Belstead, Suffolk, IP8 3LU

      IIF 704
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Kirk Sykes Farm, Lothersdale, Keighley, BD20 8HX

      IIF 705
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 706
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 707
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 708
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 709
  • Smith, Christopher John
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, United Kingdom

      IIF 710
  • Smith, Christopher Martin
    British lecturer

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 711
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 712
  • Smith, Christopher Roger Allan
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coleridge Road, Sheffield, South Yorkshire, S9 5DA

      IIF 713
    • icon of address English Institute Of Sport, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 714
  • Smith, Christopher Roger Allan
    British navy officer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire, S9 5DA

      IIF 715
  • Smith, Chris John
    British construction manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, York Road, Wollaston, Northants, Northamptonshire, NN29 7SG, United Kingdom

      IIF 716
  • Smith, Christopher Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 717
  • Smith, Chris
    British diretcor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 718
  • Smith, Chris
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 719
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
  • Smith, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 7 The Squirrells, Capel St Mary, Ipswich, Suffolk, IP9 2XQ

      IIF 739
  • Smith, Christopher John, Mr.
    English operations director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hurricane Way, Norwich, Norfolk, NR6 6JB

      IIF 740
  • Smith, Christopher John, Mr.
    English operations manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hurricane Way, Hurricane Way, Norwich, NR6 6JB, England

      IIF 741
    • icon of address 52, Hurricane Way, Norwich, NR6 6JB

      IIF 742
  • Smith, Christopher John, Mr.
    English production manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, United Kingdom

      IIF 743
  • Smith, John Christopher
    British accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Skeena Hill, Southfields, London, SW18 5PL

      IIF 744
  • Smith, John Christopher
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 745
    • icon of address 8, Castleton, Sherborne, Dorset, DT9 3SA, United Kingdom

      IIF 746
  • Smith, John Christopher
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castleton House, Castleton, Sherborne, Dorset, DT9 3SA

      IIF 747
  • Smith, John Christopher
    British property developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Warren House, 10 - 12 Main Road, Hockley, SS5 4QS, England

      IIF 748
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 749
  • Smith, Chris
    Brittish analyst born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lime Kilns, Wigston, Leicestershire, LE18 3ST, United Kingdom

      IIF 750
  • Smith, Christopher, Dr
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 751
  • Smith, Samuel Christopher Penhaul
    British boat builder born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 752
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 753
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 754
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 755
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 756 IIF 757
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, John Christopher
    British company director born in April 1949

    Registered addresses and corresponding companies
    • icon of address 12 Lemon Street, Truro, Cornwall, TR1 2LS

      IIF 778
  • Smith, John Christopher
    Irish director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 779
  • Smith, Christopher John

    Registered addresses and corresponding companies
    • icon of address 74, Church Meadows, Great Broughton, Cockermouth, Cumbria, CA13 0LF, United Kingdom

      IIF 780
  • Smith, Christopher Robin

    Registered addresses and corresponding companies
    • icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU

      IIF 781
  • Smith, John Christopher
    American director/ general counsel born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 782
  • Smith, John Christopher
    American lawyer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH, England

      IIF 783
    • icon of address 39, Riffel Road, London, NW2 4PB, England

      IIF 784
  • Smith, John Christopher
    American solicitor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Brendan Keane, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 785
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 786
  • Smith, John Christopher
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Riffel Road, London, NW2 4PB, England

      IIF 787
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 788
  • Smith, Chris
    British

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 789
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 790
  • Fletcher Smith, Christopher
    British chartered secretary born in July 1956

    Registered addresses and corresponding companies
  • Fletcher Smith, Christopher
    British company secretary born in July 1956

    Registered addresses and corresponding companies
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bells Bridge Business Park, 100, Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 829
    • icon of address Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 830
    • icon of address 10 Kingscote Road, Chiswick, London, W4 5LJ, United Kingdom

      IIF 831
    • icon of address 9 Nightall Road, Doha, Ely, CB7 5FE, England

      IIF 832
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 833 IIF 834
    • icon of address 133, St. John's Hill, London, SW11 1TD, England

      IIF 835
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 836
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 837
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 838
    • icon of address Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 839
    • icon of address 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 840
    • icon of address 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 841
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 842 IIF 843 IIF 844
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 846 IIF 847 IIF 848
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom

      IIF 852 IIF 853
    • icon of address River House, Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 854
    • icon of address 32, Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 855
  • Fletcher Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY, England

      IIF 856
  • Fletcher Smith, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Grove Hill, Belstead, Ipswich, Suffolk, IP8 3LU

      IIF 857
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 858
  • Smith, Richard Christopher

    Registered addresses and corresponding companies
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 859
  • Fletcher Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Grove Hill, Belstead, Ipswich, Suffolk, IP8 3LU

      IIF 860
  • Smith, Chris

    Registered addresses and corresponding companies
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 861
child relation
Offspring entities and appointments
Active 338
  • 1
    icon of address Flat 1 119 Grange Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 184 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 4-6 Swarbys Yard, Walkergate, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471 GBP2023-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Gladstone Terrace, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-13 ~ dissolved
    IIF 223 - Director → ME
  • 4
    CS & ASSOCIATES LTD - 2020-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2024-08-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 389 - Has significant influence or controlOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 307 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 833 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 123 Cross Lane East, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    944,514 GBP2023-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 760 - Director → ME
  • 13
    THE ALLIANTISTS LIMITED - 2005-05-09
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,978 GBP2023-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 759 - Director → ME
  • 14
    OCEANUS LIMITED - 2021-01-13
    icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,663 GBP2024-06-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 24e Norwich Street, Dereham, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 Pellitot Grove, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2020-02-12 ~ dissolved
    IIF 841 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    FIRST BLUE RACING LIMITED - 2024-10-25
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,073 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 275 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 764 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Avenue Approach, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 667 - Director → ME
  • 21
    icon of address 23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hunton Lodge Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Barn 1 Richmond Hill Farm, Chiselhampton, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Hunton Lodge Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 472 - Right to appoint or remove directorsOE
  • 25
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 27
    BAGLEY PLASTERING CONTRACTORS LIMITED - 1984-07-02
    icon of address Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,781 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 654 - Director → ME
  • 28
    BAGLEY HOLDINGS LIMITED - 1984-07-02
    icon of address Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,934 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 656 - Director → ME
  • 29
    icon of address Cafe Station Cafe, Station Approach, Filey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Amber House Amber House, Green Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 50 Redhall Road, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BLOCKCHAIN MEDIA SOLUTIONS LTD - 2016-12-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,778,578 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 669 - Director → ME
  • 33
    BLUE ORANGE BAND MANAGEMENT LIMITED - 1999-02-11
    icon of address The Courtyard Cokenach Estate, Barkway, Royston, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,081,558 GBP2025-02-28
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 461 - Director → ME
  • 34
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address G D H House Green Lane, Old Swan, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 241 - Director → ME
  • 36
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 37
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 40
    LETS SHOP DIRECT LTD - 2010-09-15
    icon of address 3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 346 - Director → ME
  • 41
    icon of address 14a Main Street, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 126 Small Lode, Upwell, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 44
    CHRISTOPHER SMITH INC LTD - 2017-03-09
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 404 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address Unit 13b Snaygill Industrial Estate, Keighley Road, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 23 Newtown Road, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Crockford Bridge Farm, New Haw Road, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 836 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Grasshopper Fishery Park, Ely Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Grasshopper Fishery, Ely Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 53
    icon of address 14 Kidmans Close, Hilton, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 54
    POWER ESSENCE LTD - 2017-04-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,449 GBP2021-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 320 - Has significant influence or controlOE
  • 55
    CAS ENVIROMENTAL SERVICES LTD - 2016-11-25
    icon of address 28 Fairway Huyton, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,337 GBP2025-01-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 24 Kelvin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,833 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 1 London Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,503 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 23, Hollie House Houghton Close, Newton-le-willows, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit A1 Halesfield 11, Telford, Shropshire., Tf7 4ph.
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 778 - Director → ME
  • 61
    SOCCER PDP LIMITED - 2015-03-20
    icon of address Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 422 - Director → ME
    icon of calendar 2011-12-13 ~ dissolved
    IIF 838 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 751 - LLP Member → ME
  • 63
    icon of address 23 Green Lane, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 64
    icon of address John Spibey Associates, 245, Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 72 Denison Street, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20 Langdon Road, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165 GBP2019-08-31
    Officer
    icon of calendar 2002-08-08 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Has significant influence or controlOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 8 Linden Avenue, Sale, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 8 Linden Avenue, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 26 Herrick Close, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Chandler House Ferry Road, Riversway, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 428 - Director → ME
  • 73
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 268 - Director → ME
  • 74
    icon of address 21 Market Place, Dereham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 75
    icon of address Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 1b Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74 GBP2023-12-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 11 Maple Avenue, Disley, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 4 Notting Hill Manor, Malone Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 554 - Director → ME
  • 79
    icon of address Haughton Grange, Haughton, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 712 - Director → ME
  • 80
    icon of address 70 - 72 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,095 GBP2024-07-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 314 - Director → ME
  • 82
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    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
  • 83
    icon of address Flat 10 Willsbridge Court, Bibury Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 33 Dewsbury Road, Clekheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 85
    icon of address No8, The Old Carnegie Library, Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 23 Houghton Close, Newton-le-willows
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 561 - Director → ME
  • 88
    icon of address 26 Lime Kilns, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 750 - Director → ME
  • 89
    icon of address 52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 124 - Director → ME
  • 90
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 91
    PAVECLAIM LIMITED - 1984-09-05
    icon of address Fluke, 52 Hurricane Way, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 742 - Director → ME
  • 92
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 782 - Director → ME
  • 94
    icon of address 2a Acomb Court, Acomb, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,684 GBP2021-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 95
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Ashmead Cottage Ashmead Lane, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    CRYSTAL AND GLASS GIFTS LIMITED - 2014-05-15
    icon of address Office F1 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co. Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 557 - Director → ME
  • 98
    icon of address 115 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,059 GBP2024-01-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 95 - Director → ME
  • 100
    icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 4385, 09910652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 354 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    THE AMATEUR BOXING ASSOCIATION OF ENGLAND LIMITED - 2013-12-20
    icon of address The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,076 GBP2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 715 - Director → ME
  • 103
    SHERIDAN INTERNATIONAL GROUP LTD - 2022-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 10 Kingscote Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address 2 Grimsby Road, Swallow, Market Rasen, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 2 Grimsby Road, Swallow, Market Rasen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 107
    CHRISTOPHER SMITH SHELF CO LIMITED - 2015-10-28
    icon of address C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    HUXLEY RESIDENTIAL SURVEYORS LIMITED - 2024-03-06
    icon of address 33-35 High Street, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,906 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 627 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 766 - Secretary → ME
  • 110
    MOUTHPORT LIMITED - 1988-09-08
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 152 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -814,975 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 616 - Director → ME
    icon of calendar 2023-02-13 ~ now
    IIF 769 - Secretary → ME
  • 112
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 613 - Director → ME
  • 113
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,647 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 624 - Director → ME
    icon of calendar 2023-01-19 ~ now
    IIF 772 - Secretary → ME
  • 114
    FIRST BLUE FOSTERING LIMITED - 2024-08-28
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 611 - Director → ME
  • 115
    FIRST BLUE LIMITED - 2019-06-19
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,594 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 266 - Director → ME
    icon of calendar 2017-10-09 ~ now
    IIF 842 - Secretary → ME
  • 116
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,152 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 273 - Director → ME
  • 117
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 277 - Director → ME
  • 118
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    977,692 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 272 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 844 - Secretary → ME
  • 119
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 631 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 773 - Secretary → ME
  • 120
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,296 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 615 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 845 - Secretary → ME
  • 121
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,312 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 612 - Director → ME
    icon of calendar 2019-05-14 ~ now
    IIF 843 - Secretary → ME
  • 122
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,926 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 276 - Director → ME
  • 123
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,492 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 271 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 765 - Secretary → ME
  • 124
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 626 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 775 - Secretary → ME
  • 125
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 619 - Director → ME
    icon of calendar 2023-04-27 ~ now
    IIF 771 - Secretary → ME
  • 126
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,777 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 267 - Director → ME
  • 127
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 620 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 776 - Secretary → ME
  • 128
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 618 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 777 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 5 Union Court, Ground Floor, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 257 - Director → ME
  • 130
    icon of address 5/38 Drummond Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 703 - Director → ME
  • 131
    icon of address 114 Centrum House, 108-114 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 232 - Director → ME
  • 132
    icon of address Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,104 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    GULTON LIMITED - 1991-03-01
    VEEDER-ROOT LIMITED - 2002-06-07
    GULTON EUROPE LIMITED - 1983-02-28
    WEST INSTRUMENTS LIMITED - 1993-11-01
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    icon of address 52 Hurricane Way, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 740 - Director → ME
  • 134
    PROGRESSWARE LIMITED - 1979-12-31
    DATRON ELECTRONICS LIMITED - 1983-11-29
    WAVETEK LIMITED - 2000-02-25
    DATRON INSTRUMENTS LIMITED - 1992-08-14
    icon of address 52 Hurricane Way, Norwich Airport, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 498 - Director → ME
  • 135
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,000 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 1 London Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 416 - Director → ME
  • 138
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 413 - Director → ME
  • 139
    GMS FRANCIS CLARKS LIMITED - 2019-07-01
    icon of address 1 London Road, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,756 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 316 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 316 - Ownership of shares – More than 50% but less than 75%OE
  • 140
    CADDY SNACKS LIMITED - 2008-02-07
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 418 - Director → ME
  • 141
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,012 GBP2021-03-31
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 5 5 Allan Terrace, Musselburgh, Mid Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 233 - Director → ME
  • 143
    icon of address 23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 761 - Director → ME
  • 145
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 762 - Director → ME
  • 146
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 758 - Director → ME
  • 147
    icon of address Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,458 GBP2024-01-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 655 - Director → ME
  • 148
    icon of address Unit F5 Sterling House Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,569 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Unit 7a Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 284 - Has significant influence or controlOE
  • 151
    icon of address Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 779 - Director → ME
  • 152
    icon of address 52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 741 - Director → ME
  • 153
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 6 Walkfield Drive, Epsom, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 129 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 790 - Secretary → ME
  • 155
    icon of address C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,404 GBP2018-01-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    IXENTIA LIMITED - 2008-03-19
    EXENTIA LIMITED - 2006-11-02
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 412 - Director → ME
  • 157
    icon of address 224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10 GBP2024-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 431 - Director → ME
  • 158
    icon of address 224 Blackgate Lane, Tarleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,256,700 GBP2024-02-29
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 19 Kings Road, Llandudno
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 339 - Director → ME
  • 160
    icon of address Elmwood House York Road, Kirk Hammerton, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,082 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268 GBP2019-04-30
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 492 - Director → ME
  • 162
    icon of address 24 Hall Cliffe Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,214 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    GODREJ CONSUMER PRODUCTS (UK) LIMITED - 2018-09-14
    KEYLINE BRANDS LIMITED - 2013-07-05
    KEYLINE MANAGEMENT LIMITED - 1990-09-07
    icon of address The Capitol Building, Oldbury, Bracknell, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,392,298 GBP2023-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 460 - Director → ME
  • 165
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 120 - Director → ME
  • 166
    icon of address 7 Woodlea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 126 - Director → ME
  • 167
    icon of address 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 125 - Director → ME
  • 168
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 127 - Director → ME
  • 169
    icon of address 2 St. Johns Road, Leeming, Northallerton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 170
    icon of address 1 Sparrowhawk Way, Apley, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,441 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 491 - Director → ME
    icon of calendar 2014-03-18 ~ now
    IIF 831 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 141 - Director → ME
  • 174
    icon of address 148 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 148 Bury New Road Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 136 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 834 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 617 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 770 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 179
    icon of address 4 Rockford Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 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
  • 180
    icon of address 21 Quartz Court Rayners Lane, Rayners Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 160 - Director → ME
  • 181
    icon of address Little London Barber Company 3c, Little London, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    INFRASUP LIMITED - 2013-01-07
    icon of address Heritage House, 34b North Cray Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 49 Sunnyhill Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 835 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    icon of address 9 Nightall Road, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 310 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 832 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 185
    icon of address G D H House Green Lane, Old Swan, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 248 - Director → ME
  • 186
    icon of address 6 Coppers Close, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 344 - Director → ME
  • 188
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 547 - Director → ME
  • 189
    icon of address 5 Allan Terrace, Musselburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 190
    PETE MCKEE EVENTS LIMITED - 2024-02-18
    icon of address Ground Floor Omega Court, 360 Cemetery Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 15 Granary Way, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 3 Rakers Ridge, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 297 - Director → ME
  • 193
    icon of address Mm, Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 537 - Director → ME
  • 194
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 490 - Director → ME
  • 195
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,649 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 488 - Director → ME
  • 196
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 542 - Director → ME
  • 197
    icon of address 39 Riffel Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 787 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 502 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    CHRIS SMITH CONTRACTING SERVICES LTD - 2020-03-16
    icon of address 3 Sea Serpent Road, Bracklesham Bay, Chichester, West Sussex, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,864 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 614 - Director → ME
  • 200
    icon of address Woodland View, Eshton, Skipton, N. Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    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
  • 202
    icon of address 75 Main Road, Newport, Brough, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 384 - Ownership of shares – More than 50% but less than 75%OE
  • 203
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Uglow Farm Broadhead Road, Turton, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Unit 2 Pym Court, Pym Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 199 - Director → ME
  • 206
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Unit 8a Escrick Business Park, Escrick, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,673 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 23 St Swithins Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 448 - Director → ME
  • 209
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 429 - Director → ME
  • 210
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 247 - Director → ME
  • 211
    icon of address Unit 9 Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    607,620 GBP2024-07-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address 11 The Drove The Drove, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 213
    M&A BROADCASTING LTD - 2024-07-12
    icon of address 4-6 Swabys Yard, Beverley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,724 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 217
    icon of address 1 Fontwell Avenue, Eastergate, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 568 - Director → ME
  • 218
    icon of address 1 Fontwell Avenue, Eastergate, Chichester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 570 - Director → ME
  • 219
    icon of address 23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 220
    SOUTHPORT ROAD LTD - 2020-02-19
    icon of address 300 St Marys Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130 GBP2023-07-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address Woodland View, Eshton, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,498 GBP2024-09-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 526 - Director → ME
  • 223
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,088 GBP2022-09-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 524 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 839 - Secretary → ME
  • 224
    icon of address Woodland View, Eshton, Skipton, North Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,739 GBP2024-09-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 262 - Director → ME
    icon of calendar 2017-03-20 ~ dissolved
    IIF 830 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 32 Aughton Road, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 227
    SUMMERCOMBE 164 LIMITED - 2007-02-19
    icon of address 24 Kelvin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,134 GBP2025-06-30
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
  • 228
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 629 - Director → ME
    icon of calendar 2024-10-07 ~ now
    IIF 767 - Secretary → ME
  • 230
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 322 - Has significant influence or controlOE
  • 231
    icon of address 32 Aughton Road, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 191 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 855 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    PERFECT STAYCATATION CATTERY LTD - 2023-03-29
    icon of address 2 Grimsby Road, Swallow, Market Rasen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 572 - Director → ME
  • 234
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 1 Fontwell Avenue, Chichester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 566 - Director → ME
  • 236
    icon of address 19a Springfield Road, Baildon, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 468 - Right to appoint or remove directorsOE
  • 237
    icon of address Unit 4 Ringmer Business Centre, Chamberlaines, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 646 - Director → ME
  • 238
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    icon of address East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,584 GBP2017-06-30
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 458 - Director → ME
  • 239
    icon of address 2 Woodcroft Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,643 GBP2017-05-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 97 - Director → ME
  • 242
    B3 INTERNATIONAL LIMITED - 2014-04-01
    HAMSARD 3137 LIMITED - 2008-10-13
    icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 463 - Director → ME
  • 243
    JZ CONSUMER BRANDS LIMITED - 2024-08-07
    icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,978 GBP2023-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 462 - Director → ME
  • 244
    GENTLEBRAVE LIMITED - 1992-12-22
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,494 GBP2023-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 503 - Director → ME
  • 245
    icon of address 15 Granary Way, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 635 - Director → ME
  • 246
    icon of address 3 Rakers Ridge, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 634 - Director → ME
  • 247
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 341 - LLP Member → ME
  • 248
    icon of address Units 1 & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,421,889 GBP2024-07-31
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address Amber House, Green Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 250
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 49 High Street, Wigton, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,875 GBP2024-12-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 138 - Director → ME
  • 252
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 4385, 14807651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 4385, 14807649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 4385, 14807647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 259
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -882,508 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 264 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 837 - Secretary → ME
  • 260
    FIRST BLUE LEISURE LIMITED - 2024-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,582 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 265 - Director → ME
  • 261
    icon of address Dvs House First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,845 GBP2024-01-31
    Officer
    icon of calendar 1997-09-12 ~ now
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 254 - Director → ME
  • 264
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    icon of address 12 Bluefield Close, Carrickfergus, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 553 - Director → ME
  • 266
    icon of address 58 Eagle Gardens, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address C/o Whyfield Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 510 - Director → ME
  • 270
    icon of address 47 Dudley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 648 - Director → ME
  • 271
    SMITH AND RHODES FABRICATION LTD - 2014-05-21
    icon of address Kirk Sykes Farm, Lothersdale, Keighley, West Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,899 GBP2024-05-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 228 - Director → ME
  • 272
    icon of address 6 Endwell Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 342 - Has significant influence or controlOE
  • 273
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 587 - Director → ME
  • 274
    icon of address 70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 275
    icon of address 11 Salisbury Avenue, Hindley, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Fortress House, 301 High Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 336 - Right to appoint or remove membersOE
    IIF 336 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    icon of address 44 High Street, Battle, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,934 GBP2024-03-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 146 Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20 GBP2024-04-18
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 439 - Director → ME
  • 281
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    SMITHS VEHICLE RECOVERY LTD - 2025-02-17
    icon of address 13 Mansfield Road, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,647 GBP2022-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address 300 St Marys Road, Garston, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    STRATEGIC SAFETY SOLUTIONS LIMITED - 2011-07-27
    icon of address 77 York Road, Wollaston, Wellingborough, Northants
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 716 - Director → ME
  • 287
    FLIGHT CLUB SIMULATORS LTD - 2020-12-17
    icon of address Unit 5, Building 1 Dawes Farm, Bognor Road, Warnham, Horsham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 198 - Director → ME
  • 289
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,979 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 26 Pellitot Grove, Shinfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 25 Victoria Street Victoria Street, Melbourne, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-09 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 40 March Banks, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 345 - Director → ME
  • 295
    icon of address 56 Kingscroft Drive, Welton, Brough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,544 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 2 Tan House Court, Much Cowarne, Bromyard, Herefordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 229 - Director → ME
  • 299
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    BLUE OCTOPUS MARKETING LIMITED - 2023-08-11
    icon of address 1 London Road, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,447 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 34 - Has significant influence or controlOE
  • 300
    FIRST365 LIMITED - 2021-01-08
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -205,127 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 269 - Director → ME
  • 301
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 373 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Right to appoint or remove directors as a member of a firmOE
  • 302
    icon of address The German Hospital, 26 Ritson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 606 - Director → ME
  • 303
    icon of address 133 St. John's Hill, Battersea, Wandsworth, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 13-17 High Beech Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 225 - Director → ME
  • 305
    icon of address 33 Burton Street, Brixham, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,002 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 154 - Director → ME
  • 306
    icon of address Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,807 GBP2023-04-05
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    TIGER TRAILERS LLP - 2014-10-13
    icon of address 16 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 710 - LLP Designated Member → ME
  • 308
    icon of address 113 St. Johns Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 56 Kingscroft Drive, Welton, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    837,862 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address Elmwood House, Elmwood House, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 56 Kingscroft Drive, Welton, Brough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 13-17 High Beech Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 226 - Director → ME
  • 313
    icon of address 22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 4 Niton Road, Richmond
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address 2 Stromness Gardens, Livingston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address 39 Riffel Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 784 - Director → ME
  • 319
    icon of address 4 Village Court 25a Park Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 234 - Director → ME
  • 320
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 135 - Has significant influence or controlOE
  • 321
    WALTER ERISKIN LIMITED - 2019-10-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,792 GBP2025-03-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 322
    icon of address 7 St. John Street, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address Forge House, 50 Redhall Road, Gornal Wood, Dudley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 576 - Director → ME
  • 325
    icon of address C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 388 - Ownership of shares – More than 50% but less than 75%OE
  • 326
    icon of address Mackrell Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 591 - Director → ME
  • 327
    icon of address 11 Temple Walk, Welton, Brough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    YORKSHIRE RENEWABLES SYSTEMS LTD - 2024-06-18
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 379 - Has significant influence or control as a member of a firmOE
    IIF 379 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 379 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 379 - Ownership of shares – More than 50% but less than 75%OE
    IIF 379 - Ownership of voting rights - More than 50% but less than 75%OE
  • 329
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,254 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    TIBSHELF MAINTENANCE LIMITED - 2008-09-10
    SELECT WASTE LIMITED - 2008-03-22
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,881 GBP2023-07-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 331
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 628 - Director → ME
  • 332
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 623 - Director → ME
  • 333
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 622 - Director → ME
  • 335
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 625 - Director → ME
  • 336
    FIRST BLUE GAMING UK LIMITED - 2023-02-27
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,941 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 270 - Director → ME
  • 337
    icon of address Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 858 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 476 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 338
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 245
  • 1
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-05-03
    IIF 308 - Director → ME
  • 2
    icon of address 24 Belvoir Road, St Andrews, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2019-12-08
    IIF 464 - Director → ME
  • 3
    icon of address 4a Nutley Lane, Reigate, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2015-08-31
    IIF 340 - Director → ME
  • 4
    icon of address Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2007-01-31
    IIF 657 - Director → ME
  • 5
    icon of address C/o Julia Clark, 165 Gloucester Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1996-02-22
    IIF 670 - Director → ME
  • 6
    icon of address 300 Malden Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-09-16
    IIF 702 - Director → ME
  • 7
    BT SIXTY-SIX LIMITED - 2001-09-06
    BT WIRELESS LIMITED - 2001-03-30
    AIRWAVE O2 LIMITED - 2007-04-23
    AIRWAVE SAFETY COMMUNICATIONS LIMITED - 2007-05-09
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2002-02-15 ~ 2006-06-29
    IIF 688 - Director → ME
  • 8
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-02 ~ 2018-10-29
    IIF 595 - Director → ME
  • 9
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2020-11-01
    IIF 444 - Director → ME
  • 10
    STOCKCREATE LIMITED - 2003-04-04
    icon of address 3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,197,605 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2022-11-15
    IIF 643 - Director → ME
  • 11
    icon of address 1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2013-07-09
    IIF 496 - Director → ME
  • 12
    GREENWICH CARE CONSORTIUM LIMITED - 2003-10-14
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 847 - Secretary → ME
  • 13
    RETHINK DISABILITY - 2007-01-12
    OPTUA (EAST ANGLIA) - 2013-03-26
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-30
    IIF 846 - Secretary → ME
  • 14
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES LIMITED - 2009-11-05
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES - 2013-03-06
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 849 - Secretary → ME
  • 15
    THE AVENUES TRUST SUPPORT SERVICES - 2013-03-06
    THE AVENUES TRUST - 2009-02-10
    THE AVENUES TRUST LIMITED - 2002-03-22
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 848 - Secretary → ME
  • 16
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-28
    IIF 296 - Director → ME
  • 17
    WOOLWICH INDEPENDENT FINANCIAL ADVISORY SERVICES LIMITED - 2004-02-02
    WOOLWICH FINANCIAL ADVISORY SERVICES LIMITED - 1992-03-30
    WOOLWICH ENTERPRISES LIMITED - 1989-04-17
    icon of address 1 Little New Street, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2000-12-30
    IIF 724 - Secretary → ME
  • 18
    WOOLWICH PLAN NOMINEES LIMITED - 2003-09-09
    HACKREMCO (NO.1174) LIMITED - 1997-04-02
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2000-12-30
    IIF 728 - Secretary → ME
  • 19
    PROPERTY GROWTH PENSIONS AND ANNUITIES LIMITED - 1990-09-17
    WOOLWICH LIFE ASSURANCE COMPANY LIMITED - 2003-09-29
    BARCLAYS LIFE ASSURANCE COMPANY LIMITED - 2011-12-14
    ATLANTIC ASSURANCE COMPANY,LIMITED(THE) - 1976-12-31
    icon of address Windsor House, Town Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-12-30
    IIF 725 - Secretary → ME
  • 20
    MTN GLOBAL UK LIMITED - 2010-11-17
    icon of address 3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2023-12-31
    IIF 757 - Director → ME
  • 21
    VIACOM LIMITED - 2004-05-04
    VIDICOM LIMITED - 2011-03-25
    icon of address 3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2023-12-22
    IIF 756 - Director → ME
  • 22
    BREAK-POINT MEDIA LTD - 2018-05-31
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,833 GBP2021-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-04-16
    IIF 445 - Director → ME
  • 23
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,439 GBP2021-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-04-16
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-15
    IIF 6 - Has significant influence or control OE
  • 24
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,578 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-04-16
    IIF 442 - Director → ME
  • 25
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,323 GBP2021-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-04-16
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 326 - Has significant influence or control OE
  • 26
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-08-01
    IIF 323 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS - 2010-05-14
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,442 GBP2024-12-31
    Officer
    icon of calendar 2008-12-14 ~ 2014-01-07
    IIF 149 - Director → ME
  • 28
    icon of address English Institute Of Sport, Coleridge Road, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,449,291 GBP2024-03-31
    Officer
    icon of calendar 2024-05-15 ~ 2025-05-12
    IIF 713 - Director → ME
  • 29
    THE BRITISH ATHLETES COMMISSION LIMITED - 2023-01-18
    icon of address 1 London Road, Ipswich, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,706 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2021-12-31
    IIF 408 - Director → ME
  • 30
    icon of address Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2018-02-12
    IIF 202 - Director → ME
  • 31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 812 - Director → ME
  • 32
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 690 - Director → ME
  • 33
    A & J GLASS LIMITED - 2010-12-10
    FORTY EIGHT SHELF (193) LIMITED - 2007-09-03
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2018-10-29
    IIF 600 - Director → ME
    icon of calendar 2007-08-10 ~ 2014-04-11
    IIF 592 - Director → ME
  • 34
    EXTRAFUNNY LIMITED - 1995-11-23
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 680 - Director → ME
  • 35
    FOLDMAKE LIMITED - 1996-09-25
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 804 - Director → ME
  • 36
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 801 - Director → ME
  • 37
    GAMELAND LIMITED - 1984-04-24
    BRITISH TELECOM CELLULAR RADIO LIMITED - 1992-04-01
    GAMELAND LIMITED - 1982-03-02
    BT CELLULAR RADIO LIMITED - 1998-03-19
    UNITED SATELLITES LIMITED - 1983-07-15
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 791 - Director → ME
  • 38
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2023-08-02
    IIF 563 - Director → ME
  • 39
    CARTWRIGHT FLEET SERVICES LIMITED - 2020-10-02
    CARTWRIGHT TRAINING LIMITED - 2013-04-18
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,367,438 GBP2019-03-31
    Officer
    icon of calendar 2013-04-15 ~ 2014-07-16
    IIF 516 - Director → ME
  • 40
    icon of address 35 Kimpton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-10-01
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-10-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 41
    icon of address Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2023-01-01
    IIF 231 - Director → ME
    icon of calendar 2018-01-23 ~ 2018-05-18
    IIF 780 - Secretary → ME
  • 42
    icon of address Suite 11, Stanley Grange Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-21
    IIF 244 - Director → ME
  • 43
    INCLUSIVE COMMUNITY FUTURES - 2010-06-17
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 852 - Secretary → ME
  • 44
    ELECTRITE LIMITED - 2013-02-01
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,471 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-08-02
    IIF 279 - Director → ME
  • 45
    icon of address 33a Stockmans Way, Belfast
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338 GBP2019-07-31
    Officer
    icon of calendar 2011-08-04 ~ 2014-01-24
    IIF 552 - Director → ME
  • 46
    THE CONSETT CHRISTMAS CO. LTD. - 2005-10-24
    icon of address Creative Park, Riverside Industrial Estate, Langley Park, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,031 GBP2024-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2005-06-01
    IIF 530 - Director → ME
  • 47
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-23 ~ 2025-04-11
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ 2025-04-11
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE CIVIL SERVICE WIDOWS' AND ORPHANS' FUND - 2009-07-09
    icon of address 1st Floor Gail House, Lower Stone Street, Maidstone, Kent, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2024-05-15
    IIF 200 - Director → ME
  • 49
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-11-18
    IIF 121 - Director → ME
  • 50
    RWE DEA GLOBAL LIMITED - 2015-03-23
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2019-04-30
    IIF 783 - Director → ME
  • 51
    icon of address 78a Tooting High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-03-21
    IIF 237 - Director → ME
  • 52
    icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,049 GBP2021-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2021-02-11
    IIF 531 - Director → ME
    icon of calendar 2017-06-22 ~ 2021-02-11
    IIF 781 - Secretary → ME
    icon of calendar 2008-10-13 ~ 2009-03-31
    IIF 840 - Secretary → ME
  • 53
    DURHAM COUNTY CONSERVATION TRUST LIMITED - 1988-06-07
    icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-06 ~ 2020-11-23
    IIF 165 - Director → ME
  • 54
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 694 - Director → ME
  • 55
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 683 - Director → ME
  • 56
    PROFESSIONAL EDUCATION SERVICES LIMITED - 2013-01-22
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2010-12-13
    IIF 706 - Secretary → ME
  • 57
    EDINBURGH AND DISTRICT ENGINEERING TRAINING ASSOCIATION LIMITED - 2003-02-12
    icon of address Fleming House, Kinnaird Park, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2015-12-03
    IIF 504 - Director → ME
  • 58
    icon of address Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2019-05-21
    IIF 754 - Director → ME
  • 59
    EMMAUS ST ALBANS - 2024-03-12
    icon of address Hill End Lane, St Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-21
    IIF 755 - Director → ME
  • 60
    icon of address 4385, 09910652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2021-11-16
    IIF 494 - Director → ME
  • 61
    LEVINGTON HORTICULTURE LIMITED - 1994-07-04
    FISONS FERTILIZERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ 1996-03-01
    IIF 684 - Director → ME
    icon of calendar ~ 1996-03-01
    IIF 731 - Secretary → ME
  • 62
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1996-06-27
    IIF 673 - Director → ME
  • 63
    D C BUSINESS CONSULTANCY LTD - 2012-04-05
    icon of address 2 Woodcroft Lane, Holywood, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103 GBP2024-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2014-12-01
    IIF 538 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-12-01
    IIF 829 - Secretary → ME
  • 64
    icon of address 2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ 2018-09-06
    IIF 263 - Director → ME
  • 65
    FIRST BLUE LIMITED - 2019-06-19
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,594 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2025-03-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 66
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-11-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 67
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-09-09
    IIF 41 - Has significant influence or control OE
  • 68
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    977,692 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-07-03
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 69
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 280 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-05-04
    IIF 650 - Director → ME
    icon of calendar 2021-03-31 ~ 2023-10-06
    IIF 261 - Director → ME
  • 70
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,296 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-11-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 71
    icon of address 4th Floor 8 Princes Parade, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ 2023-06-28
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2023-06-28
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 72
    FIRSTPLUS FINANCIAL GROUP PLC - 2018-03-21
    FILBUK 428 LIMITED - 1997-04-14
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2000-12-30
    IIF 736 - Secretary → ME
  • 73
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    icon of address Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-09-30 ~ 1996-03-31
    IIF 687 - Director → ME
  • 74
    WEST NORFOLK FERTILISERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ 1996-03-01
    IIF 681 - Director → ME
    icon of calendar ~ 1995-09-30
    IIF 723 - Secretary → ME
  • 75
    GAS CHROMATOGRAPHY LIMITED - 1976-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-07 ~ 1996-03-31
    IIF 722 - Secretary → ME
  • 76
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1996-03-31
    IIF 734 - Secretary → ME
  • 77
    icon of address Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,104 GBP2024-04-30
    Officer
    icon of calendar 2011-09-13 ~ 2025-07-14
    IIF 745 - Director → ME
  • 78
    FROOME MANAGEMENT LIMITED - 2009-11-18
    icon of address Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2016-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-12-08
    IIF 411 - Director → ME
  • 79
    icon of address Fox And Hounds, Starbotton, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2020-01-10
    IIF 312 - Director → ME
  • 80
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2020-10-28
    IIF 421 - Director → ME
  • 81
    icon of address Dvs House Suite 1, First Floor, 4 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,072 GBP2025-02-28
    Officer
    icon of calendar 2007-06-24 ~ 2025-04-10
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-04-10
    IIF 393 - Ownership of shares – 75% or more OE
  • 82
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,468 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-14
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-10-14
    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
  • 83
    icon of address 289 Somercotes Road, Laindon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-03
    IIF 144 - Director → ME
  • 84
    LIONHEARTS BOXING LIMITED - 2019-11-21
    icon of address English Institute Of Sport, Coleridge Road, Sheffield, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,777 GBP2024-03-31
    Officer
    icon of calendar 2024-05-15 ~ 2025-05-12
    IIF 714 - Director → ME
  • 85
    O2 BIRCH LIMITED - 2008-10-30
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 794 - Director → ME
  • 86
    O2 ASH LIMITED - 2009-09-08
    O2 COMMUNICATIONS LIMITED - 2008-11-10
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 792 - Director → ME
  • 87
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2019-04-26
    IIF 640 - Director → ME
  • 88
    icon of address 13-17 High Beech Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ 2013-11-27
    IIF 224 - Director → ME
  • 89
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,668,589 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ 2022-02-28
    IIF 465 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-02-28
    IIF 859 - Secretary → ME
  • 90
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-11-02
    IIF 146 - Director → ME
  • 91
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,016 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2005-02-14
    IIF 424 - Director → ME
    icon of calendar 2004-02-18 ~ 2020-10-19
    IIF 707 - Secretary → ME
  • 92
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2020-10-19
    IIF 789 - Secretary → ME
  • 93
    icon of address The Bull Yard, 75 High Street, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,630 GBP2023-01-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-03-17
    IIF 708 - Secretary → ME
  • 94
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,297 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-08-09
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-08-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    SOLARDEV 1 LTD - 2017-03-08
    icon of address Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-05-20
    IIF 433 - Director → ME
  • 96
    CULLIGAN COMMERCIAL (UK) LIMITED - 2024-09-06
    CULLIGAN (UK) LIMITED - 2023-03-31
    LEITH WATER LIMITED - 2014-04-04
    icon of address Office 2.05,clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623,020 GBP2023-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2018-06-15
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 286 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address 7 C/o Haylock Investment & Management Services, Bridge Street, Halstead, England
    Active Corporate (35 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2020-02-14
    IIF 748 - Director → ME
  • 98
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-02-02
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-02-02
    IIF 324 - Has significant influence or control OE
  • 99
    NORTHERN FINANCING LTD - 2014-11-14
    icon of address 70 Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-01
    IIF 535 - Director → ME
  • 100
    icon of address Bray Accountants, 21 Angel Hill, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2012-03-08
    IIF 192 - Director → ME
  • 101
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-04-02
    IIF 744 - Director → ME
  • 102
    SHOO 794AA LIMITED - 2015-10-28
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,977,401 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-10
    IIF 457 - Director → ME
  • 103
    icon of address 3 Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,161 GBP2024-08-31
    Officer
    icon of calendar 2020-09-14 ~ 2024-04-11
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-04-11
    IIF 529 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,670,340 GBP2024-06-30
    Officer
    icon of calendar 2017-11-16 ~ 2020-03-30
    IIF 753 - Director → ME
  • 105
    icon of address Unity House, Westwood Park Drive, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ 2024-02-20
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-02-20
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,657 GBP2017-07-31
    Officer
    icon of calendar 2009-01-06 ~ 2011-05-01
    IIF 709 - Secretary → ME
  • 107
    icon of address 43a Liverpool Road South, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2019-01-07
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-01-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    SAMPLE SERVICES LIMITED - 2007-06-21
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-03-02
    IIF 423 - Director → ME
  • 109
    icon of address 224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 110 - Has significant influence or control OE
  • 110
    icon of address 21 South Glassford Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,373 GBP2024-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-11-01
    IIF 594 - Director → ME
  • 111
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2020-08-24
    IIF 101 - Director → ME
  • 112
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2017-10-15
    IIF 788 - LLP Member → ME
  • 113
    SNRDCO 3154 LIMITED - 2014-03-07
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ 2017-10-25
    IIF 786 - Director → ME
  • 114
    LETTERONE PETROLEUM LIMITED - 2013-06-13
    icon of address Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2019-02-20
    IIF 785 - Director → ME
  • 115
    icon of address Unit 6 Toft Court, Skillings Lane, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-21 ~ 2011-04-06
    IIF 590 - Director → ME
  • 116
    icon of address 3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    687,094 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2022-11-15
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 826 - Director → ME
  • 118
    icon of address 104a Hill Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2017-10-10
    IIF 544 - Director → ME
  • 119
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-08-10
    INHOCO 161 LIMITED - 1992-03-13
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 800 - Director → ME
  • 120
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-10
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-04-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 121
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-06-24
    IIF 828 - Director → ME
    icon of calendar 2006-12-30 ~ 2010-06-24
    IIF 860 - Secretary → ME
  • 122
    icon of address 5 Allan Terrace, Musselburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2024-02-10
    IIF 397 - Director → ME
  • 123
    icon of address 107 Gray's Inn Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2011-06-29
    IIF 151 - Director → ME
  • 124
    icon of address Unit 2 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2020-10-09
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-10-09
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    WAX DIGITAL LIMITED - 2020-11-20
    BROOMCO (2555) LIMITED - 2001-07-20
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,099,345 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-10
    IIF 459 - Director → ME
  • 126
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,649 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-11-01
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ 2016-09-19
    IIF 157 - Director → ME
  • 128
    CORPORATE CENTRE (NORTH WING 1) LIMITED - 2008-11-19
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2010-08-31
    IIF 827 - Director → ME
  • 129
    icon of address Justin Plaza, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ 2013-04-24
    IIF 235 - Director → ME
  • 130
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2021-12-01
    IIF 449 - Director → ME
  • 131
    O2 NOMINEES LIMITED - 2011-03-10
    O2 SECRETARIES LIMITED - 2009-11-10
    O2 LIMITED - 2001-09-03
    2020 DESIGNS LIMITED - 2001-06-27
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2006-06-29
    IIF 692 - Director → ME
  • 132
    MOVO HOLDINGS LIMITED - 2021-12-22
    icon of address Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,181,317 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2023-12-08
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2023-12-08
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 133
    MOVIL ANALYTICS HOLDINGS LTD - 2016-11-01
    icon of address Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,096,854 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2024-09-30
    IIF 664 - Director → ME
  • 134
    MOVIL ANALYTICS LTD - 2016-11-01
    icon of address Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,648,538 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2024-09-30
    IIF 663 - Director → ME
  • 135
    icon of address 104 Hill Street, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2018-08-10
    IIF 555 - Director → ME
  • 136
    icon of address 75 Main Road, Newport, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-02
    IIF 581 - Director → ME
  • 137
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,760 GBP2023-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-10-01
    IIF 505 - Director → ME
  • 138
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,207,013 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-03-18
    IIF 278 - Director → ME
  • 139
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 621 - Director → ME
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 774 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 140
    BT WIRELESS INTERKOM HOLDINGS LIMITED - 2001-12-03
    O2 HOLDINGS LIMITED - 2004-12-10
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 797 - Director → ME
  • 141
    GENIE INTERNET LIMITED - 2002-04-19
    CELLSTREAM LIMITED - 1999-03-29
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2006-06-29
    IIF 689 - Director → ME
  • 142
    TELEFONICA O2 UK LIMITED - 2008-05-30
    WAYNELL LIMITED - 1986-07-10
    V P COMMUNICATIONS LIMITED - 2008-01-08
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 685 - Director → ME
  • 143
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2006-06-29
    IIF 803 - Director → ME
  • 144
    O2 ASH LIMITED - 2008-11-10
    MMO2 LIMITED - 2001-09-12
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 686 - Director → ME
  • 145
    MMO2 (UK) LTD - 2003-10-16
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 793 - Director → ME
  • 146
    BT WIRELESS INTERNATIONAL HOLDINGS LIMITED - 2002-04-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2006-06-29
    IIF 796 - Director → ME
  • 147
    O2 BEECH LIMITED - 2008-10-30
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 806 - Director → ME
  • 148
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    CELLNET NETWORKS LIMITED - 2002-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-14 ~ 2006-06-29
    IIF 802 - Director → ME
  • 149
    MOBILITYLEADERS LIMITED - 2006-08-18
    TELEFONICA DIGITAL LIMITED - 2011-12-16
    TU PRODUCTS LIMITED - 2015-07-21
    TELEFONICA UK COMMUNICATIONS LIMITED - 2011-09-15
    O2 LIMITED - 2008-10-30
    TELEFONICA O2 EUROPE LIMITED - 2007-01-02
    TELEFONICA DIGITAL COMMUNICATIONS LIMITED - 2012-08-22
    O2 BEECH LIMITED - 2011-01-05
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2006-06-29
    IIF 807 - Director → ME
  • 150
    LUMINA LIMITED - 2013-02-12
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    O2 UNIFY LIMITED - 2013-02-15
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    MINEVET LIMITED - 1989-06-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 693 - Director → ME
  • 151
    CELLNET SOLUTIONS LIMITED - 2002-04-19
    CELLNET LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 682 - Director → ME
  • 152
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    ADNOX 5 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 798 - Director → ME
  • 153
    FIRST BLUE PROPCO 6 LIMITED - 2025-03-20
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ 2025-03-18
    IIF 630 - Director → ME
    icon of calendar 2024-08-02 ~ 2025-03-18
    IIF 768 - Secretary → ME
  • 154
    REDKNEE SOLUTIONS (UK) LIMITED - 2018-04-03
    icon of address 450 Brook Drive, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 2009-04-28 ~ 2017-04-28
    IIF 763 - Director → ME
  • 155
    SOUTHWARK HOME CARE LIMITED - 2013-04-12
    ALTONWAY LIMITED - 2001-01-09
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 853 - Secretary → ME
  • 156
    icon of address Avenues Trust Group, River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 850 - Secretary → ME
  • 157
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    icon of address River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 854 - Secretary → ME
  • 158
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    CYCLING SERVICES LIMITED - 2009-10-24
    icon of address 6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2009-10-29
    IIF 426 - Director → ME
  • 159
    icon of address 1 Fontwell Avenue, Eastergate, Chichester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-01-31
    IIF 451 - Right to appoint or remove directors as a member of a firm OE
    IIF 451 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    icon of address 3 Sea Serpent Road, Bracklesham Bay, Chichester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-08 ~ 2024-07-24
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-06-09
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address Woodland View, Eshton, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,498 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-06-28
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 162
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,088 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-12
    IIF 294 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 294 - Ownership of shares – More than 50% but less than 75% OE
  • 163
    EAST BERGHOLT HIGH SCHOOL - 2017-05-11
    SOUTH SUFFOLK LEARNING TRUST - 2023-08-23
    icon of address East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-10-20 ~ 2018-03-12
    IIF 419 - Director → ME
  • 164
    icon of address Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    IIF 150 - Director → ME
  • 165
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ 2017-11-02
    IIF 238 - Director → ME
  • 166
    icon of address 166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2015-10-18
    IIF 143 - Director → ME
  • 167
    icon of address Platform Accounting, 53 Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2009-10-30
    IIF 519 - Director → ME
  • 168
    PROJECT VEEMEE LIMITED - 2014-02-25
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,141 GBP2018-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 415 - Director → ME
  • 169
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-04-26
    IIF 443 - Director → ME
  • 170
    S&D C COMPANY LIMITED - 2012-02-22
    icon of address Unit 10, Delta Court, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,012,678 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2017-07-10
    IIF 193 - Director → ME
  • 171
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-04-18
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    icon of address Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2012-11-01
    IIF 749 - Director → ME
    icon of calendar 2008-09-22 ~ 2008-09-22
    IIF 394 - Director → ME
  • 173
    ROKIT TEC LIMITED - 2022-02-11
    BRANDMORE LIMITED - 2022-03-21
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    ROKIT RETAIL LIMITED - 2022-08-24
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    icon of address Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,298 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-01-08
    IIF 99 - Director → ME
  • 174
    ROMELLE SWIRE (CONTENT) LLP - 2016-02-10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2016-03-11
    IIF 407 - LLP Member → ME
  • 175
    icon of address Suite B1, 141 Cheetham Hill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-04-24
    IIF 236 - Director → ME
  • 176
    GENTLEBRAVE LIMITED - 1992-12-22
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,494 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2023-03-20
    IIF 367 - Director → ME
  • 177
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ 2016-09-01
    IIF 479 - Director → ME
  • 178
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -882,508 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 456 - Ownership of shares – More than 50% but less than 75% OE
  • 179
    icon of address Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,220,615 GBP2019-05-31
    Officer
    icon of calendar 2020-06-22 ~ 2020-07-13
    IIF 274 - Director → ME
  • 180
    FRACTAL CAPITAL LTD - 2024-08-01
    icon of address Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2024-04-02
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2024-04-02
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    icon of address Gdh House Green Lane, Old Swan, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    666,372 GBP2024-02-29
    Officer
    icon of calendar 2016-07-12 ~ 2025-08-14
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2025-08-14
    IIF 290 - Has significant influence or control OE
  • 182
    icon of address 24 Dukes Mead, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,934 GBP2018-03-31
    Officer
    icon of calendar 1993-04-14 ~ 1993-01-02
    IIF 677 - Director → ME
  • 183
    icon of address Kirk Sykes Farm, Lothersdale, Keighley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2014-01-01
    IIF 227 - Director → ME
    icon of calendar 2007-05-11 ~ 2014-01-01
    IIF 705 - Secretary → ME
  • 184
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-01
    IIF 678 - LLP Designated Member → ME
  • 185
    icon of address 2 2 Woodcroft Lane, Holywood, Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2013-07-09
    IIF 536 - Director → ME
    icon of calendar 2011-11-30 ~ 2013-07-09
    IIF 861 - Secretary → ME
  • 186
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,443 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2015-12-24
    IIF 435 - Director → ME
  • 187
    icon of address Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2016-05-20
    IIF 434 - Director → ME
  • 188
    MORTGAGE CONNECTION LIMITED - 1999-07-09
    LITTLEWOODS PERSONAL FINANCE LIMITED - 2004-09-21
    TOWN & COUNTRY MORTGAGES LIMITED - 1995-06-16
    icon of address C/o Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1999-07-12
    IIF 699 - Director → ME
    icon of calendar 1996-11-01 ~ 1999-07-12
    IIF 730 - Secretary → ME
  • 189
    icon of address 18 Dunlop Road, Hunt End, Redditch, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    805,941 GBP2025-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2022-08-15
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2022-08-15
    IIF 454 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 454 - Ownership of shares – More than 50% but less than 75% OE
  • 190
    icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,203 GBP2025-01-31
    Officer
    icon of calendar 1999-10-18 ~ 2022-08-15
    IIF 603 - Director → ME
    icon of calendar 1999-10-18 ~ 2022-08-15
    IIF 711 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2022-08-15
    IIF 48 - Has significant influence or control OE
  • 191
    icon of address 1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2017-12-21
    IIF 672 - Director → ME
  • 192
    TEAM SPONSOR LIMITED - 2015-05-29
    GMS CLIENT SOLUTIONS LIMITED - 2015-12-08
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,195 GBP2024-09-27
    Officer
    icon of calendar 2015-05-21 ~ 2015-09-30
    IIF 417 - Director → ME
  • 193
    icon of address 8 Regent Road, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2022-03-02
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-03-02
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 194
    icon of address 56 Kingscroft Drive, Welton, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-31
    IIF 580 - Director → ME
  • 195
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 795 - Director → ME
  • 196
    O2 (ONLINE) LIMITED - 2002-04-19
    O2 BIRCH LIMITED - 2011-03-10
    ONLINEO2 LIMITED - 2002-03-01
    TELEFONICA UK LIMITED - 2011-04-27
    GENIE INTERNET LIMITED - 2008-10-30
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 805 - Director → ME
  • 197
    TELEFONICA O2 EUROPE LIMITED - 2011-03-23
    MM02 EUROPE LIMITED - 2008-01-14
    EVER 1199 LIMITED - 2003-06-19
    SUPERDUTY LIMITED - 1999-02-24
    TELEFONICA EUROPE LIMITED - 2008-05-30
    TELEFÓNICA O2 EUROPE LIMITED - 2011-02-04
    JAJAH LIMITED - 2016-11-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2006-06-29
    IIF 695 - Director → ME
  • 198
    THE AVENUES TRUST LIMITED - 2000-02-07
    KELSEY CARE LIMITED - 2009-02-23
    THE AVENUES TRUST GROUP LIMITED - 2009-10-28
    THE AVENUES GROUP LIMITED - 2009-02-23
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 851 - Secretary → ME
  • 199
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,647 GBP2024-03-31
    Officer
    icon of calendar 2014-06-21 ~ 2022-12-31
    IIF 497 - Director → ME
    icon of calendar 2013-09-01 ~ 2017-05-01
    IIF 425 - Director → ME
  • 200
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2006-06-29
    IIF 799 - Director → ME
  • 201
    icon of address 4385, 10500258: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2020-07-14
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-07-14
    IIF 288 - Ownership of shares – 75% or more OE
  • 202
    icon of address Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,807 GBP2023-04-05
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-18
    IIF 222 - Director → ME
  • 203
    icon of address 29 Lower Street, Horning, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2022-02-13
    IIF 495 - Director → ME
  • 204
    TONI & GUY (CANADA) LIMITED - 2010-03-10
    TIGI AMERICAS LIMITED - 1998-11-17
    TONI & GUY AMERICAS LIMITED - 1997-08-13
    ANGLEREFINE LIMITED - 1996-12-24
    icon of address Ernst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-31
    IIF 825 - Director → ME
  • 205
    MASCOLO BROTHERS LIMITED - 2010-03-10
    NEVRUS (575) LIMITED - 1992-07-28
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-31
    IIF 808 - Director → ME
  • 206
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-31
    IIF 815 - Director → ME
  • 207
    icon of address 166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-30 ~ 2015-11-02
    IIF 142 - Director → ME
  • 208
    icon of address 11 Temple Walk, Welton, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ 2019-03-30
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-03-29
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
  • 209
    icon of address Toft Court Unit 2 39, Skillings Lane, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-08 ~ 2010-10-01
    IIF 585 - Director → ME
  • 210
    CROWN PRESS (GLASGOW) LIMITED - 2002-03-14
    icon of address Alexander Stephen House, 91 Holmfauld Road, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2017-02-27
    IIF 558 - Director → ME
  • 211
    icon of address Unit 20 Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2014-04-01
    IIF 207 - Director → ME
    icon of calendar 2008-07-09 ~ 2014-04-01
    IIF 717 - Secretary → ME
  • 212
    icon of address 4 Niton Road, Richmond
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-18 ~ 2022-01-09
    IIF 480 - Director → ME
  • 213
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 818 - Director → ME
  • 214
    BROOKE BOND ASSAM ESTATES LIMITED - 2022-05-24
    MINEBID LIMITED - 1982-06-30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 813 - Director → ME
  • 215
    BROOKE BOND OXO GROCERY LIMITED - 1980-12-31
    BROOKE BOND (UK) LIMITED - 2003-06-05
    BROOKE BOND LIEBIG (UK) LIMITED - 1982-04-15
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-08-31
    IIF 824 - Director → ME
  • 216
    OXO (UNITED STATES OF AMERICA) LIMITED - 1985-11-06
    BROOKE BOND GROUP INVESTMENTS LIMITED - 2003-06-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 809 - Director → ME
  • 217
    UNILEVER ARABIA LIMITED - 1993-11-17
    CHEMICAL AND INDUSTRIAL INVESTMENT COMPANY LIMITED - 1991-07-29
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-08-31
    IIF 819 - Director → ME
  • 218
    FABERGE UK LIMITED - 2002-04-02
    LUXFAST LIMITED - 1989-09-18
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-10-01
    IIF 821 - Director → ME
  • 219
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 823 - Director → ME
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 857 - Secretary → ME
  • 220
    BROOKE BOND GROUP LIMITED - 2022-05-23
    BROOKE BOND LIEBIG LIMITED - 1982-01-18
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 816 - Director → ME
  • 221
    UNILEVER EXPORT LIMITED - 1993-11-01
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 814 - Director → ME
  • 222
    UAC LIMITED - 1994-11-04
    MILLER BROTHERS (OF LIVERPOOL) LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2010-08-31
    IIF 820 - Director → ME
  • 223
    icon of address 100 Victoria Embankment, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-08-31
    IIF 704 - Director → ME
  • 224
    UNILEVER (COMMONWEALTH HOLDINGS) LIMITED - 1988-03-10
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 822 - Director → ME
  • 225
    BROOKE BOND SOUTH INDIA ESTATES LIMITED - 2022-06-29
    MENTBIR LIMITED - 1982-06-30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 817 - Director → ME
  • 226
    BESTFOODS UK LIMITED - 2002-07-15
    CPC (UNITED KINGDOM) LIMITED - 1998-03-30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 810 - Director → ME
  • 227
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-31
    IIF 811 - Director → ME
  • 228
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-30 ~ 2010-08-04
    IIF 856 - Secretary → ME
  • 229
    VG INSTRUMENTS TELFORD LIMITED - 1986-11-20
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-19 ~ 1996-03-01
    IIF 735 - Secretary → ME
  • 230
    icon of address Plumtree Court, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-19 ~ 1996-03-01
    IIF 738 - Secretary → ME
  • 231
    icon of address 50 Redhall Road, Gornal Wood, Dudley, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2019-04-30
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-27
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    O2 NOMINEES LIMITED - 2009-11-10
    O2 SECRETARIES LIMITED - 2021-11-01
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (3 parents, 139 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2006-06-29
    IIF 691 - Director → ME
  • 233
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ 2017-02-02
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2020-07-14
    IIF 327 - Has significant influence or control OE
  • 234
    icon of address 2 Woodcroft Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2015-08-18
    IIF 534 - Director → ME
  • 235
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2021-10-13
    IIF 166 - Director → ME
  • 236
    WOOLWICH HOUSING LIMITED - 1989-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2001-02-08
    IIF 697 - Director → ME
    icon of calendar 1997-12-08 ~ 2000-12-30
    IIF 732 - Secretary → ME
  • 237
    WOOLWICH HOMES LIMITED - 1989-10-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2000-10-25
    IIF 700 - Director → ME
    icon of calendar 1997-12-08 ~ 2000-10-25
    IIF 726 - Secretary → ME
  • 238
    WOOLWICH HOMES (1987) LIMITED - 1989-10-09
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2001-02-08
    IIF 701 - Director → ME
    icon of calendar 1997-12-08 ~ 2000-12-30
    IIF 737 - Secretary → ME
  • 239
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-12-30
    IIF 733 - Secretary → ME
  • 240
    WOOLWICH PLC - 2004-06-01
    WOOLWICH PLC - 2004-05-29
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2000-12-14
    IIF 727 - Secretary → ME
  • 241
    THE GUILDHALL MORTGAGE CORPORATION LIMITED - 1995-12-20
    SAW MORTGAGE COMPANY LIMITED - 1990-10-10
    LOTPRIZE LIMITED - 1989-10-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2001-02-08
    IIF 698 - Director → ME
    icon of calendar 1997-07-31 ~ 2000-12-30
    IIF 721 - Secretary → ME
  • 242
    HACKREMCO (NO.1163) LIMITED - 1997-04-02
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2000-12-30
    IIF 729 - Secretary → ME
  • 243
    CAPGIFT LIMITED - 1990-08-08
    WOOLWICH EQUITABLE LIMITED - 1998-05-11
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-05-26
    IIF 696 - Director → ME
    icon of calendar 1996-11-01 ~ 2000-12-30
    IIF 739 - Secretary → ME
  • 244
    TOWN & COUNTRY VALUERS LIMITED - 1992-12-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2000-12-30
    IIF 720 - Secretary → ME
  • 245
    icon of address Unit 9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,561 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-09-09
    IIF 493 - Director → ME

The content of this website is protected by AgonGuard.

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

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