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

Shepherd, Daniel Thomas

    Related profiles found in government register
  • Shepherd, Daniel Thomas
    British company director born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Pensarn Industrial Estate, Abergele, LL22 7SF, United Kingdom

      IIF 1
  • Shepherd, Daniel Thomas
    British consultant born in October 1981

    Resident in Wales

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

      IIF 2
  • Shepherd, Daniel Thomas
    British manager born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 3
  • Shepherd, Daniel Thomas
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 912, Ecclesall Road, Sheffield, S11 8TR, England

      IIF 4
  • Shepherd, Daniel Thomas
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 5
  • Mr Daniel Thomas Shepherd
    British born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Pensarn Industrial Estate, Abergele, LL22 7SF, United Kingdom

      IIF 6
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 7
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
  • Todd, Claire Jessica
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Gardners Lane, Neath, West Glamorgan, SA11 2AH, Wales

      IIF 9
  • Todd, Claire Jessica
    British estate agent born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Neath Road, Upper Bank Chambers, Briton Ferry, West Glamorgan, SA11 2DX, Wales

      IIF 10
  • Todd, Claire Jessica
    British m.d born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Upper Bank Chambers, 43 Neath Road, Briton Ferry, West Glamorgan, SA11 2DX, United Kingdom

      IIF 11
  • Todd, Claire Jessica
    British sales born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Alpha Place, Baglan, Port Talbot, West Glamorgan, SA12 8DL, Wales

      IIF 12
  • Jones, Robert
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Sir Stafford Close, Caerphilly, CF83 3BA, Wales

      IIF 13
  • Robert Jones
    British born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Sir Stafford Close, Caerphilly, CF83 3BA, Wales

      IIF 14
  • Shah, Jayoti Bharat
    British credit controller born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1, Colonial Way, North Watford, Herts, WD24 4YR, United Kingdom

      IIF 15
  • Shah, Jayoti Bharat
    British director at sigma pharmaceuticals plc. born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Ducks Hill Road, Northwood, Middlesex, HA6 2SD, United Kingdom

      IIF 16
  • Butler, Peter James
    British co director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 17
  • Butler, Peter James
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 18 IIF 19
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 20
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 21 IIF 22
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 23
  • Butler, Peter James
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 24
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 25
  • Butler, Peter James
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 26
  • Butler, Peter James
    British property manager born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 27
  • Carter, Rachel Emily
    British project manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fashoda Road, Selly Park, Birmingham, West Midlands, B29 7QB, England

      IIF 28
  • Duffield, Karen Nicola
    British primary school teacher born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 29
  • Hatherley, David Arthur
    British manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 30
  • Lauder, Mary Louisa
    British theater administrator born in October 1954

    Registered addresses and corresponding companies
    • icon of address 44 Chiltern Avenue, Bushey, Watford, Hertfordshire, WD2 3QB

      IIF 31
  • Meech, Hazel Claire
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Earls Barton Road, Mears Ashby, Northampton, Northamptonshire, NN6 0DR, England

      IIF 32
  • Sellens, Rachel
    British community worker born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 33
  • Shah, Hatul Bharat Kumar
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 198b, Dunstable Road, Luton, Beds, LU4 8JJ, United Kingdom

      IIF 34 IIF 35
    • icon of address Hd House, Imperial Way, North Watford, Hertfordshire, WD24 4BB, United Kingdom

      IIF 36
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Eastbury Lodge, 18 Bishops Avenue, Northwood, Middlesex, HA6 3DG

      IIF 40
    • icon of address Flat 7 The Manor House, 23 Eastbury Avenue, Northwood, Middlesex, HA6 3LJ

      IIF 41
  • Shah, Jayoti Bharat
    British

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1, Colonial Way, North Watford, Herts, WD24 4YR, United Kingdom

      IIF 42
  • Smith, Carolyn Ann
    English secretary born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Orleton Lane, Wellington, Telford, Shropshire, TF1 2AA

      IIF 43
  • Ahmed, Mahmoud N/a
    British travel services born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Out Ram Close, 44 Out Ram Close Hu2 9jr, Hull, Humberside, HU2 9JR, England

      IIF 44
  • Anenga, Sally Ayong
    British social worker born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bolton Close, Bletchley, Milton Keynes, MK3 6LJ, England

      IIF 45
  • Batra, Inder Lal
    British retired born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 46
  • Butler, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 47 IIF 48
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 49
  • Butler, Peter James
    British co director

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 50
  • Butler, Peter James
    British company director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British property manager

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 63
  • Comben, Derek Alan
    British cabinet maker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reeves Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5XF, England

      IIF 64
    • icon of address 41 The Spinnaker, South Woodham Ferrers, Chelmsford, CM3 5GL

      IIF 65 IIF 66
  • Comben, Derek Alan
    British restoration furniture born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 The Spinnaker, South Woodham Ferrers, Chelmsford, CM3 5GL

      IIF 67
  • Lauder, Mary Louise
    British

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 68
  • Lauder, Mary Louise
    British general manager

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 69
  • Lauder, Mary Louise
    British arts administrator born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's Head Theatre, 115 Upper Street, London, N1 1QN, United Kingdom

      IIF 70
  • Lauder, Mary Louise
    British charity administrator born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belvedere Gardens, Chiswell Green, St. Albans, Herts, AL2 3EN, England

      IIF 71
  • Lauder, Mary Louise
    British general manager theatre born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick's Place, London, EC2R 8AB, England

      IIF 72
  • Lauder, Mary Louise
    British theatre manager & producer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Upper Street, London, N1 1QN, England

      IIF 73
  • Walker, James William
    British architect born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockley Cottage Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE

      IIF 74 IIF 75
  • Walker, James William
    British architect & planning superviso born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockley Cottage Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE

      IIF 76
  • Walker, James William
    British retired architect born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockley Cottage, Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE

      IIF 77
    • icon of address Flat 10, Corston Hollow, 13 Woodlands Road, Redhill, Surrey, RH1 6BU, United Kingdom

      IIF 78
  • Anderson, Craig Duncan
    British none born in March 1960

    Resident in Monalo

    Registered addresses and corresponding companies
  • Anderson, Craig Duncan
    British private investor born in March 1960

    Resident in Monalo

    Registered addresses and corresponding companies
    • icon of address 65, Chandos Place, London, WC2N 4HQ, England

      IIF 81
  • Bourne, Nigel Patrick
    British company director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 119 Wades Hill, Winchmore Hill, London, N21 1EQ

      IIF 82
  • Bourne, Nigel Patrick
    British dealing director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 119 Wades Hill, Winchmore Hill, London, N21 1EQ

      IIF 83
  • Edwards, Tarze
    British project cordinator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Renewal Trust, 27- 31 Carlton Road, Nottingham, NG3 2DG, England

      IIF 84
  • Heron, Suzanne Angela
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heriot Way, Great Totham, Maldon, Essex, CM9 8BW, England

      IIF 85
  • Hill, Michael
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pineda Close, Middlesbrough, Cleveland, TS5 8ED, England

      IIF 86
    • icon of address 1 Pineda Close, Middlesbrough, TS5 8ED, United Kingdom

      IIF 87 IIF 88
    • icon of address 297-299 Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 89
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 90 IIF 91
    • icon of address Acklam Hall, Middlesbrough, TS5 7BJ, England

      IIF 92
    • icon of address 5, Kettlestring Lane, York, YO30 4XF, England

      IIF 93
  • Jones, Robert John
    British management consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 94
  • Jones, Robert John
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Putney Bridge Road, Putney, London, SW15 2NZ, Great Britain

      IIF 95
  • Jones, Robert John
    British project manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opposite 45, Western Avenue, Milton, Abingdon, OX14 4RU, United Kingdom

      IIF 96
    • icon of address Ridgeways, Wantage Road, Streatley, Reading, RG8 9LA, England

      IIF 97
  • Maggs, Sarah Louise
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 25 Milton Avenue, Bear Flat, Bath, BA2 4QZ

      IIF 98
  • Mahajan, Nikkita Kewal
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 99
  • Mahajan, Nikkita Kewal
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 100
  • Mahajan, Nikkita Kewal
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mahajan, Nikkita Kewal
    British real estate born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 141
  • Mahajan, Siddharth
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332 - 336 Perth Road, Gants Hill, Essex, IG2 6FF, United Kingdom

      IIF 142
  • Mahajan, Siddharth
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FE, England

      IIF 143
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 144 IIF 145 IIF 146
    • icon of address 11-12 Poplar Mews, Uxbridge Road, London, W12 7JS, England

      IIF 149 IIF 150
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 151
  • Mahajan, Siddharth
    British hospitality born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westbury Road, London, N11 2BY, England

      IIF 152
  • Mahajan, Siddharth
    British hotel born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 153
  • Mahajan, Siddharth
    British hotelier born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Gants Hill, IG2 6FF, United Kingdom

      IIF 154
  • Mahajan, Siddharth
    British hotels and real estate born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 155
  • Phillips, Christopher
    British child care services/ supported living born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Pines, Liverpool, L12 0QU, England

      IIF 156
  • Shah, Hatul Bharat Kumar
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1, Colonial Way, North Watford, Herts, United Kingdom

      IIF 157
  • Shah, Hatul Bharat Kumar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 158
  • Shah, Hatul Bharat Kumar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 159 IIF 160
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 161 IIF 162
    • icon of address 112-114, High Street, Northwood, Middlesex, HA6 1BJ, United Kingdom

      IIF 163
    • icon of address H D House, Imperial Way, Watford, WD24 4BB, England

      IIF 164
  • Shah, Hatul Bharat Kumar
    British pharmacist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Paul
    British business planning director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 188
  • Abwoyo, Catherine
    British social worker born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Hillside, London, NW10 8LJ, England

      IIF 189
  • Anderson, Craig Duncan
    British businessman born in March 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL

      IIF 190
  • Armsby, Rebecca
    British teacher born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 191
  • Baker, Roger
    British auto mechanic born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110-112 Whitehorse Road, Whitehorse Road, Croydon, CR0 2JF, England

      IIF 192
    • icon of address Rear Of 18, Green Lane, Thornton Heath, CR7 8BB, England

      IIF 193
  • Bourne, Nigel Patrick
    British internet publishing born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Bury St Edmunds, Souffolk, IP33 3AU, England

      IIF 194
  • Colville, Robert
    British trader born in July 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Penheale Barton, Egloskerry, Launceston, PL158RX, United Kingdom

      IIF 195
  • Connor, Michael
    British digital artist born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Mildred Avenue, Watford, Herts, WD18 7DU

      IIF 196
  • Giddens, Sally Carol
    British sales support born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Clayburn Circle, Basildon, Essex, SS14 1PY, England

      IIF 197
  • House, Robert
    British civil servant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 198
  • Jago, David
    British team leader born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, CO9 2AJ, United Kingdom

      IIF 199
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 200
  • Jones, Robert
    British director born in March 1985

    Resident in England

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

      IIF 201
  • Jones, Robert Ethan
    British company director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 202
  • Jumbo, Barry Sunday
    British property consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 228, Building 50, Argyll Road Royal Arsenal, Woolwich, United Kingdom, SE18 6PP, England

      IIF 203
  • Large, Michael David
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 204
  • Lauder, Mary
    British arts administrator born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Belvedere Gardens, Chiswell Green Lane, St. Albans, AL2 3AN, England

      IIF 205
  • Loake, Nicholas James
    British applications developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 206
  • Maggs, Sarah Louise
    British occupational psychologist born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 207
  • Mccoll, Nicholas James
    British commercial director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 208
  • Mccoll, Nicholas James
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, CO9 2AJ, England

      IIF 209
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 210
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 211
    • icon of address 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 212
    • icon of address Unit 27, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 213 IIF 214
  • Meech, Joseph Phillip
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Earls Barton Road, Mears Ashby, Northampton, Northamptonshire, NN6 0DR, England

      IIF 215
  • Mr Michael Hill
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pineda Close, Middlesbrough, TS5 8ED, United Kingdom

      IIF 216 IIF 217
    • icon of address 297-299 Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 218
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 219
    • icon of address Acklam Hall, Middlesbrough, TS5 7BJ, England

      IIF 220
  • Mr Paul Stone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Mansfield Road, Clipstone Village, Mansfield, NG21 9AW, England

      IIF 221
  • Mr Peter James Butler
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, C09 2AJ, England

      IIF 222
  • Mr Robert John Jones
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Wantage Road, Streatley, Reading, RG8 9LA, England

      IIF 223
    • icon of address Ridgeways, Wantage Road, Streatley, Reading, RG8 9LA, United Kingdom

      IIF 224
  • Mr Siddharth Mahajan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FE, England

      IIF 225 IIF 226
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 227 IIF 228 IIF 229
  • Mrs Nikkita Kewal Mahajan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Nikkita Mahajan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF

      IIF 255
  • Osborne, Jane Elizabeth
    British catering born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Road, Paddock Wood, Tonbridge, Kent, TN12 6HB, England

      IIF 256
  • Pettit, Tony
    British property developer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 257
  • Robson, Peter Keith
    British finance director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 2 Ebor Gardens, Quemerford, Wiltshire, SN11 0AJ

      IIF 258
  • Shah, Hatul Bharat Kumar

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 259
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 260
    • icon of address Lalihans 66 Ducks Hill Road, Northwood, Middlesex, HA6 2SD

      IIF 261
  • Siew, Elaine Ee Leng
    British

    Registered addresses and corresponding companies
  • Siew, Elaine Ee Leng
    British accountant

    Registered addresses and corresponding companies
  • Smith, Jonathan Maxwell
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St John Street, London, EC1M 4EH, United Kingdom

      IIF 266
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 267
  • Smith, Jonathan Maxwell
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 268
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 269 IIF 270 IIF 271
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 273
  • Smith, Jonathan Maxwell
    British restaurant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 274
  • Smith, Jonathan Maxwell
    British restauranteur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24c, Sandringham Road, Dalston, London, E8 2LP, United Kingdom

      IIF 275 IIF 276
  • Smith, Jonathan Maxwell
    British restaurantuer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ten Bells, Commercial Street, London, London, E1 6LY, United Kingdom

      IIF 277
  • Ali, Shamin
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Skiddaw Drive, West Bromwich, West Midlands, B71 1DT

      IIF 278
    • icon of address 75, Darlington Street, Wolverhampton, WV1 4LY, England

      IIF 279
  • Ali, Shamin
    British recruitment born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, Wolverhampton, West Midlands, WV1 4LY, United Kingdom

      IIF 280
  • Ali, Shamin
    British recruitment agency born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, Wolverhampton, WV1 4LY, United Kingdom

      IIF 281
  • Anadi, Isaac Amobi
    British businessman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 282
  • Anadi, Isaac Amobi
    British it consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 283
    • icon of address 31, Lichfield Road, Dagenham, RM8 2AU, England

      IIF 284
    • icon of address Suite G6 City Gate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 285
  • Brown, Lauren
    British teacher born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fl8, Palm Bay Court, Palm Bay Avenue, Margate, Kent, CT9 3DH, England

      IIF 286
  • Dobson, Peter
    British retail manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 287
  • Grant, Neil Lyne
    British company director

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 288
  • Grant, Neil Lyne
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 289
  • Iqbal, Assad
    British accommodation born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, Digbeth, Office 36, High Street, Birmingham, West Midlands, B12 0LD, England

      IIF 290
  • Iqbal, Assad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1128a, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 291
  • Long, William Richard
    British it consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheffield Stables, Sheffield Road, Tunbridge Wells, Kent, TN4 0PD, England

      IIF 292
  • Long, William Richard
    British un-employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Wilman Road, Tunbridge Wells, Kent, TN4 9AL

      IIF 293
  • Mcgurk, Kevin
    British designer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Westow Hill, London, SE19 1RX, United Kingdom

      IIF 294
  • Mcgurk, Kevin
    British designer (retired) born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall Street, London, England, EC2V 5DE, United Kingdom

      IIF 295
  • Monica Manyara Zhanje
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sheridan Court, 12 Sheridan Court, 6 Milton Road, Hanwell, London, W7 1LF, United Kingdom

      IIF 296
  • Mr Assad Iqbal
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, Digbeth, Office 36, High Street, Birmingham, West Midlands, B12 0LD, England

      IIF 297
  • Mr Barry Sunday Jumbo
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sorrel Close, London, SE28 8ER, United Kingdom

      IIF 298
  • Mr Jonathan Maxwell Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 299
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 300 IIF 301 IIF 302
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 306
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT

      IIF 307
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 308
  • Mr Michael Connor
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Mildred Avenue, Watford, Herts, WD18 7DU

      IIF 309
  • Mr Peter Keith Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 310
  • Mr Philip Godfrey Noble
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rightax, Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 311
  • Mr Robert Ethan Jones
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 312
  • Mrs Tarze Edwards
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Renewal Trust, 27- 31 Carlton Road, Nottingham, NG3 2DG, England

      IIF 313
  • Nugara, Hilary Anne
    British secretary born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 314
  • Riasat, Mohammad
    British retired born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 315
    • icon of address 7, Bromfield Close, Carlton, Nottingham, England

      IIF 316
  • Robson, Peter Keith
    British charity director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 317
  • Robson, Peter Keith
    British chief operating officer born in December 1964

    Resident in England

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

      IIF 318
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 319 IIF 320
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 321 IIF 322
    • icon of address Arlington Manor, Snelsomre Common, Newbury, Berkshire, RG14 3BQ, England

      IIF 323
  • Robson, Peter Keith
    British executive director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 324
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 325
  • Robson, Peter Keith
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 326
  • Robson, Peter Keith
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sleith, David John
    Scottish electrical engineer born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Townloch, Town Hill, Dunfermline, KY12 0HT

      IIF 329
  • Timbrell, Natalie
    British director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Garden Place, Beauly, IV4 7AW, Scotland

      IIF 330
  • Turrell, Anne
    British school teacher born in March 1952

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF, England

      IIF 331
  • Chu, Alex Wai Man
    British merchant born in July 1976

    Resident in Hong Kong

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

      IIF 332
  • Dyce, John William
    British college principle born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 6, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

      IIF 333
  • Dyce, John William
    British minister of religion born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Denholm Gardens, Greenock, Renfrewshire, PA16 8RF

      IIF 334
  • Hoad, Alistaire Michael
    British driver born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Whitworth Crescent, Bittern Park Triangel, Southampton, England, SO18 1GA, England

      IIF 335
  • Hoad, Alistaire Michael
    British train driver born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 76 Littlecroft, Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5GQ

      IIF 336
  • Hudson, Richard Owen
    British hgv driver born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sherroside Close, Allestree, Derby, Derbyshire, DE22 2HN, England

      IIF 337
  • Jackson, Clive
    British electrician born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 59 Westgate Bay Avenue, Westgate On Sea, Margate, Kent, CT8 8SW

      IIF 338
    • icon of address Flat 7 Palm Bay Avenue, Palm Bay Avenue, Margate, CT9 3DH, England

      IIF 339
  • Mcewing, John William, Rev
    British director born in March 1950

    Registered addresses and corresponding companies
    • icon of address 6 Denholm Gardens, Greenock, Renfrewshire, PA16 8RF

      IIF 340
  • Mr Christoper Phillips
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Princess Terrace, Prenton, CH43 5RB, England

      IIF 341
  • Mr Jack Hickmott
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Darwin Road, London, W5 4BH, England

      IIF 342
  • Mr Jonathan Maxwell Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 343
  • Mr Kevin Mcgurk
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Westow Hill, London, SE19 1RX, United Kingdom

      IIF 344
  • Mr Nicholas James Mccoll
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 345
    • icon of address Unit 27, The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 346
    • icon of address 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 347
    • icon of address Unit 27, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 348 IIF 349 IIF 350
  • Mr Nicholas Mccoll
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO92AJ, England

      IIF 351
  • Mr Olubiyi Majekodunmi
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, 17 Windmill Street, Gravesend, DA12 1AS, England

      IIF 352
  • Mr Phillip Godfrey Noble
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 353
  • Mrs Jayoti Bharat Shah
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 233, 1 Colonial Way, Watford, WD24 4YR, United Kingdom

      IIF 354
  • Mrs Shamin Ali
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Skiddaw Drive, West Bromwich, West Midlands, B71 1DT

      IIF 355
    • icon of address 75, Darlington Street, Wolverhampton, B71 1DT, United Kingdom

      IIF 356
  • Ms Natalie Timbrell
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 357
  • Noble, Philip Godfrey
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rightax, Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 358
  • Robson, Peter Keith
    British

    Registered addresses and corresponding companies
  • Robson, Peter Keith
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 363
  • Robson, Peter Keith
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Ebor Gardens, Quemerford, Wiltshire, SN11 0AJ

      IIF 364
  • Robson, Peter Keith
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 4 Summerleaze, Corsham, Wiltshire, SN13 9EQ

      IIF 365
  • Root, Maxine Elizabeth
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Heriot Way, Great Totham, Maldon, Essex, CM9 8BW, England

      IIF 366
  • Bharadwaj, Bharati
    born in August 1966

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Colmore Gate, Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 367
  • Bourne, Penelope Anne-louise

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Bury St Edmunds, Suffolk, IP33 3AU, England

      IIF 368
  • Chu, Catherine Ha Thi Ngoc
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Foxborough Gardens, 153 Foxborough Gardens, London, London, SE4 1HS, United Kingdom

      IIF 369
    • icon of address 153, Foxborough Gardens, London, SE4 1HS, United Kingdom

      IIF 370
    • icon of address Suite 4, 146 Deptford High Street, London, SE8 3PQ, United Kingdom

      IIF 371
  • Craig, Fiona N/a
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 6, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

      IIF 372
  • Craig, Fiona N/a
    British lecturer born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Buckieburn, Carron Bridge, Denny, Stirlingshire, FK6 5JJ, Scotland

      IIF 373
  • Joseph, John Wayne
    Welsh,british builder born in August 1966

    Resident in Wales,g.b.

    Registered addresses and corresponding companies
    • icon of address 2, Rockfields Crescent, Nottage, Porthcawl, Mid Glamorgan, South Wales, CF36 3PE, United Kingdom

      IIF 374
  • Keeper, David
    British retired born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, 15-17, High Street, Rayleigh, Essex, SS6 7EW, United Kingdom

      IIF 375
  • Lauder, Mary Louise

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 376
  • Majekodunmi, Olubiyi
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, 17 Windmill Street, Gravesend, DA12 1AS, England

      IIF 377
  • Mccoll, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 378
    • icon of address 27, The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 379
  • Munro Miep, Judith
    British business owner born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Leslie Street, Blairgowrie, PH10 6AW, Scotland

      IIF 380
  • Mr Isaac Amobi Anadi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Robert Lewis House, 36 Mallards Road, Barking, IG11 0UR, England

      IIF 381
    • icon of address Robert Lewis House, Mallards Road, Barking, IG11 0UR, England

      IIF 382
  • Mr James William Walker
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle House, High Street, Henfield, West Sussex, BN5 9DA

      IIF 383
  • Mr William Richard Long
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Wilman Road, Tunbridge Wells, Kent, TN4 9AL, England

      IIF 384
  • Mrs Natalie Widdowfield
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 385
  • Ms Judith Munro
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Leslie Street, Blairgowrie, PH10 6AW, Scotland

      IIF 386
  • Natalie Timbrell
    British born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Garden Place, Beauly, IV4 7AW, Scotland

      IIF 387
  • Omorodion, Joseph Aigbe
    British chartered (management) accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Providence Square, London, SE1 2EW

      IIF 388
  • Omorodion, Joseph Aigbe
    British chartered management accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Woolwich Road, London, SE2 0PU, England

      IIF 389
  • Plange, Emmanuel Nyan
    Ghanaian ceo born in January 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Rusia 15, 5b, Madrid, 28022, Madrid, Spain

      IIF 390
  • Ward, Edward Patrick
    Irish manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address 30 Bannonstown Road, Castlewellan, Co Down, BT31 9BQ

      IIF 391
  • Ward, Edward Patrick
    Irish managing director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 12 Mourne Park, Castlewellan, Co Down, BT31 9BZ

      IIF 392
  • Butler, Peter James

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Chelmsford, Essex, CM3 4LW, England

      IIF 393
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 394 IIF 395
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 396
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 397 IIF 398 IIF 399
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 402
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 403 IIF 404
    • icon of address The Ol;d Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, Great Britain

      IIF 405
  • Chivers, Graham Stuart

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 406
  • Fernand, Stephen Christopher
    British regional development manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Gayfield Square, Edinburgh, EH1 3NX, Scotland

      IIF 407
  • Mr Hatul Bharat Kumar Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H D House, Imperial Way, Watford, WD24 4BB, England

      IIF 408
  • Mr Joseph Aigbe Omorodion
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Woolwich Road, London, SE2 0PU

      IIF 409
  • Mr Michael Hill
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pineda Close, Middlesbrough, TS5 8ED, England

      IIF 410
  • Ogunde, Olusola Adetokunbo
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Express Drive, Goodmayes, Essex, IG3 9RD

      IIF 411
  • Ogunde, Olusola Adetokunbo
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 412
  • Qureshi, Saeed Ahmed
    Pakistani business born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Hazel Grove, Staines-upon-thames, Middlesex, TW18 1JJ, England

      IIF 413
  • West, Stuart Colin
    British entertainment born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Castle Road, Bedford, Bedfordshire, MK40 3PS, United Kingdom

      IIF 414
  • Wolstenholme, Denley, Mr.
    Anerican architect born in January 1951

    Resident in Usa

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

      IIF 415
  • Denness, Christopher
    British retail born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 416
  • Dudney, Robert
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Forton Road, Newport, Shropshire, TF10 8BU, United Kingdom

      IIF 417
  • Holt, Anna
    British sales team leader born in May 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Lockside Mill, St. Martins Road, Marple, Stockport, Cheshire, SK6 7BZ, England

      IIF 418
  • Jones, Robert
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road South, Bristol, BS1 5UE, England

      IIF 419
  • Kad, Parmod Kumar
    British estate agents born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Waye Avenue, Hounslow, Middlesex, TW5 9SH, United Kingdom

      IIF 420
  • Lauder, Mary Louise
    British general manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 421
  • Lauder, Mary Louise
    British theatre administrator born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 East Common, Redbourn, Hertfordshire, AL3 7ND

      IIF 422
  • Lauder, Mary Louise
    British theatre manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, East Common, Redbourn, St. Albans, Hertfordshire, AL3 7ND, United Kingdom

      IIF 423
  • Obileye, Kehinde Kenny
    British entrepreneur born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Elton Road, Bishopston, Bristol, Avon, BS7 8DG, United Kingdom

      IIF 424
  • Parsons, Charles Richard Ivan
    British it strategy manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corsham School, The Tynings, Corsham, Wiltshire, SN13 9DF

      IIF 425
  • Pecur, Ecaterina

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 426
  • Pujara, Neil Ashok

    Registered addresses and corresponding companies
    • icon of address 44, Lime Terrace, Tranquil Lane Rayners Lane, Harrow, Middlesex, HA2 0ET, United Kingdom

      IIF 427
  • Smith, Jonathan Maxwell
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 428
  • Todd, Claire Jessica

    Registered addresses and corresponding companies
    • icon of address 20, Alpha Place, Port Talbot, West Glamorgan, SA12 8DL, United Kingdom

      IIF 429
  • Whitehouse, Lisa Marie

    Registered addresses and corresponding companies
    • icon of address 12, Westcott Close, Kingswinford, West Midlands, DY6 8NJ, United Kingdom

      IIF 430
  • Zhanje, Monica Manyara
    British registered nurse born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sheridan Court, 12 Sheridan Court, 6 Milton Road, Hanwell, London, W7 1LF, United Kingdom

      IIF 431
  • Adegoke, Lanre N/a

    Registered addresses and corresponding companies
    • icon of address 462, Newcross Road, London, SE14 6TJ, United Kingdom

      IIF 432
  • Amponsah, Eric Jesse

    Registered addresses and corresponding companies
    • icon of address 17, Barnes Cray Road, Crayford, Dartford, DA1 4NR, England

      IIF 433
  • Berry, Kenneth Daniel
    British retailing domestic fires and fire accessories born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Meadowsway, Upton, Chester, CH2 1HZ, United Kingdom

      IIF 434
  • Berry, Kenneth Daniel
    British sales born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Meadowsway, Upton, Chester, Cheshire, CH2 1HZ

      IIF 435
  • Berry, Kenneth Daniel
    British sales management born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Meadowsway, Upton, Chester, Cheshire, CH2 1HZ, United Kingdom

      IIF 436
  • Edwards, Taze
    British n/a born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 437
  • Ekelund, Peter Erik Daniel
    Swedish company director born in October 1954

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Olastorpsvägen 97, Båstad, 269 95, Sweden

      IIF 438
  • Ekelund, Peter Erik Daniel
    Swedish managing director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 587 Olastorp, Se-b69 95, Bastad, Sweden

      IIF 439
  • Hill, Michael
    British promotions company born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Roseberry Road, Middlesbrough, Cleveland, TS4 2LL, United Kingdom

      IIF 440
  • Jones, Robert
    born in January 1951

    Resident in United Kingdom

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

      IIF 441
  • Jones, Robert
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 442
  • Jones, Robert John
    British sales director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Cecil Road, Gowerton, Swansea, SA4 3DN, United Kingdom

      IIF 443
  • Jones, Robert John
    British student/ future trainee solicitor born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Colebrooke Avenue, London, Middlesex, W13 8JY, United Kingdom

      IIF 444
  • Large, Michael David
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahajan, Nikkita Kewal
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Tulip House, Amory Tower, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 449
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 450
  • Mahajan, Nikkita Kewal
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahajan, Siddharth
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayes, Rebecca
    British registered social worker born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kingsley Road, Northampton, NN2 7BY, England

      IIF 503
  • Mr Nigel Patrick Bourne
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Bury St. Edmunds, Suffolk, IP33 3AU, England

      IIF 504
  • Mr Robert Dudney
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Forton Road, Newport, Shropshire, TF10 8BU, United Kingdom

      IIF 505
  • Mr Robert John James Colville
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 506
  • Ms Catherine Ha Thi Ngoc Chu
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Foxborough Gardens, London, SE4 1HS, England

      IIF 507
  • Nikkita Kewal Mahajan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Tulip House, Amory Tower, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 508 IIF 509 IIF 510
    • icon of address Tulip House Amory Tower, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 511
  • Owusu, Malik Kwaku
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Woolwich Road, London, SE2 0PY, United Kingdom

      IIF 512
    • icon of address 21, 21 George Williams Court, 148 Clay Avenue, Mitcham, Surrey, CR4 1FU, United Kingdom

      IIF 513
  • Owusu, Malik Kwaku
    British events manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Milton House, Elmington Estate, London, SE5 7HZ, England

      IIF 514
  • Owusu, Malik Kwaku
    British personal trainer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, George Williams Court, 148 Clay Avenue, Mitcham, Surrey, CR4 1FU, United Kingdom

      IIF 515
  • Perez, Sheila

    Registered addresses and corresponding companies
    • icon of address 33, Watermead, Feltham, Middlesex, TW14 8BA, United Kingdom

      IIF 516
  • Pook, Sarah Jane
    British mortgage litigation officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Pembroke Street, Devonport, Plymouth, PL1 4JT

      IIF 517
  • Qurashi, Saad Ahmed
    Pakistani business born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Hazel Grove, Staines-upon-thames, Middlesex, TW18 1JJ, England

      IIF 518
  • Robson, Peter Keith

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 519
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 520 IIF 521 IIF 522
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 523 IIF 524
  • Shah, Hatul Bharat Kumar
    British pharmacist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 525
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 526
  • Siew, Elaine Ee Leng
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN

      IIF 527
  • Sivarajasingam, Pararajasingam
    British none born in May 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Zion Place, Gravesend, Kent, DA12 1BH, Uk

      IIF 528
  • Thomas, Peter John
    British local crew provision born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Maltings, Leighton Buzzard, Bedfordshire, LU7 4BS, England

      IIF 529
  • Toogood, Martin N/a
    British plumber born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Salcombe Lodge, 1 Lissenden Gardens, London, NW5 1LZ, England

      IIF 530
  • Weru, Charles Ndungu
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sandbrook Park, Sandbrook Park, Belfast, BT4 1NL, United Kingdom

      IIF 531
  • Acton, Michael Colin
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Hill Rise, Richmond, Surrey, TW10 6UB, United Kingdom

      IIF 532
  • Adegoke, Lanre N/a
    Brithist shipper born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462, Newcross Road, London, SE14 6TJ, United Kingdom

      IIF 533
  • Amponsah, Eric Jesse
    British general born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Flat B, Grosvenor Terrace, London, SE5 0NP, United Kingdom

      IIF 534
  • Anenga, Sally Ayong

    Registered addresses and corresponding companies
    • icon of address 35, Germander Place, Conniburrow, Milton Keynes, Buckinghamshire, MK14 7DW

      IIF 535
  • Bellairs, Julie

    Registered addresses and corresponding companies
    • icon of address 12, Hallowes Close, Guildford, GU2 9LN, England

      IIF 536
  • Bellairs, Julie
    British builder/developer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hallowes Close, Guildford, GU2 9LN, England

      IIF 537
  • Chu, Catherine
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxborough Gardens, Foxborough Gardens, London, SE4 1HS, United Kingdom

      IIF 538
  • Colville, Robert
    British trader born in July 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Crawford, Anthony, Dr.
    British business analyst & journalist born in August 1952

    Resident in United Kingdom

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

      IIF 541
  • Crawford, Anthony, Dr.
    British business analyst, director & journalist born in August 1952

    Resident in United Kingdom

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

      IIF 542
  • Dobson, Peter
    British retailer born in May 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Belgrave House, Greyfriars, Northampton, NN1 2LQ, England

      IIF 543
  • Edlund, Bjoern Elof
    Swedish director born in March 1950

    Resident in Switzerland

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

      IIF 544
  • Edlund, Bjorn Elof
    Swedish director born in March 1950

    Resident in Switzerland

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

      IIF 545
  • Edlund, Bjorn Elof
    Swedish none born in March 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19c, Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 546
  • Edlund, Björn Elof
    Swedish consultant born in March 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 547
  • Edwards, Tarze Elizabeth
    British accounts admin born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oxclose Lane, Arnold, Nottingham, Nottinghamshire, NG5 6GA

      IIF 548
  • Edwards, Tarze Elizabeth
    British n/a born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Carlton Road, Nottingham, NG3 2DG, United Kingdom

      IIF 549
  • Edwards- Small, Tarze Elizabeth
    British project support officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Radford Road, Hyson Green, Nottingham, Nottinghamshire, NG7 5FS, England

      IIF 550
  • Grant, Neil Lyne

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 551
  • Grant, Neil Lyne
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 552 IIF 553
    • icon of address 34, Waterloo Road, Wolverhampton, West Midlands, WV1 4DG

      IIF 554
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 555 IIF 556 IIF 557
  • Haq, Mujeebul
    Pakistani managing director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 393, House No. 393 , Sector C, Askari 10, Lahore Cantt, Lahore, 00000, Pakistan

      IIF 558
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 559
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address 18, Sir Stafford Close, Caerphilly, CF83 3BA, Wales

      IIF 560
    • icon of address 18, Sir Stafford Close, Parc Avenue, Caerphilly, Caerphilly, CF83 3BA, United Kingdom

      IIF 561
  • Jones, Robert
    British entrepreneur born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Cecil Road, Gowerton, Swansea, West Glamorgan, SA4 3DN, United Kingdom

      IIF 562
  • Jones, Robert
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Colebrooke Avenue, Ealing, London, W13 8JY, United Kingdom

      IIF 563
  • Jones, Robert
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 564
  • Jones, Robert
    British property manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/2 17 Aberfoyle Street, Aberfoyle Street, Glasgow, G31 3RW, United Kingdom

      IIF 565
  • Jumbo, Barry Sunday
    British property developer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34,mascall Court, Victoria Way, London, United Kingdom, SE7 7TX, United Kingdom

      IIF 566
  • Kago, Monicah Wachuka
    Kenyan chef' born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coniston House, Linnaeus Street, Hull, East Riding Of Yorkshire, HU3 2PF, England

      IIF 567
  • Large, Michael David
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Real World, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL, England

      IIF 568
    • icon of address Level 7, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, Lancashire, M3 3BZ, England

      IIF 569
  • Large, Michael David
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Mill, Mill Lane, Box, Wiltshire, SN13 8PL, England

      IIF 570 IIF 571
    • icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, SN14 7EY, England

      IIF 572
    • icon of address Millside, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL, United Kingdom

      IIF 573
    • icon of address Peter Gabriel Ltd, Real World Studios, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL, United Kingdom

      IIF 574
    • icon of address Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 575
    • icon of address 185, Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL, England

      IIF 576
    • icon of address The Malting Barn 185 Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL

      IIF 577
    • icon of address The Malting Barn, 185 Top Lane, Whitley, Wiltshire, Melksham, SN12 8QL

      IIF 578
    • icon of address The Malting Barn, 185 Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL, United Kingdom

      IIF 579
  • Large, Michael David
    British director of operations born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Large, Michael David
    British engineer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malting Barn 185 Top Lane, Whitley, Melksham, Wiltshire, SN12 8QL

      IIF 584
  • Large, Michael David
    British general manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Large, Michael David
    British managing director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackie, Louise
    British architectural designer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 612
  • Maggs, Sarah Louise
    British talent manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 613
  • Mahajan, Nikkita

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road Gants Hill, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 614
  • Mahajan, Nikkita Kewal

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF

      IIF 615
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 616
  • Mr Robert Jones
    British born in January 1951

    Resident in United Kingdom

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

      IIF 617
  • Mr Robert Jones
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Colebrooke Avenue, Ealing, London, W13 8JY, United Kingdom

      IIF 618
  • Mr Robert Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 619
  • Mr Siddharth Mahajan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nikkita Kewal Mahajan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Nikkita Kewal Mahajan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, James
    British operations manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clincton View, Widnes, Cheshire, WA8 8JW

      IIF 688
  • O'neill, James
    British recruitment manager born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clincton View, Widnes, Cheshire, WA8 8JW, United Kingdom

      IIF 689
  • Obileye, Kehinde Kenny

    Registered addresses and corresponding companies
    • icon of address 47, Elton Road, Bishopston, Bristol, Avon, BS7 8DG, United Kingdom

      IIF 690
  • Patel, Aysha
    British director / shareholder born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Upton Lane, Forest Gate, London, E7 9PJ, United Kingdom

      IIF 691
  • Paul Stone
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 692
  • Ramirez Barreiro, Natalia

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 693
  • Robinson, Victoria
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 22-24 Leicester Road, Blaby, Leicester, LE8 4GQ, United Kingdom

      IIF 694
  • Robinson, Victoria
    British investment banker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Cloudesley Street, London, N1 0HX, United Kingdom

      IIF 695
  • Robert Jones
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Cecil Road, Gowerton, Swansea, West Glamorgan, SA4 3DN, United Kingdom

      IIF 696
  • Schoeman, Douline
    South African director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Robins Bow, Camberley, GU15 3NP, England

      IIF 697
  • Siew, Elaine Ee Leng
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siew, Elaine Ee Leng
    British chair person born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 727
  • Siew, Elaine Ee Leng
    British chartered accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 728
    • icon of address 71 Wheeleys Road, Edgbaston, Birmingham, B15 2LN

      IIF 729 IIF 730 IIF 731
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 733
  • Siew, Elaine Ee Leng
    British chief executive born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 734
    • icon of address Cobalt Square, 9th Floor, 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 735
  • Siew, Elaine Ee Leng
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 736
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, England

      IIF 737
    • icon of address 71, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LN, United Kingdom

      IIF 738
    • icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 739
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 740 IIF 741 IIF 742
  • Siew, Elaine Ee Leng
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siew, Elaine Ee Leng
    British director and manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Colmore Row, Birmingham, West Midlands, B3 2AP, United Kingdom

      IIF 788
  • Siew, Elaine Ee Leng
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, United Kingdom

      IIF 789
    • icon of address 71 Wheeleys Road, Edgbaston, Birmingham, B15 2LN

      IIF 790
    • icon of address 9th Floor Cobalt Square 83-85, Hagley Road, Birmingham, B16 8QG

      IIF 791
    • icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 792
  • Siew, Elaine Ee Leng
    Malaysian ceo born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 793
  • Siew, Elaine Ee Leng
    Malaysian director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assura Lift Holdings Limited, 75 Colmore Row, Birmingham, B3 2AP

      IIF 794
  • Smith, Jonathan Maxwell
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 795
  • Timbrell, Natalie
    British personalised support born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 796
  • Wang, Shubin
    Chinese childcare born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Selwyn Street, Liverpool, L4 3TW, England

      IIF 797
  • Widdowfield, Natalie Amanda

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 798
  • Agrawal, Sailesh Kumar N/a
    Indian producer / executive producer born in October 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 191, Chaplin Road, Wembley, Middlesex, HA0 4UP, United Kingdom

      IIF 799
  • Ali, Shamin
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, City Centre, Wolverhampton, West Midlands, WV1 4LY, England

      IIF 800
  • Betancourt, Jorge Ignacio

    Registered addresses and corresponding companies
    • icon of address Garden Flat 56, Holland Road, London, W14 8BB, England

      IIF 801
  • Durrant, Alan Peter
    British mental health nurse born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, United Kingdom

      IIF 802
  • Harris, Max
    British childcare born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Watling Street, Grendon, Atherstone, Warwickshire, CV9 2PY, England

      IIF 803
  • Hickmott, Jack Joseph
    British public relations and design services born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Darwin Road, London, W5 4BH, England

      IIF 804
  • Iqbal, Assad
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38, Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, B12 0LD, England

      IIF 805
  • Iqbal, Assad
    British solicitor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Springfield Road, Moseley, Birmingham, B13 9ND, United Kingdom

      IIF 806
  • Jones, Robert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sir Stafford Close, Parc Avenue, Caerphilly, Caerphilly, CF83 3BA, United Kingdom

      IIF 807
  • Jones, Robert
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 College Square, College Square, Stokesley, Middlesbrough, TS9 5DN, United Kingdom

      IIF 808
  • Jordan, Michael Terence
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Upper Oldfield Park, Bath, BA2 3JX, United Kingdom

      IIF 809
  • Littlewood, Paul Clayton
    British head of training born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat 56, Holland Road, London, W14 8BB, England

      IIF 810
  • Littlewood, Paul Clayton
    British telecoms born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Holland Road, Kensington, London, W14 8BB

      IIF 811
  • Luscombe, Mary Jane
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Pembroke Street, Devonport, Plymouth, PL1 4JT

      IIF 812
  • Mugira, Florence Kiende
    Kenyan chef' born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coniston House, Linnaeus Street, Hull, East Riding Of Yorkshire, HU3 2PF, England

      IIF 813
  • Mr Assad Iqbal
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Springfield Road, Moseley, Birmingham, B13 9ND, United Kingdom

      IIF 814
    • icon of address Unit 38, Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, B12 0LD, England

      IIF 815
  • Mr Jonathan Maxwell Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 816
  • Mr Michael David Large
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL

      IIF 817
    • icon of address Box Mill, Box, Wiltshire, SN13 8PL

      IIF 818
    • icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire, SN13 8PL

      IIF 819
  • Mr Neil Lyne Grant
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, England

      IIF 820
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 821
  • Mrs Aysha Patel
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Upton Lane, Forest Gate, London, E7 9PJ, United Kingdom

      IIF 822
  • Pyke, Rufus
    British chair person born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Monteagle Way, Clapton, London, E5 8FJ, United Kingdom

      IIF 823
  • Pyke, Rufus
    British cleaner born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Monteagle Way, London, E5 8JF, United Kingdom

      IIF 824
  • Riasat, Mohammad

    Registered addresses and corresponding companies
    • icon of address 7 Bromfield Close, Carlton, Nottingham, NG3 7HH

      IIF 825
  • Robert Jones
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sir Stafford Close, Parc Avenue, Caerphilly, Caerphilly, CF83 3BA, United Kingdom

      IIF 826
  • Sakutu, Joshua Matthew
    born in December 1993

    Resident in United Kingdom

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

      IIF 827
  • Shah, Jayoti Bharat Kumar
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Hertfordshire, WD24 4BB, United Kingdom

      IIF 828
  • Todd, Claire Jessica
    British administrator born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Alpha Place, Port Talbot, West Glamorgan, SA12 8DL, United Kingdom

      IIF 829
  • Whitehouse, Lisa Marie
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westcott Close, Kingswinford, West Midlands, DY6 8NJ, United Kingdom

      IIF 830
  • Whitehouse, Lisa Marie
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Surrey Drive, Kingswinford, West Midlands, DY6 8HR, United Kingdom

      IIF 831
  • Widdowfield, Natalie Amanda
    British architectural design born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carvel Court, St Leonards, East Sussex, TN38 8EX

      IIF 832
  • Anadi, Isaac
    British business executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G 6, City Gate House 246-250, Romford Road, London, E7 9HZ, England

      IIF 833
  • Anadi, Isaac
    British it consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Robert Lewis House, Mallards Road, Barking, IG11 0UR, United Kingdom

      IIF 834
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 835
    • icon of address 246-250, Bomford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 836
  • Anadi, Isaac
    British network analyst born in August 1965

    Resident in United Kingdom

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

      IIF 837
  • Balinga, James Yinka
    Irish director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pincott Place, London, SE4 2ES, United Kingdom

      IIF 838
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 839
  • Balinga, James Yinka
    Irish general merchant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wimburn, Highview Road, Sidcup, Kent, DA14 4EY, United Kingdom

      IIF 840
  • Colville, Robert John James
    British business owner born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Arwenack Street, Falmouth, TR11 3JH, England

      IIF 841
  • Colville, Robert John James
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 842
  • Colville, Robert John James
    British entrepreneur born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 843
  • Hylton, Archibald
    Jamaican And British para - legal consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Russell Road, 8 Russell Road, Walthamstow, London, E17 6QY, England

      IIF 844
  • Jarvis, Patrick
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kynaston Road, Kent, BR1 5AN, United Kingdom

      IIF 845
  • Kewal Mahajan, Nikkita
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 846
  • Miss Lisa Marie Whitehouse
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westcott Close, Kingswinford, DY6 8NJ, England

      IIF 847
  • Mr Malik Kwaku Owusu
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, George Williams Court, 148 Clay Avenue, Mitcham, CR4 1FU, United Kingdom

      IIF 848
  • Mr Mujeebul Haq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 393, House No. 393 , Sector C, Askari 10, Lahore Cantt, Lahore, 00000, Pakistan

      IIF 849
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 850
  • Mr Olubiyi Majekodunmi
    Nigerian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, Abbey Wood, London, SE2 9PW, England

      IIF 851
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 852
  • Mrs Shamin Ali
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Darlington Street, City Centre, Wolverhampton, West Midlands, WV14LY, England

      IIF 853
  • Mrs Victoria Robinson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 22-24 Leicester Road, Blaby, Leicester, LE8 4GQ, United Kingdom

      IIF 854
  • Mrs. Sarah Louise Maggs
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 855
  • Ms Douline Schoeman
    South African born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Robins Bow, Camberley, GU15 3NP, England

      IIF 856
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 857
  • Ms Shubin Wang
    Chinese born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen's Park Road, Handbridge, Chester, Cheshire, CH4 7AD, United Kingdom

      IIF 858 IIF 859
    • icon of address 108 Selwyn Street, Liverpool, L4 3TW, England

      IIF 860
    • icon of address 108, Selwyn Street, Liverpool, L4 3TW, United Kingdom

      IIF 861
  • Noble, Philip Godfrey
    British contractor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irving House, 47 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 862
  • O'donnell, Owen
    British brewing/winemaking born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Halland Road, Brighton, East Sussex, BN2 4PG, United Kingdom

      IIF 863
  • Odiakosa, Olufemi, Mr.
    British lawyer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 9, River Park Gardens, Bromley, Kent, BR2 0BG, United Kingdom

      IIF 864
  • Partington, Di
    British events executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oaktrees, Ash, Aldershot, Hampshire, GU12 6QS, United Kingdom

      IIF 865
  • Pujara, Neil Ashok
    Kenyan investment associate born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lime Terrace, Tranquil Lane Rayners Lane, Harrow, Middlesex, HA2 0ET, United Kingdom

      IIF 866
  • Ronbeck, Sigbjorn, Dr
    Norwegian doctor (retired) born in March 1950

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall Street, London, England, EC2V 5DE, United Kingdom

      IIF 867
  • Sakutu, Joshua Matthew
    British university graduate born in December 1993

    Resident in United Kingdom

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

      IIF 868
  • Schoeman, Douline, Ms.
    South African life and business strategist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 869
  • Warsame Ahmednuur, Abdirahman

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, West Midlands, B10 9QX, United Kingdom

      IIF 870
  • Young, Raymond

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, 15-17, High Street, Rayleigh, Essex, SS6 7EW, United Kingdom

      IIF 871
  • Bruce-annan, Juliet
    Ghanaain clothing designer born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chandlers Court, 6, Stirling, Stirlingshire, Scotland, FK8 1NR, United Kingdom

      IIF 872
  • Crosbourne, Patrick
    British health care worker born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cottonwood Close, Colchester, Essex, CO2 9PX, England

      IIF 873
  • Crosbourne, Patrick
    British mental health nurse born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Neville Road, Erdington, Birmingham, West Midlands, B23 7SA, United Kingdom

      IIF 874
  • Farah, Abdilrashlid Mohamud
    British director born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Rd, Birmingham, B8 1HD, United Kingdom

      IIF 875
  • Farah, Abdilrashlid Mohamud
    British genaral director born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, United Kingdom

      IIF 876
    • icon of address 125, Edmund Road, Birmingham, B8 1HD

      IIF 877
  • Farah, Abdilrashlid Mohamud
    British genaral diretor born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 878
  • Farah, Abdilrashlid Mohamud
    British general director born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, United Kingdom

      IIF 879
    • icon of address 1, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 880
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 881 IIF 882
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 883
  • Farah, Abdilrashlid Mohamud
    British general manager born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Farah, Abdilrashlid Mohamud
    British manager born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 160, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 893
  • Farah, Abdilrashlid Mohamud
    British vice chairman born in October 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, West Midlands, B10 9QX, United Kingdom

      IIF 894
  • Gaffney, Edward
    British power washing services born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Ballyrussell Road, Warrenpoint, Newry, County Down, BT34 3QE, Northern Ireland

      IIF 895
  • Girardin, Cecile Aurelie Julie
    French consultant born in August 1977

    Registered addresses and corresponding companies
    • icon of address 42 Formosa Street, London, Greater London, W9 2JP

      IIF 896
  • Gram, Inger Torhild, Dr
    Norwegian doctor born in August 1952

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address City Tower, 40 Basinghall Street, London, England, EC2V 5DE, United Kingdom

      IIF 897
  • Jones, Robert Euros
    Welsh director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Hir, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, United Kingdom

      IIF 898
    • icon of address Nant Hir, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, Wales

      IIF 899
    • icon of address Nanthir, Cynllwyd Uchaf, Llanuwchllyn, Bala Gwynedd, LL23 7DF, United Kingdom

      IIF 900
  • Jones, Robert Euros
    Welsh farmer born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanthir, Cynllwyd, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, United Kingdom

      IIF 901
  • Jones, Robert Euros
    Welsh heating engineer born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanthir, Cynllwyd, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, United Kingdom

      IIF 902
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 903
  • Kad, Tushar
    Indian estate agent born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Waye Avenue, Hounslow, Middlesex, TW5 9SH, United Kingdom

      IIF 904
  • Krawczyk, Katherine
    Polish director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Southwark Park Estate, Southwark Park Road, London, SE16 2JJ, United Kingdom

      IIF 905
  • Majekodunmi, Olubiyi
    Nigerian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 906
  • Mooney, Jane Suzanne, Dr.
    British medical doctor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salford City College, Eccles Centre Chatsworth Road, Eccles, Manchester, M30 9FJ

      IIF 907
  • Mr Isaac Anadi
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lichfield Road, Dagenham, RM8 2AU, United Kingdom

      IIF 908
  • Mr Rufus Pyke
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Monteagle Way, London, E5 8JF, United Kingdom

      IIF 909
  • Ms Elaine Ee Leng Siew
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Wheeleys Road, Birmingham, West Midlands, B15 2LN, United Kingdom

      IIF 910
  • Ms Elaine Ee Leng Siew
    Malaysian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, England

      IIF 911
  • Pecur, Ecaterina
    Romanian company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 912
  • Pedley, Derek N/a, Dr
    English associate director for business development, esktn born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Leonards Court, Northampton, NN4 8BL, United Kingdom

      IIF 913
  • Phillips, Christopher Samuel
    British care worker born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Lowerhouse Lane, Liverpool, Merseyside, L11 2SQ, United Kingdom

      IIF 914
  • Phillips, Christopher Samuel
    British child care services/supported living born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Princess Terrace, Prenton, CH43 5RB, United Kingdom

      IIF 915
  • Senenssie, Augustine Matthew
    Sierra Leonean accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 70 Mistral House, Sceaux Gardens Estate Sedgmoor Place, London, SE5 7DS

      IIF 916
  • Wang, Shubin
    Chinese director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen's Park Road, Handbridge, Chester, Cheshire, CH4 7AD, United Kingdom

      IIF 917 IIF 918
    • icon of address 108, Selwyn Street, Liverpool, L4 3TW, United Kingdom

      IIF 919
  • Ward, Edward Patrick
    British designer born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Castlewellan, County Down, BT31 9DQ, Northern Ireland

      IIF 920
  • Ward, Edward Patrick
    British manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79 Main Street, Castlewellan, BT31 9DQ

      IIF 921
  • Ghosh, Diponkar Kumar
    Bangladeshi director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-116, Whitechapel Road, 3rd Floor, London, London, E1 1JE, United Kingdom

      IIF 922
  • Leng Siew, Elaine
    Malaysian director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 923 IIF 924
  • Mr Christopher Samuel Phillips
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Tapton Way, Tapton Way, Whitfield Accounting & Integrated Services Ltd, Liverpool, L13 1DA, England

      IIF 925
    • icon of address 64, Lowerhouse Lane, Liverpool, Merseyside, L11 2SQ, United Kingdom

      IIF 926
  • Mr Edward Patrick Ward
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Castlewellan, County Down, BT31 9DQ

      IIF 927
  • Mr Hatul Bharat Kumar Shah
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hd House, Imperial Way, North Watford, Herts, WD24 4LQ, United Kingdom

      IIF 928
  • Mr Patrick Crosbourne
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cottonwood Close, Colchester, Essex, CO2 9PX, England

      IIF 929
  • Mr Robert Euros Jones
    Welsh born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanthir, Cynllwyd, Bala, LL23 7DF, United Kingdom

      IIF 930
    • icon of address Nanthir, Cynllwyd Uchaf, Llanuwchllyn, Bala Gwynedd, LL23 7DF, United Kingdom

      IIF 931
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 932
  • Mrs Nikkita Kewal Mahajan
    British born in May 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 933
  • Ramirez Barreiro, Natalia
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 934
  • Ulu, Anuma Kalu, Dr
    American director born in October 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 89, School Road, Dagenham, Essex, RM10 9QD, United Kingdom

      IIF 935
  • Abubakar, Yusuf Tumi
    Nigeria entertainment born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Hadrian Road, Newcastle, Newcastle Upon Tyne, Northumberland, NE4 9QH, United Kingdom

      IIF 936
  • Abubakar, Yusuf Tumi
    Nigeria fashion line born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Student Ca, Block C 433, Melbourne Street, Newcastle Upon Tyne, NE1 2JB, United Kingdom

      IIF 937
  • Ajanaku, Opeoluwa Babajide
    British student born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Wimbourne,16 Highview Road., Highview Road, 16 Highview Road., Sidcup, Kent, DA14 4EY, United Kingdom

      IIF 938
  • Haq, Mujeebul, Mr.
    Pakistani accounting and consultancy born in December 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 81, Thorold Road, Ilford, IG1 4EY, England

      IIF 939
  • Haq, Mujeebul, Mr.
    Pakistani company secretary/director born in December 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 940
  • James Yinka Balinga
    Irish born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 941
  • Majekodunmi, Olubiyi Oluwole
    Nigerian property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 942
  • Mr Siddharth Mahajan
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 943
  • Mr. Mujeebul Haq
    Pakistani born in December 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 81, Thorold Road, Ilford, IG1 4EY, England

      IIF 944
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 945
  • Robson, Peter Keith
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Highbury Station Road, London, N1 1SE, England

      IIF 946
  • Hingston, Michael Edward, Mr.
    British dentist born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salford City College, Eccles Centre Chatsworth Road, Eccles, Manchester, M30 9FJ

      IIF 947
  • Kundu, Subrata Kumar
    Bangladeshi director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-116, Whitechapel Road, 3rd Floor, London, London, E1 1JE, United Kingdom

      IIF 948
  • Marsden, Christopher Lyversage
    British none born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19c, Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 949
  • Marsden, Christopher Lyversage
    British professor born in May 1945

    Resident in United Kingdom

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

      IIF 950
    • icon of address 45 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD

      IIF 951
  • Marsden, Christopher Lyversage
    British retired voluntary worker born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD

      IIF 952
  • Siew, Elaine Ee Leng
    Malaysian director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 953
  • Warsame, Mohamed Abdirahman
    Swedish director born in March 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 954
  • Warsame, Suleyman Abdirahman
    Swedish director born in December 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alumrock, Birmingham, B8 1HD

      IIF 955
  • Bokole, Kevin Thatayaone
    Motswana director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malakwa, Riverview Terrace, London Road, Purfleet, Essex, RM19 1QT, United Kingdom

      IIF 956
  • Dr Cecile Aurelie-julie Girardin
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Polstead Road, Oxford, OX2 6TN, England

      IIF 957
  • Katche, Miriam Njih
    Cameroonian law student born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Hadrian Road, Newcastle Upon Tyne, Northumberland, NE4 9QH, United Kingdom

      IIF 958
  • Mrs Jayoti Bharat Kumar Shah
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 959
  • Ahmednuur, Abdirahman Warsame
    Swedish director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Alum Rock, Birmingham, B8 1HD, England

      IIF 960
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 961
  • Ahmednuur, Abdirahman Warsame
    Swedish vice general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Baker Street, Small Heath, Birmingham, B10 9QX, United Kingdom

      IIF 962
  • Ahmednuur, Abdirahman Warsame
    Swedish vice manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 963
  • Mr Olusola Adetokunbo Ogunde
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177 Express Drive, Goodmayes, Essex, IG3 9RD

      IIF 964
  • Ms Elaine Ee Leng Siew
    Malaysian born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Wheeleys Road, Birmingham, B15 2LN, United Kingdom

      IIF 965
    • icon of address 71 Wheeleys Road, Birmingham, West Midlands, B15 2LN, United Kingdom

      IIF 966 IIF 967
    • icon of address Cobalt Square, 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 968
  • Girardin, Cecile Aurelie-julie, Dr
    French director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kingston Road, Oxford, OX2 6RH, United Kingdom

      IIF 969
  • Dr. Cécile Aurélie Julie Girardin
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belsyre Court, 57 Woodstock Road, Oxford, OX2 6HJ, England

      IIF 970
    • icon of address Camilla Cottage, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 971
  • Jackson-miles, Ermine Patricia N/a
    British textile designer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Peterbrook Road, Majors Green, Shirley Solihull, West Midlands, B90 1ED, England

      IIF 972
  • Majekodunmi, Olumide Oladipo
    Nigerian administrator born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cygnet Way, Hayes, Middlesex, UB4 9UN, England

      IIF 973
  • Majekodunmi, Olumide Oladipo
    Nigerian security officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, Abbey Wood, London, SE2 9PW, England

      IIF 974
  • Thatayaone Kevin Bokole
    Botswanan born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gravett Court, Burgess Hill, West Sussex, RH15 9ER, United Kingdom

      IIF 975
  • Bokole, Thatayaone Kevin
    Botswanan director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gravett Court, Burgess Hill, West Sussex, RH15 9ER, United Kingdom

      IIF 976
  • Girardin, Cécile Aurélie Julie, Dr.
    French consultant, researcher born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camilla Cottage, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 977
  • Girardin, Cécile Aurélie Julie, Dr.
    French ecosystem scientist born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belsyre Court, 57 Woodstock Road, Oxford, OX2 6HJ, England

      IIF 978
  • Ugochukwu, Ozurumba Chinyere
    Nigerian importing and exporting merchandise born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45 Lucida Court, 1 Papermill Place, Walthamstow, London, London, E17 6GG, United Kingdom

      IIF 979
  • Warburton, Synclair Forrester Clemens, Mr.
    American realtor born in October 1967

    Resident in Usa

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

      IIF 980
  • Pararajasingam, Sivarajasingam, Mr.
    Srilankans export and import born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Vicage Road, Watfort, St Albans, Waqtfort, WD18 0HA, England

      IIF 981
  • Girardin, Cecile Aurelie-julie, Dr
    French ecosystems scientist born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 982
  • Senenssie, Augustine Matthew
    Sierra Leonean director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt House, Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4BQ, England

      IIF 983
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish director born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish eng born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Grange Road, Small Heath, Birmingham, B10 9QY, United Kingdom

      IIF 990
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 991 IIF 992
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish ing born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Road, Birmingham, B8 1HD, United Kingdom

      IIF 993
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish it born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 125, Edmund Rd, Birmingham, B8 1HD, United Kingdom

      IIF 994
  • Warsame Ahmednuur, Abdirahman Ahmednuur
    Swedish vice manager born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 160, Grange Road, Small Heath, Birmingham, B10 9QY, Great Britain

      IIF 995
child relation
Offspring entities and appointments
Active 415
  • 1
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 200 - Director → ME
  • 2
    icon of address 21 George Williams Court, 148 Clay Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 513 - Director → ME
  • 3
    icon of address 88 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 272 - Director → ME
  • 5
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,045 GBP2020-03-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Foxborough Gardens, Foxborough Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 49 Orleton Lane, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 4 Skiddaw Drive, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    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
  • 9
    icon of address Fourth Floor, Colmore Gate, Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 367 - LLP Designated Member → ME
  • 10
    icon of address Maulak Chambers The Centre, High Street, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-11-21 ~ now
    IIF 396 - Secretary → ME
  • 11
    icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (2 parents, 31 offsprings)
    Equity (Company account)
    1,151 GBP2023-12-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 212 - Director → ME
    icon of calendar 2019-06-24 ~ now
    IIF 378 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 347 - Has significant influence or controlOE
  • 13
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2004-08-11 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Has significant influence or controlOE
  • 14
    icon of address Unit 27 Colchester Road, Heybridge, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 15
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2017-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 393 - Secretary → ME
  • 16
    icon of address 112-116 Whitechapel Road, 3rd Floor, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 922 - Director → ME
    IIF 948 - Director → ME
  • 17
    icon of address 18 Coniston House, Linnaeus Street, Hull, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 567 - Director → ME
    IIF 813 - Director → ME
  • 18
    icon of address 75 Darlington Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 279 - Director → ME
  • 19
    icon of address 4 Skiddaw Drive, Sandwell, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 853 - Has significant influence or controlOE
    IIF 853 - Right to appoint or remove directorsOE
  • 20
    icon of address 75 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    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
  • 21
    icon of address 75 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 281 - Director → ME
  • 22
    icon of address 75 Darlington Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 280 - Director → ME
  • 23
    icon of address Suite G6 City Gate House, 246-250 Romford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 285 - Director → ME
  • 24
    icon of address Student Ca Block C 433, Melbourne Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 937 - Director → ME
  • 25
    ALSWAAH LIMITED - 2013-06-24
    icon of address N/a, N/a, 44 Out Ram Close, 44 Out Ram Close Hu2 9jr, Hull, Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address Maulak Chambers, The Centre, High Street, Halstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 199 - Director → ME
  • 27
    icon of address 31 Milton House Elmington Estate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 514 - Director → ME
  • 28
    icon of address Upper Bank Chambers, 43 Neath Road, Briton Ferry, West Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 29
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 786 - Director → ME
  • 30
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of address The Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 788 - Director → ME
  • 31
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,330 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 160 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 928 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    MIDSHIRES BUSINESS CENTRE LTD - 2010-01-30
    MIDSHIRES NUMBER ONE LIMITED - 2004-07-26
    VALUEBRANCH LIMITED - 2002-01-10
    icon of address C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 79 - Director → ME
  • 34
    icon of address 162-164 Digbeth, Office 36, High Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 35
    TULIP VENTURES LTD - 2024-08-08
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115,689 GBP2023-11-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Capel Fachwen, Fachwen, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,810 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 37
    icon of address Stuart West, 94 Castle Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 414 - Director → ME
  • 38
    icon of address Glebe House Big Common Lane, Bletchingley, Redhill, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2002-06-03 ~ now
    IIF 75 - Director → ME
  • 39
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 267 - Director → ME
  • 40
    LONGLANDS LETTINGS LTD - 2019-03-01
    icon of address 5 Kettlestring Lane, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,808 GBP2018-05-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 14 Radford Road, Hyson Green, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-17 ~ dissolved
    IIF 550 - Director → ME
  • 42
    icon of address Kingsleigh House 15-17, High Street, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 871 - Secretary → ME
  • 43
    icon of address Unit 38 Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 805 - Director → ME
  • 44
    icon of address 47 Elton Road, Bishopston, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 424 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 690 - Secretary → ME
  • 45
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 849 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 850 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -84,913 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 177 - Director → ME
  • 48
    icon of address 205 Tulip House Amory Tower, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 49
    BURY TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED - 2021-03-18
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 699 - Director → ME
  • 50
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (1) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 716 - Director → ME
  • 51
    BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (2) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 708 - Director → ME
  • 52
    CAMDEN & ISLINGTON COMMUNITY SOLUTIONS LIMITED - 2018-06-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 715 - Director → ME
  • 53
    CAMDEN & ISLINGTON COMMUNITY SOLUTIONS 1 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 700 - Director → ME
  • 54
    icon of address 112-114 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    11,788 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 163 - Director → ME
  • 55
    icon of address Carter Chemist, 112-114 High Street, Northwood, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    74,286 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 183 - Director → ME
    icon of calendar 2005-02-22 ~ now
    IIF 38 - Secretary → ME
  • 56
    MALTPALM LIMITED - 1984-12-07
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    67,564 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 180 - Director → ME
  • 57
    CBRCI LTD
    - now
    THELAZYTRADER.COM LTD - 2011-12-12
    icon of address Dreason, Lanhydrock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 195 - Director → ME
  • 58
    icon of address 153 Foxborough Gardens Foxborough Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 370 - Director → ME
  • 59
    icon of address Suite 4 146 Deptford High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 371 - Director → ME
  • 60
    icon of address 169 Forest Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,086 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,165,947 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 185 - Director → ME
  • 62
    icon of address Box Mill, C/o Real World, Holdings, Mill Lane, Box, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 596 - Director → ME
  • 63
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 277 - Director → ME
  • 64
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (395 parents, 21 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 419 - LLP Member → ME
  • 65
    icon of address Malakwa Riverview Terrace, London Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 956 - Director → ME
  • 66
    icon of address 207 Providence Square, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 388 - Director → ME
  • 67
    icon of address 84 Hill Rise, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 532 - Director → ME
  • 68
    icon of address 125 Edmund Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 994 - Director → ME
    IIF 875 - Director → ME
  • 69
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,077 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 70
    THE ACTIVE TRIBE LTD - 2024-04-30
    icon of address Suite 19, 17 Windmill Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,945 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 352 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 352 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    SPIDAWEB CONSULTANCY SERVICES LTD - 2012-03-26
    icon of address 8 Russell Road, 8 Russell Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 844 - Director → ME
  • 72
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,560 GBP2024-05-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 557 - Director → ME
    icon of calendar 2008-10-15 ~ now
    IIF 551 - Secretary → ME
  • 73
    E TRACK MUSIC LIMITED - 2012-01-17
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 571 - Director → ME
  • 74
    icon of address 33 The Maltings, Leighton Buzzard, Bedfordshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 529 - Director → ME
  • 75
    icon of address 211 Woolwich Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 512 - Director → ME
  • 76
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 77
    icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    409 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 78
    icon of address Garden Flat 56 Holland Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,380 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 810 - Director → ME
  • 79
    icon of address Acklam Hall, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,283 GBP2020-08-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 201 - Director → ME
  • 81
    icon of address Ll40 2bp, Cuttiau Caravan, Rhydymain, Dolgellau, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 899 - Director → ME
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 48 Gravett Court, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 975 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 108 Selwyn Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,272 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 861 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Ridgeways Wantage Road, Streatley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 86
    EPIC INVESTMENTS & CONSULTANTS LIMITED - 2024-02-14
    icon of address 127 Cecil Road, Gowerton, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 71 Wheeleys Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 911 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 911 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 71 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -12,519 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 738 - Director → ME
  • 89
    icon of address 18 Sir Stafford Close, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    598 GBP2022-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-04-30 ~ dissolved
    IIF 560 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 71 Wheeleys Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 527 - LLP Designated Member → ME
  • 91
    icon of address 71 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 965 - Right to appoint or remove directorsOE
    IIF 965 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 965 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 27 The Bentall Centre, Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 802 - Director → ME
    icon of calendar 2017-05-12 ~ dissolved
    IIF 379 - Secretary → ME
  • 93
    HITQUOTE LIMITED - 1988-04-05
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ dissolved
    IIF 606 - Director → ME
  • 94
    icon of address 45 Whalebone Lane South, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 814 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 814 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 814 - Right to appoint or remove directorsOE
  • 95
    FRESH FACILITY SERVIES LTD - 2019-05-22
    icon of address 417 Chirnside Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 771 - Director → ME
  • 97
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 764 - Director → ME
  • 98
    RED LION 87 LIMITED - 2013-09-26
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 587 - Director → ME
  • 99
    icon of address 79 Main Street, Castlewellan, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    -18,542 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 246-250 Bomford Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 836 - Director → ME
  • 101
    icon of address 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -684,204 GBP2021-03-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 791 - Director → ME
  • 102
    STOURPORT LTD - 2019-12-16
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,847 GBP2021-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 792 - Director → ME
  • 103
    icon of address Cobalt Square 9th Floor, 85 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 735 - Director → ME
  • 104
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 773 - Director → ME
  • 105
    BHE HOLDINGS LIMITED - 2006-11-02
    REMIWOOD LIMITED - 2001-11-12
    ASSURA LIFT HOLDINGS LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 780 - Director → ME
  • 106
    PINCO 2196 LIMITED - 2004-10-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 777 - Director → ME
  • 107
    FACILIT8 INTEGRATED SUPPORT SERVICES LIMITED - 2020-11-10
    icon of address 9th Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 782 - Director → ME
  • 108
    GBPDEVELOP LIMITED - 2022-01-14
    icon of address Cobalt Square, 9th Floor, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 734 - Director → ME
  • 109
    icon of address Cobalt Square 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 727 - Director → ME
  • 110
    icon of address 9th Floor, Cobalt Square, 83 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 923 - Director → ME
  • 111
    GBP CONSULT HOLDINGS LIMITED - 2024-07-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 726 - Director → ME
  • 112
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,255 GBP2020-03-31
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 781 - Director → ME
  • 113
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,685 GBP2020-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 768 - Director → ME
  • 114
    icon of address Level 7 Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 576 - Director → ME
  • 115
    icon of address 13 Hazel Grove, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 518 - Director → ME
    IIF 413 - Director → ME
  • 116
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,855 GBP2024-10-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address 191 Chaplin Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 799 - Director → ME
  • 118
    icon of address Michael Hill, 75 Roseberry Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 440 - Director → ME
  • 119
    icon of address 8 Zion Place, Gravesend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 528 - Director → ME
  • 120
    icon of address Connexions, 159 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 575 - Director → ME
  • 121
    icon of address Upper Bank Chambers 43 Neath Road, Briton Ferry, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 122
    icon of address 43 Upper Bank Chambers, Neath Road, Briton Ferry, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 123
    HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 778 - Director → ME
  • 124
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 772 - Director → ME
  • 125
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    162,569 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 175 - Director → ME
  • 126
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,847 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 158 - Director → ME
  • 127
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 776 - Director → ME
  • 128
    icon of address Salford City College Eccles Centre Chatsworth Road, Eccles, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 947 - Director → ME
    IIF 907 - Director → ME
  • 129
    icon of address 18 Sir Stafford Close, Parc Avenue, Caerphilly, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 807 - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF 561 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -412,256 GBP2021-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 953 - Director → ME
  • 131
    icon of address 2 Plumer Terrace, Desborough Avenue, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 845 - Director → ME
    IIF 823 - Director → ME
  • 132
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 704 - Director → ME
  • 133
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 713 - Director → ME
  • 134
    icon of address 27 College Square College Square, Stokesley, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 808 - Director → ME
  • 135
    BIDEAWHILE 664 LIMITED - 2011-03-25
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-01-17 ~ dissolved
    IIF 400 - Secretary → ME
  • 136
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Tulip House Amory Tower, 205 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 138
    TULIP HOTELS DUNSTABLE LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 668 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    TULIP HOTELS REDDITCH LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Tulip House Amory Tower, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
  • 143
    icon of address 205 Tulip House Amory Tower, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,962,734 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 39 Meadowsway, Upton, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 434 - Director → ME
  • 145
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    33,214 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 554 - Director → ME
  • 146
    HYDRO-JET POWER WASHING SERVICES LTD - 2012-03-08
    icon of address Edward Gaffney, 10 Ballyrussell Road, Warrenpoint, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 895 - Director → ME
  • 147
    icon of address Yusuf Abubakar, 75 Hadrian Road, Newcastle, Newcastle Upon Tyne, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 958 - Director → ME
    IIF 936 - Director → ME
  • 148
    icon of address 9 Fabian Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 539 - Director → ME
  • 149
    icon of address 22a Westow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 37 Warren Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 167 - Director → ME
  • 151
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (308 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 447 - LLP Member → ME
  • 152
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 446 - LLP Member → ME
  • 153
    icon of address N/a, N/a, 30 Spring Lane, Bury St Edmunds, Souffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2016-05-18 ~ dissolved
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 504 - Has significant influence or control as a member of a firmOE
    IIF 504 - Has significant influence or control over the trustees of a trustOE
    IIF 504 - Has significant influence or controlOE
  • 154
    icon of address Myrtle House, High Street, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    148,392 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 155
    icon of address Grantham, 37 Park Lane, Bewdley, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    894,048 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 552 - Director → ME
  • 156
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,035 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 859 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 41 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 840 - Director → ME
  • 158
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 122 Pincott Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 838 - Director → ME
  • 160
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -51,479 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 66 Ducks Hill Road, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 11 Sandbrook Park Sandbrook Park, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 531 - Director → ME
  • 163
    icon of address 24 Flat B Grosvenor Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 534 - Director → ME
  • 164
    icon of address Jo Associates - Chartered Management Accountants, 298 Woolwich Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Nanthir Cynllwyd, Llanuwchllyn, Bala, Gwynedd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 901 - Director → ME
  • 166
    icon of address Suite 17981 Lower Ground Floor 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 540 - Director → ME
  • 167
    icon of address 33 Leslie Street, Blairgowrie, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,205 GBP2017-05-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Apartment 228 Building 50, Argyll Road Royal Arsenal, Woolwich, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 203 - Director → ME
  • 169
    CLAIM LAW LIMITED - 2017-04-12
    CLAIM LEGAL LIMITED - 2014-04-29
    icon of address Justice Wise Solicitors 1128a Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-06-30
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 291 - Director → ME
  • 170
    icon of address 161 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 904 - Director → ME
    IIF 420 - Director → ME
  • 171
    icon of address 117 Hillside, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,040 GBP2017-04-30
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 189 - Director → ME
  • 172
    icon of address 39 Meadowsway, Upton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 436 - Director → ME
  • 173
    icon of address 3/2 17 Aberfoyle Street Aberfoyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 565 - Director → ME
  • 174
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 412 - Director → ME
  • 175
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -55,213 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2004-01-13 ~ now
    IIF 176 - Director → ME
    icon of calendar 2004-01-13 ~ now
    IIF 39 - Secretary → ME
  • 176
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 162 - Director → ME
  • 177
    ORCHID SHEPHERD BUSH HOTEL LTD - 2022-11-09
    PURPLE LILLY 2 APARTMENTS LTD - 2023-12-20
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,944 GBP2024-10-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 178
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 180
    ENSCO 1104 LIMITED - 2014-12-18
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 784 - Director → ME
  • 181
    STREAMSTEAD LIMITED - 1982-06-02
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 30 - Director → ME
    IIF 257 - Director → ME
  • 182
    icon of address 35 Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Chandlers Court 6, Stirling, Stirlingshire, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 872 - Director → ME
  • 184
    icon of address 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
  • 185
    icon of address 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
  • 186
    icon of address Flat 21 George Williams Court, 148 Clay Avenue, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,317 GBP2025-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
  • 188
    LUCA LONDON LTD - 2025-01-29
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,433 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 271 - Director → ME
  • 189
    HOTEL MAR HALL LTD - 2024-04-17
    icon of address 205 Tulip House Amory Tower, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,969,145 GBP2024-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    icon of address Sheffield Stables, Sheffield Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,295 GBP2022-08-31
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Ermine Jackson-miles, 52a Peterbrook Road, Majors Green, Shirley Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 972 - Director → ME
  • 192
    SARAH MAGGS CONSULTING LIMITED - 2015-02-02
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2024-10-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 855 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address Robert Jones, 28 Colebrooke Avenue, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 444 - Director → ME
  • 194
    MAJEKS GLOBAL SERVICES LIMITED - 2017-03-13
    MODERN INNOVATIONS LTD. - 2017-08-11
    icon of address 134 Finchale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – More than 50% but less than 75%OE
  • 195
    icon of address 79 Main Street, Castlewellan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 921 - Director → ME
  • 196
    PURPLE LILLY APARTMENTS 15 LTD - 2023-07-24
    TULIP HAREFIELD PLACE LTD - 2024-08-09
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 101 - Director → ME
  • 197
    MARY HARE
    - now
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2020-07-10
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 522 - Secretary → ME
  • 198
    MARY HARE SCHOOL ENTERPRISES LIMITED - 2000-09-01
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,279 GBP2019-07-11 ~ 2020-07-10
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 319 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 521 - Secretary → ME
  • 199
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (3 parents)
    Equity (Company account)
    -45,448 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 322 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 524 - Secretary → ME
  • 200
    DWSCO 2469 LIMITED - 2003-12-10
    DERBY LIFT (SUBCO) LIMITED - 2008-06-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 717 - Director → ME
  • 201
    MAST LIFT COMPANY LIMITED - 2018-08-09
    LIFTCO TOPCO (MAST) LIMITED - 2005-11-21
    DWSCO 2379 LIMITED - 2003-07-01
    icon of address 9th Floor Coblat Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 714 - Director → ME
  • 202
    LIFTCO SUBCO (MAST) LIMITED - 2005-11-21
    DWSCO 2381 LIMITED - 2003-07-01
    MAST LIFT PROJECT COMPANY (NO 1) LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 710 - Director → ME
  • 203
    MAST LIFT PROJECT COMPANY (NO 2) LIMITED - 2018-09-25
    HALLCO 1332 LIMITED - 2006-07-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 707 - Director → ME
  • 204
    DWSCO 2478 LIMITED - 2004-02-03
    LIFTCO MIDCO (MAST) LIMITED - 2005-11-21
    MAST LIFT (MIDCO) COMPANY LIMITED - 2018-08-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 705 - Director → ME
  • 205
    HALLCO 1329 LIMITED - 2006-07-31
    MAST LIFT (MIDCO NO 2) COMPANY LIMITED - 2018-08-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 702 - Director → ME
  • 206
    icon of address Greenacres Watling Street, Grendon, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,994 GBP2018-08-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 803 - Director → ME
  • 207
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 96 Kingsley Road, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,155 GBP2017-03-31
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 503 - Director → ME
  • 209
    SIGMA MOBILITY LIMITED - 2019-05-01
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 526 - Director → ME
    icon of calendar 2005-05-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 210
    SSL DV LIMITED - 2018-08-01
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 590 - Director → ME
  • 211
    icon of address Cobalt House Centre Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 983 - Director → ME
  • 212
    icon of address 127 127 Cecil Road, Gowerton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 213
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,274 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 121 - Director → ME
  • 214
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -63,670 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 677 - Has significant influence or controlOE
  • 215
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664,609 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 119 - Director → ME
  • 216
    AGHOCO 1032 LIMITED - 2010-09-14
    icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 736 - Director → ME
  • 217
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 689 - Director → ME
  • 218
    icon of address 97 Mildred Avenue, Watford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    4,107 GBP2024-10-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 320 - Director → ME
    icon of calendar 2021-01-27 ~ now
    IIF 520 - Secretary → ME
  • 220
    icon of address N/a, N/a, 12 Sheridan Court 12 Sheridan Court, 6 Milton Road, Hanwell, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,769 GBP2025-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 296 - Has significant influence or control as a member of a firmOE
    IIF 296 - Has significant influence or control over the trustees of a trustOE
    IIF 296 - Has significant influence or controlOE
    IIF 296 - Right to appoint or remove directors as a member of a firmOE
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 296 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 296 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 169 - Director → ME
  • 222
    icon of address 400 Columbus Avenue, Valhalla, New York, 10595, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 439 - Director → ME
  • 223
    icon of address Cuttiau Caravan, Rhydymain, Dolgellau, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 898 - Director → ME
  • 224
    EUROHEAT LTD - 2019-09-19
    EUROS JONES LTD - 2022-02-16
    E2HEAT LTD - 2022-12-23
    icon of address Fernhill Cottage, Llanuwchllyn, Bala, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 27 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 318 - Director → ME
  • 226
    NATURE-BASED INSETTING LTD - 2023-09-21
    icon of address Belsyre Court, 57 Woodstock Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,671 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 970 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 556 - Director → ME
    icon of calendar 2004-07-05 ~ now
    IIF 288 - Secretary → ME
  • 228
    icon of address 68 Mansfield Road, Clipstone Village, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,665 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 153 Foxborough Gardens 153 Foxborough Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 369 - Director → ME
  • 230
    TRICYCLE TELEVISION LIMITED - 2011-12-14
    QUORUS LIMITED - 1986-08-26
    icon of address 17 Short's Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,977 GBP2024-04-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 205 - Director → ME
  • 231
    icon of address C/o Rightax Irving House, 47 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,156 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 232
    NOBLEPRIMAVERASERVICES LIMITED - 2014-05-08
    icon of address Rightax Tax Accountants, Irving House, 47 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,707 GBP2017-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 353 - Right to appoint or remove directors as a member of a firmOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 14 Garden Place, Beauly, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2024-04-30
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 89a Kingsland High Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,325,080 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 568 - Director → ME
  • 236
    icon of address Camilla Cottage, Upper Ham Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 971 - Right to appoint or remove directorsOE
    IIF 971 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 971 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,698,239 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 182 - Director → ME
  • 238
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,934 GBP2024-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 239
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,956 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149,893 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 679 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 242
    ORCHID PROPERTIES BELLHAM DEVELOPMENT LTD - 2019-09-23
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,447 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 665 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 78 Monteagle Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 909 - Right to appoint or remove directorsOE
  • 244
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 525 - Director → ME
  • 245
    RED LION 84 LIMITED - 2007-06-13
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 585 - Director → ME
  • 246
    OXFORD BIOCHAR LTD - 2021-03-29
    icon of address 2 Polstead Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 957 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Grantham, 37 Park Lane, Bewdley, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    66,201 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 820 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 820 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 81 Neville Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 874 - Director → ME
  • 249
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 607 - Director → ME
  • 250
    icon of address Mill Lane, Box, Wiltshire, Corsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 578 - Director → ME
  • 251
    PRIDESTONE RESOURCES LIMITED - 2011-04-13
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 817 - Has significant influence or controlOE
  • 252
    GROWBIZ LIMITED - 2013-02-14
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -33,893 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 178 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 260 - Secretary → ME
  • 253
    icon of address Watermead, 33 Watermead, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 390 - Director → ME
    icon of calendar 2012-10-02 ~ dissolved
    IIF 516 - Secretary → ME
  • 254
    icon of address 3 Fox House, 20 Douglas Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 866 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 427 - Secretary → ME
  • 255
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 837 - Director → ME
  • 256
    icon of address 177 Express Drive, Goodmayes, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,080 GBP2024-09-30
    Officer
    icon of calendar 1997-06-11 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 257
    SOUTH EAST ESSEX LIFT LIMITED - 2012-11-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 775 - Director → ME
  • 258
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 609 - Director → ME
  • 259
    icon of address Rear Of 18 Green Lane, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,289 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 193 - Director → ME
  • 260
    icon of address 110-112 Whitehorse Road Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 192 - Director → ME
  • 261
    icon of address 17 Fashoda Road, Selly Park, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 262
    CLOSESOURCE LIMITED - 1988-11-29
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 600 - Director → ME
  • 263
    RAPID 5355 LIMITED - 1988-05-18
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 598 - Director → ME
  • 264
    REAL WORLD ARTISTS LIMITED - 1993-08-18
    SPEED 3375 LIMITED - 1993-04-08
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -156,797 GBP2020-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 603 - Director → ME
  • 265
    SWIFTVOLT LIMITED - 1991-12-12
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-05 ~ now
    IIF 605 - Director → ME
  • 266
    EUROCROFT CONSULTING LTD - 2011-06-03
    icon of address Box Mill Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 819 - Has significant influence or controlOE
  • 267
    X T V LIMITED - 1985-03-18
    EARPIECES LIMITED - 1982-02-25
    REAL WORLD (PRODUCTIONS) LIMITED - 1988-10-13
    icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 608 - Director → ME
  • 268
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    11,797 GBP2024-09-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 572 - Director → ME
  • 269
    MOREFORGE LIMITED - 1988-06-30
    REAL WOMAD LIMITED - 1989-04-17
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-11 ~ now
    IIF 599 - Director → ME
  • 270
    REAL WORLD (STUDIOS) LIMITED - 1988-10-13
    GORSECHOICE LIMITED - 1986-02-21
    icon of address Box Mill, Box, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 818 - Has significant influence or controlOE
  • 271
    MAROWIN LIMITED - 1993-02-11
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 594 - Director → ME
  • 272
    REAL WORLD RESEARCH LIMITED - 1989-04-25
    CHIEFTOKEN LIMITED - 1988-03-07
    icon of address Box Mill, Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 597 - Director → ME
  • 273
    KALSAY LIMITED - 1998-04-07
    icon of address Mill Lane Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 581 - Director → ME
  • 274
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,512 GBP2024-02-29
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Box Mill, Mill Lane, Box, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 589 - Director → ME
  • 276
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 592 - Director → ME
  • 277
    icon of address 417 Chirnside Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 278
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 709 - Director → ME
  • 279
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 711 - Director → ME
  • 280
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 701 - Director → ME
  • 281
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 724 - Director → ME
  • 282
    icon of address 26 Sherroside Close, Allestree, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 337 - Director → ME
  • 283
    icon of address Howes Farm, Doddinghurst Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 142 - Director → ME
  • 284
    VIVID GREEN EVENTS LTD - 2020-10-30
    icon of address 28 Colebrooke Avenue, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 441 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 617 - Right to appoint or remove membersOE
    IIF 617 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    icon of address 127 Cecil Road, Gowerton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 443 - Director → ME
  • 287
    icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,312 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    CLUB RX LIMITED - 2003-02-20
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,018,921 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 172 - Director → ME
  • 289
    icon of address 2 Rockfields Crescent, Nottage, Porthcawl, Mid Glamorgan, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 374 - Director → ME
  • 290
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -503,720 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 184 - Director → ME
  • 291
    icon of address The Clove Club, Shoreditch Town Hall 380 Old Street, Shoreditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 428 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 292
    icon of address 109 Forton Road, Newport, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,913 GBP2024-02-29
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ now
    IIF 505 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 505 - Ownership of shares – More than 50% but less than 75%OE
  • 293
    icon of address The Clove Club Shoreditch Town Hall, 380 Old Street, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    LIFTCO TOPCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2382 LIMITED - 2003-07-01
    SANDWELL LIFT COMPANY LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 719 - Director → ME
  • 295
    SANDWELL LIFT PROJECT COMPANY (NO.1) LIMITED - 2018-09-25
    LIFTCO SUBCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2384 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 722 - Director → ME
  • 296
    SANDWELL LIFT PROJECT COMPANY (NO. 2) LIMITED - 2018-09-25
    DWSCO 2768 LIMITED - 2009-01-06
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 698 - Director → ME
  • 297
    SANDWELL LIFT PROJECT COMPANY (NO 3) LIMITED - 2018-09-25
    DWSCO 2465 LIMITED - 2003-12-10
    LEICESTER LIFT (SUBCO) LIMITED - 2012-01-20
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 721 - Director → ME
  • 298
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 718 - Director → ME
  • 299
    DWSCO 2769 LIMITED - 2009-01-06
    SANDWELL LIFT (MIDCO) (NO. 2) LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 706 - Director → ME
  • 300
    SANDWELL LIFT (MIDCO) (NO 3) LIMITED - 2018-08-08
    LEICESTER LIFT (TOPCO) LIMITED - 2012-01-20
    DWSCO 2466 LIMITED - 2003-12-10
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 793 - Director → ME
  • 301
    icon of address 29 Cottonwood Close, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,034 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,082 GBP2024-01-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 841 - Director → ME
  • 303
    GB PARTNERSHIPS INVESTMENTS LIMITED - 2011-12-01
    icon of address 75-77 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 762 - Director → ME
  • 304
    GB PARTNERSHIPS LIMITED - 2011-12-01
    icon of address 75-77 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 761 - Director → ME
  • 305
    icon of address 40 Alpha Place, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 829 - Director → ME
    icon of calendar 2010-11-24 ~ dissolved
    IIF 429 - Secretary → ME
  • 306
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    240,300 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 179 - Director → ME
  • 307
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 308
    icon of address C/o Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,697 GBP2017-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 309
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,884 GBP2024-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 100 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 943 - Has significant influence or controlOE
  • 310
    icon of address 35 Gabrielle House 332-336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,314 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address The Heritage Property Foundation, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 542 - Director → ME
  • 312
    JUNESPIRIT LIMITED - 2009-03-05
    icon of address Hd House Imperial Way, North Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    371,887 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 165 - Director → ME
    icon of calendar 2022-02-17 ~ now
    IIF 828 - Director → ME
    icon of calendar 2009-04-07 ~ now
    IIF 36 - Secretary → ME
  • 313
    WORTHBROOK LIMITED - 1999-06-01
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    68,371 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ now
    IIF 42 - Secretary → ME
  • 314
    ROXBURGHE EXPORTS LIMITED - 1986-11-19
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 170 - Director → ME
  • 315
    icon of address Claire Todd, 20 Alpha Place, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 316
    ALMUS PHARMACEUTICALS LIMITED - 2004-02-06
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-08-31
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 157 - Director → ME
  • 317
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,722 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    SOLENT COMMUNITY SOLUTIONS LIMITED - 2018-06-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 720 - Director → ME
  • 319
    SOLENT COMMUNITY SOLUTIONS 1 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 723 - Director → ME
  • 320
    SOLENT COMMUNITY SOLUTIONS 2 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 725 - Director → ME
  • 321
    SOLENT COMMUNITY SOLUTIONS 3 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 712 - Director → ME
  • 322
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 770 - Director → ME
  • 323
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 769 - Director → ME
  • 324
    SOUTH WEST HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 774 - Director → ME
  • 325
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 765 - Director → ME
  • 326
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,779 GBP2025-03-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 327
    SIGMA HEALTHCARE LIMITED - 2010-04-23
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    177,978 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 171 - Director → ME
  • 328
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 816 - Ownership of shares – More than 50% but less than 75%OE
    IIF 816 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 816 - Right to appoint or remove directorsOE
  • 329
    icon of address 88 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,713,872 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 274 - Director → ME
  • 330
    icon of address Owen O'donnell, 93 Halland Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 863 - Director → ME
  • 331
    icon of address 16 Surrey Drive, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 831 - Director → ME
  • 332
    icon of address 12 Westcott Close, Kingswinford, Dudley
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 830 - Director → ME
    icon of calendar 2011-03-28 ~ now
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 847 - Has significant influence or control as a member of a firmOE
    IIF 847 - Right to appoint or remove directors as a member of a firmOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 847 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    63,563 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 555 - Director → ME
    icon of calendar 2001-06-15 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 821 - Ownership of shares – More than 50% but less than 75%OE
  • 334
    icon of address 35 Germander Place Germander Place, Conniburrow, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,164 GBP2024-01-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 535 - Secretary → ME
  • 335
    EDWARDIAN (SYON PARK) LIMITED - 2008-06-16
    ABILITY HOTELS (SYON PARK) LIMITED - 2025-04-02
    ALEXANDRIAN HOLDINGS LIMITED - 2001-08-06
    FACEWORK LIMITED - 1991-02-21
    icon of address 205 Tulip House Amory Towers, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,212,430 GBP2023-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 449 - Director → ME
  • 336
    icon of address 18 St Leonards Court, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 913 - Director → ME
  • 337
    icon of address 49 Southwark Park Estate, 363 Southwark Park Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 905 - Director → ME
  • 338
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -670 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 767 - Director → ME
  • 339
    icon of address Cobalt Square, 9th Floor, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 785 - Director → ME
  • 340
    icon of address City Tower, 40 Basinghall Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 897 - Director → ME
    IIF 295 - Director → ME
    IIF 867 - Director → ME
  • 341
    icon of address 32 Church Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,463 GBP2025-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 256 - Director → ME
  • 342
    THE FOOT SOLDIERS DESIGN CONSULTANCY LIMITED - 2024-09-26
    icon of address C/o B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,027,708 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 912 - Director → ME
    IIF 934 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 426 - Secretary → ME
    icon of calendar 2014-11-14 ~ now
    IIF 693 - Secretary → ME
  • 343
    FLEETNESS 303 LIMITED - 2001-05-24
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (7 parents)
    Equity (Company account)
    48,889 GBP2020-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 321 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 523 - Secretary → ME
  • 344
    icon of address 27 The Heritage Property Foundation, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 541 - Director → ME
    IIF 415 - Director → ME
    IIF 980 - Director → ME
  • 345
    WESTVILLE COMMUNICATIONS LIMITED - 2012-11-09
    icon of address 3 Southernhay West, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,956 GBP2025-03-31
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 346
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Ownership of shares – 75% or moreOE
  • 348
    RED LION 93 LIMITED - 2008-03-27
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 588 - Director → ME
  • 349
    icon of address 80 Freston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 827 - LLP Designated Member → ME
  • 350
    icon of address Unit 27 Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Right to appoint or remove directorsOE
  • 351
    icon of address Unit 27 Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 349 - Right to appoint or remove directorsOE
  • 352
    icon of address 16 Earls Barton Road, Mears Ashby, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 32 - Director → ME
    IIF 215 - Director → ME
  • 353
    icon of address Flat 16, Salcombe Lodge, 1 Lissenden Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,268 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 530 - Director → ME
  • 354
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 209 - Director → ME
  • 355
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 276 - Director → ME
  • 356
    TOWN HALL TRADING COMPANY LIMITED - 2012-10-18
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 275 - Director → ME
  • 357
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 842 - Director → ME
  • 358
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,012 GBP2023-10-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,103 GBP2024-03-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 360
    icon of address 410-412 Green Lanes, Palmers Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    698,388 GBP2024-01-31
    Officer
    icon of calendar 2006-01-21 ~ now
    IIF 168 - Director → ME
  • 361
    icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,309 GBP2016-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 362
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,946 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,565 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 123 - Director → ME
    icon of calendar 2016-10-05 ~ now
    IIF 616 - Secretary → ME
  • 364
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,225 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 140 - Director → ME
  • 365
    icon of address 40 Ingleside Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 638 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 35 Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,542 GBP2023-04-30
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 367
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -184,302 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -653,360 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 494 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 369
    icon of address Tulip House, Amroy Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,200 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 370
    icon of address Tulip House, Amory Towers, 205 Marsh Wall , Canary Wharf , London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,193,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 371
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,393 GBP2025-03-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 155 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
  • 372
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 373
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,750 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 645 - Has significant influence or controlOE
  • 375
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    839,919 GBP2024-10-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 228 - Has significant influence or controlOE
  • 376
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 377
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,261 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Tulip House, Amory Tower, 205, Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,093,507 GBP2024-03-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 380
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -525,774 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2025-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 382
    TULIP MANSFIELD HOTEL LTD - 2019-01-21
    TULIP BOUTIQUE APARTMENTS LTD - 2021-07-28
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2025-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 227 - Has significant influence or controlOE
  • 383
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,701 GBP2023-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 245 - Has significant influence or controlOE
  • 384
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,350 GBP2023-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,198 GBP2024-03-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -362,461 GBP2024-03-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 248 - Has significant influence or controlOE
  • 387
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 250 - Has significant influence or controlOE
  • 388
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,964,605 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 389
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    74,883 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 857 - Right to appoint or remove directors as a member of a firmOE
  • 390
    icon of address 57a Robins Bow, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 391
    icon of address King's Head Theatre, 115 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 70 - Director → ME
  • 392
    icon of address 19 Upper Oldfield Park, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 809 - Director → ME
  • 393
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,354 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 173 - Director → ME
  • 394
    icon of address 33 Wollaton House 7 Batchelor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 442 - LLP Designated Member → ME
  • 395
    TRICYCLE TRIBUNAL PLAYS LTD - 2021-01-12
    icon of address Flat 3, 6 Castellain Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 71 - Director → ME
  • 396
    TULIP WARBROOK HOUSE HOTEL LTD - 2023-04-06
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,909,036 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 397
    icon of address 5 Carvel Court, St Leonards, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 612 - Director → ME
    IIF 832 - Director → ME
    icon of calendar 2011-08-05 ~ dissolved
    IIF 798 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 385 - Has significant influence or controlOE
  • 398
    WEST SUSSEX COMMUNITY SOLUTIONS LIMITED - 2018-08-08
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 703 - Director → ME
  • 399
    CHEM1ST LIMITED - 2002-10-16
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -678,049 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 181 - Director → ME
  • 400
    FESTIVAL ARTIST PRODUCTION LIMITED - 2011-07-14
    icon of address Millside, Mill Lane, Box,corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 579 - Director → ME
  • 401
    icon of address Box Mill, Mill Lane, Box, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 570 - Director → ME
  • 402
    WORLD IN THE PARK LIMITED - 2000-02-15
    icon of address Millside, Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-27 ~ now
    IIF 580 - Director → ME
  • 403
    icon of address Box Mill, Mill Lane, Box, Nr Corsham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ now
    IIF 601 - Director → ME
  • 404
    icon of address Flat 121 Robert Lewis House, 36 Mallards Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 283 - Director → ME
  • 405
    WOMAD LIMITED - 2000-02-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-08-27 ~ now
    IIF 583 - Director → ME
  • 406
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 577 - Director → ME
  • 407
    icon of address 6 Sorrel Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,622 GBP2022-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
  • 408
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,848 GBP2024-01-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 17 Barnes Cray Road, Crayford, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 433 - Secretary → ME
  • 410
    icon of address Nanthir Cynllwyd Uchaf, Llanuwchllyn, Bala Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 411
    VERMAAK LIMITED - 2015-07-08
    icon of address 160 Darwin Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 412
    RED LION 6 LIMITED - 2001-06-26
    icon of address C/o Real World Holdings Ltd, Mill Lane Box, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 582 - Director → ME
  • 413
    Company number 05620533
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 783 - Director → ME
  • 414
    Company number 06704623
    Non-active corporate
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 790 - Director → ME
  • 415
    Company number 09510707
    Non-active corporate
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 759 - Director → ME
Ceased 234
  • 1
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2023-11-22
    IIF 268 - Director → ME
  • 2
    icon of address 51 Swaffield Road, Wandsworth, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2006-10-27 ~ 2009-03-31
    IIF 338 - Director → ME
  • 3
    TARGETRANGE LIMITED - 1994-12-23
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2010-02-28
    IIF 63 - Secretary → ME
  • 4
    icon of address 20 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2011-05-09
    IIF 17 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-04-27
    IIF 403 - Secretary → ME
  • 5
    icon of address 14a Forest Gate Pewsham, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,391 GBP2024-11-30
    Officer
    icon of calendar 2004-11-22 ~ 2005-04-05
    IIF 896 - Director → ME
    icon of calendar 2010-08-26 ~ 2013-01-09
    IIF 982 - Director → ME
  • 6
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-16 ~ 2022-11-16
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (2 parents, 31 offsprings)
    Equity (Company account)
    1,151 GBP2023-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2017-07-07
    IIF 18 - Director → ME
    icon of calendar 2005-12-21 ~ 2019-06-24
    IIF 51 - Secretary → ME
  • 8
    icon of address Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2015-04-13
    IIF 405 - Secretary → ME
  • 9
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 946 - Director → ME
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 519 - Secretary → ME
  • 10
    MOLE PUNCH LIMITED - 2004-04-06
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 794 - Director → ME
  • 11
    icon of address 15 Whitmore Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2012-09-01
    IIF 960 - Director → ME
  • 12
    icon of address 121 Robert Lewis House Mallards Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,589 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2022-11-10
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2023-01-03
    IIF 908 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 43 Hollington Crescent, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    304,196 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-05-22
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-05-22
    IIF 945 - Right to appoint or remove directors OE
    IIF 945 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 945 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2025-07-07
    IIF 924 - Director → ME
  • 15
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ 2025-07-07
    IIF 766 - Director → ME
    icon of calendar 2007-01-12 ~ 2007-12-20
    IIF 731 - Director → ME
  • 16
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2018-09-17
    IIF 52 - Secretary → ME
  • 17
    icon of address Maulak Chambers, The Centre, High Street, Halstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2018-09-17
    IIF 61 - Secretary → ME
  • 18
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2018-08-29
    IIF 60 - Secretary → ME
  • 19
    FLEETNESS 237 LIMITED - 1997-04-15
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    97,503 GBP2015-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-04-21
    IIF 323 - Director → ME
  • 20
    icon of address Unit 10a Pensarn Industrial Estate, Abergele, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 1 Sheffield Road, Southborough, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2012-11-26
    IIF 293 - Director → ME
  • 22
    FORUM SHELF CO.31 LIMITED - 1989-10-19
    ACCORD OFFICE SUPPLIES LIMITED - 2016-05-13
    ACORN OFFICE SUPPLIES SWINDON LIMITED - 1991-09-10
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2005-02-07
    IIF 258 - Director → ME
    icon of calendar 2003-05-19 ~ 2005-02-07
    IIF 364 - Secretary → ME
  • 23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ 2014-11-24
    IIF 752 - Director → ME
  • 24
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2014-11-24
    IIF 747 - Director → ME
  • 25
    BARKING & HAVERING LIFT (HOLDINGS) LIMITED - 2009-06-17
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ 2014-11-24
    IIF 746 - Director → ME
  • 26
    icon of address Widcombe Institute, Widcombe Hill, Bath
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    867,896 GBP2024-03-31
    Officer
    icon of calendar ~ 2008-12-03
    IIF 595 - Director → ME
  • 27
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2007-03-02
    IIF 326 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-03-02
    IIF 365 - Secretary → ME
  • 28
    icon of address 12 Hallowes Close, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2022-03-03
    IIF 537 - Director → ME
    icon of calendar 2011-11-24 ~ 2022-03-03
    IIF 536 - Secretary → ME
  • 29
    icon of address Kingsleigh House 15-17, High Street, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2012-03-09
    IIF 375 - Director → ME
  • 30
    MEDIA GRAFT LIMITED - 2007-05-02
    WE7 LIMITED - 2013-05-29
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-12 ~ 2012-06-14
    IIF 604 - Director → ME
  • 31
    icon of address Unit 38 Digbeth Court Business Centre, 162 -164 Hight St, Deritend, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-21
    IIF 815 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,234 GBP2024-03-31
    Officer
    icon of calendar 2023-07-21 ~ 2023-08-29
    IIF 478 - Director → ME
  • 33
    icon of address 7 Leamington Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,707 GBP2021-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2020-10-22
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2020-10-22
    IIF 944 - Right to appoint or remove directors OE
    IIF 944 - Ownership of voting rights - 75% or more OE
    IIF 944 - Ownership of shares – 75% or more OE
  • 34
    icon of address Flat 3 Branwell House, Camden Grove, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-11-25
    IIF 25 - Director → ME
  • 35
    MIDSHIRES NUMBER TWO LIMITED - 2009-11-18
    COOKPAGE LIMITED - 2001-06-20
    icon of address C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2011-10-27
    IIF 80 - Director → ME
  • 36
    icon of address Amersham Hospital Trust Offices (level 2), Whielden Street, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    678,102 GBP2025-03-31
    Officer
    icon of calendar 2024-06-03 ~ 2025-01-31
    IIF 744 - Director → ME
  • 37
    icon of address The Foundry, 17 Oval Way, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2015-11-02
    IIF 952 - Director → ME
  • 38
    TYNEDARA LIMITED - 2000-01-01
    icon of address 30a Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1985-03-26 ~ 2001-04-02
    IIF 391 - Director → ME
  • 39
    icon of address 30a Bannanstown Road, Castlewellan, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2001-04-02
    IIF 392 - Director → ME
  • 40
    PINCO 2082 LIMITED - 2004-10-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-10 ~ 2025-07-07
    IIF 779 - Director → ME
    icon of calendar 2007-01-12 ~ 2007-12-20
    IIF 732 - Director → ME
  • 41
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2025-07-07
    IIF 763 - Director → ME
  • 42
    icon of address 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2018-12-13
    IIF 547 - Director → ME
  • 43
    SAFE BASED CARE LTD - 2018-04-20
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,211 GBP2020-11-30
    Officer
    icon of calendar 2018-02-20 ~ 2019-12-19
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-12-19
    IIF 926 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-04-23
    IIF 27 - Director → ME
  • 45
    icon of address 31 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,950 GBP2022-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-04-13
    IIF 284 - Director → ME
  • 46
    icon of address 169 Forest Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,086 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-08-25
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Right to appoint or remove directors OE
  • 47
    icon of address 152 High Street, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,533 GBP2024-07-31
    Officer
    icon of calendar 2012-09-17 ~ 2015-03-01
    IIF 695 - Director → ME
  • 48
    icon of address 125 Edmund Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2011-09-07
    IIF 877 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-05-11
    IIF 883 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-07
    IIF 881 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-01-05
    IIF 887 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-03-01
    IIF 885 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 954 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-05-10
    IIF 961 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-05
    IIF 989 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-12-15
    IIF 962 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-01-05
    IIF 886 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 987 - Director → ME
    IIF 889 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-12-15
    IIF 888 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-08-24
    IIF 990 - Director → ME
    icon of calendar 2010-11-16 ~ 2010-12-13
    IIF 884 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-08-05
    IIF 882 - Director → ME
    icon of calendar 2010-12-24 ~ 2011-03-15
    IIF 995 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-05-11
    IIF 993 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-10-28
    IIF 894 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-05
    IIF 890 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-05-11
    IIF 991 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-05-11
    IIF 891 - Director → ME
    IIF 892 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-03-01
    IIF 984 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-10-05
    IIF 986 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-06
    IIF 985 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-07
    IIF 988 - Director → ME
    icon of calendar 2010-11-16 ~ 2010-11-17
    IIF 893 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-05
    IIF 878 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-09-06
    IIF 879 - Director → ME
    icon of calendar 2010-10-28 ~ 2011-10-05
    IIF 876 - Director → ME
    icon of calendar 2010-11-16 ~ 2010-12-13
    IIF 963 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-08-24
    IIF 880 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-05-11
    IIF 992 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-09-07
    IIF 955 - Director → ME
    icon of calendar 2010-01-28 ~ 2010-10-28
    IIF 870 - Secretary → ME
  • 49
    icon of address 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-10-27
    IIF 190 - Director → ME
  • 50
    icon of address 24 Westbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2014-01-01
    IIF 152 - Director → ME
  • 51
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    155 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2017-07-01
    IIF 78 - Director → ME
  • 52
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2017-07-01
    IIF 77 - Director → ME
  • 53
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2025-07-07
    IIF 753 - Director → ME
  • 54
    ARDEN ESTATE PARTNERSHIPS LIMITED - 2013-01-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-20 ~ 2025-07-07
    IIF 739 - Director → ME
  • 55
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2014-11-24
    IIF 751 - Director → ME
  • 56
    icon of address Bannerman Johnstone Maclay, Tara House, 46 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2004-03-17
    IIF 340 - Director → ME
  • 57
    icon of address Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 361 - Secretary → ME
  • 58
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 741 - Director → ME
  • 59
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 742 - Director → ME
  • 60
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 740 - Director → ME
  • 61
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-11-09
    IIF 743 - Director → ME
  • 62
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ 2011-11-09
    IIF 733 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-05-01
    IIF 730 - Director → ME
  • 63
    icon of address Garden Flat 56 Holland Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,380 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2015-07-06
    IIF 801 - Secretary → ME
  • 64
    icon of address Dyenamix Enterprises Ltd, Suite 3a Oriental Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2014-02-01
    IIF 416 - Director → ME
  • 65
    icon of address Acklam Hall, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2024-05-03
    IIF 92 - Director → ME
  • 66
    PFI NET LIMITED - 2004-02-11
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2002-04-18
    ROCK CONSULTING LTD - 2001-10-11
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,343 GBP2017-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2009-09-30
    IIF 362 - Secretary → ME
  • 67
    icon of address 6 Bolton Close, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,612 GBP2024-04-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-11-19
    IIF 45 - Director → ME
  • 68
    icon of address 71 Wheeleys Road, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    255,650 GBP2024-03-31
    Officer
    icon of calendar 2012-05-28 ~ 2024-01-01
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    IIF 966 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 966 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address 74 Lichfield Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2018-07-30
    IIF 935 - Director → ME
  • 70
    icon of address 56 Holland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,199 GBP2024-10-31
    Officer
    icon of calendar 2007-12-17 ~ 2017-02-20
    IIF 811 - Director → ME
  • 71
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2014-11-24
    IIF 750 - Director → ME
  • 72
    PINCO 2067 LIMITED - 2004-03-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 754 - Director → ME
  • 73
    icon of address 71 Wheeleys Road, Birmingham
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    372,298 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2024-01-01
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-06
    IIF 910 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 967 - Has significant influence or control OE
  • 74
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2025-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-03-12
    IIF 402 - Secretary → ME
  • 75
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2018-12-05
    IIF 749 - Director → ME
  • 76
    icon of address Cobalt Square 9th Floor Cobalt Square, 85 Hagley Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-12
    IIF 968 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 968 - Right to appoint or remove directors OE
    IIF 968 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,685 GBP2020-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-08-02
    IIF 262 - Secretary → ME
  • 78
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,855 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-02-12
    IIF 146 - Director → ME
    icon of calendar 2019-02-12 ~ 2022-09-29
    IIF 111 - Director → ME
  • 79
    INHOCO 3517 LIMITED - 2009-06-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2014-11-24
    IIF 728 - Director → ME
  • 80
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    20,987 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2009-09-01 ~ 2011-05-26
    IIF 187 - Director → ME
  • 81
    GFGP LIMITED - 2009-01-28
    HALLCO 1634 LIMITED - 2008-11-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,770 GBP2023-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    IIF 569 - Director → ME
  • 82
    icon of address 8 Zion Place, Gravesend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2011-08-03
    IIF 981 - Director → ME
  • 83
    HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-08-22
    IIF 760 - Director → ME
  • 84
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    162,569 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-05-29 ~ 2005-03-16
    IIF 261 - Secretary → ME
  • 85
    icon of address 26 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,938,595 GBP2024-09-30
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-15
    IIF 729 - Director → ME
  • 86
    HEARING AND SPEECH TRUST - 1988-06-09
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-03-08
    IIF 325 - Director → ME
  • 87
    icon of address N/a, N/a, Flat 9, Wimbourne,16 Highview Road. Highview Road, 16 Highview Road., Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-29
    IIF 938 - Director → ME
  • 88
    icon of address 1/7 Park Road, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,297 GBP2025-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2008-09-01
    IIF 76 - Director → ME
  • 89
    icon of address 20 London Road, Grays, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,235 GBP2024-06-30
    Officer
    icon of calendar 2009-04-22 ~ 2013-12-10
    IIF 394 - Secretary → ME
  • 90
    TULIP HOTELS DUNSTABLE LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ 2023-08-24
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-09-11
    IIF 648 - Ownership of shares – 75% or more OE
    IIF 648 - Ownership of voting rights - 75% or more OE
    IIF 648 - Right to appoint or remove directors OE
  • 91
    TULIP HOTELS REDDITCH LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,500 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-08-24
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-11
    IIF 649 - Ownership of voting rights - 75% or more OE
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of shares – 75% or more OE
  • 92
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2016-01-12
    IIF 316 - Director → ME
    icon of calendar 2002-12-12 ~ 2012-02-05
    IIF 825 - Secretary → ME
  • 93
    icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,444 GBP2024-05-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-01-01
    IIF 5 - Director → ME
  • 94
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -4,802 GBP2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2017-12-11
    IIF 949 - Director → ME
    icon of calendar 2011-03-14 ~ 2020-03-17
    IIF 546 - Director → ME
  • 95
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,417 GBP2022-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-07-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-07-19
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-06
    IIF 445 - LLP Member → ME
  • 97
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 448 - LLP Member → ME
  • 98
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2017-12-11
    IIF 951 - Director → ME
    icon of calendar 2010-01-25 ~ 2020-03-17
    IIF 544 - Director → ME
  • 99
    icon of address 37 Weir Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    467,137 GBP2024-10-31
    Officer
    icon of calendar 2009-08-01 ~ 2015-06-30
    IIF 435 - Director → ME
  • 100
    icon of address N/a, N/a, Flat 45 Lucida Court 1 Papermill Place, Walthamstow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,531 GBP2017-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2015-02-18
    IIF 979 - Director → ME
  • 101
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2015-02-18
    IIF 332 - Director → ME
  • 102
    icon of address 116p Upper Street, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2023-03-28
    IIF 73 - Director → ME
  • 103
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2014-11-24
    IIF 748 - Director → ME
  • 104
    TRICYCLE LONDON PRODUCTIONS LIMITED - 2019-05-30
    icon of address 269 Kilburn High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,367 GBP2024-03-31
    Officer
    icon of calendar 2003-08-27 ~ 2012-10-18
    IIF 376 - Secretary → ME
  • 105
    KILN THEATRE LIMITED - 2019-07-02
    WAKEFIELD TRICYCLE THEATRE COMPANY LIMITED - 1985-01-29
    TRICYCLE THEATRE COMPANY LIMITED - 2018-04-13
    icon of address 269 Kilburn High Road, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2012-10-19
    IIF 68 - Secretary → ME
  • 106
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2011-03-16 ~ 2018-09-17
    IIF 399 - Secretary → ME
  • 107
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2018-09-17
    IIF 50 - Secretary → ME
  • 108
    KINFAUNS ROAD MANAGEMENT LIMITED - 2009-07-09
    KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED - 2008-03-28
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2018-09-17
    IIF 59 - Secretary → ME
  • 109
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2008-06-01 ~ 2016-07-01
    IIF 19 - Director → ME
    icon of calendar 2008-06-01 ~ 2018-09-17
    IIF 54 - Secretary → ME
  • 110
    icon of address Suites 11-16 Prudential Buildings 61 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    681,086 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-05-03
    IIF 692 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    ORCHID SHEPHERD BUSH HOTEL LTD - 2022-11-09
    PURPLE LILLY 2 APARTMENTS LTD - 2023-12-20
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,944 GBP2024-10-31
    Officer
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    STREAMSTEAD LIMITED - 1982-06-02
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2018-09-17
    IIF 53 - Secretary → ME
  • 113
    icon of address Robertson House, 152 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,115 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2014-03-31
    IIF 372 - Director → ME
    icon of calendar 2010-10-29 ~ 2011-10-27
    IIF 333 - Director → ME
    icon of calendar 2010-10-29 ~ 2015-03-31
    IIF 407 - Director → ME
  • 114
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-01 ~ 2007-09-26
    IIF 916 - Director → ME
  • 115
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2011-10-13
    IIF 64 - Director → ME
    icon of calendar 2011-03-27 ~ 2011-10-13
    IIF 335 - Director → ME
    icon of calendar 2009-09-23 ~ 2011-07-15
    IIF 395 - Secretary → ME
  • 116
    icon of address Abbeystone The Old Cutting Rooms, Church Walk, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-23 ~ 2012-05-10
    IIF 336 - Director → ME
    icon of calendar 2004-11-15 ~ 2012-05-10
    IIF 65 - Director → ME
    icon of calendar 2008-03-26 ~ 2012-05-10
    IIF 56 - Secretary → ME
  • 117
    NINE TIMES LIMITED - 2004-03-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 755 - Director → ME
  • 118
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,317 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-01-02
    IIF 236 - Has significant influence or control OE
    icon of calendar 2018-01-09 ~ 2019-11-20
    IIF 627 - Ownership of shares – 75% or more OE
  • 119
    LUCA LONDON LTD - 2025-01-29
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-16 ~ 2022-11-16
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2015-07-06
    IIF 197 - Director → ME
    icon of calendar 2013-04-08 ~ 2015-11-20
    IIF 23 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-09-17
    IIF 57 - Secretary → ME
  • 121
    MAJEKS GLOBAL SERVICES LIMITED - 2017-03-13
    MODERN INNOVATIONS LTD. - 2017-08-11
    icon of address 134 Finchale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2017-04-15
    IIF 942 - Director → ME
    icon of calendar 2014-04-22 ~ 2017-03-13
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-04-15
    IIF 851 - Has significant influence or control as a member of a firm OE
    IIF 851 - Has significant influence or control over the trustees of a trust OE
    IIF 851 - Has significant influence or control OE
  • 122
    PURPLE LILLY APARTMENTS 15 LTD - 2023-07-24
    TULIP HAREFIELD PLACE LTD - 2024-08-09
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-08-07
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,274 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2019-03-11
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 243 - Has significant influence or control OE
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 624 - Has significant influence or control OE
  • 124
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -63,670 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-11-21
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-11-20
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664,609 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2019-03-11
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 251 - Has significant influence or control OE
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 642 - Has significant influence or control OE
  • 126
    icon of address 15 Tilman Drive, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-04
    IIF 835 - Director → ME
  • 127
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-01-21
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 128
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-12-21 ~ 2020-06-19
    IIF 35 - Secretary → ME
  • 129
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,688 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2018-09-20
    IIF 397 - Secretary → ME
  • 130
    icon of address Railview Lofts 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2017-12-11
    IIF 950 - Director → ME
    icon of calendar 2013-10-15 ~ 2021-03-23
    IIF 545 - Director → ME
  • 131
    NDCASSOCIATION - 2016-05-10
    icon of address Sobus, 196 Freston Road, London, North Kensington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,230 GBP2024-05-31
    Officer
    icon of calendar 2015-12-27 ~ 2018-04-12
    IIF 868 - Director → ME
  • 132
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    icon of address New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ 2012-03-12
    IIF 423 - Director → ME
  • 133
    ELEVATE PARTNERSHIPS LIMITED - 2012-09-27
    PINCO 2076 LIMITED - 2004-02-05
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2014-11-24
    IIF 756 - Director → ME
  • 134
    icon of address The Renewal Trust, 27- 31 Carlton Road, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2022-01-18
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-08-09
    IIF 313 - Right to appoint or remove directors OE
  • 135
    icon of address Patra Inc Acda Lenton Business Center, Lenton Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2018-02-28
    IIF 315 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2010-11-19 ~ 2013-03-01
    IIF 437 - Director → ME
    icon of calendar 2010-11-19 ~ 2018-02-28
    IIF 549 - Director → ME
  • 136
    icon of address 44 Cygnet Way, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-03-01 ~ 2017-06-05
    IIF 973 - Director → ME
  • 137
    UPCLOSE PRODUCTIONS LONDON - 2021-08-04
    icon of address Mast Mayflower Studios, Above Bar Street, Southampton, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -20,813 GBP2020-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-12-10
    IIF 72 - Director → ME
  • 138
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149,893 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ 2023-05-23
    IIF 116 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-09-22
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-08-29
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Ownership of voting rights - 75% or more OE
    IIF 655 - Right to appoint or remove directors OE
    icon of calendar 2021-01-26 ~ 2023-05-18
    IIF 667 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    ORCHID PROPERTIES BELLHAM DEVELOPMENT LTD - 2019-09-23
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,447 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2020-05-20
    IIF 479 - Director → ME
  • 140
    icon of address Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,721 GBP2024-11-30
    Officer
    icon of calendar 2012-11-09 ~ 2014-07-31
    IIF 286 - Director → ME
    icon of calendar 2012-11-09 ~ 2017-11-26
    IIF 339 - Director → ME
  • 141
    icon of address 102 Pembroke Street, Devonport, Plymouth
    Active Corporate (14 parents)
    Total liabilities (Company account)
    307,567 GBP2024-04-05
    Officer
    icon of calendar 2010-12-16 ~ 2017-06-27
    IIF 812 - Director → ME
    icon of calendar 2010-12-16 ~ 2013-12-18
    IIF 517 - Director → ME
  • 142
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-11 ~ 2009-09-30
    IIF 186 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-09-30
    IIF 40 - Secretary → ME
  • 143
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-01-28
    IIF 438 - Director → ME
  • 144
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2014-06-20
    IIF 4 - Director → ME
  • 145
    icon of address 10 Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -895,073 GBP2024-02-29
    Officer
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 240 - Has significant influence or control OE
  • 146
    SOUTH EAST ESSEX LIFT LIMITED - 2012-11-23
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2007-08-02
    IIF 265 - Secretary → ME
  • 147
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,232 GBP2016-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 360 - Secretary → ME
  • 148
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,020 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 99 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    R.N.I.D.CARDS LIMITED - 1992-02-20
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 328 - Director → ME
  • 150
    SWIFTVOLT LIMITED - 1991-12-12
    icon of address Mill Lane, Box, Corsham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 584 - Director → ME
  • 151
    icon of address 4 Pancras Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-16 ~ 2023-12-20
    IIF 574 - Director → ME
  • 152
    MANAGE ADMINISTER AND SUPERVISE LIMITED - 2003-02-03
    MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY - 2006-07-20
    ERINACEOUS PROPERTY LIMITED - 2010-12-01
    EQUITY ASSET MANAGEMENT HOLDINGS LIMITED - 2003-10-02
    MOUNT STREET HOLDINGS LIMITED - 2003-11-04
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2004-05-11
    IIF 26 - Director → ME
  • 153
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-10-09
    IIF 287 - Director → ME
  • 154
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-12-05
    IIF 98 - Director → ME
  • 155
    ROCK CONSULTING LIMITED - 2007-06-19
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED - 2001-10-11
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2007-03-02
    IIF 363 - Secretary → ME
  • 156
    CLUB RX LIMITED - 2003-02-20
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,018,921 GBP2023-08-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-11-16
    IIF 159 - Director → ME
  • 157
    icon of address 1 Seafield Road, Wirral, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190,961 GBP2024-06-30
    Officer
    icon of calendar 2012-06-21 ~ 2016-08-22
    IIF 156 - Director → ME
    icon of calendar 2017-09-07 ~ 2018-06-14
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-06-14
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 925 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-07 ~ 2017-09-07
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    RENE ANTIQUES LIMITED - 1998-09-17
    icon of address 3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-27
    IIF 67 - Director → ME
  • 159
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 270 - Director → ME
  • 160
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,884 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2019-02-12
    IIF 149 - Director → ME
  • 161
    icon of address 35 Gabrielle House 332-336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,314 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-09-02
    IIF 643 - Has significant influence or control OE
  • 162
    ROXBURGHE EXPORTS LIMITED - 1986-11-19
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 1995-03-01 ~ 2020-04-21
    IIF 15 - Director → ME
  • 163
    EVERETT FINANCIAL LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 1995-09-04 ~ 1997-12-03
    IIF 82 - Director → ME
  • 164
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    icon of address Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1995-10-05 ~ 1997-12-03
    IIF 83 - Director → ME
  • 165
    icon of address 25 Spring Hill Road, Begbroke Kidlington, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-30 ~ 2018-01-02
    IIF 593 - Director → ME
  • 166
    RED LION 48 LIMITED - 2005-07-05
    icon of address 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2018-01-02
    IIF 591 - Director → ME
  • 167
    RED LION 49 LIMITED - 2019-04-30
    icon of address 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2018-01-02
    IIF 586 - Director → ME
  • 168
    PLUSOFFER PUBLIC LIMITED COMPANY - 1989-12-06
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2018-03-08
    IIF 327 - Director → ME
  • 169
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-08-02
    IIF 264 - Secretary → ME
  • 170
    icon of address Chiltern House King Edward Street, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    icon of calendar 2010-10-19 ~ 2015-10-14
    IIF 418 - Director → ME
  • 171
    icon of address 462 Newcross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2011-07-12
    IIF 533 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-07-14
    IIF 432 - Secretary → ME
  • 172
    SIGMA HEALTHCARE LIMITED - 2010-04-23
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    177,978 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2016-02-10 ~ 2022-02-17
    IIF 174 - Director → ME
  • 173
    icon of address 61-63 Stanley Road, Bootle, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-28 ~ 2009-09-14
    IIF 688 - Director → ME
  • 174
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2018-09-17
    IIF 398 - Secretary → ME
  • 175
    icon of address 88 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,713,872 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-28 ~ 2024-02-05
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-05 ~ 2024-11-14
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    icon of address Fairfield Halls, Park Lane, Croydon, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2005-01-07
    IIF 422 - Director → ME
  • 177
    icon of address 4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-06 ~ 2009-06-11
    IIF 62 - Secretary → ME
    icon of calendar 2009-09-21 ~ 2018-09-17
    IIF 55 - Secretary → ME
  • 178
    THAMES HAMLET BLOCK "J" MANAGEMENT COMPANY LIMITED - 1990-08-09
    icon of address Attwood Property Services Ltd, 20 London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    28,520 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2015-01-23
    IIF 49 - Secretary → ME
  • 179
    icon of address Harriet's House, Leinthall Earls, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,758 GBP2024-01-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-09-30
    IIF 359 - Secretary → ME
  • 180
    icon of address Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 303 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    THE CORSHAM SCHOOL - 2012-11-21
    icon of address The Corsham School, The Tynings, Corsham, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2015-07-15
    IIF 314 - Director → ME
    icon of calendar 2012-07-10 ~ 2020-09-16
    IIF 188 - Director → ME
    icon of calendar 2012-07-10 ~ 2016-08-31
    IIF 207 - Director → ME
    icon of calendar 2012-07-10 ~ 2017-11-21
    IIF 331 - Director → ME
    icon of calendar 2012-07-10 ~ 2017-01-03
    IIF 29 - Director → ME
    icon of calendar 2012-07-10 ~ 2017-12-03
    IIF 33 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-04-17
    IIF 191 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-12-04
    IIF 317 - Director → ME
    icon of calendar 2012-07-10 ~ 2016-08-31
    IIF 324 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-03-24
    IIF 206 - Director → ME
    icon of calendar 2012-07-10 ~ 2014-02-11
    IIF 425 - Director → ME
    icon of calendar 2012-07-10 ~ 2020-01-06
    IIF 204 - Director → ME
    icon of calendar 2012-07-10 ~ 2013-09-11
    IIF 198 - Director → ME
    icon of calendar 2012-07-10 ~ 2015-08-28
    IIF 406 - Secretary → ME
  • 182
    icon of address 43 White Horse Road, Stepney, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1994-10-31
    IIF 31 - Director → ME
  • 183
    icon of address 5 Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2022-02-28
    Officer
    icon of calendar 2016-04-05 ~ 2018-08-09
    IIF 86 - Director → ME
  • 184
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,603 GBP2024-08-31
    Officer
    icon of calendar 2015-11-16 ~ 2019-05-24
    IIF 401 - Secretary → ME
  • 185
    icon of address 39-41 Gregory Boulevard, Hyson Green, Nottingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2005-09-01
    IIF 548 - Director → ME
  • 186
    icon of address Northamptonshire Police, Campbell Square, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -498 GBP2024-06-30
    Officer
    icon of calendar 2012-10-02 ~ 2014-10-14
    IIF 543 - Director → ME
  • 187
    icon of address Townloch, Town Hill, Dunfermline
    Active Corporate (7 parents)
    Equity (Company account)
    214,309 GBP2024-03-31
    Officer
    icon of calendar 2011-02-13 ~ 2016-02-01
    IIF 329 - Director → ME
  • 188
    CONGREGATIONAL UNION OF SCOTLAND NOMINEES LIMITED - 2000-04-14
    icon of address 3/2 Atlantic Chambers, 45 Hope Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2017-04-25
    IIF 334 - Director → ME
  • 189
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2019-01-31
    IIF 366 - Director → ME
    icon of calendar 2011-05-27 ~ 2022-01-19
    IIF 85 - Director → ME
    icon of calendar 2011-05-27 ~ 2014-05-01
    IIF 404 - Secretary → ME
  • 190
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-11-24
    IIF 745 - Director → ME
  • 191
    TRICON HOMES DOVER LTD - 2021-03-10
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,460 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 108 - Director → ME
  • 192
    TRICON HOMES QUBE LTD - 2021-03-11
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -534,266 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 117 - Director → ME
  • 193
    icon of address Tulip House, Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,451 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 666 - Ownership of shares – More than 25% but not more than 50% OE
  • 194
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,012 GBP2023-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2019-02-12
    IIF 144 - Director → ME
  • 195
    icon of address 10 Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,898 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 664 - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    icon of address 269 Kilburn High Road Kilburn High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,082 GBP2021-03-31
    Officer
    icon of calendar 1995-07-10 ~ 2012-10-01
    IIF 421 - Director → ME
    icon of calendar 1995-07-10 ~ 2012-10-19
    IIF 69 - Secretary → ME
  • 197
    icon of address 410-412 Green Lanes, Palmers Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    698,388 GBP2024-01-31
    Officer
    icon of calendar 2006-01-21 ~ 2007-03-01
    IIF 41 - Secretary → ME
  • 198
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,946 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2019-02-12
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-02-18
    IIF 630 - Ownership of shares – 75% or more OE
  • 199
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,565 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-02-12
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-12-11
    IIF 246 - Has significant influence or control OE
    icon of calendar 2016-05-16 ~ 2019-11-20
    IIF 639 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    icon of address 35 Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,542 GBP2023-04-30
    Officer
    icon of calendar 2017-07-18 ~ 2019-02-12
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-11-20
    IIF 629 - Has significant influence or control OE
  • 201
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -653,360 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-09-04
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-11-09
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 202
    icon of address Tulip House, Amory Towers, 205 Marsh Wall , Canary Wharf , London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,193,954 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-08-24
    IIF 470 - Director → ME
  • 203
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,393 GBP2025-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-04
    IIF 105 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-07-19
    IIF 614 - Secretary → ME
  • 204
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-24
    IIF 486 - Director → ME
  • 205
    icon of address 555-557 Cranbrook Road, Ilford, Essesx, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -467,046 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Ownership of voting rights - 75% or more OE
  • 206
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,621 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2023-09-22
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-08-29
    IIF 654 - Ownership of shares – 75% or more OE
  • 207
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,750 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-06-29
    IIF 237 - Has significant influence or control OE
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 625 - Ownership of shares – 75% or more OE
  • 208
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    839,919 GBP2024-10-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-06-29
    IIF 110 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-05-12
    IIF 472 - Director → ME
    icon of calendar 2013-10-04 ~ 2019-02-12
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 634 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-12 ~ 2023-06-29
    IIF 238 - Has significant influence or control OE
  • 209
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 482 - Director → ME
    icon of calendar 2019-02-12 ~ 2023-06-21
    IIF 113 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2019-06-13
    IIF 641 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-13 ~ 2023-06-21
    IIF 239 - Ownership of shares – 75% or more OE
  • 210
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,261 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-02-12
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-06-23
    IIF 631 - Ownership of shares – 75% or more OE
  • 211
    icon of address Tulip House, Amory Tower, 205, Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,093,507 GBP2024-03-29
    Officer
    icon of calendar 2017-01-18 ~ 2017-05-24
    IIF 109 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-02-12
    IIF 145 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-08-18
    IIF 615 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-01-22
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 212
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -525,774 GBP2024-03-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-09-10
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-10-06
    IIF 640 - Has significant influence or control OE
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    TULIP MANSFIELD HOTEL LTD - 2019-01-21
    TULIP BOUTIQUE APARTMENTS LTD - 2021-07-28
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2022-02-10
    IIF 233 - Has significant influence or control OE
    icon of calendar 2018-09-26 ~ 2019-11-20
    IIF 226 - Ownership of shares – 75% or more OE
  • 214
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,701 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-02-12
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 628 - Ownership of shares – 75% or more OE
  • 215
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,350 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-02-12
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-06-24
    IIF 632 - Ownership of shares – 75% or more OE
  • 216
    icon of address 99 First Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,407 GBP2019-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-10-21
    IIF 114 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-02-14
    IIF 241 - Has significant influence or control OE
    icon of calendar 2017-12-27 ~ 2019-10-21
    IIF 636 - Ownership of shares – 75% or more OE
  • 217
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -362,461 GBP2024-03-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-02-12
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-11-20
    IIF 225 - Ownership of shares – 75% or more OE
  • 218
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2020-06-25
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-11-20
    IIF 626 - Ownership of shares – 75% or more OE
  • 219
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,964,605 GBP2024-03-31
    Officer
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 497 - Director → ME
    icon of calendar 2023-03-20 ~ 2023-09-22
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 661 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2023-08-29
    IIF 658 - Right to appoint or remove directors OE
    IIF 658 - Ownership of shares – 75% or more OE
    IIF 658 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-08-29 ~ 2024-03-08
    IIF 683 - Right to appoint or remove directors OE
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Ownership of shares – 75% or more OE
  • 220
    icon of address Ue Global Ltd, C/o Eurostorage, Brentford, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    27,801 GBP2016-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-07
    IIF 94 - Director → ME
    icon of calendar 2013-04-14 ~ 2013-05-04
    IIF 95 - Director → ME
  • 221
    icon of address G6 City Gate House, 246-250 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2015-11-10
    IIF 833 - Director → ME
  • 222
    icon of address 61 Larbert Road, Bonnybridge, Stirlingshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2012-07-17
    IIF 373 - Director → ME
  • 223
    icon of address N/a, N/a, No 9 River Park Gardens, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240 GBP2017-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2015-08-08
    IIF 864 - Director → ME
  • 224
    TULIP WARBROOK HOUSE HOTEL LTD - 2023-04-06
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,909,036 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50% OE
  • 225
    HEALTH AND WELLBEING NEIGHBOURHOODS LIMITED - 2016-01-27
    icon of address South House, 73 South Meade, Maghull, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2017-12-20
    IIF 787 - Director → ME
  • 226
    CHEM1ST LIMITED - 2002-10-16
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -678,049 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-07-17 ~ 2020-06-19
    IIF 34 - Secretary → ME
  • 227
    icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,369,167 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ 2023-09-25
    IIF 462 - Director → ME
  • 228
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2010-05-28 ~ 2014-07-01
    IIF 48 - Secretary → ME
  • 229
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2020-04-02
    IIF 66 - Director → ME
    icon of calendar 2006-03-29 ~ 2018-09-17
    IIF 58 - Secretary → ME
  • 230
    icon of address 29 Oaktrees, Ash, Aldershot, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    40,931 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2013-04-26
    IIF 865 - Director → ME
  • 231
    WOMAD WORLD LTD - 2024-11-04
    icon of address Millside Mill Lane, Box, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ 2025-07-14
    IIF 573 - Director → ME
  • 232
    icon of address 262 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,382 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-10
    IIF 166 - Director → ME
  • 233
    ZENDA BUSINESS CENTRES LIMITED - 2011-12-12
    SEGOVIA INVESTMENT COMPANY LIMITED - 2011-01-24
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2011-12-09
    IIF 81 - Director → ME
  • 234
    Company number 05620533
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ 2007-09-14
    IIF 263 - Secretary → 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.