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

Evans, David Peter

    Related profiles found in government register
  • Evans, David Peter
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 1
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 2 IIF 3
  • Evans, David Peter
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 4
  • Evans, David Peter
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 5 IIF 6
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 7
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 8
    • icon of address High Coombe House, Bunch Lane, Haslemere, Surrey, GU27 1ET, England

      IIF 9
  • Evans, David
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 10
  • Evans, David
    British driving instructor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Briarsyde, Newcastle Upon Tyne, NE12 9SL, United Kingdom

      IIF 11
  • Evans, David Peter
    British financial advisor born in April 1966

    Registered addresses and corresponding companies
    • icon of address The Manor House Stanford Lane, Clifton, Shefford, Bedfordshire, SG17 5EU

      IIF 12
  • Evans, David Peter
    British telecoms born in April 1966

    Registered addresses and corresponding companies
    • icon of address The Manor House Stanford Lane, Clifton, Shefford, Bedfordshire, SG17 5EU

      IIF 13
  • Mr David Evans
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 14
  • Evans, David
    British salesman born in May 1960

    Resident in England

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

      IIF 15
  • Evans, David
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Green Farm, Fishers Green, Utkinton, Tarporley, Cheshire, CW6 0JG, England

      IIF 16
  • Evans, David
    British principal born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staffordshire University Academy, Marston Road, Hednesford, Cannock, Staffordshire, WS12 4JH, United Kingdom

      IIF 17
  • Evans, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Farndale Avenue, Walton, Chesterfield, Derbyshire, S42 7NL

      IIF 18
  • Mr David Peter Evans
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 19
  • Evans, David
    British joiner born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor View, Station Road, Clipstone, Mansfield, Nottinghamshire, NG21 9AQ

      IIF 20
  • Evans, David
    British business/recruitment consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Ash Avenue, Leeds, West Yorkshire, LS17 8RS, United Kingdom

      IIF 21
  • Evans, David
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westgate, Otley, West Yorkshire, LS21 3AS, United Kingdom

      IIF 22
  • Evans, David
    British business man born in September 1980

    Resident in England

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

      IIF 23
  • Evans, David
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 24
  • Evans, David
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David
    British long term sick born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Next Steps Mental Health Resource Centre 7, Church Street, Norton, Malton, North Yorkshire, YO17 9HP

      IIF 27
  • Evans, David
    British director born in October 1982

    Resident in England

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

      IIF 28
  • Evans, David Eric
    British business consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Evans, David Eric
    British chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Righead Farm, Kincardine, Fife, FK10 4AT, Scotland

      IIF 30
  • Evans, David Eric
    British chartered accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm House, Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 31
    • icon of address Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG

      IIF 32
  • Evans, David Eric
    British chartered accountant - chairman & non-executive di born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 33
  • Evans, David Eric
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Farmhouse, Righead Farm, Kincardine, Alloa, FK10 4AT, Scotland

      IIF 34
    • icon of address The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 35
    • icon of address The Farm House, Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 36 IIF 37
    • icon of address St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 38
    • icon of address The Farm House, Righead Farm, Kincardine, Fife, FK10 4AT, United Kingdom

      IIF 39
    • icon of address Clarebell House 5-6, Cork Street, London, W1S 3NX, Uk

      IIF 40
    • icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 41
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, England

      IIF 42
  • Evans, David Eric
    British consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, West Regent Street, Glasgow, G1 2AP, Scotland

      IIF 43
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 44
  • Evans, David Eric
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 45
    • icon of address The Farm, House, Ringhead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 46
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 47
    • icon of address 1, Fleet Place, London, EC4M 7WS

      IIF 48
    • icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 49
    • icon of address One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 50
  • Evans, David Eric
    British entrepreneur born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF, Scotland

      IIF 51
  • Evans, David Peter
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 52
  • Evans, David Peter
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatch House, Farm, Headley Road Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 53
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 54
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 55 IIF 56
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 57
    • icon of address Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 58
  • Evans, David Peter
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 59
  • Evans, David William
    British ceo born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 60
  • Evans, David William
    British chair person born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 61
  • Evans, David William
    British chairman & chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 62 IIF 63
  • Evans, David William
    British chairman and chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 64
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 65
  • Evans, David William
    British chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Herts, HP23 5QY

      IIF 66
  • Evans, David William
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 67
    • icon of address Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 68
  • Evans, David William
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB

      IIF 69 IIF 70
    • icon of address Heath Park Lodge, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 7BB, United Kingdom

      IIF 71
    • icon of address One Green Place Unit 36, Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE, United Kingdom

      IIF 72 IIF 73
    • icon of address Penny Royal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 74
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 75 IIF 76
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 77 IIF 78 IIF 79
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 80 IIF 81
  • Evans, David William
    British group chairman and chief executive born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 82
  • David Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Briarsyde, Newcastle Upon Tyne, NE12 9SL, United Kingdom

      IIF 83
  • Evans, David
    British non-executive director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 84
  • Evans, David
    British director born in April 1982

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address First Home Krabi, 61/1 Moo 4 Tambon, Ao Nang, Krabi, Thailand

      IIF 85
  • Evans, David Nicholas
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Howards Way, Old Road Branston, Burton-on-trent, Staffordshire, DE14 3FP, England

      IIF 86
  • Evans, David Nicholas
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 87
  • Evans, David Nicholas
    British site manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 88
  • Evans, David Peter
    British

    Registered addresses and corresponding companies
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 89
  • Mr David Peter Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cawley Road, Chichester, PO19 1UZ

      IIF 90
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 91
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO191UZ, England

      IIF 92
  • Evans, David
    Welsh director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tickton Lodge, 8 Bellevue Road, Clevedon, BS21 7NR, United Kingdom

      IIF 93
  • Evans, David Stephen
    British telecommunications born in July 1964

    Resident in Wales

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

      IIF 94
  • Mr David Evans
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Green Farm, Fishers Green, Utkinton, Tarporley, Cheshire, CW6 0JG, England

      IIF 95
  • Mr David Evans
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Farndale Avenue, Walton, Chesterfield, Derbyshire, S42 7NL, England

      IIF 96
  • Evans, David
    English director born in April 1963

    Resident in United Kingdom

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

      IIF 97
  • Evans, David
    British manager born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Buttington Road, Sedbury, Chepstow, Gwent, NP16 7AN, United Kingdom

      IIF 98
  • Evans, David
    British managing director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Amlwch, LL68 9ET, Wales

      IIF 99
  • Evans, David Eric
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 100 IIF 101
  • Evans, David Eric
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 102
  • Evans, David Eric
    British director born in May 1960

    Registered addresses and corresponding companies
  • Evans, David Eric
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 110 IIF 111
  • Mr David Evans
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Evans
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 114
  • David Evans
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 115
  • Evans Mbe, David William
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Royal Court, Station Road, Tring, HP23 5QY, England

      IIF 116
  • Evans, David
    British business analyst born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Camellia Avenue, Rogerstone, Newport, NP10 9JA, Wales

      IIF 117
  • Evans, David Mark
    British company director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Heol Ffaldau, Brackla Ind Est, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 118
    • icon of address 2, Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 119
    • icon of address Unit 2, Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 120
  • Evans, David Mark
    British director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Clos Lechyd, Bridgend, Mid Glamorgan, CF3 4BF

      IIF 121 IIF 122
    • icon of address 4, Clos Lechyd, Bridgend, Mid Glamorgan, CF31 4BF, Wales

      IIF 123
  • Evans, David Peter

    Registered addresses and corresponding companies
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 124
    • icon of address C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 125
  • Evans, David Stephen
    British company director born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur, Navigation Park, Abercynon, CF45 4SN

      IIF 126
  • Evans, David Stephen
    British information technology born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Baiden Avenue, Kenfig Hill, Bridgend, CF33 6NF

      IIF 127
  • Evans, Stephen
    born in February 1962

    Resident in England

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

      IIF 128
  • Mr David Evans
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 129
    • icon of address Broolkfields Farm, School Piece Lane, Church Broughton, Derby, DE65 5DH, England

      IIF 130
  • Mr David Evans
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David Eric
    British

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 133 IIF 134
  • Evans, David Eric
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 135
  • Evans, David Eric
    British director

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 136
  • Evans, David Eric
    British finance director

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 137
  • Evans, David Stephen

    Registered addresses and corresponding companies
    • icon of address Ty Antur, Navigation Park, Abercynon, CF45 4SN

      IIF 138
  • Evans, David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 139
  • Evans, David
    British property investor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 140
  • David Evans
    British born in April 1982

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 15 Henry Court, Gordon Road, Canterbury, CT1 3PL, England

      IIF 141
  • Evans, David Eric

    Registered addresses and corresponding companies
    • icon of address 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 142
  • Evans, David Eric
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 143
  • Evans, David Eric
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Nethergate, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 144
    • icon of address 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 145
    • icon of address 5, Longworth Way, Liverpool, L25 6JJ, England

      IIF 146
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 147
    • icon of address South Court, Sharston Road, Sharston Manchester, Lancashire, M22 4SN

      IIF 148
  • Evans, David Eric
    United Kingdom chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 149
  • Evans, David Eric
    United Kingdom company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 150
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 151 IIF 152
    • icon of address 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 153
  • Evans, David Eric
    United Kingdom consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom non exec director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 170
  • Evans, David Eric
    United Kingdom none born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 171
  • Evans, David Stephen
    British administrator born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 172
  • Evans, David Stephen
    British poultry farmer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clos Griffiths Jones, Station Road, St Clears, Carmarthenshire, SA33 4BW, United Kingdom

      IIF 173
  • Evans, David William
    British chairman & chief born in November 1947

    Registered addresses and corresponding companies
    • icon of address Spinney Hall, Mentmore, Leighton Buzzard, Beds, LU7 0QG

      IIF 174
  • Mr David Evans
    Welsh born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tickton Lodge, 8 Bellevue Road, Clevedon, BS21 7NR, United Kingdom

      IIF 175
  • Evans, David
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Bold Lane, Aughton, Ormskirk, Merseyside, L39 6SG

      IIF 176
  • Evans, David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 North View Drive, Brierley Hill, West Midlands, DY5 1LP

      IIF 177
  • Evans, David
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 178
  • Evans, David
    British gardener born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fairfield Way, Ashington, Pulborough, RH20 3LA, United Kingdom

      IIF 179
  • Evans, David
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsmead, Felpham, Bognor Regis, PO22 7BD, United Kingdom

      IIF 180
  • Evans, David
    British electrician born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Glanwern Avenue, Newport, NP19 9DH, United Kingdom

      IIF 181
  • Evans, David
    British regional outreach officer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downview Trust, Wroxham Way, Felpham, Bognor Regis, PO22 8ER

      IIF 182
  • Evans, David
    British it technical support specialist born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Onslow Road, Rochester, Kent, ME1 2AL, United Kingdom

      IIF 183
  • Evans, David
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 184
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 185 IIF 186
  • Evans, Stephen
    British transport/travel born in July 1964

    Registered addresses and corresponding companies
    • icon of address 29a Balls Road, Birkenhead, Merseyside, CH43 5RF

      IIF 187
  • Evans, Stephen
    English managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Accountants, 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX, England

      IIF 188
  • Mr David Evans
    English born in April 1963

    Resident in United Kingdom

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

      IIF 189
  • Mr David Evans
    British born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Amlwch, LL68 9ET, Wales

      IIF 190
    • icon of address 14, Buttington Road, Sedbury, Chepstow, Gwent, NP16 7AN, United Kingdom

      IIF 191
  • Evans, David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, High Ash Avenue, Leeds, West Yorkshire, LS17 8RS, United Kingdom

      IIF 192
  • Evans, David
    British lorry driver born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Patterdale Street, Stoke-on-trent, ST6 7ET, United Kingdom

      IIF 193
  • Evans, David
    British finance born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Wallace Rd, 25a Wallace Road, London, N1 2PG, England

      IIF 194
  • Evans, David
    British it consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 195 IIF 196
  • Evans, David
    British other born in December 1971

    Resident in United Kingdom

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

      IIF 197
  • Evans, David
    British self employed born in December 1971

    Resident in United Kingdom

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

      IIF 198
  • Evans, David
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelbrook Garage B4318, Sageston, Tenby, SA70 8SY, United Kingdom

      IIF 199
  • Evans, David
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 200
  • Evans, David
    British computer consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Lucia, Gellifedi Road, Brynna, Pontyclun, CF72 9QG, Wales

      IIF 201
  • Mr David Evans
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Camellia Avenue, Rogerstone, Newport, NP10 9JA, Wales

      IIF 202
  • Mr David Evans
    Welsh born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Lucia, Gellifedi Road, Brynna, Pontyclun, CF72 9QG, Wales

      IIF 203 IIF 204
  • Evans, David

    Registered addresses and corresponding companies
    • icon of address 14, Buttington Road, Sedbury, Chepstow, Gwent, NP16 7AN, United Kingdom

      IIF 205
    • icon of address 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 206 IIF 207
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 208
    • icon of address The Farmhouse, Righead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 209
  • Evans, David William
    Australian chief executive officer born in July 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Cheltenham Close, Castle Hill, Nsw, 2154, Australia

      IIF 210
  • Evans, David William
    Australian director born in July 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 155, Brampton, Beaumont Hills, Nsw, 2155, Australia

      IIF 211
    • icon of address No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 212
    • icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ, England

      IIF 213
  • Evans, David William
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 214
  • Evans, David William
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David William
    British energy & business services born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 226
  • Evans, Stephen

    Registered addresses and corresponding companies
    • icon of address Trinity Accountants, 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX, England

      IIF 227
  • Mr David Eric Evans
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT

      IIF 228
    • icon of address 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF

      IIF 229
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 230
    • icon of address Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 231
  • Mr David Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 232
  • Mr David Peter Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

      IIF 233
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 234 IIF 235
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 236 IIF 237 IIF 238
    • icon of address C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 239
  • Mr David William Evans
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit3, Quarry Road, Northfield Industrial Estate, Aberdeen, AB16 5UU, United Kingdom

      IIF 240
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 241
    • icon of address Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, England

      IIF 242
    • icon of address Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 243 IIF 244 IIF 245
  • Mr David Evans
    British born in July 1964

    Resident in United Kingdom

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

      IIF 247
  • Mr David Evans
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fairfield Way, Ashington, Pulborough, RH20 3LA, United Kingdom

      IIF 248
  • Mr David Evans
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 249
  • Evans, David
    South African site manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Felday Houses, Holmbury St.mary, RH5 6NJ, United Kingdom

      IIF 250
  • Mr David Evans
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsmead, Felpham, Bognor Regis, PO22 7BD, United Kingdom

      IIF 251
    • icon of address 52, Glanwern Avenue, Newport, NP19 9DH, United Kingdom

      IIF 252
  • Mr David Evans
    British born in September 1980

    Resident in United Kingdom

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

      IIF 253
  • Mr David Stephen Evans
    British born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 254
  • Stephen Evans
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Accountants, 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX, England

      IIF 255
  • David Evans
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirauw House, 53 Bold Lane, Aughton, Ormskirk, Lancashire, L39 6SG, United Kingdom

      IIF 256
  • Evans Mbe, David William
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, United Kingdom

      IIF 257
  • Evans, David William John
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 258
  • Evans, David William John
    British sales director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB

      IIF 259
  • Evans, Stephen David
    British property maintenance born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crokers Meadow, Bovey Tracey, Newton Abbot, Devon, TQ13 9HL

      IIF 260
  • Mr David Evans
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Patterdale Street, Stoke-on-trent, ST6 7ET, United Kingdom

      IIF 261
  • Mr David Evans
    British born in December 1971

    Resident in United Kingdom

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

      IIF 262 IIF 263 IIF 264
    • icon of address 8a, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 265 IIF 266
  • Mr David Mark Evans
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AJ

      IIF 267
    • icon of address C/o Hazelbrook Garage, Sageston, Tenby, SA70 8SY, United Kingdom

      IIF 268
  • David Evans
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelbrook Garage B4318, Sageston, Tenby, SA70 8SY, United Kingdom

      IIF 269
  • Mr David Stephen Evans
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B, Kenfig Industrial Estate, Margam, Port Talbot, SA13 2PE, Wales

      IIF 270
  • Mr David Eric Evans
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 271
    • icon of address Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 272
  • Mr Stephen David Evans
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crokers Meadow, Bovey Tracey, Newton Abbot, Devon, TQ13 9HL

      IIF 273
  • Mr David Stephen Evans
    British born in July 1964

    Resident in United Kingdom

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

      IIF 274
    • icon of address 6 Clos Griffiths Jones, Station Road, St Clears, SA33 4BW, United Kingdom

      IIF 275
  • Mr David William Evans
    Australian born in July 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 276
  • Mr David William Evans
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pelerins, Beechwood Drive, Aldbury, Tring, Hertfordshire, HP23 5SB, United Kingdom

      IIF 277
  • Mr David William Evans Mbe
    British born in November 1947

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address 9 The Counting House, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 278
  • Mr David William Evans Mbe
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 279
    • icon of address Glendale House, 110 Grove Road, Tring, Hertfordshire, HP23 5PA, United Kingdom

      IIF 280
    • icon of address Pennroyal, Station Road, Tring, HP23 5QY, England

      IIF 281
    • icon of address Pennyroyal Court, Station Road, Tring, HP23 5QY, England

      IIF 282 IIF 283
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Watling & Hirst, 15 Cawley Road, Chichester
    Active Corporate (1 parent)
    Equity (Company account)
    -6,891 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-06-20 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5, Pearson Ind Estate, Whitting Valley Road Old Whittington, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    328 GBP2024-03-31
    Officer
    icon of calendar 2000-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Watling & Hirst, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,156 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,609 GBP2019-06-30
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Crokers Meadow, Bovey Tracey, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Has significant influence or controlOE
  • 7
    icon of address 7 Briarsyde, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,249 GBP2024-03-30
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18 Felday Houses, Holmbury St.mary
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 250 - Director → ME
  • 9
    icon of address Llys Deri, Parc Pensarn, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,157 GBP2023-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Has significant influence or controlOE
  • 10
    icon of address Trinity Accountants 8 Mercia Business Village, Torwood Close, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2022-03-31
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2018-06-20 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 185 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 13
    icon of address Foretwo Group 20 St James's Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Fairfield Way, Ashington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,270 GBP2025-03-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 15
    icon of address 30 Westgate, Otley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,211 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    890,647 GBP2024-10-07
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 17
    icon of address Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,844 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 18
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 61 - Director → ME
  • 19
    DTC SCHOOLS LIMITED - 2017-06-16
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 20
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55,916 GBP2023-02-09 ~ 2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 22
    MD INFRASTRUCTURE SUPPORT SERVICES HOLDINGS LTD - 2013-12-16
    icon of address 2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    369,933 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    M D INFRASTRUCTURE SUPPORT SERVICES LIMITED - 2013-06-24
    icon of address Unit 2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    996,367 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 120 - Director → ME
  • 24
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 200 - Director → ME
  • 25
    icon of address 2 Heol Ffaldau, Brackla Ind Est, Bridgend, Mid Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,660 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 118 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    315,716 GBP2023-12-31
    Officer
    icon of calendar 2007-12-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 133 Taunton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,140 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 28
    icon of address 68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 6 Clos Griffith Jones, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,430 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 32
    icon of address Moor View Station Road, Clipstone, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 33
    icon of address 52 Glanwern Avenue, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    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
  • 34
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,278 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Brookfields Farm School Piece Lane, Church Broughton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,434 GBP2024-06-30
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Stable Mews Beechwoods, Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,469,725 GBP2024-12-31
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 19 Woodlands Workshops, Coedcae Lane, Pontyclun, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    163,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 8a Northwold Avenue, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,750 GBP2024-05-31
    Officer
    icon of calendar 2019-05-25 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 39
    icon of address Gooding Accounts Ltd, 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,166 GBP2025-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -2,289,118 GBP2020-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 41
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -442,854 GBP2019-06-30
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 224 - Director → ME
  • 42
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 43
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 44
    FERNLEIGH DEVELOPMENTS LIMITED - 2023-05-12
    icon of address Cawley Place, 15 Cawley Road, Chichester
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,015 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-06-28 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Brookfields Farm School Piece Lane, Church Broughton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,778 GBP2023-09-30
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 46
    icon of address 25 Wallace Rd 25a Wallace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,438 GBP2023-07-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 47
    PRD LIMITED - 2022-02-22
    icon of address Units 9 & 10 Queens Court, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -31,353 GBP2023-11-30
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 116 - Director → ME
  • 48
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -616,944 GBP2019-06-30
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 221 - Director → ME
  • 49
    icon of address Pennyroyal Court, Station Road, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,830 GBP2024-09-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 220 - Director → ME
  • 50
    icon of address Hazelbrook Garage B4318 Sageston, Tenby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 127 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 249 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit B Kenfig Industrial Estate, Margam, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,358 GBP2024-07-31
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    MATILDASPLANET PROPERTIES LTD - 2011-04-28
    icon of address Pennyroyal Court, Station Road, Tring, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,033,505 GBP2024-12-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    INTEGRATED MEDICINES SCOTLAND LTD - 2010-03-11
    icon of address P Dehal, 15 Elie Avenue, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Has significant influence or controlOE
  • 56
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 57
    LM (2007) LIMITED - 2009-11-02
    LEAFIELD MARINE (2007) LIMITED - 2006-12-15
    FORUM 289 LIMITED - 2006-11-21
    icon of address 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,360,597 GBP2024-10-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 259 - Director → ME
  • 58
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 59
    icon of address 15 Cawley Road, Chichester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,368 GBP2016-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 60
    icon of address 76 High Street, Brierley Hill, W Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,511 GBP2016-05-31
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 177 - Director → ME
  • 61
    icon of address 38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 145 - Director → ME
    icon of calendar 2023-08-08 ~ now
    IIF 142 - Secretary → ME
  • 62
    icon of address Pennyroyal Court, Station Road, Tring, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,273 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,538 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 65
    icon of address C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -575,465 GBP2020-06-30
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 214 - Director → ME
  • 66
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,297,064 GBP2020-06-30
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 215 - Director → ME
  • 67
    icon of address 31 Camellia Avenue, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,677 GBP2021-07-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 71 To 75 Shelton Street Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,389 GBP2018-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 28 - Director → ME
  • 69
    icon of address Next Steps Mental Health Resource Centre 7 Church Street, Norton, Malton, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 27 - Director → ME
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 71
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 139 - Director → ME
  • 72
    icon of address The Farmhouse, Righead Farm, Kincardine, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 209 - Secretary → ME
  • 73
    icon of address 8a Northwold Avenue, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,363 GBP2018-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
  • 74
    icon of address 6 Clos Griffiths Jones, Station Road, St Clears, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 75
    icon of address No.1 Spinningfields, Quay Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 76
    icon of address 14 Buttington Road, Sedbury, Chepstow, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -919 GBP2019-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2016-01-07 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 77
    VISTRAK LTD - 2024-04-19
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,524 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 211 - Director → ME
  • 78
    77 DEVELOPMENTS LIMITED - 2011-09-01
    ARROW COMMUNICATIONS INDIRECT LTD - 2010-04-21
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 79
    icon of address Smith & Williamson, 3rd Floor 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 210 - Director → ME
  • 80
    icon of address 5 Onslow Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 183 - Director → ME
  • 81
    icon of address Watling & Hirst, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,005,005 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    icon of address The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Pennyroyal Court, Station Road, Tring, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -954,400 GBP2024-12-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 219 - Director → ME
  • 84
    icon of address Pennroyal, Station Road, Tring, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,021,527 GBP2020-06-30
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 217 - Director → ME
  • 85
    icon of address Glendale House, 110 Grove Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 86
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,150 GBP2024-05-31
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 87
    SITE360 LTD - 2024-04-19
    SITE360 PTY LTD - 2023-09-12
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 213 - Director → ME
  • 88
    BIZARRE EVENTS LIMITED - 2020-11-11
    icon of address Tickton Lodge, 8 Bellevue Road, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2022-08-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 15 Cawley Road, Chichester
    Active Corporate (3 parents)
    Equity (Company account)
    143,172 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-10-11 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 138 - Secretary → ME
Ceased 110
  • 1
    icon of address 6 Coastguards Parade Barrack Lane, Craigweil On Sea, Bognor Regis, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    336 GBP2023-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-07-08
    IIF 89 - Secretary → ME
  • 2
    icon of address 5 Prenton Way, North Cheshire Trading Estate, Prenton Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    154,962 GBP2025-01-31
    Officer
    icon of calendar 2000-01-19 ~ 2001-10-19
    IIF 187 - Director → ME
  • 3
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-22
    IIF 54 - Director → ME
  • 4
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-21 ~ 2000-11-06
    IIF 111 - Director → ME
    icon of calendar 1993-05-21 ~ 2000-08-08
    IIF 133 - Secretary → ME
  • 5
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2000-11-06
    IIF 110 - Director → ME
    icon of calendar 1996-11-01 ~ 2000-08-08
    IIF 137 - Secretary → ME
  • 6
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-25 ~ 2000-11-06
    IIF 101 - Director → ME
    icon of calendar 1993-06-25 ~ 2000-08-08
    IIF 135 - Secretary → ME
  • 7
    DIAGNOSTIC CAPITAL LIMITED - 2016-10-17
    icon of address Bloc, 17 Marble Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,564,367 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2017-03-10
    IIF 31 - Director → ME
    icon of calendar 2011-05-29 ~ 2015-06-22
    IIF 32 - Director → ME
    icon of calendar 2011-05-29 ~ 2013-08-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 231 - Has significant influence or control OE
  • 8
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-27 ~ 2008-02-12
    IIF 156 - Director → ME
  • 9
    HAWK INCENTIVES LIMITED - 2022-11-21
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,496,000 GBP2023-12-30
    Officer
    icon of calendar 2001-06-14 ~ 2013-02-18
    IIF 79 - Director → ME
  • 10
    BONUSBOND HOLDINGS LIMITED - 1996-12-03
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2013-02-18
    IIF 66 - Director → ME
  • 11
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2001-11-27
    IIF 102 - Director → ME
  • 12
    OMEGA DIAGNOSTICS GROUP PLC - 2023-09-13
    QUINTESSENTIALLY ENGLISH PLC - 2006-09-19
    icon of address 1 Fleet Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2018-12-10
    IIF 48 - Director → ME
  • 13
    CHARLES GROSVENOR CONVERSIONS LIMITED - 1995-07-04
    BROMFIELD REFURBISHMENT LIMITED - 1991-09-24
    icon of address 302 Birchfield Road, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    831,860 GBP2024-05-31
    Officer
    icon of calendar 1991-04-15 ~ 1994-11-18
    IIF 69 - Director → ME
  • 14
    GROSVENOR LOFTS LIMITED - 2000-12-28
    TAYLOR MADE CONSTRUCTIONS LIMITED - 1998-05-18
    icon of address 300 Birchfield Road, Webheath, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1994-10-21
    IIF 68 - Director → ME
  • 15
    CHROMOGENEX PLC - 2009-04-24
    INSPIRE FLEET SOLUTIONS PLC. - 2005-04-26
    DEALSTORE PLC - 2004-10-04
    CORPORATE SYNERGY HOLDINGS PLC - 2001-04-23
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2007-04-22
    IIF 164 - Director → ME
  • 16
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    icon of calendar 2000-04-10 ~ 2001-09-07
    IIF 13 - Director → ME
  • 17
    COLLBIO LIMITED - 2014-02-19
    icon of address C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-06-03
    IIF 35 - Director → ME
  • 18
    COLLAGEN SOLUTIONS PLC - 2021-03-03
    HEALTHCARE INVESTMENT OPPORTUNITIES PLC - 2013-12-30
    icon of address C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2019-07-08
    IIF 147 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2019-01-16
    IIF 128 - LLP Member → ME
  • 20
    CRITERION, THE TELEVISION ADVERTISING REVENUE APPRAISAL, ASSESSMENT & CONSULTING COMPANY LIMITED - 2002-06-05
    icon of address 15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-12-22
    IIF 136 - Secretary → ME
  • 21
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-18
    IIF 63 - Director → ME
  • 22
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    icon of calendar 2010-12-18 ~ 2015-01-31
    IIF 36 - Director → ME
  • 23
    icon of address 30 Westgate, Otley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,211 GBP2024-12-31
    Officer
    icon of calendar 2013-10-14 ~ 2014-06-27
    IIF 192 - Director → ME
  • 24
    GRASS ROOTS DIGITAL FIBRE LIMITED - 2014-01-24
    DIGITAL FIBRE LIMITED - 2011-12-13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    182,992 GBP2021-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2013-02-18
    IIF 80 - Director → ME
  • 25
    icon of address Downview Trust Wroxham Way, Felpham, Bognor Regis
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-09-28
    IIF 182 - Director → ME
  • 26
    M D INFRASTRUCTURE SUPPORT SERVICES LIMITED - 2013-06-24
    icon of address Unit 2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    996,367 GBP2024-03-31
    Officer
    icon of calendar 2009-04-23 ~ 2009-07-15
    IIF 122 - Director → ME
  • 27
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-05-29
    IIF 268 - Ownership of shares – 75% or more OE
  • 28
    DRUM COMMUNITY LTD - 2012-11-07
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298 GBP2024-08-31
    Officer
    icon of calendar 2013-11-01 ~ 2024-10-31
    IIF 15 - Director → ME
  • 29
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2009-09-21
    IIF 165 - Director → ME
  • 30
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2016-06-02
    IIF 169 - Director → ME
  • 31
    FERMENTATION UK LIMITED - 2002-03-12
    HALLCO 274 LIMITED - 1999-02-25
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-08-03
    IIF 159 - Director → ME
    icon of calendar 2005-09-12 ~ 2007-03-03
    IIF 109 - Director → ME
  • 32
    icon of address Unit 19 Woodlands Workshops, Coedcae Lane, Pontyclun, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    163,904 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2021-11-25
    IIF 201 - Director → ME
  • 33
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -2,289,118 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 242 - Right to appoint or remove directors as a member of a firm OE
    IIF 242 - Has significant influence or control OE
    IIF 242 - Has significant influence or control over the trustees of a trust OE
    IIF 242 - Has significant influence or control as a member of a firm OE
  • 34
    EPISTEM LIMITED - 2018-06-12
    icon of address The Incubator Building, Grafton Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2009-10-01
    IIF 160 - Director → ME
  • 35
    EPISTEM HOLDINGS PLC - 2016-07-22
    icon of address The Incubator Building, Grafton Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-15 ~ 2015-05-11
    IIF 157 - Director → ME
  • 36
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2021-11-26
    IIF 50 - Director → ME
  • 37
    DELEGATE MANAGEMENT SERVICES LIMITED - 2008-12-17
    GRASS ROOTS DMS LIMITED - 2007-08-09
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2013-02-18
    IIF 67 - Director → ME
  • 38
    HBI LIMITED - 2008-12-17
    HOTEL BROKERS INTERNATIONAL LIMITED - 2008-01-30
    icon of address Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2013-02-18
    IIF 76 - Director → ME
  • 39
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    icon of address Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    icon of calendar 2007-09-14 ~ 2013-02-18
    IIF 77 - Director → ME
  • 40
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    icon of address Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2013-02-18
    IIF 70 - Director → ME
  • 41
    EVER 2207 LIMITED - 2003-11-14
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2013-02-18
    IIF 75 - Director → ME
  • 42
    STAFFORDSHIRE HOLDINGS LIMITED - 2002-10-22
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    598,064 GBP2020-12-31
    Officer
    icon of calendar 1998-11-16 ~ 2013-02-18
    IIF 65 - Director → ME
  • 43
    ICONNECT MEDIA LTD - 2020-03-18
    GTEQ MOBILE LIMITED - 2019-06-19
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-12-07
    IIF 57 - Director → ME
  • 44
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-12-04
    IIF 107 - Director → ME
  • 45
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,281,000 GBP2023-12-30
    Officer
    icon of calendar ~ 2016-10-06
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE GRASS ROOTS GROUP TRUST COMPANY LIMITED - 2018-05-16
    FORAY 944 LIMITED - 1996-10-01
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2016-10-06
    IIF 62 - Director → ME
    icon of calendar 1996-09-09 ~ 2013-02-18
    IIF 78 - Director → ME
  • 47
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -616,944 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-10-24
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 48
    icon of address 6 Howards Way, Branston, Burton-on-trent, Staffordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,024 GBP2024-04-30
    Officer
    icon of calendar 2013-08-19 ~ 2014-09-22
    IIF 86 - Director → ME
  • 49
    icon of address 53 Brighton Road, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2018-04-25
    IIF 59 - Director → ME
    icon of calendar 2017-02-16 ~ 2018-04-25
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-04-25
    IIF 239 - Has significant influence or control OE
  • 50
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2016-01-08
    IIF 47 - Director → ME
  • 51
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    icon of address 10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    icon of calendar 2004-06-04 ~ 2011-09-08
    IIF 166 - Director → ME
  • 52
    VISIONBRIEF LIMITED - 2002-04-03
    icon of address 10 Didcot Way, Boldon Business Park, Boldon, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,671 GBP2023-12-31
    Officer
    icon of calendar 2003-02-20 ~ 2010-03-19
    IIF 163 - Director → ME
    icon of calendar 2003-02-20 ~ 2004-07-13
    IIF 103 - Director → ME
  • 53
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    icon of calendar 2007-12-04 ~ 2009-12-22
    IIF 52 - Director → ME
    icon of calendar 2007-12-04 ~ 2009-12-22
    IIF 124 - Secretary → ME
  • 54
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-11 ~ 2022-02-25
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-12-14
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 55
    JELLAGEN PTY LTD - 2018-12-04
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,972,179 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2014-03-21
    IIF 30 - Director → ME
  • 56
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    icon of address James Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2006-11-08
    IIF 134 - Secretary → ME
  • 57
    icon of address 138 Nethergate Nethergate, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -318,723 GBP2021-09-30
    Officer
    icon of calendar 2010-08-09 ~ 2022-01-22
    IIF 144 - Director → ME
  • 58
    icon of address 38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-12-18
    IIF 271 - Ownership of shares – More than 50% but less than 75% OE
    IIF 271 - Ownership of voting rights - More than 50% but less than 75% OE
  • 59
    icon of address Pavilion 2 Players Road, Castlecraig Business Park, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,065 GBP2015-06-30
    Officer
    icon of calendar 2010-01-18 ~ 2014-05-12
    IIF 168 - Director → ME
  • 60
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-02-03
    IIF 71 - Director → ME
  • 61
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2014-12-22
    IIF 72 - Director → ME
  • 62
    MATILDASPLANET MANUFACTURING LIMITED - 2011-05-18
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2014-12-22
    IIF 73 - Director → ME
  • 63
    icon of address C/o Frp Advisory Trading Limited, Suite 2b, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -575,465 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-07-27
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 64
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,297,064 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-10-24
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 65
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2014-12-22
    IIF 74 - Director → ME
  • 66
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-19 ~ 2010-08-25
    IIF 123 - Director → ME
    icon of calendar 2004-12-08 ~ 2010-02-03
    IIF 121 - Director → ME
  • 67
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    icon of calendar 2004-01-29 ~ 2009-11-23
    IIF 152 - Director → ME
  • 68
    icon of address 13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    icon of calendar 2010-03-01 ~ 2014-07-07
    IIF 153 - Director → ME
  • 69
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-03-21
    IIF 148 - Director → ME
  • 70
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-12-03
    IIF 100 - Director → ME
  • 71
    icon of address 9 Swn Yr Engan, Gaerwen, Anglesey, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -880 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2025-04-09
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2025-04-09
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
  • 72
    icon of address 1st Floor, Block D, Brownlow Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,770 GBP2022-07-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-03-04
    IIF 146 - Director → ME
  • 73
    BIOSHIELD GLOBAL SOLUTIONS LTD - 2017-09-11
    icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-18 ~ 2022-05-25
    IIF 49 - Director → ME
  • 74
    icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2022-05-25
    IIF 41 - Director → ME
  • 75
    RANDOTTE (NO. 139) LIMITED - 1987-12-16
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-07 ~ 2007-01-16
    IIF 154 - Director → ME
  • 76
    icon of address Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2011-08-08
    IIF 149 - Director → ME
  • 77
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2016-08-25
    IIF 42 - Director → ME
  • 78
    OPTIBIOTIX HEALTH LTD - 2014-08-04
    icon of address Innovation Centre Innovation Way, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2015-08-31
    IIF 44 - Director → ME
  • 79
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ 2012-01-31
    IIF 53 - Director → ME
  • 80
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-15
    IIF 106 - Director → ME
  • 81
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-18 ~ 2007-06-30
    IIF 104 - Director → ME
  • 82
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2013-02-18
    IIF 64 - Director → ME
  • 83
    DXS LIMITED - 2010-07-30
    EVER 1501 LIMITED - 2001-04-24
    icon of address Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,806,632 GBP2023-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-05-01
    IIF 155 - Director → ME
  • 84
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-06-15
    IIF 151 - Director → ME
  • 85
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,673 GBP2020-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2013-02-18
    IIF 81 - Director → ME
  • 86
    REDRIDGE PLANT HIRE LTD - 2018-02-06
    icon of address Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2021-06-11
    IIF 58 - Director → ME
  • 87
    icon of address 1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2017-05-24
    IIF 43 - Director → ME
  • 88
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-08 ~ 2013-09-22
    IIF 158 - Director → ME
  • 89
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2011-07-05
    IIF 171 - Director → ME
  • 90
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2016-01-07
    IIF 46 - Director → ME
  • 91
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-20 ~ 2014-06-03
    IIF 161 - Director → ME
  • 92
    SCIPAC ALT LIMITED - 1986-12-19
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-04
    IIF 170 - Director → ME
  • 93
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2004-12-08
    IIF 105 - Director → ME
  • 94
    SHEARWATER CORPORATE SERVICES LIMITED - 2000-03-30
    ADAPTOFFICE LIMITED - 1992-07-21
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-01 ~ 1998-01-01
    IIF 12 - Director → ME
  • 95
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2012-08-24
    IIF 37 - Director → ME
  • 96
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2010-03-23
    IIF 167 - Director → ME
  • 97
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1995-01-30
    IIF 174 - Director → ME
  • 98
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2014-10-22
    IIF 39 - Director → ME
  • 99
    STAFFORDSHIRE UNIVERSITY ACADEMY - 2014-06-20
    icon of address Ashley 2 Building Leek Road, Staffordshire University, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-30
    IIF 17 - Director → ME
  • 100
    SOLARWATCH LIMITED - 2005-10-13
    icon of address 15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-12-22
    IIF 162 - Director → ME
  • 101
    icon of address The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2008-12-22
    IIF 108 - Director → ME
  • 102
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    icon of address The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    icon of calendar 2010-04-13 ~ 2010-04-13
    IIF 84 - Director → ME
  • 103
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2013-02-18
    IIF 82 - Director → ME
  • 104
    GREEN CELL TECHNOLOGIES LIMITED - 2012-08-13
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2013-02-18
    IIF 60 - Director → ME
  • 105
    icon of address Pennyroyal Court, Station Road, Tring, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -954,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-10-24
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 106
    icon of address Pennroyal, Station Road, Tring, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,021,527 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-10-24
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 107
    MIP DISCOVERY LIMITED - 2024-06-20
    MIP DIAGNOSTICS LIMITED - 2022-05-09
    icon of address The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    224,290 GBP2020-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-11
    IIF 34 - Director → ME
  • 108
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105,638 GBP2015-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-03-21
    IIF 186 - Director → ME
  • 109
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2014-07-04 ~ 2016-09-07
    IIF 38 - Director → ME
  • 110
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-10-01
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.