logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher John Pope

    Related profiles found in government register
  • Mr Christopher John Pope
    English born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Morningside, Washington, Tyne And Wear, NE38 9JH

      IIF 1
  • Pope, Christopher John
    English business/financial consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange House, Stockton Road, Sunderland, Tyne & Wear, SR2 7AQ

      IIF 2
  • Pope, Christopher John
    English commercial finance consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear, NE38 9JH

      IIF 3
  • Pope, Christopher John
    English consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Morningside, Washington, Tyne And Wear, NE38 9JH, United Kingdom

      IIF 4
  • Pope, Christopher John
    English finance consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear, NE38 9JH

      IIF 5
  • Mr Christopher Gary Hoole
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 6
    • icon of address 159, Liverpool Road, Liverpool, L23 5TE, England

      IIF 7
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 8
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, United Kingdom

      IIF 9
    • icon of address Flat Rear Of 38, Dale Street, Milnrow, Rochdale, OL16 4HS, England

      IIF 10
    • icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Merseyside, CH44 0AN

      IIF 11
  • Mr Christopher Cotterell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monarchs Court, Imperial Drive, Harrow, Middlesex, HA2 7HD, England

      IIF 12
  • Mr Christopher Green
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
  • Mr Christopher James Topping
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 14
  • Mr Christopher Gardner
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 15
  • Mr Christopher Paul Richmond
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Arbour Lane, Chelmsford, CM1 7SD, England

      IIF 16
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 17
  • Christopher James Topping
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Lindens, Boxmoor, Herts, HP3 0DD, United Kingdom

      IIF 18
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 19
  • Mr Christopher Peter John Challis
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europower House, Lower Road, Cookham, Berkshire, SL6 9EH

      IIF 20
    • icon of address Bilberry Cottage, Hearthstone Lane, Riber, Matlock, DE4 5JW, England

      IIF 21
    • icon of address Unit 1-3 Hill Top Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 22
  • Mr Tau Christopher Murapa
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Nicholas Close, Hintlesham, Ipswich, IP8 3GA

      IIF 23
  • Chris Hoole
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE, England

      IIF 24
  • Christopher Green
    Italian born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 25
  • Hoole, Christopher Gary
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, United Kingdom

      IIF 26
    • icon of address 61, Rodney Street, Liverpool, Merseyside, L1 9ER, England

      IIF 27
  • Hoole, Christopher Gary
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 28
    • icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Wirral, CH44 0AN, United Kingdom

      IIF 29
  • Hoole, Christopher Gary
    British finance consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Rear Of 38, Dale Street, Milnrow, Rochdale, OL16 4HS, England

      IIF 30
  • Hoole, Christopher Gary
    British financial adviser born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hoole, Christopher Gary
    British financial consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Liverpool, L23 5TE, England

      IIF 34
  • Hoole, Christopher Gary
    British ifa born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Coppy Nook Lane, Hammerwich, Burntwood, WS7 0LL, England

      IIF 35
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 36
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 37
  • Hoole, Christopher Gary
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 38 IIF 39 IIF 40
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L29 5TE

      IIF 41
  • Mr Roger Christopher Mudie
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 42
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 43
    • icon of address 34, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 44
  • Challis, Christopher Peter John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europower House, Lower Road, Cookham, Maidenhead, SL6 9EH, England

      IIF 45
  • Challis, Christopher Peter John
    British finance consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bilberry Cottage, Hearthstone Lane, Riber, Matlock, Derbyshire, DE4 5JW, United Kingdom

      IIF 46
  • Challis, Christopher Peter John
    British sales & marketing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bilberry Cottage, Heatherstone Lane, Matlock, Derbyshire, DE4 5JW, United Kingdom

      IIF 47
  • Challis, Christopher Peter John
    British sales director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europower House, Lower Road, Cookham, Maidenhead, SL6 9EH, England

      IIF 48
  • Mr Christopher Paul Richmond
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146-150, Cowgate, Edinburgh, EH1 1RP, Scotland

      IIF 49
  • Mr David Christopher Scott-wilds
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 50 IIF 51 IIF 52
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, United Kingdom

      IIF 53
  • Pope, Christopher John
    English

    Registered addresses and corresponding companies
  • Pope, Christopher John
    English commercial finance consultant

    Registered addresses and corresponding companies
    • icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear, NE38 9JH

      IIF 60
  • Green, Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 61
  • Green, Christopher
    British site manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Croydon Road, West Wickham, Kent, BR4 9HY, England

      IIF 62
  • Hoole, Chris
    English finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 63
  • Richmond, Christopher Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Arbour Lane, Chelmsford, CM1 7SD, England

      IIF 64
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 65
  • Topping, Christopher James
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 66 IIF 67
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 68
  • Topping, Christopher James
    British non executive director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 69
  • Wakley, Christopher Michael
    British chartered accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 70
  • Wakley, Christopher Michael
    British finance consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrington House, Old Mill Close, Aythorpe Roding, Dunmow, Essex, CM6 1AN, England

      IIF 71
  • Green, Christopher
    Italian finance consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 72
  • Gardner, Christopher, Mr.
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 York Street, York Street, London, W1H 4QB, England

      IIF 73
  • Gardner, Christopher, Mr.
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Gardner, Christopher, Mr.
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 78
    • icon of address 3-5, Rathbone Place, London, W1T 1HJ, England

      IIF 79
  • Mudie, Roger Christopher
    British developer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 80
  • Mudie, Roger Christopher
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Westleigh Avenue, Leigh-on-sea, SS9 2LF, England

      IIF 81
  • Mudie, Roger Christopher
    British finance consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Bonchurch Avenue, Leigh On Sea, Essex, SS9 3AR, United Kingdom

      IIF 82
  • Mudie, Roger Christopher
    British software devloper born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 83
  • Mr Christopher Grant Pace
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 84 IIF 85
  • Mr Nicholas Christopher Ray
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bank Farm Cottages, Sherenden Road, Tudeley, Tonbridge, Kent, TN11 0PB

      IIF 86
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 87
  • Gardner, Christopher
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fermoy Road, Southend-on-sea, SS1 3HA, England

      IIF 88
  • Gardner, Christopher
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 89
  • Cotterell, Christopher
    British operations born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monarchs Court, Imperial Drive, Harrow, Middlesex, HA2 7HD, England

      IIF 90
  • Hoole, Chris
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE, England

      IIF 91
  • Murapa, Tau Christopher
    British entrepreneur born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Nicholas Close, Hintlesham, Ipswich, IP8 3GA, England

      IIF 92
  • Mr Christopher James Topping
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 93
  • Mr Christopher Smalley
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Lane, Wootton, Bedford, MK43 9HW, United Kingdom

      IIF 94
  • Mrs Mary Kizas
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 95
  • Ray, Nicholas Christopher
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 96
  • Ray, Nicholas Christopher
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 97 IIF 98
  • Ray, Nicholas Christopher
    British finance consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 99
  • Richmond, Christopher Paul
    British company director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 100
  • Mr Christopher Simon Field
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor View, Church Street, Aspley Guise, Milton Keynes, MK17 8HE, United Kingdom

      IIF 101
  • Pace, Christopher Grant
    British bank clerk born in December 1971

    Registered addresses and corresponding companies
    • icon of address 80a Maidstone Road, Rainham, Kent, ME8 0DR

      IIF 102
  • Pace, Christopher Grant
    British training consultant born in December 1971

    Registered addresses and corresponding companies
    • icon of address 1 Kingsdown Close, Gillingham, Kent, ME7 3PX

      IIF 103
  • Challis, Christopher Peter John
    British director born in August 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Thornfield, Wyndale Close, Henley On Thames, Oxfordshire, RG9 1BA

      IIF 104
  • Evans, Christopher Graham
    British controller - corp finance born in February 1942

    Registered addresses and corresponding companies
    • icon of address Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ

      IIF 105
  • Evans, Christopher Graham
    British finance consultant born in February 1942

    Registered addresses and corresponding companies
    • icon of address Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ

      IIF 106
  • Mr Christopher Lawrence Black
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Lingmoor Drive, Burnley, Lancashire, BB12 8UY, England

      IIF 107 IIF 108
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 109
  • Mr Christopher Paul Richmond
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, Christopher Grant
    British

    Registered addresses and corresponding companies
    • icon of address 5 Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU

      IIF 112
  • Pace, Christopher Grant
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU

      IIF 113
  • Christopher Evans
    American born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3422, 35th Ave W, Seattle, Wa, 98199, United States

      IIF 114
  • Black, Christopher Lawrence
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Lingmoor Drive, Burnley, Lancashire, BB12 8UY, England

      IIF 115
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 116
  • Black, Christopher Lawrence
    British finance consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Lingmoor Drive, Burnley, Lancashire, BB12 8UY, England

      IIF 117
  • Cam, Christopher
    Australian finance consultant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 118
  • Evans, Christopher Graham
    British

    Registered addresses and corresponding companies
    • icon of address Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ

      IIF 119
  • Hoole, Christopher Gary
    British

    Registered addresses and corresponding companies
    • icon of address 159 Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 120
  • Hoole, Christopher Gary
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Cheshire, CH44 0AN, United Kingdom

      IIF 121
  • Phillips, Christopher Alan
    British finance consultant born in January 1979

    Registered addresses and corresponding companies
    • icon of address 3 Quennells, Vale Road, Bickley, Kent, BR1 2AL

      IIF 122
  • Richmond, Christopher Paul
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Bank Chambers, New Street, Chelmsford, Essex, CM1 1BA

      IIF 123
  • Christopher Cam
    Australian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 124
  • Field, Christopher Simon

    Registered addresses and corresponding companies
    • icon of address Tudor View, Church Street, Aspley Guise, Milton Keynes, MK17 8HE, United Kingdom

      IIF 125
  • Mr Andrew Christopher Wood-hill
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walden Close, Great Totham, Essex, CM9 8UJ

      IIF 126
  • Pace, Christopher Grant
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 127
    • icon of address 5, Meadowsweet Walk, Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU, United Kingdom

      IIF 128
  • Pace, Christopher Grant
    British finance consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 129
  • Pace, Christopher Grant
    British investment banker born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU

      IIF 130
  • Scott-wilds, David Christopher
    British d365 consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 131
  • Scott-wilds, David Christopher
    British finance consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 132
  • Scott-wilds, David Christopher
    British financial consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 133
  • Scott-wilds, David Christopher
    British management consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, United Kingdom

      IIF 134
  • Field, Christopher Simon
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Victoria Street, London, SW1H 0EU, United Kingdom

      IIF 135
    • icon of address Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS, United Kingdom

      IIF 136
    • icon of address Tudor View, Church Street, Aspley Guise, Milton Keynes, MK17 8HE, United Kingdom

      IIF 137
  • Field, Christopher Simon
    British finance consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA, United Kingdom

      IIF 138
  • Gardner, Christopher
    British finance consultant born in November 1966

    Registered addresses and corresponding companies
    • icon of address 49 The Broadway, Thorpe Bay, Southend On Sea, Essex, SS1 3HG

      IIF 139
  • Mudie, Roger Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 34, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 140
  • Mr Julian Christopher Cox
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Orchard Hill, Little Billing, Northampton, NN3 9AG, England

      IIF 141
  • Richmond, Christopher Paul
    Uk finance consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Murrell Lock, Chelmsford, Essex, CM2 6SW, England

      IIF 142
  • Topping, Christopher James

    Registered addresses and corresponding companies
    • icon of address 17 Mulready Walk, Apsley, Hemel Hempstead, Hertfordshire, HP3 9FS

      IIF 143
  • Gardner, Christopher
    British finance consultant

    Registered addresses and corresponding companies
    • icon of address The Stables, 78 Chapel Road Shoeburygarrisons, Southend On Sea, Essex, SS3 9WD

      IIF 144
  • Richmond, Christopher Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heycroft Way, Vicarage Lane, Chelmsford, Essex, CM2 8JG, United Kingdom

      IIF 145
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 146 IIF 147
  • Smalley, Christopher
    British finance consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Lane, Wootton, Bedford, MK43 9HW, United Kingdom

      IIF 148
  • Topping, Christopher James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mulready Walk, Apsley, Hemel Hempstead, Hertfordshire, HP3 9FS

      IIF 149
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 150
  • Topping, Christopher James
    British finance consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mulready Walk, Apsley, Hemel Hempstead, Hertfordshire, HP3 9FS

      IIF 151
  • Acland, Michael Christopher Dyke
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 36 Brodrick Road, London, SW17 7DY

      IIF 152
  • Acland, Michael Christopher Dyke
    British director born in August 1958

    Registered addresses and corresponding companies
  • Acland, Michael Christopher Dyke
    British investment manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 36 Brodrick Road, London, SW17 7DY

      IIF 155
  • Mudie, Roger Christopher

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 156
  • Cox, Julian Aurel Christopher
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41-43 Courtfield Road, London, SW7 4DB

      IIF 157
  • Cox, Julian Aurel Christopher
    British finance company born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41-43 Courtfield Road, London, SW7 4DB

      IIF 158
  • Mr Nicholas Christopher Ray
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 159
  • Cotterell, Christopher
    British finance consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9e Bassett Road, London, London, W10 6LA

      IIF 160
  • Cox, Julian Aurel Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41-43 Courtfield Road, London, SW7 4DB

      IIF 161
  • Evans, Christopher
    British,american finance consultant born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3422, 35th Ave W, Seattle, WA 98199, United States

      IIF 162
  • Murapa, Tau Christopher
    British finance consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow End, Chattisham Road, Washbrook, Ipswich, Suffolk, IP8 3HB, Uk

      IIF 163
  • Acland, Michael

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

      IIF 164
  • Murapa, Tau Christopher

    Registered addresses and corresponding companies
    • icon of address 9, St. Nicholas Close, Hintlesham, Ipswich, IP8 3GA, England

      IIF 165
  • Acland, Michael
    British banker born in August 1958

    Resident in United Kingdom

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

      IIF 166
  • Acland, Michael Christopher Dyke
    British company director born in August 1958

    Resident in United Kingdom

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

      IIF 167
  • Acland, Michael Christopher Dyke
    British cyber security born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Grounds Farm, Appleford Road, Chale Green, Ventnor, PO38 2AP, England

      IIF 168
  • Acland, Michael Christopher Dyke
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Botley Road, West End, Southampton, Hampshire, SO30 3JB

      IIF 169
  • Acland, Michael Christopher Dyke
    British finance consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight, PO30 2ER

      IIF 170
  • Acland, Michael Christopher Dyke
    British financial adviser born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Grounds Farm, Appleford Road, Chale Green, Ventnor, Iow, PO38 2AP, England

      IIF 171
  • Scott-wilds, David
    British it consultant/finance modelling born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Kent, Orpington, BR6 7BN, United Kingdom

      IIF 172
  • Cox, Julian Aurel Christopher
    British banker born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Julian Aurel Christopher
    British computer system consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Street, Upper Layham, Near Hadleigh, Suffolk, IP7 5JU, Great Britain

      IIF 179
  • Cox, Julian Aurel Christopher
    British finance consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Christchurch Hill, London, NW3 1LB, United Kingdom

      IIF 180
  • Kizas, Mary
    British finance consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 181
  • Wood Hill, Andrew Christopher
    British tax manager born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walden Close Great Totham, Maldon, Essex, CM9 8UJ

      IIF 182
  • Kizas, Mary

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 183
  • Wood-hill, Andrew Christopher
    British finance consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walden Close, Great Totham, Essex, CM9 8UJ, England

      IIF 184
  • Wood-hill, Andrew Christopher
    British retired born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address Unit 1-3 Hill Top Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -299,592 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 74 - Director → ME
  • 3
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 77 - Director → ME
  • 4
    DE FACTO 2289 LIMITED - 2021-01-25
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 79 - Director → ME
  • 5
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 75 - Director → ME
  • 6
    icon of address 159 Liverpool Road, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 181 - Director → ME
    icon of calendar 2016-04-29 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 76 - Director → ME
  • 9
    icon of address 159 Liverpool Road, Crosby, Liverpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 159 Liverpool Road, Crosby, Liverpool, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address The Willows, Walden Close, Great Totham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,812 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 166 Arbour Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 142 - Director → ME
  • 13
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Richmond Place, 127 Boughton, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 28 - Director → ME
  • 17
    CHALLIS MARITIME SECURITIES LIMITED - 2017-12-11
    CHALLIS WATER CONTROLS LIMITED - 2017-12-28
    icon of address Europower House Lower Road, Cookham, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    219,107 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2019-10-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 19
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,870 GBP2024-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 96 - Director → ME
  • 21
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 98 - Director → ME
  • 22
    icon of address 2 School Lane, Wootton, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Monarchs Court, Imperial Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2019-09-30
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9e Bassett Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 160 - Director → ME
  • 25
    icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-01-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 26
    icon of address 1 Farnborough Common, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 87 York Street York Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 73 - Director → ME
  • 28
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,416 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Farnborough Common, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Farnborough Common, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12 Conqueror Court, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 112 - Secretary → ME
  • 33
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,819 GBP2016-05-31
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 130 - Director → ME
  • 34
    AJC2 LIMITED - 2022-07-12
    ALGORITHM TRADER LIMITED - 2022-11-02
    icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Merseyside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Farnborough Common, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 34 Clarence Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,331 GBP2024-12-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 83 - Director → ME
    icon of calendar 2006-11-28 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 37
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -522 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 164 - Secretary → ME
  • 39
    BJ NO.26 LIMITED - 2010-02-24
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    225,770 GBP2016-03-31
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 42
    FAMDAC INVESTMENTS LIMITED - 2002-08-22
    TOPGUN PROPERTY SERVICES LIMITED - 2004-02-05
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    322,042 GBP2025-03-31
    Officer
    icon of calendar 1997-11-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    FIRMBREEZE LIMITED - 2012-12-17
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    37,614 GBP2025-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 44
    icon of address 1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 159 Liverpool Road, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,574 GBP2021-06-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 46
    icon of address 159 Liverpool Road, Crosby, Liverpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 39 - Director → ME
  • 47
    MUMMY PEGS LTD - 2016-06-03
    icon of address Devonports Accountants, Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 156 - Secretary → ME
  • 48
    icon of address Europower House, Lower Road, Cookham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Europower House Lower Road, Cookham, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 48 - Director → ME
  • 50
    icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 29 - Director → ME
  • 51
    icon of address Tudor View Church Street, Aspley Guise, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,133 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 137 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 52
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,355 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 141 - Has significant influence or controlOE
  • 53
    icon of address 5 Meadowsweet Walk, Meadowsweet Walk, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 128 - Director → ME
  • 54
    FANCOURT EUROPE LIMITED - 2009-05-19
    icon of address Matrix House Layer Road, Kingsford, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 163 - Director → ME
  • 55
    icon of address 117 Windmill Lane, Bushey Heath, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 88 - Director → ME
  • 56
    icon of address 94 Cowper Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 180 - Director → ME
  • 57
    COUNTESS MOUNTBATTEN HOSPICE CHARITY LIMITED - 2024-01-25
    icon of address Botley Road, West End, Southampton, Hampshire
    Active Corporate (13 parents)
    Equity (Company account)
    1,378,961 GBP2019-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 169 - Director → ME
  • 58
    EARL MOUNTBATTEN HOSPICE - 2024-01-25
    icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 170 - Director → ME
  • 59
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 167 - Director → ME
  • 60
    DANTEL LIMITED - 2004-02-11
    icon of address 7 Burvale Court, 13 Rickmansworth Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    165,069 GBP2019-10-31
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 171 - Director → ME
  • 61
    icon of address 9 St. Nicholas Close, Hintlesham, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 92 - Director → ME
    icon of calendar 2012-04-20 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 1 & 3 Kings Meadow Ferry Hinksey Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,908 GBP2024-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,856 GBP2024-08-31
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 99 - Director → ME
  • 65
    icon of address 1 Farnborough Common, Kent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 172 - Director → ME
  • 66
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,281 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 69 - Director → ME
  • 67
    LYNCH ENERGY LIMITED - 1996-06-21
    INTREPID ENERGY NORTH SEA LIMITED - 2004-06-28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 185 - Director → ME
  • 68
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    FRONT DOOR CODE LTD - 2019-04-10
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -62,568 GBP2016-08-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 70 - Director → ME
  • 70
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,589 GBP2024-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 73
    icon of address 146-150 Cowgate, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 159 Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 33 - Director → ME
  • 75
    icon of address 19/21 Hatchett Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 76
    PETRO-CANADA TREASURY SERVICES LIMITED - 2012-02-28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 186 - Director → ME
  • 77
    PETRO-CANADA UK HOLDINGS LTD - 2011-04-07
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 187 - Director → ME
  • 78
    icon of address 25 Morningside, Washington, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -25,676 GBP2024-10-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 79
    THINGYMAGIG LTD - 2017-11-03
    icon of address 29 Lingmoor Drive, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -469 GBP2017-10-31
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 166 Arbour Lane, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Bank Chambers, New Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 145 - Director → ME
  • 82
    icon of address 5 Tindal Square, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 83
    icon of address 159 Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 84
    WORLD WITHOUT TB LIMITED - 2007-03-21
    icon of address Harrington House Old Mill Close, Aythorpe Roding, Dunmow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    25,201 GBP2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 71 - Director → ME
  • 85
    icon of address 39b Crowborough Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,635 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 81 - Director → ME
Ceased 47
  • 1
    icon of address 52 Lonsdale Road, Notting Hill, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 1994-04-26 ~ 1996-07-29
    IIF 158 - Director → ME
  • 2
    AGE CONCERN SUNDERLAND - 2010-10-26
    icon of address Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2001-12-06
    IIF 5 - Director → ME
  • 3
    AGE CONCERN SUNDERLAND TRADING SERVICES LIMITED - 1996-05-08
    AGE CONCERN SUNDERLAND SERVICES LIMITED - 2010-07-13
    icon of address Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2025-03-31
    Officer
    icon of calendar 1996-04-02 ~ 2017-04-01
    IIF 2 - Director → ME
  • 4
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2003-05-21
    IIF 153 - Director → ME
  • 5
    SAND AIRE SERVICES LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2002-04-26 ~ 2003-05-21
    IIF 154 - Director → ME
  • 6
    icon of address 138 Quay Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ 2021-02-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-02-17
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
  • 7
    FULWELL LIMITED - 2002-03-27
    ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED - 2000-05-09
    ATHENAEUM DEVELOPMENTS (SOUTH SHIELDS) LIMITED - 1994-05-03
    POETS LIMITED - 1990-05-10
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,251 GBP2020-09-30
    Officer
    icon of calendar 2005-10-03 ~ 2015-01-12
    IIF 55 - Secretary → ME
    icon of calendar 1998-03-25 ~ 2002-01-08
    IIF 59 - Secretary → ME
  • 8
    ASHCLEAR LIMITED - 1989-07-03
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-25 ~ 2002-01-08
    IIF 54 - Secretary → ME
    icon of calendar 2005-10-03 ~ 2015-01-12
    IIF 56 - Secretary → ME
  • 9
    POETS LIMITED - 2008-11-03
    ATHENAEUM ESTATES LIMITED - 1990-08-09
    ASTROGALE LIMITED - 1985-06-19
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    858,938 GBP2024-04-05
    Officer
    icon of calendar 1998-03-25 ~ 2002-01-08
    IIF 57 - Secretary → ME
    icon of calendar 2005-10-03 ~ 2015-01-12
    IIF 58 - Secretary → ME
  • 10
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (10 parents)
    Equity (Company account)
    30,003 GBP2024-03-31
    Officer
    icon of calendar 2004-04-19 ~ 2010-02-07
    IIF 151 - Director → ME
  • 11
    icon of address 52 Lonsdale Road, Notting Hill, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 1994-02-01 ~ 1996-07-29
    IIF 157 - Director → ME
    icon of calendar 1994-02-01 ~ 1995-12-01
    IIF 161 - Secretary → ME
  • 12
    BOND BUILDERS AND CONTRACTORS LIMITED - 1994-10-17
    icon of address Abbey House, 342 Regents Park Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,408,627 GBP2024-10-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-09-03
    IIF 62 - Director → ME
  • 13
    icon of address 5 Glenn Buildings South, 10a Moor Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,259 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2011-04-01
    IIF 32 - Director → ME
  • 14
    icon of address Hawarden House 1 Hawarden Avenue, Wallasey, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-03-31
    IIF 121 - Director → ME
  • 15
    MITHRAS RAIL LEASING LIMITED - 2015-01-26
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 177 - Director → ME
  • 16
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 175 - Director → ME
  • 17
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 178 - Director → ME
  • 18
    CHRISTIE OWEN & DAVIES PLC - 1988-06-07
    CHRISTIE OWEN & DAVIES PLC - 2008-12-03
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 135 - Director → ME
  • 19
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,870 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address North Grounds Farm Appleford Road, Chale Green, Ventnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2021-01-15
    IIF 168 - Director → ME
  • 21
    icon of address 61 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2014-04-29
    IIF 27 - Director → ME
  • 22
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -522 GBP2021-02-28
    Officer
    icon of calendar 2016-11-21 ~ 2022-02-21
    IIF 97 - Director → ME
  • 23
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-11-15
    IIF 89 - Director → ME
  • 24
    ESSEX & CAPITAL MORTGAGE CORPORATION LIMITED - 2005-07-04
    I C M G HOME LOANS LIMITED - 2001-06-26
    icon of address Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2006-11-01
    IIF 139 - Director → ME
    icon of calendar 2001-03-28 ~ 2006-02-01
    IIF 144 - Secretary → ME
  • 25
    icon of address 16 Crosby Road North, Waterloo, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -162,021 GBP2017-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-07-11
    IIF 31 - Director → ME
  • 26
    icon of address 14 Beechtree Road, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2006-09-14
    IIF 120 - Secretary → ME
  • 27
    VOLANT PVS LIMITED - 2014-06-12
    4WHEEL SALES LIMITED - 2016-04-14
    icon of address 7 Coppy Nook Lane, Hammerwich, Burntwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    31,373 GBP2020-09-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-03-31
    IIF 35 - Director → ME
  • 28
    BUTLERS LIMITED - 1987-12-02
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 119 - Secretary → ME
  • 29
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,355 GBP2024-07-31
    Officer
    icon of calendar 2002-06-10 ~ 2023-11-30
    IIF 179 - Director → ME
  • 30
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 173 - Director → ME
  • 31
    icon of address Care Of Joao Azevedo, 21 Wilton Place, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2004-12-20
    IIF 149 - Director → ME
    icon of calendar 2004-05-01 ~ 2004-12-20
    IIF 143 - Secretary → ME
  • 32
    DANTEL LIMITED - 2004-02-11
    icon of address 7 Burvale Court, 13 Rickmansworth Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    165,069 GBP2019-10-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-04-27
    IIF 155 - Director → ME
  • 33
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,856 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-03-23
    IIF 86 - Has significant influence or control OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ALNERY NO. 2492 LIMITED - 2005-02-23
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2011-06-30
    IIF 182 - Director → ME
  • 35
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,078 GBP2017-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2018-04-27
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-04-27
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 36
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2023-04-05
    IIF 138 - Director → ME
  • 37
    icon of address 2 Quennells, Vale Road, Bickley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    965 GBP2024-03-31
    Officer
    icon of calendar 2005-05-13 ~ 2007-01-15
    IIF 122 - Director → ME
  • 38
    PRECIS (230) LIMITED - 1984-03-30
    RCC FINANCIAL SERVICES PLC - 1994-09-29
    RCC BUSINESS MORTGAGES LIMITED - 2009-06-26
    RCC BUSINESS MORTGAGES PLC - 2008-12-04
    RCC FINANCIAL SERVICES PLC - 1988-06-07
    RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITED - 1986-09-04
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2021-04-30
    IIF 136 - Director → ME
  • 39
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2003-05-21
    IIF 152 - Director → ME
  • 40
    icon of address 146-150 Cowgate, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2022-11-01
    IIF 100 - Director → ME
  • 41
    LUCAS SEI WIRING SYSTEMS LTD. - 1999-07-19
    LUCAS SEI WIRING SYSTEMS LIMITED - 1990-01-05
    LOREFIELD LIMITED - 1989-12-18
    icon of address Prospect House, Cemetery Road Silverdale, Newcastle Under Lyme, Staffordshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 105 - Director → ME
  • 42
    ALNERY NO. 926 LIMITED - 1990-01-23
    LUCAS SEI PENSIONS TRUST LIMITED - 1999-09-17
    icon of address Timothy John Rawlinson, 4 Grange Avenue, Hale, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 106 - Director → ME
  • 43
    BOXES AND BUBBLES LIMITED - 2019-07-31
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2004-03-29 ~ 2005-02-14
    IIF 102 - Director → ME
    icon of calendar 2003-08-22 ~ 2004-02-10
    IIF 103 - Director → ME
  • 44
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 113 - LLP Member → ME
  • 45
    icon of address C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2009-08-21
    IIF 104 - Director → ME
  • 46
    VALLEY RAIL LEASING LIMITED - 2018-11-26
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 176 - Director → ME
  • 47
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 174 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.