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

Brown, James

    Related profiles found in government register
  • Brown, James
    British deer manager born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire, PH41 4PL

      IIF 1 IIF 2
  • Brown, James
    British estate worker born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 3
  • Brown, James
    British land management born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 4
  • Brown, James
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, EH54 8AN, United Kingdom

      IIF 5
  • Brown, James
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 6
  • Brown, James
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, The Cross, Prestwick, Ayrshire, KA9 1AJ, Scotland

      IIF 7
  • Brown, James
    British operations manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN

      IIF 8
  • Brown, James
    British director born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 9
  • Brown, James
    British builder born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Eglinton Street, Irvine, Ayrshire, KA12 8AS

      IIF 10
  • Brown, James
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 11
  • Brown, James
    British accountant born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 21
    • 322, High Holborn, 6th Floor, London, WC1V 7PB, United Kingdom

      IIF 22
    • Howden Group Limited, Old Govan Road, Renfrew, PA4 8XJ, Scotland

      IIF 23
  • Brown, James
    British finance director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 24
  • Brown, James
    British bookbinder born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 25
  • Brown, James
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 26
  • Brown, James
    British managing director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 27
  • Brown, Jim
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 942, South Street, Glasgow, G14 0AR

      IIF 28
    • 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 29
  • Brown, James
    British nurse born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 30
  • Brown, James
    British investment professional born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, Covent Garden, London, Greater London, WC2E 9LG, England

      IIF 31
  • Brown, James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 42, Camdale Road, London, SE18 2DT, England

      IIF 32
  • Brown, James
    British waiter born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kith & Kids, The Irish Centre, Pretoria Road, London, N17 8DX

      IIF 33
  • Brown, James
    British graphic designer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 34
  • Brown, James
    British builder born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 35
  • Brown, James
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 36
  • Brown, James
    British developer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 81 Chorley Old Road, Bolton, BL1 3AL, England

      IIF 37
    • 3, The Old Barn, Rindle Road Astley, Tyldesley, Manchester, M29 7LG

      IIF 38
  • Brown, James
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chorley Old Road, Bolton, BL1 3AJ

      IIF 39
    • 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 40
    • 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 41
  • Brown, James
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 42
  • Brown, James
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 43
  • Brown, James
    British media born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32 Joyford Passage, Joyford Passage, Cheltenham, Gloucestershire, GL52 5GD, England

      IIF 44
  • Brown, James
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 45 IIF 46
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 47
  • Brown, James
    British personal fitness trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 48
  • Brown, James
    British personal trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Shields Road West, Newcastle Upon Tyne, NE6 1JN, United Kingdom

      IIF 49
  • Brown, James
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floorseneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF

      IIF 50
  • Brown, James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 51
  • Brown, James
    British engineer born in April 1937

    Registered addresses and corresponding companies
    • 18 Laurel Bank, Hamilton, Lanarkshire, ML3 8EP

      IIF 52 IIF 53
  • Brown, James
    British funeral director born in July 1944

    Registered addresses and corresponding companies
    • Brackenville, 17 Rocky Road, Belfast, BT5 7QL

      IIF 54
  • Brown, James
    born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 55
  • Brown, James
    born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 56
  • Brown, James
    British accountant born in April 1970

    Registered addresses and corresponding companies
  • Brown, James
    British director born in September 1955

    Registered addresses and corresponding companies
    • Croft View 71 Smithills Croft Road, Bolton, BL1 6TX

      IIF 106
  • Brown, James
    British accountant born in February 1960

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Registered addresses and corresponding companies
    • 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 109
  • Brown, James
    British engineer born in March 1960

    Registered addresses and corresponding companies
    • 28 Clark Building, Ormiston, Tranent, East Lothian, EH35 5LL

      IIF 110
  • Brown, James
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 111
  • Brown, James
    British driver born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 112
  • Brown, James
    English computer analyst born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 113
  • Mr Jim Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 114
  • Brown, James
    British

    Registered addresses and corresponding companies
    • 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 115
  • Brown, James
    British company director

    Registered addresses and corresponding companies
    • 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 116
  • Brown, James
    British consultant

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 117
  • Brown, James
    British co director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 118 IIF 119
  • Brown, James
    British co. director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Avalon House, 278/280 Newtownards Road, Belfast, BT4 1HE

      IIF 120
  • Brown, James
    British company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 239, Newtownards Road, Belfast, BT4 1AF

      IIF 121
    • 239, Newtownards Road, Belfast, BT4 1AF, Northern Ireland

      IIF 122
    • 80, University Street, Belfast, BT7 1HE, N. Ireland

      IIF 123
    • Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 124
    • Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim, BT4 1HE, Northern Ireland

      IIF 125
    • Beacon House, 80 University Street, Belfast, BT7 1HE

      IIF 126
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 127 IIF 128 IIF 129
    • Nithc, Chamber Of Commerce, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 137
    • Nithc, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 138 IIF 139 IIF 140
    • Nithc, Chamber Victoria Street, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 143
  • Brown, James
    British director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Rocky Road, Belfast, County Antrim, BT6 9QL

      IIF 144
    • 17 Rocky Road, Cregagh, Belfast, BT6 9QL

      IIF 145
    • 17 Rocky Road, Cregagh, Belfast, Co Antrim, BT6 9QL

      IIF 146
    • Brackenville, 17 Rocky Road, Belfast, BT6 9QL

      IIF 147 IIF 148
    • Brackenville, 17 Rocky Road, Belfast, Co Antrim, BT6 9QL

      IIF 149
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 150 IIF 151 IIF 152
  • Brown, James
    British funeral director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Rocky Road, Belfast, N. Ireland, BT6 9QL

      IIF 154
  • Brown, James
    British manager and company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 155
  • Brown, James
    British managinf director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 156
  • Brown, James
    British managing director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Brown, James
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 172
  • Brown, James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, St.james Square, London, SW1Y 4JH

      IIF 173
  • Brown, James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent, ME10 3RY

      IIF 174
  • Brown, James
    British audio visual engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 175
  • Brown, James
    British audio visual engineer / studio mana born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 176
  • Brown, James
    British av engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 177
  • Brown, James
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 178 IIF 179
  • Mr James Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 180
  • Brown, James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 181
  • Brown, James
    British technical manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Kelvin Drive, East Kilbride, Glasgow, Lanarkshire, G75 0PQ

      IIF 182 IIF 183
  • Brown, James
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 184
  • Brown, James
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 185
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 186
  • Brown, James
    British welder born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a The Shade, Soham, Ely, Cambridgeshire, CB7 5DE

      IIF 187
  • Brown, James
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, The Strand, Goring-by-sea, Worthing, BN12 6DR, United Kingdom

      IIF 188
  • Brown, James
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 189
  • Mr James Brown
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, The Cross, Prestwick, Ayrshire, KA9 1AJ

      IIF 190
  • Mr James Brown
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 191
  • Brown, James
    British farmer born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Westburn Business Centre, Westburn House, Mcnee Road, Prestwick, Ayrshire, KA9 2PB

      IIF 192
  • Brown, James
    British businessman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory Cottage, Old Rectory Drive, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY, England

      IIF 193
  • Brown, James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 194
  • Brown, James
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bridge Hill, St. Columb, TR9 6BY, England

      IIF 195
    • The Old Rectory, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY

      IIF 196 IIF 197
  • Brown, James
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Park Lane, London, W1K 7TG, United Kingdom

      IIF 198
  • Brown, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 199
    • 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 200
  • Mr James Brown
    British born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 201
  • Mr James Brown
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 24a, Macmerry Industrial Estate, Macmerry, East Lothian, EH33 1RD

      IIF 202
    • 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 203
    • 24a Macmerry Industrial Estate, Macmerry, Tranent, EH33 1RD

      IIF 204
  • Mr James Brown
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 205
  • Brown, James
    Gb farmer born in November 1951

    Registered addresses and corresponding companies
    • Seaview, 23 Greystone Road, Ballyferris, Ballywalter, Newtownards, County Down, BT22 2LQ

      IIF 206
  • Mr James Brown
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 207
    • Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 208
    • Unit 1 (t/a The Cinema Company), Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex, SS11 8UD

      IIF 209
  • Mr James Brown
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 210
    • 3 The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 211 IIF 212
    • The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 213
  • Mr James Brown
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 214
  • Mr James Brown
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 215 IIF 216
    • Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 217
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 218
  • Brown, James

    Registered addresses and corresponding companies
    • 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 219
    • The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 220
    • Seaview, Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 221
    • 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 222
  • Mr James Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Corran Resort & Spa, East Marsh, Laugharne, SA33 4RS, United Kingdom

      IIF 223
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 224
    • The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 225
  • Brown, Lester James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, IP31 2QX, United Kingdom

      IIF 226
    • George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 227
  • Mr James Brown
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 228
  • Mr James Brown
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 229
  • James Brown
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 230
  • James Brown
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 231
  • Mr James Brown
    British born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Rocky Road, Knockbreda, Belfast, BT6 9QL, Northern Ireland

      IIF 232
  • Mr James Brown
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 233
    • 22a, St.james Square, London, SW1Y 4JH

      IIF 234
  • Mr James Brown
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 235 IIF 236
  • James Brown
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 237
    • 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 238
  • Mr James Brown
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 239
  • Mr James Brown
    British born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Seaview Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 240
  • Mr James Brown
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 241
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 242
  • Mr Lester James Brown
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 243 IIF 244
    • George Court, Bartholomews Walk, Ely, CB7 4JW, United Kingdom

      IIF 245
child relation
Offspring entities and appointments
Active 50
  • 1
    16 Abbey Meadows, Morpeth, England
    Corporate (3 parents)
    Equity (Company account)
    20,336 GBP2024-05-31
    Officer
    2018-10-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENERGETICS COACHING LTD - 2017-10-30
    16 Abbey Meadows, Morpeth, England
    Corporate (2 parents)
    Equity (Company account)
    2,411 GBP2024-05-31
    Officer
    2017-05-31 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 3
    97 Park Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 198 - llp-designated-member → ME
  • 4
    22a St.james Square, London
    Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 173 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 5
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    2017-10-31 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-07-01 ~ 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
    IIF 241 - Right to appoint or remove directorsOE
  • 6
    Unit 24a Macmerry Industrial Estate, Macmerry, East Lothian
    Corporate (2 parents)
    Equity (Company account)
    80,050 GBP2024-02-28
    Officer
    2009-03-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 7
    24a Macmerry Industrial Estate, Macmerry, Tranent
    Corporate (2 parents)
    Equity (Company account)
    3,129,820 GBP2024-02-28
    Officer
    1993-02-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 8
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1,208,665 GBP2024-03-31
    Officer
    2005-09-05 ~ now
    IIF 39 - director → ME
  • 9
    Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim
    Dissolved corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 125 - director → ME
  • 10
    George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,188 GBP2024-04-30
    Officer
    2017-03-20 ~ now
    IIF 227 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338 GBP2024-03-31
    Officer
    2020-04-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    G&A HEALTHCARE PACKAGING LIMITED - 2006-10-06
    G&A PHARMA PACKAGING LIMITED - 2003-08-08
    G & A PHARMAPRINT LIMITED - 2003-06-30
    CORONA PACKAGING LIMITED - 2003-01-31
    Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent
    Corporate (3 parents)
    Officer
    2012-09-10 ~ now
    IIF 174 - director → ME
  • 13
    10 St. Helens Road, Swansea
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 14
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 8 - director → ME
  • 15
    Cross Cottage, Stoke Prior, Leominster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 16
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-08-21 ~ now
    IIF 35 - director → ME
    2003-08-21 ~ now
    IIF 220 - secretary → ME
  • 17
    24 Barton Gardens, Sherborne, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-07 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 18
    Avalon House, 278-280 Newtownards Road, Belfast
    Dissolved corporate (8 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 119 - director → ME
  • 19
    22a St. James's Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    392,170 GBP2024-04-30
    Officer
    2007-04-02 ~ now
    IIF 172 - director → ME
    2007-04-02 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    38 Wallace Street, Falkirk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    4 Tyne View, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 22
    International House, 61 Mosley Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 43 - director → ME
  • 23
    MM&S (5262) LIMITED - 2007-10-01
    322 High Holborn, 6th Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 22 - director → ME
  • 24
    3 Ock Bridge Place, Abingdon, England
    Corporate (1 parent)
    Officer
    2023-11-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-05 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 25
    42 Camdale Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 32 - director → ME
  • 26
    18 The Cross, Prestwick, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2024-06-30
    Officer
    2010-04-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 27
    Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    2017-02-01 ~ now
    IIF 226 - director → ME
  • 28
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 112 - director → ME
  • 29
    14 & 15 Southernhay West, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 30
    17 Rocky Road, Belfast, County Antrim
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2012-06-07 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 31
    24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    942,595 GBP2024-02-28
    Officer
    2017-05-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 32
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved corporate (4 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 242 - Has significant influence or controlOE
  • 33
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2010-01-01 ~ now
    IIF 55 - llp-member → ME
    2008-01-01 ~ now
    IIF 56 - llp-member → ME
  • 34
    24 Barton Gardens, Sherborne, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 35
    Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 36
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Corporate (1 parent)
    Equity (Company account)
    397 GBP2020-09-30
    Officer
    2017-04-25 ~ now
    IIF 193 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 37
    MILLBRY 324 LTD. - 1999-11-02
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1999-10-26 ~ dissolved
    IIF 183 - director → ME
  • 38
    3 Kirriemuir, Glasgow, South Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    770 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 181 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 39
    67 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 182 - director → ME
  • 40
    3 Kirriemuir, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2017-04-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 41
    16 Abbey Meadows, Morpeth, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-03 ~ now
    IIF 189 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 42
    Unit 1 (t/a The Cinema Company) Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,630 GBP2017-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 175 - director → ME
    2011-10-12 ~ dissolved
    IIF 219 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 43
    23a Shields Road West, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-09 ~ now
    IIF 49 - director → ME
  • 44
    123 The Strand, Goring-by-sea, Worthing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 188 - director → ME
  • 45
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 46
    Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Corporate (6 parents)
    Officer
    2021-12-02 ~ now
    IIF 2 - director → ME
  • 47
    Unit 1 Dollymans Farm, Doublegate Lane, Rawreth, Wickford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,501 GBP2024-04-30
    Officer
    2012-04-16 ~ now
    IIF 177 - director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 48
    24 Barton Gardens, Sherborne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 200 - director → ME
    2018-06-25 ~ dissolved
    IIF 222 - secretary → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 49
    10a Castle Meadow, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,815 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 50
    19 Colegrave Street, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
Ceased 144
  • 1
    SCI FUNERALS LIMITED - 2010-02-17
    DIGNITY FUNERALS LIMITED - 2001-08-30
    PREFERRED HORIZON LIMITED - 2001-07-27
    MARTVIEW LIMITED - 1990-02-20
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-02-27 ~ 1999-02-22
    IIF 151 - director → ME
  • 2
    ADACS SECURITY SYSTEMS LTD. - 2013-05-23
    17 Hartwell Avenue, Elburton, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,500 GBP2023-03-31
    Officer
    2005-02-09 ~ 2005-02-22
    IIF 89 - director → ME
  • 3
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    2001-05-06 ~ 2003-05-27
    IIF 196 - director → ME
  • 4
    24 Windermere Crescent, Derriford, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    128,163 GBP2024-04-30
    Officer
    2003-02-14 ~ 2003-03-03
    IIF 59 - director → ME
  • 5
    50 The Terrace, Torquay, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2005-09-01
    IIF 57 - director → ME
  • 6
    E-COM MANAGEMENT LTD - 2002-11-27
    Avalon House, 278-280 Newtownards Road, Belfast
    Corporate (7 parents)
    Officer
    2005-08-24 ~ 2023-02-06
    IIF 124 - director → ME
  • 7
    BECKENHAM CREMATORIUM LIMITED - 1979-12-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 4 offsprings)
    Officer
    1998-04-10 ~ 1999-02-22
    IIF 156 - director → ME
  • 8
    Bowlers Cafe 5 Galileo Close, Newnham Industrial Estate, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2003-05-13 ~ 2003-05-22
    IIF 96 - director → ME
  • 9
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1,208,665 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2005-04-02
    IIF 87 - director → ME
  • 11
    Grafton House, 81 Chorley Old Road, Bolton, England
    Corporate (6 parents)
    Current Assets (Company account)
    897 GBP2024-04-30
    Officer
    2019-04-29 ~ 2019-11-07
    IIF 186 - director → ME
  • 12
    FINDTAPE LIMITED - 1990-04-04
    280 Kinfauns Drive, Glasgow
    Corporate (3 parents)
    Officer
    1990-04-05 ~ 1999-02-22
    IIF 131 - director → ME
  • 13
    CARADON PHYSIO AND WELLBEING CLINIC LTD - 2021-12-01
    SALTASH PHYSIOTHERAPY CLINIC LTD - 2021-09-30
    118 Callington Road, Saltash, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2003-12-15 ~ 2005-03-07
    IIF 78 - director → ME
  • 14
    Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Corporate (8 parents)
    Officer
    2005-10-04 ~ 2012-09-10
    IIF 123 - director → ME
  • 15
    3 Wellington Square, Ayr, Scotland
    Corporate (6 parents)
    Equity (Company account)
    113,724 GBP2023-12-31
    Officer
    2016-01-01 ~ 2020-04-16
    IIF 192 - director → ME
    2017-01-01 ~ 2020-04-16
    IIF 221 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-16
    IIF 240 - Has significant influence or control OE
  • 16
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 140 - director → ME
  • 17
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,038 GBP2018-09-30
    Officer
    2002-08-13 ~ 2002-08-19
    IIF 74 - director → ME
  • 18
    Radford, Woodside, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2005-06-23 ~ 2005-06-28
    IIF 80 - director → ME
  • 19
    CORBEY & KEMPE LTD. - 2011-06-13
    Treleaver, Mithian Downs, St Agnes, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    178,052 GBP2024-03-31
    Officer
    2002-09-02 ~ 2002-09-13
    IIF 95 - director → ME
  • 20
    46 Hatch Pond Road, Nuffield, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2002-09-02 ~ 2002-09-02
    IIF 91 - director → ME
  • 21
    Abacus House 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,403 GBP2022-03-31
    Officer
    2002-06-21 ~ 2002-07-01
    IIF 88 - director → ME
  • 22
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ 2010-03-05
    IIF 5 - director → ME
  • 23
    BRAND NEW CO (285) LIMITED - 2006-02-15
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Profit/Loss (Company account)
    66,702 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-09-05 ~ 2020-06-12
    IIF 41 - director → ME
  • 24
    MARSHALL MOTORS LTD. - 2014-01-31
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    2004-06-30 ~ 2004-07-28
    IIF 69 - director → ME
  • 25
    DAVID OLVER DEVELOPMENTS LTD - 2012-05-08
    Fieldhead House, New Road, Liskeard, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2004-07-27 ~ 2004-08-18
    IIF 81 - director → ME
  • 26
    SAGEHOLD LIMITED - 1994-06-16
    869 High Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,654,994 GBP2023-12-31
    Officer
    1995-08-30 ~ 1999-02-22
    IIF 136 - director → ME
  • 27
    SCI FUNERALS LTD - 2001-08-30
    ASSOCIATED FUNERAL DIRECTORS LIMITED - 1998-10-01
    FAMILY FUNERAL DIRECTORS LIMITED - 1996-07-02
    PLANTSBROOK PROPERTIES PLC - 1995-01-17
    PFG HODGSON KENYON (PROPERTIES) PLC - 1994-01-25
    INGALL INDUSTRIES P L C - 1989-11-09
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (8 parents, 61 offsprings)
    Officer
    1993-09-21 ~ 1999-02-22
    IIF 135 - director → ME
  • 28
    DIGNITY - 2002-05-03
    SERVICE CORPORATION INTERNATIONAL - 2001-09-03
    HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANY - 1994-05-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 24 offsprings)
    Officer
    1998-09-10 ~ 1999-02-22
    IIF 171 - director → ME
  • 29
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1995-04-04 ~ 1999-02-22
    IIF 133 - director → ME
  • 31
    C/o Stuart Partners Limited Hill Barton Business Park, Sidmouth Road, Clyst St Mary, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    507,239 GBP2018-04-30
    Officer
    2003-03-05 ~ 2003-03-13
    IIF 58 - director → ME
  • 32
    4 Crossnamuckley Road, Newtownards, County Down
    Dissolved corporate (11 parents)
    Officer
    2003-07-23 ~ 2009-02-28
    IIF 206 - director → ME
  • 33
    EAST BELFAST PARTNERSHIP - 2015-02-24
    GREATER EAST BELFAST PARTNERSHIP - 2002-11-28
    Avalon House, 278/280 Newtownards Road, Belfast
    Corporate (18 parents, 5 offsprings)
    Officer
    2001-10-26 ~ 2014-11-07
    IIF 120 - director → ME
  • 34
    LANDMARK EAST - 2019-03-27
    Avalon House, 278-280 Newtownards Road, Belfast
    Corporate (7 parents)
    Officer
    2005-08-24 ~ 2023-02-06
    IIF 118 - director → ME
  • 35
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    1998-04-10 ~ 2018-05-31
    IIF 15 - director → ME
  • 36
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    -77,116 GBP2023-03-31
    Officer
    2004-08-23 ~ 2004-10-05
    IIF 98 - director → ME
  • 37
    F.L.MILDRED & SONS,LIMITED - 1987-07-23
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 159 - director → ME
  • 38
    22 Great Victoria Street, Belfast, Co. Antrim
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 137 - director → ME
  • 39
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2003-03-05 ~ 2003-03-25
    IIF 64 - director → ME
  • 40
    EVER 1324 LIMITED - 2000-07-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2000-07-01 ~ 2011-01-18
    IIF 155 - director → ME
  • 41
    687 Budshead Road, Crownhill, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    139,898 GBP2023-12-31
    Officer
    2002-06-21 ~ 2002-06-21
    IIF 94 - director → ME
  • 42
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    2019-07-04 ~ 2019-07-04
    IIF 50 - director → ME
  • 43
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    1,053 GBP2024-03-31
    Officer
    2003-05-18 ~ 2003-05-25
    IIF 79 - director → ME
  • 44
    28 Speed House, Barbican, London, Barbican, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    177,022 GBP2022-11-01 ~ 2023-10-31
    Officer
    2002-07-11 ~ 2002-10-16
    IIF 83 - director → ME
  • 45
    8 Chuckethall Place, Livingston, Scotland
    Dissolved corporate
    Current Assets (Company account)
    23,432 GBP2016-10-31
    Officer
    2016-10-13 ~ 2018-05-25
    IIF 29 - director → ME
    Person with significant control
    2017-05-05 ~ 2018-05-25
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 46
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1996-02-29 ~ 1999-02-22
    IIF 152 - director → ME
  • 47
    GREENSTAR HEATING LIMITED - 2018-10-31
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ 2018-04-16
    IIF 6 - director → ME
    Person with significant control
    2017-12-20 ~ 2018-03-16
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 48
    HAYES & HORNE PAINTING CONTRACTORS LTD. - 2008-06-04
    First Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2004-05-06 ~ 2004-05-18
    IIF 61 - director → ME
  • 49
    HOWDEN ENGINEERING LIMITED - 2019-11-01
    HOWDEN TECHNOLOGY LIMITED - 2006-10-11
    MM&S (5030) LIMITED - 2005-11-16
    14 City Quay, Dundee, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-11-14 ~ 2018-05-31
    IIF 20 - director → ME
  • 50
    280 Kinfauns Drive, Glasgow
    Corporate (3 parents)
    Officer
    1998-05-03 ~ 1999-02-22
    IIF 161 - director → ME
  • 51
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-04-10 ~ 1999-02-22
    IIF 160 - director → ME
  • 52
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-05-20 ~ 1999-02-22
    IIF 167 - director → ME
  • 53
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 162 - director → ME
  • 54
    HOWDEN GODFREY GROUP LIMITED - 1999-12-15
    Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved corporate (2 parents)
    Officer
    1998-04-10 ~ 1999-10-29
    IIF 107 - director → ME
  • 55
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1995-05-03 ~ 1999-02-22
    IIF 129 - director → ME
  • 56
    ALBERT BROWN (FUNERALS) LIMITED - 1988-06-09
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 145 - director → ME
  • 57
    1 Delgany View Delgany Drive, Derriford, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,818,000 GBP2024-10-31
    Officer
    2003-12-15 ~ 2004-04-30
    IIF 93 - director → ME
  • 58
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-03-26 ~ 1999-02-22
    IIF 163 - director → ME
  • 59
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-22 ~ 2018-05-31
    IIF 21 - director → ME
    1993-09-24 ~ 1995-11-27
    IIF 109 - director → ME
    1991-11-22 ~ 1995-11-27
    IIF 115 - secretary → ME
  • 60
    HOWDEN SIROCCO GROUP LIMITED - 2019-11-07
    HOWDEN COMPRESSOR AND REFRIGERATION GROUP LIMITED - 1988-05-11
    JAMES HOWDEN & GODFREY HOLDINGS LIMITED - 1985-03-05
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    1998-04-10 ~ 2013-05-03
    IIF 19 - director → ME
  • 61
    HOWDEN ENGINEERING LIMITED - 2006-10-04
    One, London Wall, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-10 ~ 2013-05-03
    IIF 14 - director → ME
  • 62
    GREYCOAT ENGINEERING COMPANT LIMITED - 1999-04-26
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    1998-04-10 ~ 2018-05-31
    IIF 12 - director → ME
  • 63
    HOWDEN HOLDINGS LIMITED - 2023-12-06
    TRUSHELFCO (NO.2908) LIMITED - 2002-10-23
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2002-10-31 ~ 2018-05-31
    IIF 17 - director → ME
  • 64
    NORTHERN IRELAND ASSOCIATION FOR MENTAL HEALTH - THE - 2016-11-29
    Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Corporate (12 parents, 4 offsprings)
    Officer
    2009-09-17 ~ 2012-09-10
    IIF 126 - director → ME
  • 65
    151 High Street, C/o Adam & Co, Irvine, Scotland
    Corporate (1 parent)
    Equity (Company account)
    111,083 GBP2024-03-31
    Officer
    ~ 2015-12-17
    IIF 10 - director → ME
  • 66
    Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    1997-04-09 ~ 2017-04-30
    IIF 187 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-04-30
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 244 - Has significant influence or control OE
    2017-04-30 ~ 2017-04-30
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    AIRDEFT LIMITED - 1995-05-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1995-06-08 ~ 1999-02-22
    IIF 132 - director → ME
  • 68
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (5 parents)
    Officer
    2003-10-20 ~ 2018-05-31
    IIF 16 - director → ME
  • 69
    Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Corporate (3 parents)
    Officer
    2017-08-14 ~ 2018-05-31
    IIF 23 - director → ME
    1997-11-20 ~ 2013-05-03
    IIF 18 - director → ME
  • 70
    JAMES HOWDEN GROUP LIMITED - 1999-12-17
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1998-04-10 ~ 1999-10-29
    IIF 108 - director → ME
  • 71
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 164 - director → ME
  • 72
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    5,008 GBP2021-01-01
    Officer
    2014-12-15 ~ 2017-10-07
    IIF 44 - director → ME
  • 73
    19 Colegrave Street, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,477 GBP2019-03-31
    Officer
    2018-03-16 ~ 2019-09-22
    IIF 179 - director → ME
    Person with significant control
    2018-03-16 ~ 2019-09-22
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    32 Conqueror Drive, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    10,781 GBP2024-04-30
    Officer
    2003-04-22 ~ 2003-04-28
    IIF 92 - director → ME
  • 75
    Kith & Kids, The Irish Centre, Pretoria Road, London
    Corporate (9 parents)
    Officer
    2009-10-03 ~ 2013-04-15
    IIF 33 - director → ME
  • 76
    KNOYDART HYDRO LIMITED - 2006-11-06
    The Knoydart Foundation Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Corporate (8 parents)
    Equity (Company account)
    548,300 GBP2023-12-31
    Officer
    1999-08-04 ~ 2003-02-14
    IIF 3 - director → ME
  • 77
    LANCASHIRE STONE DEVELOPMENT LIMITED - 2000-11-15
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Profit/Loss (Company account)
    25,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    1995-09-13 ~ 2020-06-12
    IIF 36 - director → ME
    1995-09-13 ~ 2020-06-12
    IIF 116 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    42,467 GBP2018-03-31
    Officer
    2003-02-14 ~ 2003-02-22
    IIF 63 - director → ME
  • 79
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1996-01-15 ~ 1999-02-22
    IIF 150 - director → ME
  • 80
    Macgorkell Legal & Commercial, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved corporate (2 parents)
    Officer
    2002-04-08 ~ 2009-12-01
    IIF 154 - director → ME
  • 81
    Frp Advisory Trading Ltd Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,884 GBP2021-01-31
    Officer
    ~ 2002-07-11
    IIF 52 - director → ME
  • 82
    Barbary Park Duck Lane, Trematon, Saltash, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2005-06-28 ~ 2005-08-03
    IIF 103 - director → ME
  • 83
    PROMMT CONTROLS LTD. - 2020-09-01
    M.B. (GAS PRODUCTS) LTD. - 2000-10-02
    TIDEPOWER LIMITED - 1996-01-29
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (1 parent)
    Officer
    1996-01-15 ~ 1998-07-17
    IIF 53 - director → ME
  • 84
    10 Marsh Fold, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-05 ~ 2014-04-22
    IIF 185 - director → ME
  • 85
    Purnells Kernick Industrial Estate Parkengue, Kernick, Penryn, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    -26,181 GBP2024-03-31
    Officer
    2003-01-16 ~ 2003-02-17
    IIF 101 - director → ME
  • 86
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,254 GBP2023-05-31
    Officer
    2002-08-13 ~ 2002-08-13
    IIF 99 - director → ME
  • 87
    72 West Street, Tavistock, Devon
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ 2005-09-19
    IIF 82 - director → ME
  • 88
    38 Owen Drive, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    12,264 GBP2024-03-31
    Officer
    2004-08-23 ~ 2004-09-20
    IIF 75 - director → ME
  • 89
    141 Granby Street, Devonport, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2003-10-29 ~ 2004-10-29
    IIF 104 - director → ME
  • 90
    TRAVEL NI LIMITED - 2014-03-19
    N.I.R. LEASING LIMITED - 2010-12-16
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 142 - director → ME
  • 91
    N.I.R. TRAVEL LIMITED - 2014-03-19
    47 East Bridge Street, Lanyon Place Station, Belfast, Northern Ireland
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 143 - director → ME
  • 92
    22 Great Victoria Street, Belfast, Northern Ireland
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 139 - director → ME
  • 93
    E.J.D. FIELD & GREAT GRANDSONS LIMITED - 1998-11-05
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-10-21 ~ 1999-02-22
    IIF 158 - director → ME
  • 94
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    1998-10-22 ~ 1999-02-22
    IIF 157 - director → ME
  • 95
    HOWDEN AEREX LIMITED - 1993-08-02
    NOVENCO AEREX LIMITED - 1993-04-21
    AEREX LIMITED - 1983-08-04
    EDGAR ALLEN AEREX LIMITED - 1980-12-31
    6th Floor 322 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-10 ~ 2018-05-31
    IIF 13 - director → ME
  • 96
    Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2002-09-02 ~ 2002-09-02
    IIF 60 - director → ME
  • 97
    Abacus House 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    132,103 GBP2024-03-31
    Officer
    2003-02-14 ~ 2003-02-21
    IIF 72 - director → ME
  • 98
    70 Technology Drive, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    2016-04-21 ~ 2018-08-17
    IIF 37 - director → ME
  • 99
    PORTRAIT LETTINGS & MANAGEMENT LIMITED - 2011-03-18
    FALCON LETTINGS (PLYMOUTH) LTD. - 2008-07-28
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,155 GBP2018-09-30
    Officer
    2002-07-10 ~ 2002-07-17
    IIF 102 - director → ME
  • 100
    CHEERS FOR NOW SIR LIMITED - 1989-11-08
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 127 - director → ME
  • 101
    HODGSON & SONS LIMITED - 1989-11-09
    INGALL FUNERALS LIMITED - 1987-07-01
    W. ENGLISH & SON LIMITED - 1982-08-23
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1999-02-22
    IIF 128 - director → ME
  • 102
    Hoghton Tower, North Wing, Hoghton Tower, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2011-02-01 ~ 2012-02-23
    IIF 31 - director → ME
  • 103
    PFG HODGSON KENYON INTERNATIONAL PLC. - 1992-04-08
    107TH LEGIBUS PLC - 1989-07-14
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 16 offsprings)
    Officer
    1993-09-01 ~ 1999-02-22
    IIF 153 - director → ME
  • 104
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Officer
    2003-06-17 ~ 2003-07-25
    IIF 70 - director → ME
  • 105
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2001-09-24 ~ 2002-10-04
    IIF 197 - director → ME
  • 106
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-06-04 ~ 1999-02-22
    IIF 165 - director → ME
  • 107
    EVER 1290 LIMITED - 2012-10-03
    HOUSTON & WILLIAMSON LIMITED - 2000-08-09
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    1977-01-13 ~ 1999-02-22
    IIF 54 - director → ME
  • 108
    3 The Old Barn Rindle Road, Astley, Tyldesley, Manchester, England
    Corporate (1 parent)
    Current Assets (Company account)
    905 GBP2024-03-31
    Officer
    2009-03-03 ~ 2016-12-03
    IIF 38 - director → ME
  • 109
    Unit 12 Lodge Bank Industrial, Estate Crown Lane, Horwich, Bolton
    Dissolved corporate
    Officer
    2003-06-16 ~ 2005-09-14
    IIF 184 - director → ME
  • 110
    SHANKHILL FUNERAL SERVICES LIMITED - 2012-10-25
    EVER 1325 LIMITED - 2012-10-03
    JAMES BAIRD (ANTRIM) LIMITED - 2000-08-24
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 147 - director → ME
  • 111
    6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    151,292 GBP2023-09-30
    Officer
    2002-06-26 ~ 2002-07-01
    IIF 67 - director → ME
  • 112
    6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-09-30
    Officer
    2002-06-26 ~ 2002-07-01
    IIF 97 - director → ME
  • 113
    6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,916 GBP2023-09-30
    Officer
    2002-06-26 ~ 2002-07-01
    IIF 66 - director → ME
  • 114
    Abacus House 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    70,539 GBP2024-04-30
    Officer
    2003-02-14 ~ 2003-03-01
    IIF 77 - director → ME
  • 115
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2023-09-30
    Officer
    2002-09-02 ~ 2002-09-02
    IIF 73 - director → ME
  • 116
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1996-06-19 ~ 1999-02-22
    IIF 134 - director → ME
  • 117
    239 Newtownards Road, Belfast
    Corporate (10 parents)
    Officer
    2016-11-01 ~ 2016-12-05
    IIF 121 - director → ME
    2005-01-21 ~ 2016-09-20
    IIF 122 - director → ME
  • 118
    42a Walnut Road, Torquay, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,254 GBP2021-02-28
    Officer
    2002-06-18 ~ 2002-07-16
    IIF 105 - director → ME
  • 119
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    -4,096 GBP2024-02-29
    Officer
    2002-11-29 ~ 2002-12-11
    IIF 76 - director → ME
  • 120
    11 Main Road, Rettendon Common, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2017-11-30
    Officer
    2008-11-07 ~ 2010-01-01
    IIF 176 - director → ME
  • 121
    Unit 10 Napier Square, Houstoun Ind Estate, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    1995-01-23 ~ 1996-07-30
    IIF 110 - director → ME
  • 122
    BROOMCO (1508) LIMITED - 1998-05-29
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 2 offsprings)
    Officer
    1998-06-02 ~ 1999-02-22
    IIF 169 - director → ME
  • 123
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,931 GBP2018-04-30
    Officer
    2004-08-26 ~ 2004-09-19
    IIF 62 - director → ME
  • 124
    THE TAMAR TRAILER CENTRE LTD. - 2018-01-19
    The Warehouse, Marshall Road, Plymouth, Devon
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,080,035 GBP2023-10-31
    Officer
    2004-12-03 ~ 2004-12-10
    IIF 65 - director → ME
  • 125
    Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Corporate (6 parents)
    Officer
    2013-10-26 ~ 2020-11-27
    IIF 1 - director → ME
    2006-11-04 ~ 2012-11-17
    IIF 4 - director → ME
  • 126
    SPEED 5501 LIMITED - 1996-11-13
    90 Turton Road, Bradshaw, Bolton, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1996-04-23 ~ 1999-06-27
    IIF 106 - director → ME
  • 127
    6 Magistrates Grove, Culverland Road, Liskeard, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,048 GBP2024-03-31
    Officer
    2003-01-16 ~ 2003-02-14
    IIF 68 - director → ME
  • 128
    SURELINE COACHES LIMITED - 1997-07-28
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 141 - director → ME
  • 129
    Abacus House, 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    29,815 GBP2023-12-31
    Officer
    2002-11-20 ~ 2002-12-03
    IIF 85 - director → ME
  • 130
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,846 GBP2016-06-30
    Officer
    2015-01-19 ~ 2017-08-07
    IIF 28 - director → ME
  • 131
    CALVERLEY'S FUNERAL SERVICES LIMITED - 1987-03-13
    G.CALVERLEY & SONS(JOINERS)LIMITED - 1978-12-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1998-03-26 ~ 1999-02-22
    IIF 170 - director → ME
  • 132
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-03-26 ~ 1999-02-22
    IIF 168 - director → ME
  • 133
    22 Great Victoria Street, Belfast, Co Antrim
    Corporate (10 parents)
    Officer
    2011-10-12 ~ 2016-01-01
    IIF 138 - director → ME
  • 134
    Bridgewater House, Counterslip, Bristol
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    954,194 GBP2016-10-31
    Officer
    2002-11-14 ~ 2002-11-25
    IIF 100 - director → ME
  • 135
    EVER 1327 LIMITED - 2019-04-04
    FUNERAL SERVICES (HOLDINGS) LIMITED - 2000-08-24
    FUNERAL SERVICES (NORTHERN IRELAND) LIMITED - 1990-02-02
    BROWNS OF BELFAST (HOLDINGS) LIMITED - 1988-06-09
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1999-02-22
    IIF 149 - director → ME
  • 136
    EVER 1326 LIMITED - 2019-04-04
    JAMES ELWOOD & SONS LIMITED - 2000-08-24
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1999-02-22
    IIF 148 - director → ME
  • 137
    EVER 1324 LIMITED - 2019-04-04
    FUNERAL SERVICES (N.I.) LIMITED - 2000-08-24
    JAMES BROWN & SONS (BELFAST) LIMITED - 1990-02-02
    Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1999-02-22
    IIF 146 - director → ME
  • 138
    Horrelsford Garage, Milton Damerel, Holsworthy, Devon
    Corporate (4 parents)
    Officer
    2003-12-15 ~ 2004-03-22
    IIF 84 - director → ME
  • 139
    Abacus House 129 North Hill, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    27,349 GBP2024-06-30
    Officer
    2002-06-21 ~ 2002-07-30
    IIF 71 - director → ME
  • 140
    FAMILY FUNERAL DIRECTORS LIMITED - 1995-01-16
    U.F.D. LIMITED - 1992-09-18
    ALFRED G. STAPLEFORD & SONS LIMITED - 1979-12-31
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Corporate (3 parents, 16 offsprings)
    Officer
    1994-11-22 ~ 1995-06-06
    IIF 130 - director → ME
  • 141
    280 Kinfauns Drive, Glasgow
    Corporate (3 parents)
    Officer
    1998-04-08 ~ 1999-02-22
    IIF 166 - director → ME
  • 142
    MM&S (2413) LIMITED - 1997-12-17
    Old Govan Road, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2007-03-13 ~ 2013-05-03
    IIF 24 - director → ME
  • 143
    C/o Begbies Traynor Balliol House, Southernhay Gardens, Exeter
    Dissolved corporate (1 parent)
    Officer
    2005-05-31 ~ 2005-06-30
    IIF 86 - director → ME
  • 144
    59 Exeter Street, Plymouth, United Kingdom
    Corporate (2 parents)
    Officer
    2005-04-21 ~ 2005-05-10
    IIF 90 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.