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

Smith, Steve Paul

    Related profiles found in government register
  • Smith, Steve Paul
    British head of marketing born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School Centre, Totnes Road, South Brent, Devon, TQ10 9BP

      IIF 1
  • Ward, Steve
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlegate House, Seymour Street, The Royal Arsenal, London, SE18 6SX, England

      IIF 2
  • Ward, Steve
    British head of marketing born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Willersley Avenue, Sidcup, Kent, DA19 9EG

      IIF 3
  • Ward, Steve
    British head of marketing and brands born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Willersley Avenue, Sidcup, Kent, DA15 9EG

      IIF 4
  • Mr Steven Appleby
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Nuneham Courtenay, Oxford, OX44 9NX

      IIF 5
  • Sobhee, Sevcem
    British head of marketing born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 6
  • Lewis, Adam
    British ceo of ifuturists born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 7
  • Mr John Steven Appleby
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farringdon House, Main Street, Willoughby On The Wolds, Loughborough, LE12 6SY

      IIF 8
  • Weston, Adam Henry
    British chief marketing officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakhill Road, Sheffield, S7 1SJ, England

      IIF 9
  • Hill, Anna
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 10
    • icon of address Millennium House, Ludlow Road, Maidenhead, Berkshire, SL6 2SL

      IIF 11 IIF 12
  • Mr Adam Lewis
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 13
  • Ryan, Adam James
    British graphic designer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Knossington Road, Braunston, Oakham, LE15 8QX, England

      IIF 14
  • Ryan, Adam James
    British chief marketing officer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Rousbury, Shoppenhangers Road, Maidenhead, SL6 2NG, England

      IIF 15
  • Bradshaw, John
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Huntsmans Gate, Bretton, Peterborough, Cambridgeshire, PE3 9AU, United Kingdom

      IIF 16
  • Davis, Oliver George
    British head of marketing born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 55, Dafforne Road, London, SW19 3GY, England

      IIF 17
  • Morris, Andrew James
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald Buildings, Westmere Drive, Crewe, CW1 6UN, England

      IIF 18
  • Morris, Andrew James
    British chief executive officer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Andrew James
    British chief marketing officer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, CW1 6UN, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Morris, Andrew James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bentley Motor Group, Dalton Lane, Keighley, BD21 4JH, England

      IIF 34
    • icon of address 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 35
  • Mrs Joanne Stevens
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Wellsway, Keynsham, Bristol, BS31 1JJ, England

      IIF 36
  • Savvas, Andonis
    British consultant born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sparrowhawk Place, Hatfield, AL10 9UR, England

      IIF 37
  • Savvas, Andonis
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Aldermans Hill, London, N13 4PJ, England

      IIF 38
  • Stevens, Joanne
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Wellsway, Keynsham, Bristol, BS31 1JJ, England

      IIF 39
  • Stevens, Joanne
    British head of marketing born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6 Longmead Avenue, Bristol, BS7 8QB, United Kingdom

      IIF 40
  • Appleby, John Steven
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farringdon House, Main Street, Willoughby On The Wolds, Loughborough, Leicestershire, LE12 6SY, United Kingdom

      IIF 41
  • Appleby, John Steven
    British management consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farringdon House, Main Street, Willoughby On The Wolds, Loughborough, Leicestershire, LE12 6SY, United Kingdom

      IIF 42
    • icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 43
  • Clack, James Andrew
    British chief marketing officer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Beaconsfield Road, Banbury, OX16 9EP, England

      IIF 44
  • Clack, James Andrew
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croyde, South Newington Road, Bloxham, Banbury, Oxfordshire, OX15 4QF, England

      IIF 45
  • Clack, James Andrew
    British sales person born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Beaconsfield Road, Banbury, OX16 9EP, England

      IIF 46
  • Mr Adam James Ryan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Knossington Road, Braunston, Oakham, LE15 8QX, England

      IIF 47
  • Mr Andonis Savvas
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sparrowhawk Place, Hatfield, AL10 9UR, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 49
  • Mr John Bradshaw
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Huntsmans Gate, Bretton, Peterborough, Cambridgeshire, PE3 9AU, England

      IIF 50
  • Andonis Ashley Savvas
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ellis Street, Belgravia, London, SW1X 9AL

      IIF 51
    • icon of address 7a, Queens Parade Mansions Brownlow Rd, Bounds Green, London, N11 2DN, England

      IIF 52 IIF 53
    • icon of address Cps & Co, 10a Aldermans Hill, Palmers Green, London, N13 4PJ, England

      IIF 54
  • Hudson, Jonathan Kevin
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harvey Road, London, N8 9PD, England

      IIF 55
  • Hudson, Jonathan Kevin
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Gower Road, Haywards Heath, West Sussex, RH16 4PN

      IIF 56
    • icon of address Ground Floor Flat, 10 Alexandra Park Road, Muswell Hill, London, N10 2AB, England

      IIF 57
  • Hudson, Jonathan Kevin
    British head of marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 10, Alexandra Park Road, Muswell Hill, London, N10 2AB, United Kingdom

      IIF 58
  • Montello, Silvia Merrylees
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Grasmere Court, Verdun Road, London, SW13 9AU, England

      IIF 59
    • icon of address Association Of Independent Music, 212 Regents Park Road, London, NW1 8AW, England

      IIF 60
  • Montello, Silvia Merrylees
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Howells & Co, 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 61
  • Montello, Silvia Merrylees
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry Ltd, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 62
  • Montello, Silvia Merrylees
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG, England

      IIF 63
  • Montello, Silvia Merrylees
    British head of marketing born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Grasmere Court Verdun Road, London, SW13 9AU, United Kingdom

      IIF 64
  • Montello, Silvia Merrylees
    British head of operations born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-11, Britannia Street, London, WC1X 9JS

      IIF 65
  • Montello, Silvia Merrylees
    British marketing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grasmere Court, Verdun Road, London, SW13 9AU, England

      IIF 66
  • Miss Suman Rani
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Andrew Clack
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Beaconsfield Road, Banbury, OX16 9EP, England

      IIF 69 IIF 70
    • icon of address Croyde, South Newington Road, Bloxham, Banbury, Oxfordshire, OX15 4QF, England

      IIF 71
  • Mrs Suman Rani
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Estate, Leagrave Road, Luton, LU3 1RJ, England

      IIF 72
  • Mrs. Suman Rani
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Craig Drive, Uxbridge, UB8 3HL, England

      IIF 73
  • Savvas, Andonis Ashley
    British art advisor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Queens Parade Mansions, Brownlow Road Bounds Green, London, London, N11 2DN, England

      IIF 74
  • Savvas, Andonis Ashley
    British consultant born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Queens Parade Mansions, Brownlow Road, Bounds Green, London, N11 2DN, England

      IIF 75
    • icon of address 21, Ellis Street, Belgravia, London, SW1X 9AL

      IIF 76
    • icon of address 7a, Queens Parade Mansions Brownlow Rd, Bounds Green, London, N11 2DN, England

      IIF 77 IIF 78
    • icon of address 7a, Queens Parade Mansions, Brownlow Road Bounds Green, London, New Southgate, N11 2DN, England

      IIF 79
    • icon of address C P S & Co, 10a Aldermans Hill, Palmers Green, London, London, N13 4PJ, England

      IIF 80
    • icon of address Flat 7a Queens Parade Mansion, S, Brownlow Road, New Southgate, London, N11 2DL, England

      IIF 81
    • icon of address Cps & Co, 10a Aldermans Hill, Palmers Green, London, N13 4PJ, England

      IIF 82
  • Savvas, Andonis Ashley
    British head of marketing born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Queens Parade Mansions, Brownlow Road, Bounds Green, London, N11 2DN, England

      IIF 83
  • Savvas, Andonis Ashley
    British marketing born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cps And Co, 10a Aldermans Hill, Palmers Green, London, N13 4PJ, England

      IIF 84
  • Ward, Steve
    British manager born in February 1972

    Registered addresses and corresponding companies
    • icon of address 65 Rutherglen Road, Abbeywood, London, SE2 0YA

      IIF 85
  • Bradshaw, Percival John
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfields Ind. Estate, Blenheim Way, Market Deeping, Lincolnshire, PE6 8LD, England

      IIF 86 IIF 87
    • icon of address Northfields Ind. Estate, Blenheim Way, Market Deeping, Lincolnshire, PE6 8LD, United Kingdom

      IIF 88
    • icon of address 46, Huntsmans Gate, Bretton, Peterborough, Cambridgeshire, PE3 9AU, England

      IIF 89
    • icon of address 46, Huntsmans Gate, South Bretton, Peterborough, Cambridgeshire, PE3 9AU

      IIF 90
  • Brown, Steven Ernest
    British head of marketing born in April 1953

    Registered addresses and corresponding companies
    • icon of address Kents Farm Pershore Road, Great Comberton, Pershore, Hereford And Worcester, WR10 3DX

      IIF 91
  • Brown, Steven Ernest
    British head of sales development born in April 1953

    Registered addresses and corresponding companies
    • icon of address Kents Farm Pershore Road, Great Comberton, Pershore, Hereford And Worcester, WR10 3DX

      IIF 92
  • Brown, Steven Ernest
    British senior manager born in April 1953

    Registered addresses and corresponding companies
    • icon of address Kents Farm Pershore Road, Great Comberton, Pershore, Hereford And Worcester, WR10 3DX

      IIF 93
  • Chandler, James Henry
    British chief marketing officer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67/68, Long Acre, London, WC2E 9JD, England

      IIF 94
  • Rani, Suman
    Indian businesswoman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nd Floor, 102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 95
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 96
  • Rani, Suman
    Indian head of marketing born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor ,102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 97
  • Rani, Suman
    Indian other activities of employment born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emperia College, Britannia Estate, Leagrave Road, Luton, Beds, LU3 1RJ, United Kingdom

      IIF 98
  • Rani, Suman
    Indian self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor ,102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 99
  • Sanayi, Chamu Alexander
    British business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Paul Street, London, EC2A 4NE, England

      IIF 100
  • Kushniarevich, Iryna
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Footscray Road, London, SE9 2ST, England

      IIF 101
  • Kushniarevich, Iryna
    British head of marketing born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Footscray Road, Eltham, London, SE9 2ST

      IIF 102
  • Lewis, Adam Robert Arthur
    British chief marketing officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 103
    • icon of address 3rd Floor, One New Change, London, EC4M 9AF, United Kingdom

      IIF 104 IIF 105
    • icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ, United Kingdom

      IIF 106
  • Lewis, Adam Robert Arthur
    British group head of sportsbook labels born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One New Change, London, EC4M 9AF

      IIF 107
    • icon of address 3rd Floor, One New Change, London, EC4M 9AF, United Kingdom

      IIF 108
    • icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Lewis, Adam Robert Arthur
    British group head of trading & ops born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ, United Kingdom

      IIF 113
  • Lewis, Adam Robert Arthur
    British marketing born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 114
  • Mr Jonathan Kevin Hudson
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Harvey Road, London, N8 9PD, United Kingdom

      IIF 115
  • Rani, Suman, Mrs.
    Indian marketing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Craig Drive, Uxbridge, UB8 3HL, England

      IIF 116
  • Rani, Suman, Mrs.
    Indian operations manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Craig Drive, Uxbridge, UB8 3HL, England

      IIF 117
  • Sear, David Valentine James
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sear, David Valentine James
    British company chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, GU1 4HN, England

      IIF 125
  • Sear, David Valentine James
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14 West Central Street, London, WC1A 1JH, England

      IIF 126
  • Sear, David Valentine James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 127
    • icon of address 2, Stephen Street, London, W1T 1AN, England

      IIF 128
    • icon of address 25 Level 27, Canada Square, London, E14 5LQ

      IIF 129
    • icon of address 65, Kingsway, London, WC2B 6TD, United Kingdom

      IIF 130 IIF 131
    • icon of address 47-49, London Road, Redhill, Surrey, RH1 1LU, England

      IIF 132
  • Sear, David Valentine James
    British managing director, financial services born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

      IIF 133
    • icon of address 5, Westbrook Centre, Milton Road, Cambridge, CB4 1YG, United Kingdom

      IIF 134
  • Appleby, Steven
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Forge, Nuneham Courtney, Oxford, Oxfordshire

      IIF 135
  • Appleby, Steven John
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Nuneham Courtenay, Oxford, OX44 9NX, United Kingdom

      IIF 136
  • Appleby, Steven John
    British technical consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toll Bar Cottage, Coupland Beck, Appleby-in-westmorland, Cumbria, CA166LN, United Kingdom

      IIF 137
  • Bradshaw, John
    British head of new media born in July 1951

    Registered addresses and corresponding companies
  • Korolev, Elise
    French director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakcroft Road, London, SE13 7ED, England

      IIF 144
  • Korolev, Elise
    French head of marketing born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakcroft Road, London, London, SE13 7ED, England

      IIF 145
  • Mr Adam Robert Arthur Lewis
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 146
    • icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 147
  • Mrs Silvia Merrylees Montello
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Grasmere Court, Verdun Road, London, SW13 9AU, England

      IIF 148
    • icon of address 3, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

      IIF 149
  • Phillips, Alexander Benjamin
    British chief executive born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tuckton Road, Bournemouth, BH6 3HS, England

      IIF 150
  • Phillips, Alexander Benjamin
    British chief marketing officer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Vernon Road, London, E15 4DQ, England

      IIF 151
  • Sumners, Martin Vincent Thomas
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bridle Lane, Twickenham, Middlesex, TW1 3EG, England

      IIF 152
    • icon of address 18 Bridle Lane, Twickenham, Middlesex, TW1 3EG, United Kingdom

      IIF 153
    • icon of address 18, Bridle Lane, Twickenham, TW1 3EG, England

      IIF 154
  • Sumners, Martin Vincent Thomas
    British head of marketing born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hillview Crescent, Orpington, Kent, BR6 0SL

      IIF 155
  • Worrell, Steven Jack
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Braeburn Way, Cranfield, Bedford, MK43 0EH, England

      IIF 156
  • Worrell, Steven Jack
    British head of marketing born in August 1985

    Resident in United Kingdom

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

      IIF 157
  • Appleby, John Steven
    British head of marketing born in March 1958

    Registered addresses and corresponding companies
    • icon of address 2 Park Heights, Fiennes Crescent The Park, Nottingham, Nottinghamshire, NG7 1ER

      IIF 158
  • Gibson, Andrew James
    British chief marketing officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Dorset Square, London, NW1 6QG, England

      IIF 159
  • Graham, Paul Edward Joseph
    British business consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Kitchener Road, London, London, United Kingdom

      IIF 160
  • Graham, Paul Edward Joseph
    British chief marketing officer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Waldegrave Road, Teddington, Middlesex, TW11 8GT, England

      IIF 161
  • Graham, Paul Edward Joseph
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 509, Block C, The Jam Factory, 27 Green Walk, London, SE1 4TQ, United Kingdom

      IIF 162
  • Mr Percival John Bradshaw
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfields Ind. Estate, Blenheim Way, Northfields Ind. Estate, Market Deeping, Lincolnshire, PE6 8LD, England

      IIF 163
  • Mr Pete Stevens
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Fore Street, Holbeton, Devon, PL8 1NE, United Kingdom

      IIF 164
  • Dodkins, James Alexander John
    British chief marketing officer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J2, George Road, Sapphire Court, Bromsgrove, B60 3FP, England

      IIF 165
  • Dodkins, James Alexander John
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mnsk Chartered Accountants, 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0LG, England

      IIF 166
  • Hudson, Jonathan Kevin
    British managing director

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 10, Alexandra Park Road, Muswell Hill, London, N10 2AB, United Kingdom

      IIF 167
  • Lewis, Adam
    British group head of sportsbook labels born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ, United Kingdom

      IIF 168
  • Martin Steven Arnold
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greenacres Avenue, Ickenham, UB10 8HG, United Kingdom

      IIF 169
  • Mr James Alexander Taylor
    British born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Lucas Gardens, Juniper Green, EH14 5BY, Scotland

      IIF 170
  • Stevens, Pete
    British head of marketing born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Fore Street, Holbeton, Devon, PL8 1NE, United Kingdom

      IIF 171
  • Taylor, James Alexander
    British chief marketing officer born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Melville Crescent, Edinburgh, EH3 7JA, Scotland

      IIF 172
  • Taylor, James Alexander
    British director born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Melville Crescent, Edinburgh, EH3 7JA, Scotland

      IIF 173
    • icon of address 5, Lucas Gardens, Juniper Green, EH14 5BY, Scotland

      IIF 174
  • Adams, Natasha
    British chief marketing officer born in July 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Building 8, Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, WD18 8PX, United Kingdom

      IIF 175
  • Anderson-adair, Victoria Emma
    British communications & engagement manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, Fairlie Road, Slough, SL1 4PY, England

      IIF 176
  • Anderson-adair, Victoria Emma
    British head of marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Inniscrone House Datchet, Queens Road, Datchet, Slough, SL3 9BN, England

      IIF 177
  • Bradshaw, Percival John
    British head of marketing born in July 1951

    Registered addresses and corresponding companies
    • icon of address 24 Somes Close, Greatford Uffington, Stamford, Lincolnshire, PE9 4UE

      IIF 178
  • Bradshaw, Percival John
    British manager born in July 1951

    Registered addresses and corresponding companies
    • icon of address Tudors 156 Cowdry Park Road, Little Common, Bexhill-on-sea, East Sussex

      IIF 179 IIF 180
  • Bradshaw, Percival John
    British publisher born in July 1951

    Registered addresses and corresponding companies
    • icon of address 24 Somes Close, Greatford Uffington, Stamford, Lincolnshire, PE9 4UE

      IIF 181
  • Bradshaw, Percival John
    British sales manager born in July 1951

    Registered addresses and corresponding companies
    • icon of address 24 Somes Close, Greatford Uffington, Stamford, Lincolnshire, PE9 4UE

      IIF 182 IIF 183
  • Hill, Anna
    British business executive born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Ludlow Road, Maidenhead, Berkshire, SL6 2SL, United Kingdom

      IIF 184
  • Hill, Anna
    British chief marketing officer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Caroline Street, London, W4 5AN, United Kingdom

      IIF 185
  • Hill, Anna
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 186
  • Laverman, Jacques Francois
    Dutch head of marketing born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 187
  • Ryan, Adam James
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 188
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 189
  • Ryan, Adam James
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North Common Road, London, W5 2QB, England

      IIF 190
  • Ryan, Adam James
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 8 North Common Road, London, W5 2QB, United Kingdom

      IIF 191
  • Graham, Paul Edward Joseph

    Registered addresses and corresponding companies
    • icon of address The Jam Factory, Flat 509, Block C, 27 Green Walk, London, SE1 4TQ, United Kingdom

      IIF 192
  • Hudson, Johnny
    British ceo born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Harvey Road, Haringey, London, N8 9PD, United Kingdom

      IIF 193
  • Lewis, Adam Robert Arthur
    British business manager born in August 1969

    Registered addresses and corresponding companies
    • icon of address 4 Derwent Close, Bell Lane, Amersham, Buckinghamshire, HP7 9PG

      IIF 194
  • Morris, Andrew James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Benjamin Phillips
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Johnny Hudson
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Harvey Road, London, N8 9PD, England

      IIF 206
  • Sanayi, Chamu-alexander
    Polish chief marketing officer born in January 1996

    Resident in Poland

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

      IIF 207
  • Savvas, Andonis
    British consultant born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Sparrowhawk Place, 31 Sparrowhawk Place, Hatfiled, Hertfordshire, AL10 9UR, United Kingdom

      IIF 208
  • Simmons, Adam Leslie
    British chief marketing officer born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 209
  • Simmons, Adam Leslie
    British technologist born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rdx Works, 7 Bell Yard, London, WC2A 2JR

      IIF 210
  • Tsekov, Vladislav

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

      IIF 211
    • icon of address Flat 1505, Cascades Tower, Westferry Road, London, E14 8JW, England

      IIF 212
  • Graham, Paul Edward
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C509, The Jam Factory, 27 Green Walk, London, SE1 4TQ, United Kingdom

      IIF 213
  • Head, James Joseph
    British chief marketing officer born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Lawrence Road, Liverpool, L15 0EQ, United Kingdom

      IIF 214
  • Lewis, Adam Robert Arthur
    British marketing

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 215
  • Mr Adam James Ryan
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 216
  • Mr Adam James Ryan
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 8 North Common Road, London, W5 2QB, United Kingdom

      IIF 217
    • icon of address 8, North Common Road, London, W5 2QB, England

      IIF 218
  • Mr Steven Jack Worrell
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Braeburn Way, Cranfield, Bedford, MK43 0EH, England

      IIF 219
  • Mr Steven John Appleby
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Nuneham Courtenay, Oxford, OX44 9NX, United Kingdom

      IIF 220
  • Read, Sophie Victoria
    British head of marketing born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Fern Drive, Dudley, Cramlington, NE23 7AH, United Kingdom

      IIF 221
  • Anderson, Matthew James
    American chief marketing officer born in December 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Priors Lodge, 3 Priors Wood, Crowthorne, Berkshire, RG45 6BZ

      IIF 222
  • Cleland, Jonathan James
    British chief marketing officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, 213a High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 223
  • Cleland, Jonathan James
    British executive chairman/consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, 213a High Street, Linlithgow, Edinburgh, West Lothian, EH49 7EN, United Kingdom

      IIF 224 IIF 225
  • Donovan, Stephen Vincent
    British head of marketing born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tavistock Close, Staines, Middlesex, TW18 1QP

      IIF 226
  • Montello, Silvia Merrylees
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 East Point, High Street, Seal, Sevenoaks, TN15 0EG, England

      IIF 227
  • Mr Chamu-alexander Sanayi
    Polish born in January 1996

    Resident in Poland

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

      IIF 228
  • Mr James Alexander John Dodkins
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mnsk Chartered Accountants, 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0LG, England

      IIF 229
    • icon of address Unit J2, George Road, Sapphire Court, Bromsgrove, B60 3FP, England

      IIF 230
  • Mr James Joseph Head
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Lawrence Road, Liverpool, L15 0EQ, United Kingdom

      IIF 231
  • Chandler, James Henry
    British chief marketing officer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Long Acre, London, WC2E 9JD, United Kingdom

      IIF 232
  • Cleland, Jonathan James

    Registered addresses and corresponding companies
    • icon of address The Cottage, 213a High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 233
  • Iryna Kushnarevich
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Footscray Road, Eltham, London, SE9 2ST

      IIF 234
  • Josuran, Manuel Valentin
    Swiss head of marketing born in January 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 South Molton Street, Mayfair, London, W1K 5RG, United Kingdom

      IIF 235
  • Kvalvik, Asgeir
    Norwegian head of marketing born in March 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 236
  • Mr Asgeir Kvalvik
    Norwegian born in March 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 237
  • Mr Jacques Francois Laverman
    Dutch born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 238
  • Sanayi, Chamu
    Polish director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, Balmoral Road, Northampton, NN3 6JZ, United Kingdom

      IIF 239
  • Sumners, Martin Vincent Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 7 Hillview Crescent, Orpington, Kent, BR6 0SL

      IIF 240
  • Arnold, Martin Steven
    British head of marketing born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greenacres Avenue, Ickenham, Middlesex, UB10 8HG, United Kingdom

      IIF 241
  • Kushniarevich, Iryna
    Belarusian director born in October 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 228, Mitcham Lane, Streatham, London, SW16 6NT, United Kingdom

      IIF 242
  • Lewis, Adam Robert Arthur
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mill Mead, Wendover, Buckinghamshire, HP22 6BY

      IIF 243
  • Mr Adam Leslie Simmons
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 244
    • icon of address Rdx Works, 7 Bell Yard, London, WC2A 2JR

      IIF 245
  • Mr Chamu Sanayi
    Polish born in January 1996

    Resident in United Kingdom

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

      IIF 246
  • Miss Sophie Victoria Read
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Fern Drive, Dudley, Cramlington, NE23 7AH, United Kingdom

      IIF 247
  • Parkinson, Victoria Louise
    British head of marketing born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 248
  • Sear, David Valentine James
    British chief marketing officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 All Saints Close, Gazeley, Newmarket, Suffolk, CB8 8WS

      IIF 249
  • Sear, David Valentine James
    British chief operating officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 All Saints Close, Gazeley, Newmarket, Suffolk, CB8 8WS

      IIF 250
  • Sear, David Valentine James
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Kingsway, London, WC2B 6TD

      IIF 251 IIF 252
    • icon of address 5 All Saints Close, Gazeley, Newmarket, Suffolk, CB8 8WS

      IIF 253
  • Sear, David Valentine James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Kingsway, London, WC2B 6TD, United Kingdom

      IIF 254 IIF 255
    • icon of address 5 All Saints Close, Gazeley, Newmarket, Suffolk, CB8 8WS

      IIF 256
  • Sear, David Valentine James
    British head of marketing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 All Saints Close, Gazeley, Newmarket, Suffolk, CB8 8WS

      IIF 257
  • Sear, David Valentine James
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 All Saints Close, Gazeley, Newmarket, Suffolk, CB8 8WS

      IIF 258
  • Hamdan, Osamah Abdul-rahim
    Canadian chief marketing officer born in December 1970

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Launchpad Building, Penryn Campus, Falmouth, Cornwall, TR10 9FE, United Kingdom

      IIF 259
  • Redmond, April
    American chief marketing officer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom

      IIF 260
  • Savvides, Christiana Natalie
    British head of marketing born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Outwood Lane, Chipstead, Coulsdon, CR5 3NA, England

      IIF 261
    • icon of address Flat 2, Norwich House, 11 Streatham High Road, London, London, SW16 1DG, United Kingdom

      IIF 262
  • Phillips, Alexander Benjamin
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanayi, Chamu Alexander
    Polish managing director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Long Mallows Rise, Northampton, NN3 5AR, United Kingdom

      IIF 265
  • Sumners, Martin Vincent Thomas
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Regus, Eagle House, 167 City Road, London, EC1V 1NR, United Kingdom

      IIF 266
  • Tsekov, Vladislav
    Bulgarian business psychologist born in November 1994

    Resident in United Kingdom

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

      IIF 267
  • Tsekov, Vladislav
    Bulgarian head of marketing born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1505, Cascades Tower, Westferry Road, London, E14 8JW, England

      IIF 268
  • Mr Percival John Bradshaw
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfields Ind. Estate, Blenheim Way, Market Deeping, Lincolnshire, PE6 8LD, United Kingdom

      IIF 269
  • Mrs Christiana Natalie Duarte-savvides
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Outwood Lane, Chipstead, Coulsdon, CR5 3NA, England

      IIF 270
  • Mr Chamu Alexander Sanayi
    Polish born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Long Mallows Rise, Northampton, NN35AR, United Kingdom

      IIF 271
  • Deelen, Antonius Wilhelmus Marcus Jozef
    Dutch ceo born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, Tothill Street, London, SW1H 9NQ

      IIF 272
  • Deelen, Antonius Wilhelmus Marcus Jozef
    Dutch ceo, british steel born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eef Finance Department, Broadway House, Tothill Street, London, SW1H 9NQ

      IIF 273
  • Deelen, Antonius Wilhelmus Marcus Jozef
    Dutch none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, DN16 1BP, United Kingdom

      IIF 274 IIF 275
  • Jeynes, James Alexander Courtenay
    British chief marketing officer born in October 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Brook House, 6 Guillards Oak, Midhurst, GU29 9JZ, England

      IIF 276
  • Laverman, Jacques Francois
    Dutch,south African marketing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 277
  • Mr Vladislav Tsekov
    Bulgarian born in November 1994

    Resident in United Kingdom

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

      IIF 278
    • icon of address Flat 1505, Cascades Tower, Westferry Road, London, E14 8JW, England

      IIF 279
  • Duarte Savvides, Christiana Natalie
    British marketing consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Outwood Lane, Chipstead, Coulsdon, CR5 3NA, England

      IIF 280
  • Miss Christiana Natalie Savvides
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Outwood Lane, Chipstead, Coulsdon, CR5 3NA, England

      IIF 281
    • icon of address Flat 2, Norwich House, 11 Streatham High Road, London, London, SW16 1DG, United Kingdom

      IIF 282
  • Segovia, Carlos Arturo
    American,spanish head of marketing born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Onslow Gardens, London, SW7 3BS, United Kingdom

      IIF 283
  • Segovia, Carlos Arturo
    American,spanish marketing consultant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 284
  • Mr Jacques Francois Laverman
    Dutch,south African born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 285
  • Deelen, Antonius Wilhelmus Marcus Jozef
    Dutch chief marketing officer born in October 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6 Snow Hill, London, EC1A 2AY

      IIF 286
    • icon of address Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, DN16 1BP, United Kingdom

      IIF 287
  • Deelen, Antonius Wilhelmus Marcus Jozef
    Dutch company director born in October 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, DN16 1BP, United Kingdom

      IIF 288
  • Gibson, Andrew James
    Dual Nationality - British & Australian chief marketing officer & senior vice president born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Carlos Arturo Segovia
    American,spanish born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Onslow Gardens, London, SW7 3BS, United Kingdom

      IIF 294
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 295
  • Mrs Christiana Natalie Duarte-savvides
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Outwood Lane, Chipstead, Coulsdon, CR5 3NA, England

      IIF 296
  • Hodkinson, Anthony Steven
    English head of marketing born in January 1982

    Resident in Greater Manchester England United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 117, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England United Kingdom

      IIF 297
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address 85 Vernon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 47 Footscray Road, Eltham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2025-04-30
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 North Common Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,006 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 190 - Director → ME
  • 4
    icon of address 21 Craig Drive, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Knossington Road, Braunston, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    287,413 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Farringdon House Main Street, Willoughby On The Wolds, Loughborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,608 GBP2016-04-05
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    THE ASSOCIATION OF INDEPENDENT TOUR OPERATORS LIMITED - 2022-03-16
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    458,269 GBP2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 154 - Director → ME
  • 8
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (13 parents)
    Equity (Company account)
    25,872 GBP2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 152 - Director → ME
  • 9
    icon of address 3 East Point High Street, Seal, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Northfields Ind. Estate, Blenheim Way, Market Deeping, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    646,429 GBP2024-04-30
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 163 - Has significant influence or controlOE
  • 11
    icon of address 7a Queens Parade Mansions, Brownlow Road, Bounds Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address 7a Queens Parade Mansions, Brownlow Road, Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address 7 8 North Common Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 248 - Director → ME
  • 15
    icon of address Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 232 - Director → ME
  • 16
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,757,966 GBP2024-06-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 172 - Director → ME
  • 17
    icon of address 2 The Old Nursery, Wansford, Peterborough, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    JOHNNY HUDSON CONSULTING LTD - 2014-03-13
    icon of address 19 Harvey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,340 GBP2024-03-31
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 17 Oliver Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 85 Vernon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 243 - Director → ME
  • 22
    icon of address C/o Bentley Motor Group, Dalton Lane, Keighley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -50,385 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address 6 Snow Hill, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 286 - Director → ME
  • 24
    EVENT SAMPLING LIMITED - 2020-09-04
    MAINOAK LIMITED - 2008-08-19
    icon of address Pure Offices, Albany Chambers, 26 Bridge Road East, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,009 GBP2019-04-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7a Queens Parade Mansions, Brownlow Road Bounds Green, London, New Southgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 79 - Director → ME
  • 26
    icon of address Unit J2 George Road, Sapphire Court, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Mnsk Chartered Accountants 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,986 GBP2024-08-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 14 Outwood Lane, Chipstead, Coulsdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,631 GBP2021-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 14 Outwood Lane, Chipstead, Coulsdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,193 GBP2022-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 21 Ellis Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 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
  • 32
    icon of address The Cottage, 213a High Street, Linlithgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2010-10-14 ~ dissolved
    IIF 233 - Secretary → ME
  • 33
    icon of address 8 Melville Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 173 - Director → ME
  • 34
    icon of address 80 Beaconsfield Road, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 36
    ACMD ENTERPRISES LIMITED - 2025-02-04
    icon of address 9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    142 GBP2025-01-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 87 - Director → ME
  • 37
    icon of address 7a Queens Parade Mansions Brownlow Rd, Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Cps & Co, 10a Aldermans Hill, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 40
    icon of address The Jam Factory Flat 509, Block C, 27 Green Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 192 - Secretary → ME
  • 41
    icon of address Flat 7a Queens Parade Mansion S, Brownlow Road, London, New Southgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 81 - Director → ME
  • 42
    icon of address 21, Craig Drive, Uxbridge, Craig Drive, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 117 - Director → ME
  • 43
    icon of address 35 Nuneham Courtenay, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 5 Oakcroft Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 145 - Director → ME
  • 45
    icon of address Cascades Tower, Westferry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 268 - Director → ME
    icon of calendar 2018-03-11 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 279 - Has significant influence or controlOE
  • 46
    icon of address Goodfi Limited, Rdx Works 7 Bell Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,901 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Middlegate House The Royal Arsenal, Woolwich, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 48
    icon of address The Island House, The Island, Midsomer Norton, Radstock
    Active Corporate (2 parents)
    Equity (Company account)
    102,557 GBP2024-09-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 60 Seaforth Avenue, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,697 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    FXSCOPE BOEXSOL LIMITED - 2017-01-18
    icon of address 96a Balmoral Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Beechcroft, Fore Street, Holbeton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 67/68 Long Acre, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,943,682 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 94 - Director → ME
  • 54
    icon of address 14 Outwood Lane, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 7a Queens Parade Mansions, Brownlow Road Bounds Green, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 74 - Director → ME
  • 56
    icon of address 124 Lawrence Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-04-02 ~ dissolved
    IIF 85 - Director → ME
  • 58
    icon of address Wythgegate 5 Wythegate, Riverside Road, Staines-upon-thames, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,188 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 177 - Director → ME
  • 59
    icon of address Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,621,402 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 199 - Director → ME
  • 60
    BRIGHTSTAR 20:20 LIMITED - 2021-08-20
    20:20 MOBILE GROUP 1 LIMITED - 2013-11-27
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 201 - Director → ME
  • 61
    BRIGHTSTAR MOBILITY UK, LTD. - 2021-08-31
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 197 - Director → ME
  • 62
    PRINCE STREET NUMBER 57 LIMITED - 2004-12-07
    LUCID PRODUCTS LIMITED - 2021-08-24
    icon of address Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,083,227 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 195 - Director → ME
  • 63
    LWRNPC1 LIMITED - 2025-01-23
    icon of address Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 200 - Director → ME
  • 64
    20:20 MOBILE 1 LIMITED - 2013-11-27
    BRIGHTSTAR 20:20 UK LIMITED - 2021-08-20
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 198 - Director → ME
  • 65
    icon of address Croyde South Newington Road, Bloxham, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 31 - Director → ME
  • 67
    icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,533 GBP2016-01-30
    Officer
    icon of calendar 2007-05-13 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2007-05-13 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    REVIVE A PHONE LIMITED - 2022-11-28
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    icon of address Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 196 - Director → ME
  • 69
    icon of address 8 Greenacres Avenue, Ickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,538 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 85 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 71
    MATCHTEA LIMITED - 2013-02-08
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    676,636 GBP2021-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 2 - Director → ME
  • 72
    icon of address 46 Huntsmans Gate, South Bretton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 90 - Director → ME
  • 73
    icon of address 7a, Queens Parade Mansions Brownlow Rd, Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 5 Lucas Gardens, Juniper Green, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 75
    icon of address 80 Beaconsfield Road, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Psppp Limited, The Cottage 213a High Street, Linlithgow, Edinburgh, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 224 - Director → ME
  • 77
    icon of address 10a Aldermans Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 38 - Director → ME
  • 78
    icon of address 164 Fern Drive, Dudley, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,224 GBP2024-12-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ dissolved
    IIF 194 - Director → ME
  • 81
    icon of address 60 Seaforth Avenue, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,807 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 15 - Director → ME
  • 83
    PIMCO 2784 LIMITED - 2008-07-24
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 33 - Director → ME
  • 84
    icon of address 37 Long Mallows Rise, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 85
    DISRUPTED CLOUD LTD - 2025-02-03
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,564 GBP2025-01-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address C P S & Co 10a Aldermans Hill, Palmers Green, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 80 - Director → ME
  • 87
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 278 - Has significant influence or controlOE
  • 88
    icon of address Toll Bar Cottage, Coupland Beck, Appleby-in-westmorland, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 137 - Director → ME
  • 89
    icon of address The Old Forge, Nuneham Courtenay, Oxford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,136 GBP2023-03-31
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Jonathan Cleland, The Cottage 213a, High Street, Linlithgow/edinburgh, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 225 - Director → ME
  • 91
    icon of address C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 62 - Director → ME
  • 92
    THE ORIGIN EIGHT GROUP LTD - 2024-09-30
    icon of address 30 Tuckton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Flat 2 Norwich House, 11 Streatham High Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 8 Braeburn Way, Cranfield, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,611 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 288 - Director → ME
  • 96
    icon of address 47a Footscray Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,117 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 101 - Director → ME
  • 97
    icon of address C/o Regus Eagle House, 167 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 266 - Director → ME
  • 98
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 3 - Director → ME
  • 99
    icon of address 3 East Point, High Street Seal, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,401 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Cps And Co 10a Aldermans Hill, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 84 - Director → ME
  • 101
    WEIGHTWATCHERS.CO.UK LIMITED - 2018-09-24
    EXPORTSEAL LIMITED - 2002-02-11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 130
  • 1
    icon of address 10 Alexandra Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,510 GBP2024-09-30
    Officer
    icon of calendar 2007-11-21 ~ 2017-01-28
    IIF 58 - Director → ME
    icon of calendar 2007-11-21 ~ 2009-06-09
    IIF 167 - Secretary → ME
  • 2
    icon of address 55 Dafforne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-07-12
    IIF 17 - Director → ME
  • 3
    icon of address 8 North Common Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-05-31
    IIF 218 - Has significant influence or control OE
  • 4
    icon of address Mr R Wilkins, The Bays, North Foreland Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,219 GBP2014-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2013-02-01
    IIF 240 - Secretary → ME
  • 5
    icon of address Suite 422 22 Notting Hill Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ 2010-11-05
    IIF 242 - Director → ME
  • 6
    FORMA RETAIL LIMITED - 2017-04-20
    icon of address 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -5,733 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-11-13
    IIF 188 - Director → ME
  • 7
    icon of address 1st Floor 34 South Molton Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2015-04-10
    IIF 235 - Director → ME
  • 8
    icon of address 18 Bridle Lane, Twickenham, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ 2025-06-26
    IIF 153 - Director → ME
  • 9
    ALLIANCE & LEICESTER INSURANCE SERVICES LIMITED - 1996-03-04
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2005-04-30
    IIF 93 - Director → ME
  • 10
    icon of address 25 Charterhouse Square, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    931,409 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2013-05-22
    IIF 213 - LLP Designated Member → ME
  • 11
    icon of address 25 Charterhouse Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -981,917 GBP2017-12-31
    Officer
    icon of calendar 2010-03-09 ~ 2013-05-22
    IIF 162 - Director → ME
  • 12
    MOBILESERV 5 LIMITED - 2016-11-23
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2019-11-04
    IIF 25 - Director → ME
  • 13
    SWANSURE DIRECT LIMITED - 2008-06-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2019-11-04
    IIF 22 - Director → ME
    icon of calendar 2014-06-02 ~ 2015-08-03
    IIF 32 - Director → ME
  • 14
    BANKERS INSURANCE COMPANY LIMITED - 2007-11-14
    ALNERY NO. 819 LIMITED - 1989-06-19
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 23 - Director → ME
  • 15
    3061ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-05-02
    BANKERS INSURANCE GROUP LIMITED - 2000-04-12
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 21 - Director → ME
  • 16
    D & D HOMECARE LTD - 2007-10-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 27 - Director → ME
  • 17
    BANKERS LIFE ASSURANCE COMPANY LIMITED - 2007-11-14
    BLAIC LIMITED - 1998-04-29
    3062ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-05-07
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 24 - Director → ME
  • 18
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2017-12-15
    IIF 291 - Director → ME
  • 19
    B & B CAPITAL PARTNERS (SLP GP) LIMITED - 2013-07-17
    icon of address Boots - North, 3rd Floor, 79-91 High Street, Falkirk, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2017-12-15
    IIF 290 - Director → ME
  • 20
    TRACELINE LIMITED - 1998-11-16
    BACARDI CONSULTING LIMITED - 1999-08-12
    icon of address The Steward Building, 12 Steward Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2015-01-13
    IIF 159 - Director → ME
  • 21
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2003-12-01
    IIF 249 - Director → ME
  • 22
    BANGO PLC
    - now
    BANGO LIMITED - 2005-06-17
    LAW 2426 LIMITED - 2005-04-27
    icon of address Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2010-08-20 ~ 2020-01-22
    IIF 134 - Director → ME
  • 23
    icon of address Matrix House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2020-01-22
    IIF 133 - Director → ME
  • 24
    icon of address Former Air Training Corps, Queen Elizabeth Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,571 GBP2024-05-31
    Officer
    icon of calendar 2024-06-28 ~ 2024-10-07
    IIF 59 - Director → ME
  • 25
    icon of address C/o Eef Finance Department, Broadway House, Tothill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2022-06-30
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-01
    IIF 273 - Director → ME
  • 26
    JINGYE STEEL (UK) LTD - 2020-03-10
    icon of address British Steel, Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-03-31
    IIF 275 - Director → ME
  • 27
    icon of address 50 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,849 GBP2022-12-31
    Officer
    icon of calendar 2022-02-18 ~ 2022-07-14
    IIF 186 - Director → ME
  • 28
    J.CORAL LIMITED - 1990-02-14
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-18 ~ 2023-06-30
    IIF 106 - Director → ME
  • 29
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-10
    IIF 124 - Director → ME
  • 30
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 26 - Director → ME
  • 31
    icon of address 1 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (34 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,197 GBP2024-08-31
    Officer
    icon of calendar 2017-05-30 ~ 2019-12-31
    IIF 144 - Director → ME
  • 32
    icon of address 7a Queens Parade Mansions Brownlow Rd, Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-11-04
    IIF 77 - Director → ME
  • 33
    icon of address Suite 1b1 Argyle House, Joel Street, Northwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,840 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-12-31
    IIF 43 - Director → ME
  • 34
    icon of address 57 Priestgate, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 2008-07-31
    IIF 182 - Director → ME
  • 35
    IMPERIAL GIRLS COLLEGE LTD - 2007-09-18
    icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,074 GBP2024-09-30
    Officer
    icon of calendar 2018-08-14 ~ 2019-06-14
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-06-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    GVC HOLDINGS (UK) LIMITED - 2021-04-07
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ 2019-10-09
    IIF 104 - Director → ME
  • 37
    GVC MARKETING (UK) LIMITED - 2021-03-30
    BWIN.PARTY MARKETING (UK) LIMITED - 2017-11-10
    IGLOBALMEDIA MARKETING (UK) LIMITED - 2011-03-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-11 ~ 2019-10-07
    IIF 107 - Director → ME
  • 38
    SPORTINGBET 4 LIMITED - 2007-01-26
    SPORTINGBET.COM 4 LIMITED - 2002-05-14
    FINLAW 221 LIMITED - 2000-06-28
    SPORTINGBET (PRODUCT SERVICES) LIMITED - 2022-04-14
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 113 - Director → ME
  • 39
    icon of address The Old Forge, Nuneham Courtenay, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-08-16
    IIF 136 - Director → ME
  • 40
    ADHUNTER UK LTD. - 1999-11-19
    ADHUNTER LIMITED - 1996-07-15
    FOOTLAW 82 LIMITED - 1996-06-26
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-07-04 ~ 2003-02-24
    IIF 139 - Director → ME
    icon of calendar 1997-02-14 ~ 1999-09-03
    IIF 178 - Director → ME
  • 41
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2003-02-24
    IIF 142 - Director → ME
  • 42
    PCO 244 LIMITED - 2000-04-26
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2003-02-24
    IIF 141 - Director → ME
  • 43
    PCO 242 LIMITED - 2000-04-11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2003-02-24
    IIF 140 - Director → ME
  • 44
    PCO 245 LIMITED - 2000-04-26
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2003-02-24
    IIF 138 - Director → ME
  • 45
    icon of address 4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-18 ~ 2021-11-29
    IIF 132 - Director → ME
  • 46
    icon of address Suite 4 15-17 Upper George Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,625 GBP2024-06-30
    Officer
    icon of calendar 2019-03-05 ~ 2021-04-26
    IIF 97 - Director → ME
    icon of calendar 2012-06-26 ~ 2018-07-20
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ 2017-03-09
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 48
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,464 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2023-02-14
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2023-02-14
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2019-05-02
    IIF 185 - Director → ME
    icon of calendar 2014-10-21 ~ 2017-02-01
    IIF 260 - Director → ME
  • 50
    NETBET BOOKMAKERS LIMITED - 1999-06-15
    SPORTINGBET.COM LIMITED - 2000-06-13
    icon of address C/o Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 110 - Director → ME
  • 51
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-06-15 ~ 2020-04-03
    IIF 128 - Director → ME
  • 52
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-02-20 ~ 2003-05-07
    IIF 181 - Director → ME
  • 53
    icon of address British Steel, Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2021-03-31
    IIF 274 - Director → ME
  • 54
    icon of address Brook House, 6 Guillards Oak, Midhurst, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ 2023-04-07
    IIF 276 - Director → ME
  • 55
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 2008-05-08 ~ 2010-05-13
    IIF 226 - Director → ME
  • 56
    icon of address Building 8 Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-07-18
    IIF 175 - Director → ME
  • 57
    LADBROKES CORAL GROUP PLC - 2018-03-29
    LADBROKE GROUP P L C - 1999-05-14
    HILTON GROUP PLC - 2006-02-23
    LADBROKES PLC - 2016-10-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2019-10-21
    IIF 105 - Director → ME
  • 58
    CSH (STOKE) 18 LIMITED - 2004-12-14
    CSH (STOKE) 18 LIMITED - 2004-07-27
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 28 - Director → ME
    icon of calendar 2010-02-05 ~ 2014-03-03
    IIF 35 - Director → ME
  • 59
    K P L COSMETICS LIMITED - 2004-08-25
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2017-12-15
    IIF 292 - Director → ME
  • 60
    CONTINENTAL GUARANTY CORPORATION LIMITED(THE) - 1988-07-01
    TSB GENERAL INSURANCE LIMITED - 1998-01-01
    LLOYDS TSB GENERAL INSURANCE LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-18 ~ 1997-11-04
    IIF 91 - Director → ME
  • 61
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,521 GBP2021-04-27
    Officer
    icon of calendar 2011-04-08 ~ 2012-01-02
    IIF 64 - Director → ME
  • 62
    SUPREME TUTORS LIMITED - 2023-02-09
    LONDON CARE SOLUTIONS LIMITED - 2018-09-12
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,193 GBP2025-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2020-11-18
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 2 Nd Floor, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,460 GBP2018-07-31
    Officer
    icon of calendar 2014-12-20 ~ 2018-08-16
    IIF 95 - Director → ME
  • 64
    LEGIBUS 510 LIMITED - 1985-04-19
    icon of address Twenty Kingston Road, Kingston Road, Staines-upon-thames, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-04
    IIF 30 - Director → ME
  • 65
    LEGIBUS 1459 LIMITED - 1990-07-24
    COMBINED LIFE ASSURANCE COMPANY LIMITED - 2007-01-04
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-04
    IIF 20 - Director → ME
  • 66
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2022-01-01
    IIF 161 - Director → ME
  • 67
    IBIS (929) LIMITED - 2005-06-07
    TRAVELEX CARD SERVICES LIMITED - 2011-05-04
    ACCESS PREPAID WORLDWIDE LTD. - 2016-01-12
    icon of address Access House Cygnet Road, Cygnet Park, Hampton, Peterborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2010-01-27
    IIF 258 - Director → ME
  • 68
    icon of address 2 Gresham Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-10
    IIF 120 - Director → ME
  • 69
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-10
    IIF 118 - Director → ME
  • 70
    icon of address The Old School Centre, Totnes Road, South Brent, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-24 ~ 2024-10-30
    IIF 1 - Director → ME
  • 71
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    451,783 GBP2024-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2021-07-01
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-12-19
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    MUSICIANS' BENEVOLENT FUND - 2011-08-10
    icon of address 7-11 Britannia Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-27
    IIF 65 - Director → ME
  • 73
    icon of address 33 Oathall Road, Oathall Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,508 GBP2020-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-09-16
    IIF 16 - Director → ME
  • 74
    icon of address 63-66 Hatton Garden 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202 GBP2021-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-01-01
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address Francis Gane, Penhesgyn Hall, Penhesgyn Hall, Menai Bridge, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,879 GBP2017-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2015-11-24
    IIF 56 - Director → ME
  • 76
    EBPP LIMITED - 2004-10-08
    3356TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-02-16
    icon of address Drake House, Homestead Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2006-02-20
    IIF 257 - Director → ME
  • 77
    icon of address 7a, Queens Parade Mansions Brownlow Rd, Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-01-19
    IIF 78 - Director → ME
  • 78
    icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-12-16
    IIF 158 - Director → ME
  • 79
    SKRILL INTERNATIONAL PAYMENTS LIMITED - 2017-10-03
    NEXT GENERATION PAYMENTS LIMITED - 2013-07-19
    icon of address 25 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2016-06-20
    IIF 123 - Director → ME
  • 80
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-04-18
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 81
    RADIX DLT LIMITED - 2021-11-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,029,058 GBP2021-03-31
    Officer
    icon of calendar 2023-12-18 ~ 2025-01-24
    IIF 209 - Director → ME
  • 82
    MONKEYGLEN LIMITED - 2013-08-13
    icon of address 2 Gresham Street, 1st Floor, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2015-08-10
    IIF 129 - Director → ME
  • 83
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,172 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2023-06-08
    IIF 157 - Director → ME
  • 84
    DAYSPRING RECRUITMENT EUROPE LTD - 2017-01-24
    RAPIDSTAFF LIMITED - 2016-10-27
    icon of address 86-90 Paul Street, London Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-07-15
    IIF 100 - Director → ME
  • 85
    SKRILL LIMITED - 2013-07-17
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-10
    IIF 122 - Director → ME
  • 86
    MB (HOLDINGS) LIMITED - 2010-11-25
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-10
    IIF 121 - Director → ME
  • 87
    MONEYBOOKERS LIMITED - 2013-07-19
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-10-12
    IIF 119 - Director → ME
  • 88
    BRITISH STEEL LIMITED - 2020-03-10
    LONGS STEEL UK LIMITED - 2016-06-01
    icon of address 2 St Peter's Square, Manchester, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-22
    IIF 287 - Director → ME
  • 89
    icon of address 1 Thane Road West, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-12-15
    IIF 293 - Director → ME
  • 90
    icon of address 1 Thane Road West, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-12-15
    IIF 289 - Director → ME
  • 91
    icon of address 49a Kitchener Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-08-20
    IIF 160 - Director → ME
  • 92
    BCOMP 372 LIMITED - 2009-03-13
    icon of address 54 Creynolds Lane, Cheswick Green, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,934 GBP2021-10-31
    Officer
    icon of calendar 2009-03-17 ~ 2009-07-02
    IIF 41 - Director → ME
  • 93
    FINANCIAL SPREADS HOLDINGS LIMITED - 1999-02-12
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 108 - Director → ME
  • 94
    SPORTINGBET FINANCE LIMITED - 2007-04-03
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 168 - Director → ME
  • 95
    FINLAW 220 LIMITED - 2000-06-27
    SPORTINGBET.COM 3 LIMITED - 2002-05-14
    SPORTINGBET 3 LIMITED - 2004-04-28
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 111 - Director → ME
  • 96
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 109 - Director → ME
  • 97
    NETBET (UK) PLC - 1999-08-02
    SPORTINGBET PLC - 2014-10-08
    SPORTINGBET.COM (UK) PLC - 2001-11-05
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-30
    IIF 112 - Director → ME
  • 98
    ST ANDREW'S MEMBERSHIP SERVICES LTD - 2008-07-23
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2019-11-04
    IIF 29 - Director → ME
  • 99
    SEMAFONE LIMITED - 2022-04-19
    icon of address Pannell House, Park Street, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-03-22 ~ 2021-06-24
    IIF 125 - Director → ME
  • 100
    TRAVELEX BANKNOTES LIMITED - 2023-03-24
    IBIS (921) LIMITED - 2005-04-11
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-08-17
    IIF 253 - Director → ME
  • 101
    COLESLAW 422 LIMITED - 1999-02-12
    icon of address C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (18 parents)
    Equity (Company account)
    282,368 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-03-26
    IIF 61 - Director → ME
  • 102
    icon of address Castelnau Community Centre, 7 Stillingfleet Road, Barnes, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2023-01-31
    IIF 66 - Director → ME
  • 103
    BERKSHIRE EAST AND SOUTH BUCKS WOMEN'S AID - 2014-04-15
    icon of address 551 Fairlie Road, Slough, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-23
    IIF 176 - Director → ME
  • 104
    icon of address Hobbs The Printers Ltd Brunel Road, Totton, Southampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,696 GBP2024-09-30
    Officer
    icon of calendar 2013-11-09 ~ 2017-04-01
    IIF 222 - Director → ME
  • 105
    icon of address 4 - 6 Longmead Avenue, Bristol, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    176,010 GBP2024-08-30
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-09
    IIF 40 - Director → ME
  • 106
    FOOTLAW 96 LIMITED - 1997-04-23
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2003-02-24
    IIF 143 - Director → ME
  • 107
    ALNERY NO. 692 LIMITED - 1988-06-02
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-30
    IIF 180 - Director → ME
  • 108
    icon of address Suite 117 Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-01-02
    IIF 297 - Director → ME
  • 109
    ALNERY NO. 790 LIMITED - 1989-03-29
    icon of address 2nd Floor, Aldgate House 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-30
    IIF 179 - Director → ME
  • 110
    icon of address Launchpad Building, Penryn Campus, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ 2022-08-26
    IIF 259 - Director → ME
  • 111
    IBIS (510) LIMITED - 1999-08-19
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2009-03-26
    IIF 256 - Director → ME
  • 112
    icon of address Twenty Kingston Road, Kingston Road, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-04
    IIF 18 - Director → ME
  • 113
    LEGIBUS 539 LIMITED - 1985-04-19
    LONDON GENERAL HOLDINGS LIMITED - 2006-12-19
    icon of address Twenty Kingston Road, Kingston Road, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-04
    IIF 19 - Director → ME
  • 114
    BRITISH MUSIC RIGHTS LIMITED - 2008-09-26
    UK MUSIC LIMITED - 2009-01-30
    MUSIC RIGHTS PROMOTION ORGANISATION LIMITED - 1996-12-31
    UK MUSIC 2009 LIMITED - 2019-09-18
    icon of address Work.life, 33 Foley Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2024-04-30
    IIF 60 - Director → ME
  • 115
    icon of address Broadway House, Tothill Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    3,808 GBP2024-03-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-01
    IIF 272 - Director → ME
  • 116
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-01-26
    IIF 127 - Director → ME
  • 117
    icon of address 34a Station Road, Cuffley, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2006-10-31
    IIF 155 - Director → ME
  • 118
    LINK INTERCHANGE NETWORK LIMITED - 2017-02-20
    LINSEC 506 LIMITED - 1998-11-26
    icon of address 1 Angel Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-10 ~ 2000-09-21
    IIF 92 - Director → ME
  • 119
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-14 ~ 2016-07-14
    IIF 6 - Director → ME
  • 120
    icon of address Office 129-130 268 Bath Road, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2022-07-14
    IIF 11 - Director → ME
  • 121
    TRAVELEX GBP (SA) LIMITED - 2013-05-20
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 254 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-07-31
    IIF 131 - Director → ME
  • 122
    RUESCH INTERNATIONAL LIMITED - 2009-05-05
    TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED - 2013-03-18
    icon of address Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-11 ~ 2012-07-31
    IIF 251 - Director → ME
  • 123
    OVAL (2256) LIMITED - 2012-10-26
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2014-07-24
    IIF 126 - Director → ME
  • 124
    WORLDPAY PLC - 2003-02-20
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-16 ~ 2002-11-14
    IIF 250 - Director → ME
  • 125
    TRAVELEX GBP INVESTMENTS LIMITED - 2013-05-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2012-07-31
    IIF 130 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-03-17
    IIF 255 - Director → ME
  • 126
    IBIS (919) LIMITED - 2005-04-19
    TRAVELEX PAYMENTS LIMITED - 2013-03-18
    icon of address The Metro Building 1 Butterwick, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2012-07-31
    IIF 252 - Director → ME
  • 127
    WEIGHT WATCHERS (U.K.) LIMITED - 2018-09-24
    WEIGHT WATCHERS (U.K.) LIMITED - 1993-09-14
    icon of address Office 129-130 268 Bath Road, Slough, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2022-07-14
    IIF 12 - Director → ME
  • 128
    icon of address Office 250, Regus House Bath Road, Slough, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,109,633 GBP2022-12-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-07-14
    IIF 184 - Director → ME
  • 129
    SCARBOROUGH AND DISTRICT NEWSPAPERS LIMITED - 1989-04-24
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-08 ~ 1996-07-01
    IIF 183 - Director → ME
  • 130
    icon of address Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-04-30
    Officer
    icon of calendar 2016-08-03 ~ 2017-02-02
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-02-02
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE

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.