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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Marc Smith

    Related profiles found in government register
  • Mr Daniel Marc Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 High Street Gargrave, Gargrave, Skipton, BD23 3RB, England

      IIF 1
    • 26-28, Gargrave Chippy, High Street, Skipton, BD23 3RB, United Kingdom

      IIF 2 IIF 3
    • 26-28 High St Gargrave, Gargrave, Skipton, North Yorkshire, BD23 3RB, England

      IIF 4
    • 26-28 High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 5
    • 26-28 High Street, High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 6
  • Daniel Marc Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Mr Daniel Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 8
  • Mr Daniel Craig Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Park View, Park Road, Congleton, Cheshire, CW12 1DR, United Kingdom

      IIF 9
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 10
  • Mr Daniel James Smith
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Vista Building, St David's Park, Ewloe, Deeside, CH5 3DT, United Kingdom

      IIF 11
    • 27a, Priory Road, Newbury, Berkshire, RG14 7QS

      IIF 12
  • Mr Daniel Paul Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Paybridge Road, Bristol, BS13 8PU, United Kingdom

      IIF 13
    • Unit 222c, 4th Avenue, Bristol, BS14 9BZ, United Kingdom

      IIF 14
  • Mr Daniel Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 15
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 16
  • Mr Daniel Edward Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 17
    • The Foundry, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 18
  • Mr Daniel Edward Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Woodland Way, Marlow, Bucks, SL7 3LN, England

      IIF 19
    • 28, Woodland Way, Marlow, SL7 3LN, United Kingdom

      IIF 20
  • Mr Daniel Noel Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Daniel Paul Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Giles Close, Wendlebury, Bicester, OX25 2PZ, England

      IIF 24
  • Mr Daniel Smith
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 - 33 Rutherford Close, Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, SS9 5LQ, United Kingdom

      IIF 25
  • Mr Daniel Smith
    British born in September 1973

    Resident in United Kingdom

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

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 28
  • Mr Daniel Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dbs Corporate: Norfolk St, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 29
    • 208, Abbey Hey Lane, Abbey Hey, Manchester, M18 8TW, United Kingdom

      IIF 30
  • Mr Daniel Smith
    British born in June 1990

    Resident in United Kingdom

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

      IIF 31
  • Mr Daniel Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aligned Accountancy Group Ltd, Bromley Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, United Kingdom

      IIF 32
    • 84, Delves Crescent, Walsall, WS5 4LT, United Kingdom

      IIF 33
    • Daniel Smith, Jd Gyms, Phoenix Retail Park, Stafford Street, Wolverhampton, WV1 1NT, United Kingdom

      IIF 34
  • Mr Daniel Smith
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Bishops Wood, Goldsworth, Woking, Surrey, GU213QD, England

      IIF 35
  • Mr Daniel Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richdan Farm, Tye Common Road, Little Burstead, Billericay, Essex, CM12 9SD

      IIF 36
    • 4 Park View, Park Road, Congleton, Cheshire, CW12 1DR, United Kingdom

      IIF 37
  • Mr Daniel Smith
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brick-kilns, Godmanchester, Huntingdon, PE29 2LS, United Kingdom

      IIF 38 IIF 39
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Daniel Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118a, Hunts Cross Avenue, Liverpool, L25 8SQ, England

      IIF 41
    • 118a Hunts Cross Avenue, Liverpool, L25 8SQ, United Kingdom

      IIF 42
    • 53 Hall Road, Hall Road, Smethwick, B67 6SQ, United Kingdom

      IIF 43
    • 53, Hall Road, Smethwick, West Midlands, B67 6SQ, United Kingdom

      IIF 44
  • Mr Daniel Smith
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Granta Close, Witchford, Ely, CB6 2HR, United Kingdom

      IIF 45
  • Mr Daniel Joshua Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Grosvenor Street, Wolverhampton, WV10 0EJ, England

      IIF 46
    • 31, Grosvenor Street, Wolverhampton, West Midlands, WV10 0EJ, United Kingdom

      IIF 47
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 48
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Daniel Peter Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 52
  • Mr Daniel Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, BN1 6FE, United Kingdom

      IIF 53
  • Mr Daniel Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenham House, Kingsnorth Road, Ashford - Kent, TN23 6LX, United Kingdom

      IIF 54
  • Mr Daniel Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Gordon Avenue, Stanmore, Middlesex, HA7 3QU, United Kingdom

      IIF 55
  • Mr Daniel Smith
    British born in April 1978

    Resident in United Kingdom

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

      IIF 56
  • Mr Daniel Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover Square, London, W1S 1HE, United Kingdom

      IIF 57
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 58
  • Mr Daniel Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contract House, 5 Daleside Road, Nottingham, Nottinghamshire, NG2 4DH, United Kingdom

      IIF 59
  • Mr Daniel Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Roxwell Avenue, Chelmsford, Essex, CM1 2NR, United Kingdom

      IIF 60
    • Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 61
    • Apex Partners Llp, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 62
  • Mr Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystone Croft, Delgaty, Turriff, Aberdeenshire, AB53 5UQ, United Kingdom

      IIF 63
  • Mr Daniel Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 64
    • Woodbury House, Green Lane, Exeter, EX3 0PW, England

      IIF 65
  • Mr Daniel Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Neath Drive, Ipswich, IP2 9TA, United Kingdom

      IIF 66
    • 71, Fen Bight Circle, Ipswich, IP3 9UX, United Kingdom

      IIF 67
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 68 IIF 69
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 70
  • Mr Daniel Smith
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Daniel Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 72
  • Mr Daniel Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 73
    • 37c, Oswin Street, London, SE11 4TF, United Kingdom

      IIF 74
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 75 IIF 76
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 77
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Mr Daniel Smith
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Thomas Smith
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 83 IIF 84
    • 15, Whinfell Close, St. Neots, Cambridgeshire, PE19 8AB, United Kingdom

      IIF 85
  • Mr Daniel Thomas Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 86
    • 45 Wellington Road, Muxton, Telford, Shropshire, TF2 8NN, United Kingdom

      IIF 87
  • Daniel David Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 88
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 89
  • Daniel Ken Smith
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 90
  • Daniel Paul Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 220c Central Park, Petherton Road, Bristol, Somerset, BS14 9BZ, United Kingdom

      IIF 91
  • Daniel Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 92
  • Mr Daniel Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 93
  • Mr Daniel Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyle Cottage, Copplestone, Crediton, EX17 5PB, England

      IIF 94
  • Mr Daniel Smith
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, United Kingdom

      IIF 95
  • Mr Daniel Smith
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 96
  • Mr Daniel Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Giles Close, Wendlebury, Bicester, OX25 2PZ, United Kingdom

      IIF 97 IIF 98
    • 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 99 IIF 100
    • 58, Woodbank Avenue, Bredbury, Stockport, SK6 2PE, United Kingdom

      IIF 101 IIF 102
  • Mr Daniel Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Featherstone Street, Sunderland, SR6 0PF, United Kingdom

      IIF 103
  • Mr Daniel Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Overton Drive, West Kilbride, KA23 9LH, United Kingdom

      IIF 104
  • Mr Daniel Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 105
  • Mr Daniel Smith
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Houlder Drive, Howden, East Yorkshire, DN14 7ZU, United Kingdom

      IIF 106
  • Mr Daniel Smith
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brancepeth Road, Brancepeth Road, Ferryhill, DL17 8DU, England

      IIF 107
  • Mr Daniel Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 108
    • 21, Frome Court, Bartestree, Hereford, HR1 4DX, United Kingdom

      IIF 109
    • Court Farm, Court Farm, Church Lane, Worcester, WR5 2PS, United Kingdom

      IIF 110
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 111
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, United Kingdom

      IIF 112 IIF 113
  • Daniel Smith
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 114
  • Daniel Smith
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hendon Burn Avenue, Sunderland, SR2 8LA, England

      IIF 115
  • Mr Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 116
  • Mr Daniel Anthony Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 117
  • Mr Daniel Campbell Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Northumberland House, 303-306 High Holborn, London, London, WC1V 7JZ, United Kingdom

      IIF 118
  • Mr Daniel Stephen Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
  • Daniel Joshua Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jd Gyms Wolverhampton, Stafford Street, Wolverhampton, West Midlands, WV1 1NT, United Kingdom

      IIF 121
  • Daniel Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 122
  • Daniel Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Mapleleaze, Bristol, BS4 4PJ, England

      IIF 123
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 124
  • Mr Daniel Smith
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 125
  • Smith, Daniel Marc
    British business owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 126
  • Smith, Daniel Marc
    British chef born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, High Street, Gargrave, Skipton, N. Yorkshire, BD23 3RB, England

      IIF 127
  • Smith, Daniel Marc
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 128
  • Smith, Daniel Marc
    British fish & chip shop owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Gargrave Chippy, High Street, Skipton, BD23 3RB, United Kingdom

      IIF 129 IIF 130
  • Smith, Daniel Marc
    British property letting agent born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 High Street Gargrave, Gargrave, Skipton, BD23 3RB, England

      IIF 131
  • Smith, Daniel Marc
    British small business owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 High St Gargrave, Gargrave, Skipton, North Yorkshire, BD23 3RB, England

      IIF 132
  • Mr Craig Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Blaisdon, Yate, Bristol, BS37 8TR, United Kingdom

      IIF 133
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 134
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 135
  • Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 136
  • Daniel Campbell Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29 Cursitor Street, London, EC4A 1LT, United Kingdom

      IIF 137 IIF 138
  • Mr Craig Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorns, Hockcliffe Road, Eggington, Beds, LU7 9NE

      IIF 139
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 9LF, United Kingdom

      IIF 140
    • Hawthorns, Eggington, Leighton Buzzard, Bedfordshire, LU7 9NE, United Kingdom

      IIF 141
    • Hawthorns, Eggington, Leighton Buzzard, LU7 9NE, United Kingdom

      IIF 142
  • Mr Daniel Mark Smith
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Orchard Park Close, Hungerford, RG17 0BJ, England

      IIF 143
    • 29, Jeffries Lane, Crich, Matlock, DE4 5DT, England

      IIF 144
    • Hub 3 Ltd, Market Place, Crich, Matlock, DE4 5DD, United Kingdom

      IIF 145
  • Mr Sean Daniel Smith
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Regent Business Centre, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 146
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 147
    • 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 148
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 149
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 150
    • Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 151
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 152
  • Mr Daniel Richard Bradley Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Sisters Avenue, London, SW11 5SQ, England

      IIF 153
    • 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 154 IIF 155
  • Mr Daniel Smith
    American born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 156
  • Mr Daniel Mark Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Poppy Cottage, Denham Green Lane, Denham Green, Bucks, UB9 5LG

      IIF 157
  • Mr Daniel Mark Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 158
  • Smith, Daniel Craig
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 159
  • Smith, Daniel David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 160
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 161
  • Smith, Daniel James
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Vista Building, St David's Park, Ewloe, Deeside, CH5 3DT, United Kingdom

      IIF 162
  • Smith, Daniel James
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Priory Road, Newbury, Berkshire, RG14 7QS

      IIF 163
    • 27a, Priory Road, Newbury, RG14 7QS, England

      IIF 164
  • Smith, Daniel
    British business development manager born in August 1993

    Resident in United Kingdom

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

      IIF 165
  • Smith, Daniel Thomas
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 166 IIF 167
  • Smith, Daniel Thomas
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whinfell Close, St. Neots, Cambridgeshire, PE19 8AB, United Kingdom

      IIF 168
  • Smith, Daniel Thomas
    British drainage born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 169
  • Smith, Daniel Thomas
    British managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 170
  • Mr Daniel Craig Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 171
  • Mr Daniel David Smith
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 172
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 173
    • 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 174
    • The White Cottage, Tutland Road, North Baddesley, Southampton, Hampshire, SO52 9FL, United Kingdom

      IIF 175
  • Mr Daniel James Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Priory Road, Newbury, West Berkshire, RG14 7QS, England

      IIF 176
  • Mr Daniel Smith
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 393, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 177
  • Smith, Daniel
    British accountant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 178
  • Smith, Daniel
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 179
  • Smith, Daniel Campbell
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 180
  • Smith, Daniel Campbell
    British musician born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, International House, Queen's Road, Brighton, East Sussex, BN1 3XE, United Kingdom

      IIF 181
    • 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 182 IIF 183
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 184
  • Smith, Daniel Joshua
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Grosvenor Street, Wolverhampton, West Midlands, WV10 0EJ, United Kingdom

      IIF 185
    • Jd Gyms Wolverhampton, Stafford Street, Wolverhampton, West Midlands, WV1 1NT, United Kingdom

      IIF 186
  • Smith, Daniel Joshua
    British personal trainer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Grosvenor Street, Wolverhampton, WV10 0EJ, England

      IIF 187
  • Smith, Daniel Joshua
    British teacher born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Grosvenor Street, Wolverhampton, WV10 0EJ, England

      IIF 188
  • Smith, Daniel Ken
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Old Broad St, London, EC2N 1HN, United Kingdom

      IIF 189
  • Smith, Daniel Louis
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 190
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 191
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 192 IIF 193
  • Smith, Daniel Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wellsway, Keynsham, Bristol, BS31 1HZ, United Kingdom

      IIF 194
    • Unit 220c Central Park, Petherton Road, Bristol, Somerset, BS14 9BZ, United Kingdom

      IIF 195
    • Unit 220c, Fourth Avenue, Central Park Trading Estate, Bristol, BS14 9BZ, England

      IIF 196
  • Smith, Daniel Paul
    British heating engineer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Paybridge Road, Bristol, BS13 8PU, United Kingdom

      IIF 197
  • Smith, Daniel Phillip
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Yew Tree Walk, Clifton, Bedfordshire, SG17 5HN, United Kingdom

      IIF 198
  • Smith, Daniel William
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 199
  • Mr Daniel Edward Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Woodland Way, Marlow, SL7 3LN, England

      IIF 200
  • Mr Daniel Francis Smith
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, England

      IIF 201
    • 8, St. Marys Road, Preston, PR5 6TD, England

      IIF 202
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 203
  • Mr Daniel Patrick Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Monsal Drive, Spondon, Derby, DE21 7HN, United Kingdom

      IIF 204
    • Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 205
  • Mr Daniel Robert Smith
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crown Gardens, Canterbury, CT2 8LQ, England

      IIF 206
    • 152, Alderson Road, Great Yarmouth, NR30 1QJ, England

      IIF 207
    • 30, Nile Road, Gorleston, Great Yarmouth, NR31 6AS, England

      IIF 208
  • Mr Daniel Smith
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 476 St. Albans Road, Watford, WD24 6QU, England

      IIF 209
  • Mr Daniel Smith
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toomer Cottages, Sherborne Road, Henstridge, Templecombe, BA8 0PH, England

      IIF 210
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 211
  • Mr Daniel Smith
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • John Phillips & Co, Ltd Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 212
  • Mr Daniel Smith
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Orleans Road, Liverpool, Merseyside, L13 5XW, England

      IIF 213
    • 31, Sutton Drive, Droylsden, Manchester, M43 7RX, England

      IIF 214
  • Mr Daniel Smith
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kensington Place, Scartho, Grimsby, North East Lincolnshire, DN33 2JW, England

      IIF 215
  • Mr Daniel Smith
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Clinton Place, Sandhaven, Fraserburgh, AB43 7FS, Scotland

      IIF 216
  • Mr Daniel Smith
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 217
  • Mr Daniel Smith
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 218
    • 68, Kemp Avenue, Liverpool, L5 1AF, England

      IIF 219
  • Smith, Daniel
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 220
  • Smith, Daniel
    British sales man born in September 1973

    Resident in United Kingdom

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

      IIF 221
  • Smith, Daniel
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Priory Road, Newbury, Berkshire, RG14 7QS, United Kingdom

      IIF 222
    • 9, Farmlands Court, Polegate, East Sussex, BN26 5LJ, United Kingdom

      IIF 223
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 224
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 225
  • Smith, Daniel
    British adminstator born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Abbey Hey Lane, Abbey Hey, Manchester, M18 8TW, United Kingdom

      IIF 226
  • Smith, Daniel
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dbs Corporate: Norfolk St, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 227
  • Smith, Daniel
    British director born in June 1990

    Resident in United Kingdom

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

      IIF 228
  • Smith, Daniel
    British farmer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Oak Road, Whitby, YO21 1HX, United Kingdom

      IIF 229
  • Smith, Daniel
    British retail born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 230
  • Smith, Daniel
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Delves Crescent, Walsall, WS5 4LT, United Kingdom

      IIF 231
  • Smith, Daniel
    British personal trainer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daniel Smith, Jd Gyms, Phoenix Retail Park, Stafford Street, Wolverhampton, WV1 1NT, United Kingdom

      IIF 232
  • Smith, Daniel
    British commercial director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Church House, New Church House, 34 John Dalton Street, Manchester, England

      IIF 233
  • Smith, Daniel
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hendon Burn Avenue, Sunderland, SR2 8LA, England

      IIF 234
  • Smith, Daniel
    British fencing contractor born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Bishops Wood, Goldsworth, Woking, Surrey, GU21 3QD, England

      IIF 235
  • Smith, Daniel
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richdan Farm, Tye Common Road, Little Burstead, Billericay, Essex, CM12 9SD, England

      IIF 236
    • 4 Park View, Park Road, Congleton, Cheshire, CW12 1DR, United Kingdom

      IIF 237
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 238
  • Smith, Daniel
    British farmer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richdan Farm, Tye Common Road, Billericay, Essex, CM12 9SD

      IIF 239
    • Richdan Farm, Tye Common Road, Little Burstead, Billericay, CM12 9SD, United Kingdom

      IIF 240 IIF 241
  • Smith, Daniel
    British property development born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richdan Farm, Tye Common Road, Little Burstead, Billericay, CM12 9SD, United Kingdom

      IIF 242
  • Smith, Daniel
    British client account manager born in June 1991

    Resident in United Kingdom

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

      IIF 243
  • Smith, Daniel
    British football coach born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 244
  • Smith, Daniel
    British sports coach born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 245
  • Smith, Daniel
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118a, Hunts Cross Avenue, Liverpool, L25 8SQ, England

      IIF 246
    • 53 Hall Road, Hall Road, Smethwick, B67 6SQ, United Kingdom

      IIF 247
  • Smith, Daniel
    British leased courier born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118a Hunts Cross Avenue, Liverpool, L25 8SQ, United Kingdom

      IIF 248
  • Smith, Daniel Anthony
    British banker born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 249 IIF 250
  • Smith, Daniel Anthony
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Beaconfields, Sevenoaks, TN13 2NH, United Kingdom

      IIF 251
  • Smith, Daniel Anthony
    British administrator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Fathing Hill, Ticehurst, TN5 7BW, United Kingdom

      IIF 252
  • Smith, Daniel Anthony
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Farthing Hill, Ticehurst, Wadhurst, TN5 7BW, United Kingdom

      IIF 253
  • Smith, Daniel Anthony
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 254
  • Smith, Daniel Edward
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258a, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 255
  • Smith, Daniel Edward
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 256
  • Smith, Daniel Edward
    British project manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 257
  • Smith, Daniel Noel
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 258
  • Smith, Daniel Noel
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 259 IIF 260
  • Smith, Daniel Paul
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 261
  • Smith, Daniel Paul
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Giles Close, Wendlebury, Bicester, OX25 2PZ, England

      IIF 262
  • Smith, Daniel Peter
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 263
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 264
    • Unit 1, Willow Road, Colnbrook, Slough, SL3 0DP, England

      IIF 265
  • Smith, Daniel Richard Bradley
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 266 IIF 267
  • Smith, Daniel Richard Bradley
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Guinness Square, Pages Walk, London, SE1 4HH, United Kingdom

      IIF 268
    • Office 108 Sackville Place, 44-48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 269
  • Smith, Daniel Richard Bradley
    British entrepreneur born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Somerset Close, Epsom, KT19 9JJ, United Kingdom

      IIF 270
  • Smith, Daniel Richard Bradley
    British sales executive born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Andalus Road, Clapham North, London, SW9 9PF, England

      IIF 271
  • Smith, Daniel Stephen
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 272
  • Smith, Daniel Stephen
    British managing director born in March 1984

    Resident in United Kingdom

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

      IIF 273
  • Mr Daniel David James Mitchinson
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Street, Bedlington, NE22 7JN, United Kingdom

      IIF 274
    • 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 275
  • Mr Daniel Francis Smith
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Oakpoint Court, 52 Sutton Court Road, Uxbridge, UB10 9HR, England

      IIF 276
  • Mr Daniel Joshua Smith
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 79, Barrett Street, Smethwick, B66 4SE, England

      IIF 277
  • Mr Daniel Macleod Smith
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Windmill Road, Flitwick, Bedford, MK45 1AU, England

      IIF 278
    • 9 High Street, Woburn Sands, Milton Keynes, MK17 8RF, United Kingdom

      IIF 279
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 280
  • Mr Daniel Peter Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 281
  • Mr Daniel Richard Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 282 IIF 283
  • Mr Daniel Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 284
    • Poppy Cottage, Denham Green Lane, Denham Green, Buckinghamshire, UB9 5LG, United Kingdom

      IIF 285
  • Mr Daniel Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Lake End Court, Maidenhead, SL6 0JQ, United Kingdom

      IIF 286
  • Mr Daniel Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 287
  • Mr Daniel Smith
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 288
  • Mr Daniel Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61a, High Street, Lydd, Romney Marsh, TN29 9AW, England

      IIF 289
  • Mr Daniel Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Gordon Avenue, Stanmore, Middlesex, HA7 3QU, England

      IIF 290
  • Mr Daniel Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Matts Hill Farm, Matts Hill Road, Hartlip, Sittingbourne, Kent, ME9 7UY, United Kingdom

      IIF 291
  • Mr Daniel Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 292
  • Mr Daniel Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cornflower Court, 15 Ebony Crescent, Barnet, Hertfordshire, EN4 8FL, England

      IIF 293
  • Mr Daniel Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 294
    • 20, Lichfield Street, Tamworth, B79 7QD, England

      IIF 295
  • Mr Daniel Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Coningsbury Lane, Shortstown, Bedford, MK42 0PW, England

      IIF 296
  • Mr Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Hercules Road, Sherford, Plymouth, PL9 8GY, England

      IIF 297
  • Mr Daniel Smith
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fen Bight Circle, Ipswich, IP3 9UX, England

      IIF 298
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 299
  • Mr Daniel Smith
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 346 Great Northern Road, Aberdeen, AB24 2AS, Scotland

      IIF 300
    • Unit 1, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 301
  • Mr Daniel Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sankey Crescent, Rugeley, WS15 1PA, England

      IIF 302
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 303 IIF 304
  • Mr Daniel Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 305
  • Mr Daniel Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Acre Lane, Meltham, Holmfirth, HD9 4DJ, England

      IIF 306
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 307
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 308
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 309
  • Mr Daniel Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chatham Street, Leicester, LE1 6PB, United Kingdom

      IIF 310
  • Mr Daniel Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 311
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 312
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 313
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 314
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 315 IIF 316
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 317
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 318
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 319
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 320
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 321
    • West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 322
  • Mr Daniel Steven Smith
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Jacobs Road, Poole, BH15 4QZ, England

      IIF 323
  • Mr Daniel Thomas Smith
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Building No. 2, Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY, England

      IIF 324
  • Mr Daniel Thomas Smith
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY, England

      IIF 325
  • Mr. Daniel James Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Albany Road, Sittingbourne, ME10 1EB, England

      IIF 326
  • Smith, Craig
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 327
  • Smith, Craig
    British director/it technician born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 328
  • Smith, Daniel
    British marketing consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Callow Drive, Sheffield, South Yorkshire, S14 1PP, Uk

      IIF 329
  • Smith, Daniel
    British producer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Waldegrave Road, Teddington, Middlesex, TW11 8LA, England

      IIF 330
  • Smith, Daniel
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 331
  • Smith, Daniel
    British civil engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 29 Kings Avenue, London, N10 1PA, United Kingdom

      IIF 332
  • Smith, Daniel
    British mechanic born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenham House, Kingsnorth Road, Ashford - Kent, TN23 6LX, United Kingdom

      IIF 333
  • Smith, Daniel
    British general manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Victoria Road, Wallasey, CH45 2JF, England

      IIF 334
  • Smith, Daniel
    British company director born in April 1978

    Resident in United Kingdom

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

      IIF 335
  • Smith, Daniel
    British graphic design born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Cornflower Court, 15 Ebony Crescent, Barnet, Hertfordshire, EN4 8FL, England

      IIF 336
  • Smith, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover Square, London, London, W1S 1HE, United Kingdom

      IIF 337
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 338
  • Smith, Daniel
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contract House, 5 Daleside Road, Nottingham, Nottinghamshire, NG2 4DH, United Kingdom

      IIF 339
  • Smith, Daniel
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Albrighton House, Browns Green, Birmingham, B201BG, United Kingdom

      IIF 340
  • Smith, Daniel
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cherry Tree Avenue, Brigg, South Humberside, DN20 8AL, United Kingdom

      IIF 341
  • Smith, Daniel
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 342
    • Apex Partners Llp, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 343
  • Smith, Daniel
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 344
  • Smith, Daniel
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Tadros Court, High Wycombe, Bucks, HP13 7GF, England

      IIF 345
    • 28, Woodland Way, Marlow, Bucks, SL7 3LN, England

      IIF 346
  • Smith, Daniel
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 347
  • Smith, Daniel
    British electrician born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 348
  • Smith, Daniel
    British project manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Hazelwood Road, London, E17 7AJ, England

      IIF 349
  • Smith, Daniel
    British student born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Norbury Crescent, London, SW16 4JS, United Kingdom

      IIF 350
  • Smith, Daniel
    British plant operator born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Neath Drive, Ipswich, Suffolk, IP2 9TA, United Kingdom

      IIF 351
    • Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 352
  • Smith, Daniel
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 353 IIF 354
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

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

      IIF 355
  • Smith, Daniel
    British dance teacher born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 356
  • Smith, Daniel
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Market Street, Crediton, Devon, EX17 2AJ, United Kingdom

      IIF 357
  • Smith, Daniel
    British commercial director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 358
  • Smith, Daniel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 359
  • Smith, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Dolawel, Swansea, Wales, SA9 2YS, United Kingdom

      IIF 360
  • Smith, Daniel
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 361
  • Smith, Daniel
    British security born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37c, Oswin Street, London, SE11 4TF, United Kingdom

      IIF 362
  • Smith, Daniel
    British barber born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 363
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 364
  • Smith, Daniel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 365 IIF 366
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 367
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 368
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 369
    • 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 370
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 371
  • Smith, Daniel
    British managing director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 376
  • Smith, Daniel Philip David
    British barber born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 377
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 378
  • Smith, Daniel Philip David
    British hairdresser born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Abbeville Road, London, SW4 9LA, England

      IIF 379
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 380
  • Mr Daniel Francis Smith
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tollerton Road, Liverpool, L12 7HQ, England

      IIF 381
  • Mr Daniel Smith
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Stockmans, Heathencote, Towcester, NN12 7LD, England

      IIF 382
  • Mr Daniel Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 383
    • 65, Leeds Road, Allerton Bywater, Castleford, WF10 2HE, England

      IIF 384
  • Mr Daniel Smith
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bringan Road, Kilmarnock, KA3 2DJ, Scotland

      IIF 385
  • Mr Daniel Smith
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 386 IIF 387
    • 19, Eastgate, Goole, DN14 5AW, United Kingdom

      IIF 388
    • The White House, Hockliffe Street, Leighton Buzzard, LU7 1HD, England

      IIF 389
  • Mr Daniel Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lambourne Close, Houghton Le Spring, DH4 6EW, England

      IIF 390
    • C/o Certax Accounting Ltd, 14 Foyle Street, Sunderland, SR1 1LE, United Kingdom

      IIF 391
  • Mr Daniel Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29 Mountside Street, 29, Mountside Street, Cannock, Staffordshire, WS12 4DD, United Kingdom

      IIF 392
    • 132, Conifer Way, Swanley, BR8 7UL, England

      IIF 393 IIF 394
  • Mr Ruaidhri Alexander James Smith
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Romilly Crescent, Cardiff, CF11 9NR, United Kingdom

      IIF 395
  • Smith, Craig
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 9LF, United Kingdom

      IIF 396
  • Smith, Craig
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, LU7 9LF, United Kingdom

      IIF 397 IIF 398
    • Hawthorns, Eggington, Leighton Buzzard, LU7 9NE, United Kingdom

      IIF 399
  • Smith, Daniel
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 400
  • Smith, Daniel
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortlands, 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 401 IIF 402 IIF 403
    • One, St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 404
    • Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 405
  • Smith, Daniel
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, Raglan Street, Harrogate, HG1 1LT, United Kingdom

      IIF 406
    • The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 407
    • The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 408 IIF 409
    • 4th Floor, South Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 410 IIF 411 IIF 412
    • 4th Floor (south) Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 413
  • Smith, Daniel
    British investment director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ulverston Close, St Albans, Hertfordshire, AL1 5DW

      IIF 414
  • Smith, Daniel
    British partner, private equity born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 415 IIF 416
  • Smith, Daniel
    British developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 417
  • Smith, Daniel
    British business owner born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmund, IP28 7DE, United Kingdom

      IIF 418
  • Smith, Daniel
    British marketing born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyle Cottage, Copplestone, Crediton, EX17 5PB, England

      IIF 419
  • Smith, Daniel
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 420
  • Smith, Daniel
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, United Kingdom

      IIF 421
  • Smith, Daniel
    British it born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Savoy Grove, Blackwater, Camberley, Surrey, GU17 9JW, England

      IIF 422
  • Smith, Daniel
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 423
  • Smith, Daniel
    British building contractor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 424
  • Smith, Daniel
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Woodbank Avenue, Bredbury, Stockport, Cheshire, SK6 2PE, United Kingdom

      IIF 428 IIF 429
  • Smith, Daniel
    British gardener born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 430
  • Smith, Daniel
    British travel consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corporation Oaks, Nottingham, NG3 4JY

      IIF 431
  • Smith, Daniel
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Featherstone Street, Sunderland, SR6 0PF, United Kingdom

      IIF 432
  • Smith, Daniel
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Overton Drive, West Kilbride, North Ayrshire, KA23 9LH, United Kingdom

      IIF 433
  • Smith, Daniel
    British management consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 434
  • Smith, Daniel
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 435
  • Smith, Daniel
    British managing partner, investments born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 436
  • Smith, Daniel
    British dj born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Common Lane, Harworth, Doncaster, South Yorkshire, DN11 8LW, United Kingdom

      IIF 437
  • Smith, Daniel
    British entertainer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Houlder Drive, Howden, East Yorkshire, DN14 7ZU, United Kingdom

      IIF 438
  • Smith, Daniel
    British painter born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brancepeth Road, Brancepeth Road, Ferryhill, DL17 8DU, England

      IIF 439
  • Smith, Daniel
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Oxford Street, London, London, W1D 1AS, United Kingdom

      IIF 440
  • Smith, Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 441
    • Court Farm, Court Farm, Church Lane, Worcester, WR5 2PS, United Kingdom

      IIF 442
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 443
    • The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, United Kingdom

      IIF 444 IIF 445
    • Unit 2 Norton Business Park, Church Lane, Norton, Worcester, Worcestershire, WR5 2PS, England

      IIF 446
  • Smith, Sean Daniel
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 447
  • Smith, Sean Daniel
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Regent Business Centre, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 448
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 449
  • Smithwhite, Daniel
    British software delivery manager born in June 1991

    Resident in United Kingdom

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

      IIF 450
  • Daniel Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Priory Road, Newbury, RG14 7QS, England

      IIF 451
  • Daniel Smith
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Portmeads Rise, Birtley, Chester Le Street, DH3 2NN, England

      IIF 452
  • Daniel Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Orchards, Crossgates, Leeds, LS15 7NH, England

      IIF 453
  • Joshua Smith, Daniel
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grosvenor Street, Heath Town, Wolverhampton, WV10 OEJ, United Kingdom

      IIF 454
  • Mr Daniel Anthony Smith
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 455 IIF 456
    • C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 457 IIF 458
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 459 IIF 460
    • 18, Beaconfields, Sevenoaks, TN13 2NH, England

      IIF 461
  • Mr Daniel Anthony Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Wilfrids Drive, Brayton, Selby, YO8 9GR, England

      IIF 462
    • Abscaff (selby) Ltd, Canal Road, Selby, North Yorkshire, YO8 8AG, England

      IIF 463
  • Mr Daniel Phillip Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Yew Tree Walk, Clifton, Bedfordshire, SG17 5HN, United Kingdom

      IIF 464
  • Mr Daniel Smith
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office Eleven, 3 Trinity Square, Llandudno, LL30 2PY, Wales

      IIF 465
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 466
  • Mr Daniel Stephen Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel William Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 469
  • Mr Lee Paul Smith
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brookfield Drive, Bradford, BD10 0FQ, England

      IIF 470
    • 32, Brookfield Drive, Bradford, West Yorkshire, BD10 0FQ, England

      IIF 471
    • The Gatehouse, Varley Street, Pudsey, LS28 6AN, England

      IIF 472
  • Smith, Daniel
    British soldier born in February 2000

    Resident in United Kingdom

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

      IIF 473
  • Daniel Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, Main Road, Little Hayward, Stafford, Staffordshire, ST18 0TS, England

      IIF 474
  • Daniel Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 475
  • Daniel Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 476
  • Mitchinson, Daniel David James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 477
  • Mitchinson, Daniel David James
    British traffic management consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Street, Bedlington, NE22 7JN, United Kingdom

      IIF 478
  • Mr Joe Craig Smith
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Bedfordshire, LU7 9NE, England

      IIF 479
  • Mr Nathan James Smith
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Andicia, Beck Road, Madeley, Crewe, CW3 9JF, England

      IIF 480
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 481 IIF 482
  • Smith, Daniel
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 483
  • Smith, Daniel
    English director born in January 1992

    Resident in United Kingdom

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

      IIF 484
  • Smith, Daniel David
    Uk director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Cottage, Tutland Road, Southampton, Hampshire, SO52 9FL

      IIF 485
  • Smith, Daniel David
    Uk salesman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Cottage, Tutland Road, Southampton, SO52 9FL, United Kingdom

      IIF 486
  • Smith, Lee
    British engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Grove Leaze, Shirehampton, Bristol, BS11 9QN, United Kingdom

      IIF 487
  • Smith, Lee
    British security operative born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Winstone Road, Dovecot, Liverpool, L14 0LY, United Kingdom

      IIF 488
  • Daniel Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Long Lane, Hillingdon, Uxbridge, UB10 0AN, England

      IIF 489
  • Mr Craig Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Somerset Avenue, Yate, Bristol, BS37 7SL, England

      IIF 490
  • Mr Daniel Joseph Smith
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 48, Richardson Way, Derby, DE22 4NS, England

      IIF 491
  • Mr Daniel Smith
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherry Tree Lane, Stockport, SK2 7PY, England

      IIF 492
  • Mr Daniel Smith
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 493
  • Mr Lee Smith
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PY

      IIF 494
    • 32a, Knightsway, Leeds, LS15 7BW, England

      IIF 495 IIF 496 IIF 497
  • Smith, Daniel
    English welder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 498
    • 4 Elmdon Close Oxley, Oxley, Wolverhampton, West Midlands, WV10 6XL, England

      IIF 499
    • 4, Elmdon Close Oxley, Wolverhampton, WV10 6XL, United Kingdom

      IIF 500
  • Smith, Daniel
    Irish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rushington Lane, Totton, Southampton, SO40 9AF, United Kingdom

      IIF 501
  • Smith, Daniel Campbell
    born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Northumberland House, 303-306 High Holborn, London, London, WC1V 7JZ, United Kingdom

      IIF 502
    • 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 503
  • Mr Craig Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339 Coventry Road, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 504
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 505 IIF 506 IIF 507
    • 2339, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 510
    • 15576642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 511
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 512
    • 10, Fitzroy Square, London, W1T 5HP, England

      IIF 513
  • Mr Daniel Graham Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, TS5 7DY, England

      IIF 514
    • 48 Whitburn Road, Cleadon, SR6 7QS, England

      IIF 515
  • Mr Daniel Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hartburn Avenue, Hartburn Avenue, Stockton-on-tees, TS18 4ES, England

      IIF 516
  • Mr Daniel Smith
    Australian born in August 1981

    Resident in Ireland

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

      IIF 517
  • Mr Daniel Smith
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Milton Street, Goole, DN14 6EL, England

      IIF 518
  • Mr Daniel Smith
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Smith
    English born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 91 Mandeville Road, Enfield, EN3 6SJ, England

      IIF 520
  • Smith, Daniel
    English managing partner born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, New Kings Road, London, SW6 4ST, United Kingdom

      IIF 521
    • 5th Floor, 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 522
  • Smith, Daniel
    English electrician born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 523
  • Smith, Daniel
    born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Granta Close, Witchford, Ely, Cambridgeshire, CB6 2HR, United Kingdom

      IIF 524
  • Smith, Daniel Mark
    British butcher born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Orchard Park Close, Hungerford, RG17 0BJ, England

      IIF 525
  • Smith, Daniel Mark
    British physiotherapist born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jeffries Lane, Crich, Matlock, DE4 5DT, England

      IIF 526
    • Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, DE4 5EW, United Kingdom

      IIF 527
    • Hub 3 Ltd, Market Place, Crich, Matlock, Derbyshire, DE4 5DD, United Kingdom

      IIF 528
  • Daniel, Smith
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 529
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7 Blueprint Apartments, 16 Balham Grove, London, SW12 8AU, England

      IIF 530
  • Mr Daniel Richard Bradley Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Campbell Court, 41 Winchester Road, Bromley, BR2 0PZ, England

      IIF 531
  • Smith, Daniel
    American director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 532
  • Smith, Daniel
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 533
  • Smith, Daniel
    born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 534
  • Smith, Ruaidhri Alexander James
    British professional sportsman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Romilly Crescent, Cardiff, CF11 9NR, United Kingdom

      IIF 535
  • Smith, Ruaidhri Alexander James
    British sports person born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Romilly Crescent, Cardiff, CF11 9NR, Wales

      IIF 536
  • Mr Ashley Farrant Smith
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, King Street, Rochester, ME1 1YD, England

      IIF 537
  • Smith, Daniel
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 538
  • Smith, Daniel Craig
    British computer repairs born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45, Scragg Street, Packmoor, Stoke-on-trent, Staffordshire, ST7 4QJ, United Kingdom

      IIF 539
  • Smith, Daniel Craig
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Unit 1, Eturia Trade Park, Fowlea Road, Stoke On Trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 540
  • Smith, Daniel Craig
    British it support director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 541
  • Smith, Daniel David
    British car sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 542
  • Smith, Daniel David
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 543
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 544
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 545
    • 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 546
    • 101, Spicers Hill, Totton, Southampton, SO40 9ER, United Kingdom

      IIF 547
  • Smith, Daniel David
    British executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 101 Spicers Hill Totton Southampton, Spicers Hill, Southampton, SO40 9ER, United Kingdom

      IIF 548
  • Smith, Daniel David
    British salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • White Cottage, Tutland Road, North Baddesley, Southampton, SO52 9FL

      IIF 549
  • Smith, Daniel David
    British used car salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 101, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 550
    • 103, Spicers Hill, Spicers Hill Totton, Southampton, SO40 9ER, England

      IIF 551 IIF 552
  • Smith, Daniel Francis
    British administrator born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Marys Road, Preston, PR5 6TD, England

      IIF 553
  • Smith, Daniel Francis
    British managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, England

      IIF 554
  • Smith, Daniel Francis
    British sales director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, United Kingdom

      IIF 555
  • Smith, Daniel James
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Priory Road, Newbury, West Berkshire, RG14 7QS, England

      IIF 556
  • Smith, Daniel Macleod
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Windmill Road, Flitwick, Bedford, MK45 1AU, England

      IIF 557
  • Smith, Daniel Macleod
    British nutritional coach born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 High Street, Woburn Sands, Milton Keynes, Bucks, MK17 8RF, United Kingdom

      IIF 558
  • Smith, Daniel Macleod
    British personal trainer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 559
  • Smith, Daniel Mark
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Poppy Cottage, Denham Green Lane, Denham Green, Bucks, UB9 5LG

      IIF 560
  • Smith, Daniel Mark
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 561
  • Smith, Daniel Mark
    British electrician/director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Market Street, Coalville, Leicestershire, LE67 3DX

      IIF 562
  • Mr Ash Smith
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, King Street, Rochester, ME1 1YD, England

      IIF 563
  • Mr Daniel Smith
    British Virgin Islander born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61a, High Street, Lydd, Romney Marsh, TN29 9AW, England

      IIF 564
  • Smith, Daniel Francis
    British chartered accountant born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Oakpoint Court, 52 Sutton Court Road, Uxbridge, UB10 9HR, England

      IIF 565
  • Smith, Daniel Francis
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 566
  • Smith, Daniel Patrick
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fellside, Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 567
  • Smith, Daniel Patrick
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 568
  • Smith, Daniel Patrick
    British van driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Monsal Drive, Spondon, Derby, DE21 7HN, United Kingdom

      IIF 569
  • Smith, Daniel Robert
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crown Gardens, Canterbury, CT2 8LQ, England

      IIF 570
  • Smith, Daniel Robert
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 152, Alderson Road, Great Yarmouth, NR30 1QJ, England

      IIF 571
  • Smith, Daniel Robert
    British engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, Nile Road, Gorleston, Great Yarmouth, NR31 6AS, England

      IIF 572
  • Smith, Daniel Thomas
    British tree surgeon born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3 Windmill Crescent, Wolverhampton, West Midlands, WV3 8JF, England

      IIF 573
  • Smith, Daniel Thomas
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Windmill Crescent, Castlecroft, Wolverhampton, West Midlands, WV3 8JF

      IIF 574
  • Smith, Daniel Thomas
    British managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY, England

      IIF 575
  • Smith, Daniel Thomas
    British tree surgeon born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building No. 2, Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY, England

      IIF 576
  • Smith, Daniel
    British teacher born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 578
  • Smith, Daniel Christopher
    British dj born in December 1991

    Resident in Britain

    Registered addresses and corresponding companies
    • 9, Vicarage Road, Yateley, Hampshire, GU 46 7QU, United Kingdom

      IIF 579
  • Smith, Daniel Francis
    British builder born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tollerton Road, Liverpool, L12 7HQ, England

      IIF 580
  • Smith, Daniel Francis
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tollerton Road, Liverpool, L12 7HQ, United Kingdom

      IIF 581
  • Smith, Daniel James, Mr.
    British level 3 services manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19 Albany Road, Sittingbourne, Kent, ME10 1EB

      IIF 582
  • Smith, Daniel James, Mr.
    British welding inspector born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Albany Road, Sittingbourne, ME10 1EB, England

      IIF 583
  • Smith, Daniel Joshua
    British sports person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 79, Barrett Street, Smethwick, B66 4SE, England

      IIF 584
  • Smith, Daniel Mark
    British electrician born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 18, Excelsior Drive, Woodville, Swadlincote, Derbyshire, DE11 8DW, United Kingdom

      IIF 585
  • Smith, Daniel Mark
    British managing director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 586
  • Smith, Daniel Mark
    British none born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP, Uk

      IIF 587
  • Smith, Daniel Paul
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 588
  • Smith, Daniel Paul
    British heating engineer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, Paybridge Road, Bristol, BS13 8PU, England

      IIF 589
  • Smith, Daniel Richard
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 590 IIF 591
  • Smith, Daniel Steven
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Jacobs Road, Poole, BH15 4QZ, England

      IIF 592
  • Smith, Daniel William
    British consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 593
  • Smith, Daniel
    British e-cigarette refill business born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Holywell Road, Watford, WD18 0HT, England

      IIF 594
  • Smith, Daniel
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Priory Road, Newbury, RG14 7QS, England

      IIF 595
  • Smith, Daniel
    British warehouse operative born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 596
  • Smith, Daniel
    British project manager born in June 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29 Ahornstrasse, Basel, CH-4055, Switzerland

      IIF 597
  • Smith, Daniel
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 105, Barnwood Road, Barnwood, Gloucester, Gloucestershire, GL4 3HA, United Kingdom

      IIF 598
    • 105, Barnwood Road, Gloucester, Gloucestershire, GL4 3HA, United Kingdom

      IIF 599
  • Smith, Daniel
    British tree surgeon born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toomer Cottages, Sherborne Road, Henstridge, Templecombe, BA8 0PH, England

      IIF 600
  • Smith, Daniel
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 601
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 602
  • Smith, Daniel
    British co director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 603
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 604
  • Smith, Daniel
    British entrepreneur born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 605
  • Smith, Daniel
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Orleans Road, Liverpool, Merseyside, L13 5XW, England

      IIF 606
  • Smith, Daniel
    British electrician born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sutton Drive, Droylsden, Manchester, M43 7RX, England

      IIF 607
  • Smith, Daniel
    British traffic management born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Portmeads Rise, Birtley, Chester Le Street, DH3 2NN, England

      IIF 608
  • Smith, Daniel
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kensington Place, Scartho, Grimsby, North East Lincolnshire, DN33 2JW, England

      IIF 609
  • Smith, Daniel
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aligned Accountancy Group Ltd, Bromley Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, United Kingdom

      IIF 610
  • Smith, Daniel
    British personal trainer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 37, Delves Crescent, Walsall, West Midlands, WS5 4LS, United Kingdom

      IIF 611
  • Smith, Daniel
    British producer born in September 1990

    Resident in England

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

      IIF 612
  • Smith, Daniel
    British director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Clinton Place, Sandhaven, Fraserburgh, AB43 7FS, Scotland

      IIF 613
  • Smith, Daniel
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Orchards, Crossgates, Leeds, LS15 7NH, England

      IIF 614
  • Smith, Daniel
    British operations director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 615
  • Smith, Daniel
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 616
  • Smith, Daniel
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2 Castle Hills Road, Doncaster, South Yorkshire, DN5 9DN, England

      IIF 617
    • A16 Champions Business Park, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 618
  • Smith, Daniel
    British electrical engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kemp Avenue, Liverpool, L5 1AF, England

      IIF 619
  • Smith, Daniel
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hall Road, Smethwick, West Midlands, B67 6SQ, United Kingdom

      IIF 620
  • Smith, Daniel
    British other born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hall Road, Smethwick, Birmingham, West Midlands, B67 6SQ, United Kingdom

      IIF 621
  • Smith, Daniel Anthony
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 622
  • Smith, Daniel Anthony
    British company director / real estate professional born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 623
  • Smith, Daniel Anthony
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 624
    • C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 625
  • Smith, Daniel Anthony
    British financial controller born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel Anthony
    British financialcontroller born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cpc London, 23 Hanover Square, London, W1S 1JB, Uk

      IIF 648
  • Smith, Daniel Anthony
    British head of structured finance born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 649
  • Smith, Daniel Anthony
    British investor and company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, Greater London, EC3V 3QQ, England

      IIF 650
  • Smith, Daniel Anthony
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Abscaff (selby) Ltd, Canal Road, Selby, North Yorkshire, YO8 8AG, England

      IIF 651
  • Smith, Daniel Anthony
    British hairdresser born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Wilfrids Drive, Brayton, Selby, YO8 9GR, England

      IIF 652
  • Smith, Daniel Edward
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Woodland Way, Marlow, SL7 3LN, England

      IIF 653
  • Smith, Daniel Edward
    British gardener born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Woodland Way, Marlow, SL7 3LN, United Kingdom

      IIF 654
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 655
  • Smith, Daniel Mark
    British electrician born in April 1986

    Registered addresses and corresponding companies
    • 2, Weavers Close, Whitwick, Coalville, Leicestershire, LE67 5DU, United Kingdom

      IIF 656
  • Smith, Daniel Richard Bradley
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Campbell Court, 41 Winchester Road, Bromley, BR2 0PZ, England

      IIF 657
  • Smith, Daniel Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 658
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 659
  • Smith, Daniel Stephen
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Middlesbrough, TS5 7DY, United Kingdom

      IIF 660
  • Smith, Daniel Stephen
    British marketing consultant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7 Stanhope Road, Stockton-on-tees, TS18 4LS, England

      IIF 661
  • Mr Daniel David James Mitchenson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fao Quay Accountants Ltd, 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 662
  • Smith, Craig
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Somerset Avenue, Yate, Bristol, BS37 7SL, England

      IIF 663
  • Smith, Daniel
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 664
  • Smith, Daniel
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Poppy Cottage, Denham Green Lane, Denham Green, Buckinghamshire, UB9 5LG, United Kingdom

      IIF 665
  • Smith, Daniel
    British marketing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 666
  • Smith, Daniel
    British cleaning contractor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY, United Kingdom

      IIF 667
  • Smith, Daniel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 668
  • Smith, Daniel
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, Main Road, Little Hayward, Stafford, Staffordshire, ST18 0TS, England

      IIF 669
  • Smith, Daniel
    British engineer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61a, High Street, Lydd, Romney Marsh, TN29 9AW, England

      IIF 670
  • Smith, Daniel
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Gordon Avenue, Stanmore, Middlesex, HA7 3QU, England

      IIF 671
  • Smith, Daniel
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Gordon Avenue, Stanmore, Middx, HA7 3QU, United Kingdom

      IIF 672
  • Smith, Daniel
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Quadrille Avenue, Sittingbourne, Kent, ME10 5BY, England

      IIF 673
    • Matts Hill Farm, Matts Hill Road, Hartlip, Sittingbourne, Kent, ME9 7UY, United Kingdom

      IIF 674
  • Smith, Daniel
    British creative managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 675
  • Smith, Daniel
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 676
  • Smith, Daniel
    British construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 677
  • Smith, Daniel
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 42, Long Street, Atherstone, Warwickshire, CV9 1AU, United Kingdom

      IIF 678
    • 41, High Street, Royston, Hertfordshire, SG8 9AW

      IIF 679
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 680
  • Smith, Daniel
    British director and company secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 681
  • Smith, Daniel
    British strategic project manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jk House, Roebuck Way, Worksop, Nottinghamshire, S80 3EG, England

      IIF 682
  • Smith, Daniel
    British tour operator consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Ann's Hill, London, SW18 2RX, England

      IIF 683
  • Smith, Daniel
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Priory Lane, Great Notley, Braintree, CM77 7AE, England

      IIF 684
  • Smith, Daniel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Coningsbury Lane, Shortstown, Bedford, MK42 0PW, England

      IIF 685
  • Smith, Daniel
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Hercules Road, Sherford, Plymouth, PL9 8GY, England

      IIF 686
  • Smith, Daniel
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Shimmings, Boxgrove Road, Guildford, Surrey, GU1 2NG, England

      IIF 687
  • Smith, Daniel
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 688
  • Smith, Daniel
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Judes Church, Dulwich Road, London, SE24 0PB

      IIF 689
  • Smith, Daniel
    British director and company secretary born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fen Bight Circle, Ipswich, IP3 9UX, England

      IIF 690
  • Smith, Daniel
    British sales director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Judes Church, Dulwich Road, London, SE24 0PB

      IIF 691
    • St. Jude's Church, Dulwich Road, London, SE24 0PB, England

      IIF 692
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 693
  • Smith, Daniel
    British company director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 346 Great Northern Road, Aberdeen, AB24 2AS, Scotland

      IIF 694
  • Smith, Daniel
    British plant operator born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Theberton, Leiston, IP16 4TD, England

      IIF 695
  • Smith, Daniel
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 696
  • Smith, Daniel
    British owner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hill Farm, Station Road, Ibstock, Leicestershire, LE67 6JL, England

      IIF 697
  • Smith, Daniel
    British vehicle sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gunby Hill, Netherseal, Swadlincote, Derbyshire, DE12 8AS, England

      IIF 698
  • Smith, Daniel
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, Tanners Close, Dartford, DA1 4FF, England

      IIF 699
  • Smith, Daniel
    British physiotherapist born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU

      IIF 700
  • Smith, Daniel
    British cleaner born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Acre Lane, Meltham, Holmfirth, HD9 4DJ, England

      IIF 701
  • Smith, Daniel
    British marketing director born in January 1988

    Resident in England

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

      IIF 702
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 703
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 704
  • Smith, Daniel
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Upper Albert Road, Sheffield, South Yorkshire, S8 9HR, England

      IIF 705
  • Smith, Daniel
    British leased courier born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rose Place, Longborough Road, Knowsley, Prescot, L34 0ED, United Kingdom

      IIF 706
  • Smith, Daniel
    British commercial director born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Frogston Avenue, Edinburgh, EH10 7AQ, Scotland

      IIF 707
  • Smith, Daniel
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 709
  • Smith, Daniel
    British project manager born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 710
  • Smith, Daniel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 711
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 712
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 713
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 714
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 715
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 716
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 717
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 718 IIF 719 IIF 720
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 722
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 723
    • Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 724
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 725
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 726
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 727 IIF 728
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 729
  • Smith, Daniel Philip David
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7 Blueprint Apartments, 16 Balham Grove, London, SW12 8AU, England

      IIF 730
  • Smith, Joe Craig
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Bedfordshire, LU7 9NE, England

      IIF 731 IIF 732
  • Smith, Joe Craig
    British showman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 733
  • Smith, Lee Paul
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Varley Street, Pudsey, LS28 6AN, England

      IIF 734
  • Smith, Lee Paul
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brookfield Drive, Bradford, BD10 0FQ, England

      IIF 735
    • 32, Brookfield Drive, Bradford, West Yorkshire, BD10 0FQ, England

      IIF 736
  • Mr Daniel Anthony Peter Smith
    English born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 63, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 737
  • Smith, Craig
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Seeds Hub, Empire Way, Wembley, HA9 0RJ, England

      IIF 738
  • Smith, Craig
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339 Coventry Road, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 739
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 740 IIF 741 IIF 742
    • 15576642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 746
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 747
  • Smith, Craig
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Solihul, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 748
  • Smith, Craig
    British glass born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 749
  • Smith, Daniel
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Encore House, 50-51 Bedford Row, London, WC1R 4LR, United Kingdom

      IIF 750
  • Smith, Daniel
    British director private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN

      IIF 751
  • Smith, Daniel
    British investment partner born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 752
  • Smith, Daniel
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH

      IIF 753
  • Smith, Daniel
    British private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 754
  • Smith, Daniel
    British management consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Stockmans, Heathencote, Towcester, NN12 7LD, England

      IIF 755
  • Smith, Daniel
    British business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 756
  • Smith, Daniel
    British plasterer born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Bringan Road, Kilmarnock, KA3 2DJ, Scotland

      IIF 757
  • Smith, Daniel
    British general partner, jigsaw vc llp born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 758
  • Smith, Daniel
    British electrician born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Hockliffe Street, Leighton Buzzard, LU7 1HD, England

      IIF 759
  • Smith, Daniel
    British entertainer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Eastgate, Goole, DN14 5AW, United Kingdom

      IIF 760
  • Smith, Daniel
    British painter born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Certax Accounting Ltd, 14 Foyle Street, Sunderland, Tyne And Wear, SR1 1LE, United Kingdom

      IIF 761
  • Smith, Daniel
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lambourne Close, Houghton Le Spring, DH4 6EW, England

      IIF 762
  • Smith, Daniel
    British consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    British cycling services born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29 Mountside Street, 29, Mountside Street, Cannock, Staffordshire, WS12 4DD, United Kingdom

      IIF 765
  • Smith, Daniel
    British health and wellbieng services born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29 Mountside Street, Mountside Street, Hednesford, Cannock, Staffordshire, WS12 4DD, United Kingdom

      IIF 766
  • Smith, Daniel
    British partnership support officer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bethel United 759, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0JD

      IIF 767
  • Smith, Daniel
    British commercial director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Long Lane, Hillingdon, Uxbridge, UB10 0AN, England

      IIF 768
  • Smith, Daniel Joseph
    English warehouse operative born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 48, Richardson Way, Derby, DE22 4NS, England

      IIF 769
  • Smith, Nathan James
    British company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Andicia, Beck Road, Madeley, Crewe, CW3 9JF, England

      IIF 770
  • Smith, Nathan James
    British professional footballer born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 771
  • Smith, Nathan James
    British sports coach born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 772
  • Smith, Nathan James
    British sports person born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Andicia, Beck Road, Madeley, Crewe, CW3 9JF, England

      IIF 773
  • Smith, Daniel
    British co director born in December 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 403-405, Edgware Road, London, NW2 6LN, England

      IIF 774
    • 43, Edgware Road, London, NW2 6LN, England

      IIF 775
  • Smith, Daniel
    British motor engineer born in February 1973

    Registered addresses and corresponding companies
    • 31, Rutherford Close, Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, SS9 5LQ, United Kingdom

      IIF 776
  • Smith, Daniel
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office Eleven, 3 Trinity Square, Llandudno, LL30 2PY, Wales

      IIF 777
  • Smith, Daniel Anthony
    British

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 778
  • Smith, Daniel Anthony
    British banker

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 779
    • 78 Munster Road, London, SW6 4EP

      IIF 780
  • Smith, Daniel Anthony
    British banker born in May 1978

    Registered addresses and corresponding companies
    • 78 Munster Road, London, SW6 4EP

      IIF 781
  • Smith, Daniel Graham
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, TS5 7DY, England

      IIF 782
    • 48 Whitburn Road, Cleadon, SR6 7QS, England

      IIF 783
  • Smith, Lee
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PY, United Kingdom

      IIF 786
  • Smith, Lee
    British sports person born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Knightsway, Leeds, LS15 7BW, England

      IIF 787
  • Mitchenson, Daniel David James
    British traffic management born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fao Quay Accountants Ltd, 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 788
  • Smith, Ashley Farrant
    English sports person born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, King Street, Rochester, ME1 1YD, England

      IIF 789
  • Smith, Craig
    British none born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • Peregrine House 26-28, Paradise Road, Richmond, Surrey, TW9 1SE, Uk

      IIF 790
  • Smith, Craig
    British director born in October 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • Hawley Garden Centre, Hawley Road, Dartford, Kent, DA2 7RB, England

      IIF 791
  • Smith, Daniel
    British taxi driver born in September 1979

    Registered addresses and corresponding companies
    • 5, Broadhurst Terrace, Grange Farm Kesgrave, Ipswich, Suffolk, IP5 2HQ, United Kingdom

      IIF 792
  • Smith, Daniel
    Scottish hairdessing born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44 Union Terrace, Union Terrace, Aberdeen, AB10 1NP, Scotland

      IIF 793
  • Smith, Ash
    English sports person born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, King Street, Rochester, ME1 1YD, England

      IIF 794
  • Smith, Daniel
    English engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherry Tree Lane, Stockport, SK2 7PY, England

      IIF 795
  • Smith, Daniel
    English managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 796
  • Smith, Craig
    English director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Leighton Buzzard, Bedfordshire, LU7 9NE, England

      IIF 797
  • Smith, Craig
    English showman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 798 IIF 799
  • Smith, Daniel
    British

    Registered addresses and corresponding companies
    • 2, Corporation Oaks, Nottingham, NG3 4JY

      IIF 800
  • Smith, Daniel
    British motor engineer

    Registered addresses and corresponding companies
    • 31, Rutherford Close, Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, SS9 5LQ, United Kingdom

      IIF 801
  • Smith, Daniel
    English managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, England

      IIF 802
  • Smith, Daniel
    Australian accountant born in August 1981

    Resident in Ireland

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

      IIF 803
  • Smith, Daniel
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Milton Street, Goole, DN14 6EL, England

      IIF 804
  • Smith, Daniel
    English dj/entertainer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Carlisle Street, Goole, East Yorkshire, DN14 5DS, England

      IIF 805
  • Smith, Daniel
    English self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Arundel Close, Batley, West Yorkshire, WF17 0JR, England

      IIF 807
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 808
    • 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 809
  • Smith, Daniel
    English director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 91 Mandeville Road, Enfield, EN3 6SJ, England

      IIF 810
  • Smith, Daniel Anthony
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 811
  • Smith, Daniel Anthony Peter
    English bar person born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 63, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 812
  • Smith, Daniel
    born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, Howe Moss Drive, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 813
  • Smith, Daniel
    born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, DE13 7JF, England

      IIF 814 IIF 815
  • Smith, Daniel
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rose Place, Longborough Road, Knowsley, Prescot, L34 0ED, England

      IIF 816
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 817
    • 178, London Road, Dunstable, England

      IIF 818
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 819
  • Smith, Daniel Stephen

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 820
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 821
  • Smith, Daniel
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 825
  • Smith, Daniel Francis

    Registered addresses and corresponding companies
    • 8, St. Marys Road, Preston, PR5 6TD, England

      IIF 826
  • Smith, Daniel Mark

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 827
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 828
  • Smith, Daniel Edward

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 829
  • Smith, Daniel Paul

    Registered addresses and corresponding companies
    • Unit 220c, Fourth Avenue, Central Park Trading Estate, Bristol, BS14 9BZ, England

      IIF 830
  • Smith, Daniel

    Registered addresses and corresponding companies
    • 346 Great Northern Road, Aberdeen, AB24 2AS, Scotland

      IIF 831
    • 3 Saint Davids Drive, Saint Davids Business, Dalgety, Bay, Dunfermline, Fife, KY11 9PF

      IIF 832
    • 23, St Giles Close, Wendlebury, Bicester, OX25 2PZ, United Kingdom

      IIF 833
    • 53, Hall Road, Smethwick, Birmingham, West Midlands, B67 6SQ, United Kingdom

      IIF 834
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 835
    • 1 Lord Lees Grove, Blue Bell Hill, Chatham, Kent, ME5 9PE, United Kingdom

      IIF 836
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 837
    • 82, Tadros Court, High Wycombe, Bucks, HP13 7GF, England

      IIF 838
    • 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 839 IIF 840
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 841 IIF 842
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 843
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 844
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 845
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 846
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 847
    • Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 848
    • 8, St. Marys Road, Bamber Bridge, Preston, Lancashire, PR5 6TD, England

      IIF 849
    • 267 Banbury Crescent, South Ockendon, Essex, RM15 5XB

      IIF 850
    • 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 851
    • 60 Basin Lane, Basin Lane, Tamworth, B77 2AH, England

      IIF 852
    • Daniel Smith, Jd Gyms, Phoenix Retail Park, Stafford Street, Wolverhampton, WV1 1NT, United Kingdom

      IIF 853
  • Smith, Joe Craig

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE

      IIF 854
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 855
  • Smith, Craig

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 856
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 857
child relation
Offspring entities and appointments
Active 388
  • 1
    Beaufort House, 113 Parson Street, Bristol, England
    Corporate (4 parents)
    Officer
    2020-05-05 ~ now
    IIF 589 - director → ME
  • 2
    29 Mount Park Crescent, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-07-27 ~ now
    IIF 597 - director → ME
  • 3
    28 Elizabeth Road, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 611 - director → ME
  • 4
    Office Eleven, 3 Trinity Square, Llandudno, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 777 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 400 - director → ME
    2024-09-17 ~ now
    IIF 841 - secretary → ME
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 498 - director → ME
  • 7
    20 Lichfield Street, Tamworth, England
    Corporate (2 parents)
    Equity (Company account)
    97,757 GBP2024-08-31
    Officer
    2010-05-11 ~ now
    IIF 680 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 8
    27 The Nook, Tingley, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    13,319 GBP2023-12-31
    Officer
    2022-02-06 ~ now
    IIF 736 - director → ME
    Person with significant control
    2022-02-06 ~ now
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 471 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,167 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    61a High Street, Lydd, Romney Marsh, England
    Corporate (2 parents)
    Equity (Company account)
    23,380 GBP2024-01-31
    Officer
    2019-02-19 ~ now
    IIF 670 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 289 - Has significant influence or controlOE
  • 11
    TWYFORD ABBEY DEVELOPMENT LIMITED - 2024-04-14
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    928 GBP2023-12-31
    Officer
    2024-06-25 ~ now
    IIF 566 - director → ME
  • 12
    A16 Champions Business Park, Arrowe Brook Road, Wirral, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 618 - director → ME
  • 13
    KASHMIR INTELLIGENCE LTD - 2025-04-04
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 758 - director → ME
  • 14
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,091 GBP2024-04-30
    Officer
    2020-10-21 ~ now
    IIF 258 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    16 Winthorpe Road, Putney, London, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 655 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 17
    103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 550 - director → ME
  • 18
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    Trinder House Free Street, Bishops Waltham, Southampton
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,890 GBP2024-03-31
    Officer
    2012-03-02 ~ now
    IIF 724 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 315 - Has significant influence or controlOE
  • 19
    32 Brookfield Drive, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-14 ~ dissolved
    IIF 735 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Right to appoint or remove directorsOE
  • 20
    29 Mountside Street Mountside Street, Hednesford, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 766 - director → ME
  • 21
    Unit 2, The Regent Business Centre, Revenge Road, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4 GBP2020-08-31
    Officer
    2019-08-01 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    1 Bringan Road, Kilmarnock, Scotland
    Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 757 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    31 West Street, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    16,101 GBP2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 338 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 24
    Flat 4 Campbell Court, 41 Winchester Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 657 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 531 - Right to appoint or remove directorsOE
  • 25
    18 Beaconfields, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    91,660 GBP2023-03-31
    Officer
    2004-03-04 ~ now
    IIF 249 - director → ME
    2004-03-04 ~ now
    IIF 779 - secretary → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Right to appoint or remove directors as a member of a firmOE
  • 26
    10 Charlton Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    111,942 GBP2024-01-31
    Officer
    2018-11-28 ~ now
    IIF 377 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 27
    45 Chiltern Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,654 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 363 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 28
    Apartment 7 Blueprint Apartments, 16 Balham Grove, London, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 730 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 29
    143 Commercial Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,878 GBP2024-01-31
    Officer
    2020-02-18 ~ now
    IIF 378 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 30
    30 St. Giles, Oxford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,159 GBP2023-12-31
    Officer
    2020-07-17 ~ now
    IIF 676 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Right to appoint or remove directorsOE
  • 31
    157 Hercules Road, Sherford, Plymouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,449 GBP2024-03-31
    Officer
    2023-04-11 ~ now
    IIF 686 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Right to appoint or remove directorsOE
  • 32
    103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 542 - director → ME
  • 33
    Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 722 - director → ME
  • 34
    10 Fitzroy Square, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 513 - Right to appoint or remove directors as a member of a firmOE
  • 35
    4385, 15576642 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 746 - director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 36
    Highfield House, 1 Highfield Terrace, Leamington Spa, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 747 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 37
    44 Union Terrace Union Terrace, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 793 - director → ME
  • 38
    7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    8,999 GBP2023-12-31
    Officer
    2017-02-15 ~ now
    IIF 184 - director → ME
  • 39
    2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39,236 GBP2023-09-30
    Officer
    2014-09-08 ~ now
    IIF 182 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 40
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 728 - director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 41
    MESOSTRATA LIMITED - 2020-06-25
    Unit 2 Lake End Court, Taplow Road, Maidenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,431 GBP2023-07-31
    Officer
    2017-07-06 ~ now
    IIF 666 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 42
    Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,365 GBP2024-09-30
    Officer
    2022-04-01 ~ now
    IIF 526 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 43
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 548 - director → ME
  • 44
    BILLERICAY LUXURY LOOS LTD - 2024-09-04
    Suite 11 Woodland Place, Hurricane Way, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 242 - director → ME
  • 45
    2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -148,940 GBP2023-12-31
    Officer
    2016-07-25 ~ now
    IIF 183 - director → ME
  • 46
    2nd Floor, Northumberland House, 303-306 High Holborn, London, London
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 502 - llp-designated-member → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to surplus assets - 75% or moreOE
    IIF 118 - Right to appoint or remove membersOE
  • 47
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -242,589 GBP2023-06-30
    Officer
    2016-04-06 ~ now
    IIF 541 - director → ME
  • 48
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    -2,413 GBP2023-08-31
    Officer
    2023-09-01 ~ now
    IIF 238 - director → ME
  • 49
    Unit 9 Carlisle Street, Goole, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 805 - director → ME
  • 50
    51 Waldegrave Road, Teddington, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,333 GBP2023-11-30
    Officer
    2012-11-08 ~ now
    IIF 330 - director → ME
  • 51
    FORTWELL CAPITAL LIMITED - 2018-08-02
    OAKSIX HOLDINGS LIMITED - 2018-04-05
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    188,066 GBP2023-03-31
    Officer
    2018-03-13 ~ now
    IIF 637 - director → ME
  • 52
    BANTAM CAPITAL LIMITED - 2022-02-15
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-03-09 ~ now
    IIF 251 - director → ME
  • 53
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    115,171 GBP2023-03-31
    Officer
    2019-02-12 ~ now
    IIF 646 - director → ME
  • 54
    4th Floor 95 Chancery Lane, London, England
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 624 - director → ME
  • 55
    4th Floor 95 Chancery Lane, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-10 ~ now
    IIF 636 - director → ME
  • 56
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 641 - director → ME
  • 57
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 639 - director → ME
  • 58
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -900 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 640 - director → ME
  • 59
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,769 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 638 - director → ME
  • 60
    73 Cornhill, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    -43,171 GBP2024-03-31
    Officer
    2023-08-14 ~ now
    IIF 650 - director → ME
  • 61
    15 Granta Close, Witchford, Ely, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 524 - llp-designated-member → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove membersOE
  • 62
    CAPACITY LONDON LIMITED - 2024-01-10
    TRACKS TO EMPLOYMENT LIMITED - 2005-12-09
    The Foundry, Yorke Street, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    44,792 GBP2023-10-31
    Officer
    2007-01-01 ~ now
    IIF 257 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    18 Grove Leaze Shirehampton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 487 - director → ME
  • 64
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36,684 GBP2023-03-31
    Officer
    2022-04-10 ~ now
    IIF 642 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    476 St. Albans Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 594 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 66
    4 The Shimmings, Boxgrove Road, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-01-14 ~ dissolved
    IIF 687 - director → ME
  • 67
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 160 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 68
    Unit 2 Hunters Lodge, Mowsley Road, Theddingworth
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,345 GBP2019-04-30
    Officer
    2018-04-03 ~ now
    IIF 376 - director → ME
    2018-04-03 ~ now
    IIF 847 - secretary → ME
  • 69
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    100.27 GBP2023-10-31
    Officer
    2011-10-19 ~ now
    IIF 328 - director → ME
    2011-10-19 ~ now
    IIF 857 - secretary → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 70
    Hawthorns, Eggington, Leighton Buzzard, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-03-22 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 71
    CJM GAMING LIMITED - 2011-12-02
    Hawthorns, Hockcliffe Road, Eggington, Beds
    Dissolved corporate (1 parent)
    Equity (Company account)
    622,301 GBP2024-04-30
    Officer
    2009-11-20 ~ dissolved
    IIF 798 - director → ME
    2011-11-16 ~ dissolved
    IIF 855 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 72
    Unit 9 Hillingdon Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 768 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 73
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    1,833 GBP2022-11-30
    Officer
    2014-11-24 ~ now
    IIF 255 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2016-06-30
    Officer
    2015-06-02 ~ dissolved
    IIF 617 - director → ME
  • 75
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    191 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 601 - director → ME
  • 76
    REJUVEMIND LIMITED - 2013-11-28
    Abbott House, 14a Hale Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-28 ~ dissolved
    IIF 329 - director → ME
  • 77
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (6 parents)
    Officer
    2015-05-07 ~ now
    IIF 645 - director → ME
  • 78
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Corporate (6 parents)
    Officer
    2015-05-08 ~ now
    IIF 648 - director → ME
  • 79
    Po Box 119 Martello Court Admiral Park, St Peter Port, Guernsey, Guernsey
    Corporate (8 parents)
    Officer
    2015-05-22 ~ now
    IIF 627 - director → ME
  • 80
    Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 527 - director → ME
  • 81
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 228 - director → ME
    2023-06-02 ~ now
    IIF 842 - secretary → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 82
    70 Neath Drive, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 83
    7 Milbanke Court, Milbanke Way, Bracknell, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,975 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 424 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 84
    7 Milbanke Court, Milbanke Way, Bracknell, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,426 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 430 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 85
    132 Conifer Way, Swanley, England
    Corporate (1 parent)
    Equity (Company account)
    2,227 GBP2024-05-31
    Officer
    2019-06-03 ~ now
    IIF 763 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 86
    53 Hall Road, Smethwick, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 621 - director → ME
    2011-03-22 ~ dissolved
    IIF 834 - secretary → ME
  • 87
    John Phillips & Co. Ltd, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    225 GBP2019-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 88
    14 Plantation Road, Thorne, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 616 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 89
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    109 GBP2023-06-30
    Officer
    2017-06-01 ~ now
    IIF 588 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Right to appoint or remove directorsOE
  • 90
    33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,251 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 375 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    Chandos House, School Lane, Buckingham, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    618 GBP2023-06-30
    Officer
    2014-12-18 ~ now
    IIF 523 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    2016-12-18 ~ now
    IIF 386 - Ownership of shares – More than 50% but less than 75%OE
    IIF 386 - Ownership of voting rights - More than 50% but less than 75%OE
  • 92
    31 - 33 Rutherford Close Progress Road Ind Estate, Eastwood Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    355,266 GBP2023-11-30
    Officer
    2005-09-29 ~ now
    IIF 776 - director → ME
    2005-09-29 ~ now
    IIF 801 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    18 Beaconfields, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 811 - llp-designated-member → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Right to surplus assets - More than 25% but not more than 50%OE
  • 94
    D. S. POWER SOLUTIONS LTD - 2018-07-30
    32 Deanston Avenue, Barrhead, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -27,937 GBP2020-06-30
    Officer
    2017-06-30 ~ now
    IIF 613 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 95
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 727 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 96
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 243 - director → ME
    2016-11-08 ~ dissolved
    IIF 846 - secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 97
    4385, 15476211 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 804 - director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 98
    19 Yew Tree Walk, Clifton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,720 GBP2023-05-31
    Officer
    2012-05-04 ~ now
    IIF 198 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 464 - Has significant influence or controlOE
  • 99
    21 Pantonville Road, West Kilbride, Scotland
    Corporate (1 parent)
    Equity (Company account)
    12,693 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 433 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 100
    11 Portmeads Rise, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 608 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 101
    14 Plantation Road, Thorne, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 102
    65 Leeds Road, Allerton Bywater, Castleford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 103
    155 Wellingborough Road, Rushden, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    10,805 GBP2023-10-31
    Officer
    2019-10-12 ~ now
    IIF 559 - director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 104
    Flat 7 136a, Walton Road, East Molesey, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 350 - director → ME
  • 105
    Trinder House Free Street, Bishops Waltham, Southampton
    Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Officer
    2014-06-01 ~ now
    IIF 715 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    63 Eaton Place, Larkfield, Aylesford, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 812 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 107
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,648 GBP2020-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 108
    4 Park View, Park Road, Congleton, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 237 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 109
    10 Widemarsh Street, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,051 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    Fao Quay Accountants Ltd 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 788 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
  • 111
    11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 477 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 112
    26-28 High St Gargrave Gargrave, Skipton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 113
    Flat 3 143 Cole Lane, Borrowash, Derby, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 568 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 114
    152 Alderson Road, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -955 GBP2020-08-31
    Officer
    2018-08-31 ~ now
    IIF 571 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 115
    38 Marylebone Crescent, Derby, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ now
    IIF 769 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Right to appoint or remove directorsOE
  • 116
    6 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 331 - director → ME
    2023-05-08 ~ dissolved
    IIF 835 - secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 117
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 612 - director → ME
  • 118
    Daffodil Accounting Ltd, Elstree Studios, Shenley Road, Borehamwood, Herts
    Dissolved corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 332 - director → ME
  • 119
    36 Guinness Square, Pages Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 268 - director → ME
  • 120
    19 Jacobs Road, Poole, England
    Corporate (2 parents)
    Officer
    2023-05-28 ~ now
    IIF 592 - director → ME
    Person with significant control
    2023-05-28 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    19 Station Street, Bedlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,349 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 478 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 122
    393 Bentley Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 123
    Fellside, Flat 3 143 Cole Lane, Borrowash, Derby, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 567 - director → ME
  • 124
    15 Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,355 GBP2021-06-30
    Officer
    2022-04-20 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 125
    33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,662 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 372 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 126
    33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,780 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 373 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 127
    53 Hall Road Hall Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 128
    53 Hall Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 620 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 129
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 130
    DS COMMERCIAL HIRE LIMITED - 2022-04-20
    Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 131
    146 Crossloan Rd, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 132
    118a Hunts Cross Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 133
    27a Priory Road, Newbury, West Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,429 GBP2019-02-28
    Officer
    2010-03-08 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    84 Delves Crescent, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,774 GBP2023-08-31
    Officer
    2018-08-02 ~ now
    IIF 231 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 135
    68 Kemp Avenue, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 619 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 136
    DANIEL SMITH CONSULTANCY LIMITED - 2010-01-28
    SALERO PRODUCTIONS LIMITED - 2004-08-11
    Vai, 200a Pentonville Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    15,621 GBP2023-12-31
    Officer
    2004-07-16 ~ now
    IIF 256 - director → ME
    2016-05-12 ~ now
    IIF 829 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or controlOE
  • 137
    Unit 220c Central Park Petherton Road, Bristol, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 138
    2 Tollerton Road, Liverpool, England
    Corporate (2 parents)
    Officer
    2025-03-15 ~ now
    IIF 580 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 381 - Ownership of shares – More than 50% but less than 75%OE
    IIF 381 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 381 - Right to appoint or remove directorsOE
  • 139
    Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 721 - director → ME
  • 140
    IZZO PUB CO LTD - 2020-07-27
    Trinder House, Trinder House, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    2025-03-10 ~ now
    IIF 719 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 141
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -91,976 GBP2024-04-30
    Officer
    2016-10-25 ~ now
    IIF 259 - director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    11 Oak Road, Whitby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 229 - director → ME
  • 143
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 144
    DAN.S. SERVICES LIMITED - 2018-02-02
    Greystone Croft, Delgaty, Turriff, Aberdeenshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,534 GBP2020-03-31
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 145
    97 Middleton Road, Gorleston, Great Yarmouth, England
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 572 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 146
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,760 GBP2024-03-31
    Officer
    2019-06-26 ~ now
    IIF 347 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 147
    Unit 220c Fourth Avenue, Central Park Trading Estate, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    16,253 GBP2021-05-31
    Officer
    2019-05-16 ~ now
    IIF 196 - director → ME
    2019-05-16 ~ now
    IIF 830 - secretary → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 148
    34 Paybridge Road, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -69,358 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 197 - director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 149
    101 Wellsway, Keynsham, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 194 - director → ME
  • 150
    8 Sankey Crescent, Rugeley, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    14 Oak Tree Close, Aldershot, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-07-31
    Officer
    2018-07-31 ~ now
    IIF 711 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 312 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    ELEPHANT MEDIA WORLDWIDE LTD - 2025-04-16
    28 Woodland Way, Marlow, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 653 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 153
    The Gatehouse, Varley Street, Pudsey, England
    Corporate (2 parents)
    Equity (Company account)
    2,107 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 734 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 154
    32a Knightsway, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 785 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 155
    18 Kishorn Way, Attleborough, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 695 - director → ME
    2020-06-22 ~ dissolved
    IIF 690 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 552 - director → ME
  • 157
    18-20 Oxford Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 440 - director → ME
  • 158
    45 Cambridge Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    2020-02-01 ~ now
    IIF 603 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Has significant influence or control as a member of a firmOE
  • 159
    22 Great Mead, Denmead, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    413 GBP2020-06-30
    Officer
    2018-09-17 ~ dissolved
    IIF 806 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 519 - Has significant influence or controlOE
  • 160
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,458.55 GBP2023-09-30
    Officer
    2012-09-25 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 161
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 579 - director → ME
  • 162
    130 Bishops Wood, Goldsworth, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,200 GBP2020-04-30
    Officer
    2019-04-29 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 163
    56 Leman Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,515 GBP2017-03-31
    Officer
    2016-04-05 ~ dissolved
    IIF 675 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 292 - Has significant influence or controlOE
  • 164
    7 Orchard Park Close, Hungerford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 525 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 165
    79 Barrett Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 584 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 166
    31 Grosvenor Street, Heath Town, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-25 ~ now
    IIF 232 - director → ME
    2019-04-25 ~ now
    IIF 853 - secretary → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 167
    17 Grosvenor Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 187 - director → ME
  • 168
    31 Grosvenor Street, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 185 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 169
    28 Cleveland Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 454 - director → ME
  • 170
    Trinder House, Free Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 366 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 171
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    142,821 GBP2024-03-31
    Officer
    2020-05-01 ~ now
    IIF 709 - director → ME
  • 172
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-08-26 ~ now
    IIF 710 - director → ME
  • 173
    6/1 Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2025-03-28 ~ now
    IIF 707 - director → ME
  • 174
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 625 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    Ground Floor Vista Building, St David's Park, Ewloe, Deeside, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 176
    28 Woodland Way, Marlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-01-17 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 177
    Ground Floor, 1 George Yard, London, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    819 GBP2017-04-05
    Officer
    2016-10-24 ~ dissolved
    IIF 816 - llp-designated-member → ME
  • 178
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 667 - director → ME
  • 179
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -43,800 GBP2022-08-29
    Person with significant control
    2021-08-27 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 180
    FUSION GLASS DESIGN LIMITED - 2021-09-21
    2339 Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-03-31
    Officer
    2024-05-24 ~ now
    IIF 740 - director → ME
  • 181
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    34 Lindsay Ave, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 821 - secretary → ME
  • 183
    Banners Building, 620 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 658 - director → ME
    2015-05-05 ~ dissolved
    IIF 820 - secretary → ME
  • 184
    16 Winthorpe Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    93,550 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 693 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 185
    2339 Coventry Road, Solihul, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 748 - director → ME
  • 186
    82 Tadros Court, High Wycombe, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2009-10-19 ~ dissolved
    IIF 345 - director → ME
    2009-10-19 ~ dissolved
    IIF 838 - secretary → ME
  • 187
    CSR MANAGEMENT GROUP LIMITED - 2022-01-12
    90a High Street, Berkhamsted, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    36,241 GBP2023-11-30
    Officer
    2020-02-26 ~ now
    IIF 425 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 188
    2 Tollerton Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 581 - director → ME
  • 189
    21 Cornflower Court 15 Ebony Crescent, Barnet, Hertfordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140 GBP2024-03-31
    Officer
    2012-10-17 ~ now
    IIF 336 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 293 - Has significant influence or controlOE
  • 190
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,704 GBP2024-03-31
    Officer
    2023-05-29 ~ now
    IIF 348 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 191
    177 Silverdale Road, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 253 - director → ME
  • 192
    Apex Accountancy Studio One Office 11 Dana Trading Estate, Transvesa Road, Paddock Wood, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 252 - director → ME
  • 193
    Apex Partners Llp Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 604 - director → ME
  • 195
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-08-09 ~ now
    IIF 615 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 196
    33 Chetwynd Park, Cannock, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 374 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 197
    23 Rinovia Drive, Scartho Top, Grimsby, North East Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    55,430 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 609 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 215 - Ownership of shares – More than 50% but less than 75%OE
  • 198
    8 St. Marys Road, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 553 - director → ME
    2017-07-17 ~ dissolved
    IIF 826 - secretary → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 199
    8 St. Marys Road, Bamber Bridge, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 554 - director → ME
    2020-07-14 ~ dissolved
    IIF 849 - secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 200
    HEADLAND PR CONSULTANCY LLP - 2021-12-09
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (22 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 533 - llp-member → ME
  • 201
    Andicia Beck Road, Madeley, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    -23,994 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 773 - director → ME
  • 202
    CYCLE MOVEMENT LTD - 2016-07-11
    29 Mountside Street 29, Mountside Street, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    132 GBP2017-01-31
    Officer
    2016-01-21 ~ dissolved
    IIF 765 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 203
    31-33 Albion Place Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,141 GBP2018-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 447 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    2a, C/o Morgan Wells Ltd, Westgate, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 205
    2a, C/o Morgan Wells Ltd, Westgate, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 206
    The Mill House Court Farm, Church Lane, Norton, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    -42,937 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 445 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 208
    103 Spicers Hill, Totton, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 209
    90a High Street, Berkhamsted, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -7,019 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 262 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 210
    48 Whitburn Road, Cleadon, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 783 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 515 - Has significant influence or controlOE
  • 211
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 486 - director → ME
  • 212
    27a Priory Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 213
    G5 Basepoint Grove, Pine Grove, Crowborough, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    394 GBP2023-12-31
    Officer
    2014-06-01 ~ now
    IIF 254 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 214
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-05 ~ now
    IIF 818 - llp-member → ME
  • 215
    20a Sisters Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 266 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,234,455 GBP2023-03-31
    Officer
    2019-09-06 ~ now
    IIF 534 - llp-designated-member → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
  • 217
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 218
    20a Sisters Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 219
    J K C SHOPFITTERS LTD - 2012-02-23
    403-405 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 774 - director → ME
  • 220
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    25 Old Broad St, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 222
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 354 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 223
    346 Great Northern Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 694 - director → ME
    2017-09-14 ~ dissolved
    IIF 831 - secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 300 - Has significant influence or controlOE
  • 224
    6 Tadworth Parade, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    49,229 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 764 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    Ivy Cottage Main Road, Little Hayward, Stafford, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2023-07-31
    Officer
    2016-07-01 ~ now
    IIF 669 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 226
    Fairfax House 6a Mill Field Road, Cottingley Business Park, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 786 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 227
    23 Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2024-03-31
    Officer
    2023-06-02 ~ now
    IIF 244 - director → ME
    2023-06-02 ~ now
    IIF 840 - secretary → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 228
    23 Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 245 - director → ME
    2025-01-13 ~ now
    IIF 839 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 229
    65-67 Long Street, Atherstone, England
    Corporate (2 parents)
    Equity (Company account)
    19,270 GBP2023-08-31
    Officer
    2016-11-12 ~ now
    IIF 852 - secretary → ME
  • 230
    32a Knightsway, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 787 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    100 Wood Street, London
    Corporate (15 parents, 20 offsprings)
    Officer
    2024-04-01 ~ now
    IIF 824 - llp-member → ME
  • 232
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    100 Wood Street, London
    Corporate (17 parents, 44 offsprings)
    Officer
    2009-01-01 ~ now
    IIF 822 - llp-member → ME
  • 233
    LIVINGBRIDGE FS LLP - 2021-11-15
    100 Wood Street, London
    Corporate (12 parents, 3 offsprings)
    Officer
    2021-11-25 ~ now
    IIF 823 - llp-member → ME
  • 234
    10 Hendon Burn Avenue, Sunderland, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 234 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 235
    7 Acre Lane, Meltham, Holmfirth, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 701 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 236
    Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-11-30
    Officer
    2017-11-17 ~ now
    IIF 342 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 237
    29 Priory Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 222 - director → ME
  • 238
    40 Rushington Lane Totton, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 501 - director → ME
  • 239
    2339 Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-09-29 ~ now
    IIF 742 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 240
    2339 Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 749 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 241
    2339 Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -47,250 GBP2021-11-30
    Officer
    2020-11-10 ~ now
    IIF 744 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
  • 242
    Acklam Hall, Hall Drive, Acklam, Middlesborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 802 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
  • 243
    Acklam Hall, Hall Drive, Acklam, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 782 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 244
    MARK ALLEN SCIENTIFIC PUBLISHING LIMITED - 2019-11-19
    HOME AND LAW (SCIENTIFIC PUBLICATIONS) LIMITED - 1986-07-01
    KINGS COURT PUBLISHING LIMITED - 1984-03-14
    DAYCOURSE LIMITED - 1982-09-01
    St Judes Church, Dulwich Road, London
    Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    6,617,805 GBP2023-03-31
    Officer
    2020-02-01 ~ now
    IIF 691 - director → ME
  • 245
    86 King Street, Rochester, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 789 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 246
    St Judes Church, Dulwich Road, London
    Corporate (12 parents, 8 offsprings)
    Officer
    2024-04-15 ~ now
    IIF 689 - director → ME
  • 247
    31 West Street, Swadlincote, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    186 GBP2021-10-31
    Officer
    2022-08-24 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 248
    103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 551 - director → ME
  • 249
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,317 GBP2022-07-31
    Officer
    2022-03-01 ~ dissolved
    IIF 702 - director → ME
  • 250
    TASTY CHICKEN LONDON LTD - 2011-10-07
    43 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 775 - director → ME
  • 251
    2 Pavillion Court, 600 Pavillion Drive, Northamptone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 483 - director → ME
    2023-01-04 ~ dissolved
    IIF 843 - secretary → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 252
    The White House, Hockliffe Street, Leighton Buzzard, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 759 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 253
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 355 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Has significant influence or controlOE
  • 254
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 353 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 255
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 193 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 256
    96-98 Victoria Road, Wallasey, England
    Corporate (2 parents)
    Officer
    2022-08-08 ~ now
    IIF 334 - director → ME
  • 257
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 258
    23 Upper Albert Road, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 705 - director → ME
  • 259
    4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,012 GBP2022-09-30
    Officer
    2022-07-05 ~ dissolved
    IIF 370 - director → ME
  • 260
    OAKLEY VILLIAGE CARS LIMITED - 2021-04-12
    14 Coningsbury Lane, Shortstown, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 685 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 261
    PROJECT CONTRACTS & MANAGEMENT LTD - 2012-07-10
    OAKWHITE CONTRACTS LIMITED - 2012-01-04
    C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    394,413 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 679 - director → ME
  • 262
    Contract House, 5 Daleside Road, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -54,845 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 339 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 263
    11 Old Jewry, 7th Floor, London
    Dissolved corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 649 - director → ME
  • 264
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Corporate (8 parents)
    Officer
    2015-06-22 ~ now
    IIF 626 - director → ME
  • 265
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Corporate (6 parents)
    Officer
    2015-05-08 ~ now
    IIF 644 - director → ME
  • 266
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (5 parents)
    Officer
    2015-05-07 ~ now
    IIF 643 - director → ME
  • 267
    5 Hanover Square, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 268
    42 Frant Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -7,036 GBP2023-11-30
    Officer
    2020-11-09 ~ now
    IIF 426 - director → ME
  • 269
    69 Windmill Road, Flitwick, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 557 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 270
    2 Holmefield Court, Brayton, Selby, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 652 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Right to appoint or remove directorsOE
  • 271
    73 Cornhill, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    68,521 GBP2023-03-31
    Officer
    2018-06-14 ~ now
    IIF 647 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 272
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 803 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 273
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    564 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 418 - director → ME
  • 274
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -67,673 GBP2024-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2021-01-31
    Officer
    2020-01-15 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 276
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -30,236 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 277
    PEAK PAVING BUILDING & LANDSCAPES LIMITED - 2022-04-06
    PEAK PAVING BUILDING & LANDSCAPING LIMITED - 2022-01-28
    58 Woodbank Avenue, Bredbury, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,426.94 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 429 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    Grouse Inn, Chunal Road, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    453.31 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 428 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    Jd Gyms Wolverhampton, Stafford Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 280
    2 Monsal Drive, Spondon, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 569 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 281
    John Phillips & Co, Ltd Unit 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    -26,704 GBP2023-12-31
    Officer
    2019-11-19 ~ now
    IIF 605 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 282
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Corporate (3 parents)
    Officer
    2024-12-18 ~ now
    IIF 772 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 283
    POPPY POD LIMITED - 2018-01-08
    Poppy Cottage, Denham Green Lane, Denham Green, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-04-11 ~ dissolved
    IIF 665 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    Poppy Cottage, Denham Green Lane, Denham Green, Bucks
    Corporate (4 parents)
    Equity (Company account)
    22,268 GBP2024-03-31
    Officer
    2015-03-27 ~ now
    IIF 560 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    27a Priory Road, Newbury, England
    Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 595 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 286
    34 Tanners Close, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 699 - director → ME
  • 287
    32a Knightsway, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 784 - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Right to appoint or remove directorsOE
  • 288
    31 Sutton Drive, Droylsden, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 607 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 289
    PRO LEVEL ACADEMEY LTD - 2021-12-01
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    21,256 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 771 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 482 - Right to appoint or remove directorsOE
  • 290
    Unit 2 Market Street, Coalville, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 562 - director → ME
  • 291
    45 Scragg Street, Packmoor, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 539 - director → ME
  • 292
    112 Cherry Tree Lane, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -539 GBP2024-09-30
    Officer
    2021-09-20 ~ now
    IIF 795 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 293
    31 West Street, Swadlincote, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 696 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 294
    71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -167 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 295
    Flat 17 Oakpoint Court, 52 Sutton Court Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 565 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 296
    Trinder House, Free Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 365 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 297
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    Trinder House, Free Street, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,503 GBP2023-03-31
    Officer
    2021-05-26 ~ now
    IIF 717 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 298
    21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 729 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 299
    The Old Police Station, West Square, Maldon, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 591 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Right to appoint or remove directorsOE
  • 300
    The Old Police Station, West Square, Maldon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    22,546 GBP2023-09-30
    Officer
    2010-09-08 ~ now
    IIF 590 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 301
    STUDENT HOUSING CONSULTANCY LIMITED - 2024-10-23
    23 St Giles Close, Wendlebury, Bicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 427 - director → ME
    2021-04-09 ~ now
    IIF 833 - secretary → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 302
    2a Westgate, Baildon, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,727 GBP2016-07-31
    Officer
    2015-02-21 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 484 - director → ME
  • 304
    Richdan Farm Tye Common Road, Little Burstead, Billericay, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,549 GBP2018-06-30
    Officer
    2016-03-04 ~ dissolved
    IIF 240 - director → ME
  • 305
    30 Romilly Crescent, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,494 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 535 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 306
    3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-28 ~ now
    IIF 423 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 587 - director → ME
    2016-03-28 ~ dissolved
    IIF 827 - secretary → ME
  • 308
    2 Webbers Close, Whimple, Exeter, Devon, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 599 - director → ME
  • 309
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,870 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 361 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    Stockmans, Heathencote, Towcester, England
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 755 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 311
    Unit 1 Unit 1, Eturia Trade Park, Fowlea Road, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,371 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 540 - director → ME
  • 312
    60 Basin Lane, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 199 - director → ME
  • 313
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 450 - director → ME
  • 314
    136 Buckhold Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2018-04-23
    Officer
    2017-04-24 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 315
    30 Romilly Crescent, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2020-05-26 ~ now
    IIF 536 - director → ME
  • 316
    Andicia Beck Road, Madeley, Crewe, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 770 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Right to appoint or remove directorsOE
  • 317
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,742 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 684 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 318
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 319
    26-28 High Street, Gargrave, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 320
    21 Mapleleaze, Bristol, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 360 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 321
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,334,017 GBP2024-04-30
    Officer
    2024-10-07 ~ now
    IIF 731 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 322
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-07-31
    Officer
    2014-05-15 ~ now
    IIF 668 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,004 GBP2024-04-30
    Officer
    2024-10-07 ~ now
    IIF 732 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Right to appoint or remove directorsOE
  • 324
    208 Abbey Hey Lane, Abbey Hey, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 325
    Unit 2 Gunby Hill, Netherseal, Swadlincote, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 698 - director → ME
  • 326
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,062 GBP2022-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 672 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 327
    29 Priory Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 223 - director → ME
  • 328
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 449 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 329
    57 Cornwall Drive, Brimington, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 688 - director → ME
    2016-11-08 ~ dissolved
    IIF 837 - secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
  • 330
    2 2 Barnfield Walk, Staveley, Chesterfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,462 GBP2022-11-30
    Officer
    2020-11-11 ~ now
    IIF 273 - director → ME
    2020-11-11 ~ now
    IIF 845 - secretary → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 331
    2 Barnfield Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 332
    37c Oswin Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 362 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 333
    2 Brancepeth Road, Brancepeth Road, Ferryhill, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 439 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 334
    10 The Orchards Crossgates, Leeds, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 614 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
  • 335
    5a Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,843 GBP2023-10-31
    Officer
    2022-11-29 ~ now
    IIF 344 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 336
    8 Quadrille Avenue, Sittingbourne, Kent, England
    Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 673 - director → ME
  • 337
    15 Whinfell Close, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 338
    28 Woodland Way, Marlow, Bucks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2013-01-07 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 339
    14 Witton Way, Rainford, St Helens, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 488 - director → ME
  • 340
    19 Albany Road, Sittingbourne, Kent
    Corporate (4 parents)
    Equity (Company account)
    1,431,450 GBP2023-12-31
    Officer
    2018-04-06 ~ now
    IIF 582 - director → ME
  • 341
    52 Lambourne Close, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 762 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 342
    Northside House, 69 Tweedy Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-02-06 ~ now
    IIF 263 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 343
    CLICK2EARN PLC - 2012-07-24
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 224 - director → ME
  • 344
    T J Ceilings, Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 677 - director → ME
    2014-07-21 ~ dissolved
    IIF 848 - secretary → ME
  • 345
    101 Spicers Hill, Totton, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 547 - director → ME
  • 346
    152 Somerset Avenue, Yate, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 663 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Right to appoint or remove directorsOE
  • 347
    20 Sisters Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 179 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    Richdan Farm Tye Common Road, Little Burstead, Billericay, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,397 GBP2018-09-30
    Officer
    2012-08-13 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 349
    SINE OF THE TIMES PRODUCTIONS LTD - 2024-02-19
    C/o Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    789 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 610 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 350
    THE MENTAL WEALTH PROJECT CIC - 2023-08-07
    31 Grosvenor Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-30 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 351
    9 High Street, Woburn Sands, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,186 GBP2018-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 352
    29 Houlder Drive, Howden, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 353
    27a Priory Road, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 164 - director → ME
  • 354
    73 Lowfield Street, Dartford
    Dissolved corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 791 - director → ME
  • 355
    Unit3 The Drill Hall, Baron Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 500 - director → ME
  • 356
    1 Toomer Cottages Sherborne Road, Henstridge, Templecombe, England
    Corporate (2 parents)
    Equity (Company account)
    5,706 GBP2024-03-31
    Officer
    2022-11-09 ~ now
    IIF 600 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 357
    Flat 9 Albrighton House, Browns Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 340 - director → ME
  • 358
    86 King Street, Rochester, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 794 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 359
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    400,214 GBP2023-11-30
    Officer
    2012-09-03 ~ now
    IIF 714 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 360
    4 Elmdon Close Oxley, Oxley, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 499 - director → ME
  • 361
    Acklam Hall, Hall Drive, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 660 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 468 - Has significant influence or controlOE
  • 362
    4385, 10643855: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 363
    Bentley Business Park, Lumsdale Road, Matlock, Derbyshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2021-09-20 ~ now
    IIF 528 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 364
    19 Albany Road, Sittingbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,024 GBP2023-11-30
    Officer
    2010-04-19 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 365
    4385, 12866640 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 708 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 311 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 311 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 366
    114 Gordon Avenue, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    40,360 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 671 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 367
    The Mill House, Court Farm Church Lane, Norton, Worcester, Worcestershire, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 442 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 368
    The Mill House Court Farm, Church Lane, Norton, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 444 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 369
    31 West Street, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    -8,078 GBP2024-05-31
    Officer
    2023-12-04 ~ now
    IIF 358 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 370
    Cornerways House, School Lane, Ringwood, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 545 - director → ME
  • 371
    DUCKS AND DRAKE LIMITED - 2011-05-19
    DOWN TO THE RIVER LTD - 2005-01-18
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 797 - director → ME
  • 372
    20 Birmingham Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 574 - director → ME
  • 373
    Carliv Accountancy, Acklam Hall Hall Drive, Acklam, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-03-31
    Officer
    2016-08-26 ~ now
    IIF 661 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 467 - Has significant influence or controlOE
  • 374
    8 St. Marys Road, Bamber Bridge, Preston
    Dissolved corporate (2 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 555 - director → ME
  • 375
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 593 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 376
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 410 - director → ME
  • 377
    Building 2 Smestow Bridge Industrial Estate Bridgnorth Road, Wombourne, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 575 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 325 - Ownership of shares – More than 50% but less than 75%OE
    IIF 325 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 325 - Right to appoint or remove directorsOE
  • 378
    Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Corporate (3 parents)
    Equity (Company account)
    97,885 GBP2021-07-31
    Officer
    2019-07-10 ~ now
    IIF 443 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 379
    Building No. 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    120,215 GBP2023-12-31
    Officer
    2020-01-17 ~ now
    IIF 576 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 324 - Ownership of shares – More than 50% but less than 75%OE
    IIF 324 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 324 - Right to appoint or remove directorsOE
  • 380
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-02 ~ now
    IIF 756 - director → ME
    Person with significant control
    2023-12-02 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 381
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 532 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 382
    BASTILLE MUSIC LIMITED - 2013-12-11
    TRADE CONSULTANTS LIMITED - 2012-01-11
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,030,210 GBP2023-12-31
    Officer
    2011-12-02 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 383
    2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-01-26 ~ now
    IIF 503 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove membersOE
  • 384
    Lyle Cottage, Copplestone, Crediton, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 385
    19 Eastgate, Goole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 760 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 386
    26 High Street Gargrave, Gargrave, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 387
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    10 Common Lane, Harworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 437 - director → ME
Ceased 136
  • 1
    59 Heathfield Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,419 GBP2023-12-31
    Officer
    2016-03-04 ~ 2023-09-21
    IIF 683 - director → ME
  • 2
    305 Munster Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-03-31
    Officer
    2006-05-09 ~ 2007-07-02
    IIF 781 - director → ME
    2006-05-09 ~ 2007-07-02
    IIF 780 - secretary → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-01 ~ 2017-07-06
    IIF 809 - llp-member → ME
  • 4
    ARROW CENTRAL LTD - 2016-04-02
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,344,630 GBP2021-12-31
    Officer
    2016-08-16 ~ 2019-06-15
    IIF 435 - director → ME
  • 5
    61a High Street, Lydd, Romney Marsh, England
    Corporate (2 parents)
    Equity (Company account)
    23,380 GBP2024-01-31
    Officer
    2017-08-14 ~ 2019-02-19
    IIF 333 - director → ME
    Person with significant control
    2017-08-14 ~ 2019-02-19
    IIF 54 - Has significant influence or control OE
    2019-02-19 ~ 2025-01-27
    IIF 564 - Has significant influence or control OE
  • 6
    ARC INSPIRATIONS LLP - 2016-12-06
    5th Floor Otley Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2009-04-06 ~ 2009-12-31
    IIF 828 - llp-member → ME
  • 7
    75 International Way, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    2019-10-01 ~ 2022-11-14
    IIF 703 - director → ME
    Person with significant control
    2019-08-01 ~ 2023-06-23
    IIF 307 - Has significant influence or control OE
  • 8
    Unit 8-10 Falcon Street, Ipswich, England
    Corporate (4 parents)
    Equity (Company account)
    366,845 GBP2023-11-30
    Officer
    2009-03-26 ~ 2009-05-13
    IIF 792 - director → ME
  • 9
    Little Meadow, Leebotwood, Church Stretton, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,996 GBP2020-03-31
    Officer
    2007-04-27 ~ 2014-12-30
    IIF 250 - director → ME
    2007-04-27 ~ 2014-12-30
    IIF 778 - secretary → ME
  • 10
    Highfield House, 1 Highfield Terrace, Leamington Spa, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-10
    IIF 327 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-10
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 11
    Abscaff (selby) Ltd, Canal Road, Selby, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    32,766 GBP2024-02-29
    Officer
    2021-02-17 ~ 2024-04-10
    IIF 651 - director → ME
    Person with significant control
    2021-02-17 ~ 2024-04-10
    IIF 463 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BADLANDS MUSIC LIMITED - 2016-05-12
    The Old School House, 39 Chesham Road, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,123 GBP2016-05-31
    Officer
    2014-05-08 ~ 2016-03-23
    IIF 181 - director → ME
  • 13
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -242,589 GBP2023-06-30
    Person with significant control
    2016-06-30 ~ 2020-08-03
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INSPIRATION FOR YOUTH CIC - 2014-01-24
    Bethel United 759 Coventry Road, Small Heath, Birmingham, West Midlands
    Corporate (4 parents)
    Officer
    2019-10-10 ~ 2019-12-09
    IIF 767 - director → ME
  • 15
    FORTWELL CAPITAL LIMITED - 2018-08-02
    OAKSIX HOLDINGS LIMITED - 2018-04-05
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    188,066 GBP2023-03-31
    Person with significant control
    2018-03-13 ~ 2018-03-23
    IIF 455 - Has significant influence or control OE
  • 16
    BANTAM CAPITAL LIMITED - 2022-02-15
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2018-03-09 ~ 2023-05-30
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 17
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    115,171 GBP2023-03-31
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 459 - Has significant influence or control OE
    IIF 459 - Has significant influence or control as a member of a firm OE
  • 18
    INSTOCK GROUP PARTNERS LLP - 2017-08-08
    Unit 1 Howe Moss Drive, Dyce, Aberdeen, Scotland
    Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    3,919,405 GBP2024-03-31
    Officer
    2017-07-01 ~ 2019-08-26
    IIF 813 - llp-member → ME
    Person with significant control
    2017-07-01 ~ 2019-08-26
    IIF 301 - Has significant influence or control OE
  • 19
    Bizspace Wimbledon, 8 Lombard Road, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,280,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-09-13 ~ 2019-09-30
    IIF 436 - director → ME
  • 20
    CJM GAMING LIMITED - 2011-12-02
    Hawthorns, Hockcliffe Road, Eggington, Beds
    Dissolved corporate (1 parent)
    Equity (Company account)
    622,301 GBP2024-04-30
    Officer
    2009-11-20 ~ 2011-11-16
    IIF 856 - secretary → ME
  • 21
    2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved corporate
    Officer
    2011-11-16 ~ 2011-12-05
    IIF 790 - director → ME
  • 22
    1 Bartholomew Lane, London, England
    Corporate (3 parents)
    Officer
    2015-11-24 ~ 2018-04-03
    IIF 632 - director → ME
  • 23
    1 Crown Gardens, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ 2020-11-19
    IIF 570 - director → ME
    Person with significant control
    2020-09-16 ~ 2020-11-19
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Right to appoint or remove directors OE
  • 24
    Trinder House Free Street, Bishops Waltham, Southampton
    Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Person with significant control
    2016-05-01 ~ 2016-11-01
    IIF 316 - Has significant influence or control OE
  • 25
    192 Campden Hill Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,291 GBP2021-02-28
    Officer
    2019-02-25 ~ 2019-12-28
    IIF 606 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-12-28
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Corporate (3 parents)
    Officer
    2015-12-01 ~ 2018-04-03
    IIF 631 - director → ME
  • 27
    20a Sisters Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-06 ~ 2024-11-01
    IIF 267 - director → ME
    Person with significant control
    2021-09-06 ~ 2024-11-01
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Fellside, Flat 3 143 Cole Lane, Borrowash, Derby, England
    Corporate (2 parents)
    Officer
    2023-06-16 ~ 2024-02-03
    IIF 796 - director → ME
    Person with significant control
    2023-06-16 ~ 2024-02-03
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
  • 29
    15 Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,355 GBP2021-06-30
    Officer
    2021-09-13 ~ 2022-01-20
    IIF 169 - director → ME
    2020-06-30 ~ 2021-09-06
    IIF 167 - director → ME
    Person with significant control
    2020-06-30 ~ 2021-09-06
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Officer
    2019-03-26 ~ 2022-04-01
    IIF 265 - director → ME
  • 31
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Officer
    2016-10-25 ~ 2016-11-25
    IIF 178 - director → ME
  • 32
    IZZO PUB CO LTD - 2020-07-27
    Trinder House, Trinder House, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    2020-07-20 ~ 2023-12-13
    IIF 720 - director → ME
    2020-07-20 ~ 2020-07-20
    IIF 718 - director → ME
    Person with significant control
    2020-06-20 ~ 2020-07-20
    IIF 309 - Has significant influence or control OE
  • 33
    NEWINCCO 977 LIMITED - 2010-09-15
    5 New Street Square, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2010-04-14 ~ 2013-12-11
    IIF 750 - director → ME
  • 34
    INGLEBY (1698) LIMITED - 2006-05-10
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-22 ~ 2010-05-10
    IIF 414 - director → ME
  • 35
    ABACUS UK BIDCO LIMITED - 2021-10-07
    Level 6, West, 350 Euston Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-08-24 ~ 2021-09-07
    IIF 752 - director → ME
  • 36
    4 Market Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-17 ~ 2019-08-07
    IIF 357 - director → ME
  • 37
    45 Cambridge Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    2020-02-01 ~ 2021-08-09
    IIF 844 - secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Right to appoint or remove directors as a member of a firm OE
    IIF 466 - Has significant influence or control as a member of a firm OE
  • 38
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,458.55 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-09
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 39
    103 Spicers Hill Totton, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ 2018-10-31
    IIF 546 - director → ME
    2016-11-25 ~ 2018-10-31
    IIF 851 - secretary → ME
    Person with significant control
    2016-11-25 ~ 2018-10-01
    IIF 174 - Has significant influence or control OE
  • 40
    GREATACCRUE LIMITED - 1998-10-13
    100 Wood Street, London
    Corporate (3 parents, 20 offsprings)
    Officer
    2013-01-01 ~ 2017-10-16
    IIF 754 - director → ME
  • 41
    C/o Imagesound Limited Dunston Technology Park, Venture Way, Chesterfield, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2023-05-31 ~ 2024-03-19
    IIF 412 - director → ME
  • 42
    SERVICECO LOANS LIMITED - 2018-08-02
    72 Welbeck Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2021-10-04
    IIF 622 - director → ME
  • 43
    1 Bartholomew Lane, London, England
    Corporate (3 parents)
    Officer
    2017-04-12 ~ 2018-04-03
    IIF 633 - director → ME
  • 44
    27 Lauriston Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2019-03-05 ~ 2022-02-17
    IIF 457 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 457 - Right to surplus assets - More than 50% but less than 75% OE
  • 45
    Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    2021-05-04 ~ 2022-08-31
    IIF 825 - llp-member → ME
  • 46
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -43,800 GBP2022-08-29
    Officer
    2021-08-27 ~ 2023-12-13
    IIF 161 - director → ME
  • 47
    FUSION GLASS DESIGN LIMITED - 2021-09-21
    2339 Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-03-31
    Officer
    2021-03-15 ~ 2023-01-01
    IIF 741 - director → ME
    Person with significant control
    2021-03-15 ~ 2023-01-01
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
  • 48
    15 Knightswick Road, Canvey Island, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,676 GBP2023-08-31
    Officer
    2007-07-01 ~ 2012-04-13
    IIF 799 - director → ME
    2010-05-12 ~ 2012-04-13
    IIF 733 - director → ME
    2007-07-01 ~ 2012-04-13
    IIF 854 - secretary → ME
  • 49
    34 Lindsay Ave, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-27 ~ 2011-08-30
    IIF 659 - director → ME
  • 50
    Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ 2014-12-01
    IIF 602 - director → ME
  • 51
    HURLEYPALMERFLATT GROUP LIMITED - 2021-12-29
    NEWINCCO 1073 LIMITED - 2011-03-01
    Hurley Palmer Flatt Ltd, 240 Blackfriars Road, London, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2011-02-17 ~ 2013-10-04
    IIF 753 - director → ME
  • 52
    Bradbury House Timber Wharf, 238-240 Kingsland Road, London
    Corporate (9 parents)
    Equity (Company account)
    529,592 GBP2024-03-31
    Officer
    2016-03-31 ~ 2021-12-14
    IIF 349 - director → ME
  • 53
    1 Bartholomew Lane, London, England
    Dissolved corporate (5 parents)
    Officer
    2015-11-24 ~ 2018-04-03
    IIF 630 - director → ME
  • 54
    ASHDOWN PROPERTY COMPANY LIMITED - 2015-12-16
    ASHDOWN LEASING LIMITED - 2007-11-05
    ASHDOWN PROPERTY COMPANY LIMITED - 2007-02-21
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    535,081 GBP2017-04-30
    Officer
    2017-02-16 ~ 2018-08-31
    IIF 836 - secretary → ME
  • 55
    Seed Hub, Empire Way, Wembley, England
    Corporate (2 parents)
    Officer
    2025-03-17 ~ 2025-04-19
    IIF 738 - director → ME
  • 56
    SMITH SCAFFOLDING & ACCESS LTD - 2023-02-09
    4385, 12896557 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    710 GBP2023-09-30
    Officer
    2020-11-09 ~ 2021-10-01
    IIF 473 - director → ME
  • 57
    MAULIK CONSULTING SERVICES LTD - 2015-01-07
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    260,354 GBP2024-03-31
    Officer
    2018-03-16 ~ 2019-04-30
    IIF 434 - director → ME
  • 58
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-19 ~ 2018-11-14
    IIF 817 - llp-member → ME
    2016-01-01 ~ 2016-03-21
    IIF 819 - llp-member → ME
  • 59
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ 2017-07-14
    IIF 230 - director → ME
  • 60
    KD ASBESTOS SERVICES LIMITED - 2022-12-20
    Matts Hill Farm Matts Hill Road, Hartlip, Sittingbourne, Kent, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    91,360 GBP2022-08-31
    Officer
    2019-08-30 ~ 2023-11-28
    IIF 674 - director → ME
    Person with significant control
    2022-11-09 ~ 2025-03-06
    IIF 291 - Right to appoint or remove directors OE
  • 61
    HUSTHWAITE FAVOURITE LTD - 2022-04-11
    36-37 Albert Embankment, Vintage House, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-02-21 ~ 2018-08-14
    IIF 248 - director → ME
    Person with significant control
    2018-02-21 ~ 2018-08-14
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 62
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    Hill House, 1 Little New Street, London
    Dissolved corporate (7 parents)
    Officer
    2012-01-20 ~ 2016-05-26
    IIF 751 - director → ME
  • 63
    Foundation House, Lodge Lane, Grays, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,379 GBP2023-05-31
    Officer
    2007-05-01 ~ 2008-05-01
    IIF 850 - secretary → ME
  • 64
    65-67 Long Street, Atherstone, England
    Corporate (2 parents)
    Equity (Company account)
    19,270 GBP2023-08-31
    Officer
    2016-06-27 ~ 2016-11-12
    IIF 681 - director → ME
    2016-05-31 ~ 2016-06-20
    IIF 678 - director → ME
  • 65
    128 City Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    243,586 GBP2024-03-31
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 367 - director → ME
  • 66
    International House, 12 Constance Street, London, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 368 - director → ME
  • 67
    LIVING BRIDGE VC LLP - 2015-01-30
    ISIS VC LLP - 2014-11-20
    FPPE LLP - 2014-05-01
    100 Wood Street, London
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2014-06-01 ~ 2016-12-31
    IIF 538 - llp-member → ME
  • 68
    2339 Coventry Road Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Corporate
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2018-03-15 ~ 2022-12-30
    IIF 739 - director → ME
    Person with significant control
    2018-03-15 ~ 2022-12-30
    IIF 504 - Ownership of shares – 75% or more OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
  • 69
    2339 Coventry Road, Sheldon, Birmingham, England
    Corporate
    Officer
    2020-01-06 ~ 2023-03-01
    IIF 743 - director → ME
    Person with significant control
    2020-01-06 ~ 2022-12-30
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
  • 70
    GEORGE WARMAN PUBLICATIONS (UK) LIMITED - 2020-11-04
    MOSTPRINT LIMITED - 1991-05-24
    St. Jude's Church, Dulwich Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    5,381,920 GBP2023-03-31
    Officer
    2021-01-01 ~ 2024-03-31
    IIF 692 - director → ME
  • 71
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-06 ~ 2018-10-11
    IIF 596 - director → ME
  • 72
    31 West Street, Swadlincote, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,529 GBP2018-10-31
    Officer
    2016-10-18 ~ 2017-02-07
    IIF 697 - director → ME
  • 73
    D AND M PRODUCTS LIMITED - 2018-10-16
    29 Abbeville Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,873 GBP2023-10-31
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 380 - director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    114 Saffron Central Square, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-05-08
    IIF 270 - director → ME
  • 75
    SWISS HEALTH LIMITED - 2020-09-02
    NETCOM FULFILMENT LIMITED - 2015-12-11
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    -39,032 GBP2020-01-31
    Officer
    2018-06-08 ~ 2019-11-14
    IIF 712 - director → ME
    2012-11-01 ~ 2016-12-12
    IIF 725 - director → ME
  • 76
    Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2020-06-19
    IIF 416 - director → ME
  • 77
    Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2020-06-19
    IIF 415 - director → ME
  • 78
    PLINZOPAN LIMITED - 2010-12-16
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ 2015-10-15
    IIF 716 - director → ME
  • 79
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    1 Bartholomew Lane, London, England
    Corporate (3 parents)
    Officer
    2015-01-01 ~ 2018-04-03
    IIF 623 - director → ME
  • 80
    ORLANDIS INVESTMENTS LIMITED - 2019-08-08
    1 Bartholomew Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-06 ~ 2018-04-03
    IIF 634 - director → ME
  • 81
    CPC LONDON LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED - 2018-06-01
    1 Bartholomew Lane, London, England
    Dissolved corporate (5 parents)
    Officer
    2017-04-06 ~ 2018-04-03
    IIF 628 - director → ME
  • 82
    HAMSARD 3080 LTD - 2007-11-28
    5 Adair Street, Manchester, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2007-11-23 ~ 2012-03-26
    IIF 405 - director → ME
  • 83
    1 Bartholomew Lane, London, England
    Dissolved corporate (5 parents)
    Officer
    2017-04-05 ~ 2018-04-03
    IIF 635 - director → ME
  • 84
    DANIEL AND MARCOS LIMITED - 2018-10-16
    Porters Barbers, Abbeville Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    757 GBP2023-10-31
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 379 - director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-30 ~ 2015-08-20
    IIF 700 - director → ME
  • 86
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-10-11 ~ 2017-04-05
    IIF 706 - director → ME
    Person with significant control
    2016-10-11 ~ 2017-04-05
    IIF 310 - Ownership of shares – 75% or more OE
  • 87
    POP IN RECRUITMENT LIMITED - 2024-06-26
    POPPY COTTAGE HOLDINGS LIMITED - 2021-08-11
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-20 ~ 2024-09-01
    IIF 664 - director → ME
    Person with significant control
    2020-01-20 ~ 2024-09-01
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    FOOTCO 25 LIMITED - 2021-09-13
    First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2022-11-04 ~ 2024-10-24
    IIF 411 - director → ME
  • 89
    Unit 2 Market Street, Coalville, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2010-03-15
    IIF 656 - director → ME
  • 90
    Richdan Farm, Tye Common Road, Little Burstead, Billericay, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,505 GBP2022-08-31
    Officer
    2008-05-01 ~ 2022-04-21
    IIF 239 - director → ME
  • 91
    Richdan Farm Tye Common Road, Little Burstead, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    403 GBP2024-04-30
    Officer
    2018-04-11 ~ 2025-03-28
    IIF 241 - director → ME
  • 92
    35 Great St. Helen's, London, England
    Dissolved corporate (6 parents)
    Officer
    2015-12-01 ~ 2018-04-03
    IIF 629 - director → ME
  • 93
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    Trinder House, Free Street, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,503 GBP2023-03-31
    Officer
    2019-03-12 ~ 2021-05-26
    IIF 704 - director → ME
    Person with significant control
    2019-03-12 ~ 2021-05-26
    IIF 308 - Ownership of shares – 75% or more OE
  • 94
    483 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    115,932 GBP2024-11-30
    Officer
    2023-11-23 ~ 2023-12-04
    IIF 810 - director → ME
    Person with significant control
    2023-11-23 ~ 2023-12-04
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
  • 95
    SECURITY CAPITAL LIMITED - 2019-11-12
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-10-14 ~ 2017-01-06
    IIF 269 - director → ME
  • 96
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-09-01 ~ 2018-06-16
    IIF 808 - llp-member → ME
  • 97
    90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ 2016-03-28
    IIF 586 - director → ME
  • 98
    GLOBAL WEB AUTO SERVICES LIMITED - 2021-07-19
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -144,151 GBP2019-03-31
    Officer
    2017-09-01 ~ 2018-07-15
    IIF 549 - director → ME
    Person with significant control
    2017-09-01 ~ 2018-04-01
    IIF 175 - Has significant influence or control OE
  • 99
    204 Stanks Drive, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ 2013-10-07
    IIF 341 - director → ME
  • 100
    2 Webbers Close, Whimple, Exeter, Devon, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-01-14 ~ 2011-01-14
    IIF 598 - director → ME
  • 101
    Unit 1 Unit 1, Eturia Trade Park, Fowlea Road, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,371 GBP2023-06-30
    Person with significant control
    2022-06-01 ~ 2023-04-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 102
    17 Nevin Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,188 GBP2024-02-29
    Officer
    2024-02-01 ~ 2024-02-14
    IIF 420 - director → ME
    2021-02-10 ~ 2021-04-21
    IIF 421 - director → ME
    Person with significant control
    2021-02-10 ~ 2021-04-21
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,334,017 GBP2024-04-30
    Officer
    2016-12-30 ~ 2024-10-08
    IIF 396 - director → ME
  • 104
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,004 GBP2024-04-30
    Officer
    2022-04-19 ~ 2024-10-07
    IIF 397 - director → ME
    Person with significant control
    2022-06-07 ~ 2024-10-07
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 105
    2339 Coventry Road, Sheldon, Birmingham, England
    Corporate
    Officer
    2022-11-01 ~ 2024-03-11
    IIF 745 - director → ME
    Person with significant control
    2022-11-01 ~ 2022-12-30
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Right to appoint or remove directors OE
  • 106
    1 Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    13,745 GBP2016-04-06 ~ 2017-04-05
    Officer
    2015-01-29 ~ 2017-04-05
    IIF 807 - llp-designated-member → ME
  • 107
    C/o Certax Accounting Ltd, 14 Foyle Street, Sunderland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    40,151 GBP2024-02-29
    Officer
    2021-02-27 ~ 2022-04-13
    IIF 761 - director → ME
    Person with significant control
    2021-02-27 ~ 2022-04-13
    IIF 391 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2017-12-31
    Officer
    2014-12-15 ~ 2015-02-28
    IIF 364 - director → ME
  • 109
    6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-17 ~ 2016-04-18
    IIF 578 - director → ME
  • 110
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ 2016-04-22
    IIF 529 - director → ME
  • 111
    HEALTHCOM LIMITED - 2013-02-26
    Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2014-10-30
    IIF 723 - director → ME
  • 112
    GENESIS BIDCO LIMITED - 2017-06-01
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -9,346,238 GBP2020-03-31
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 409 - director → ME
  • 113
    GENESIS TOPCO LIMITED - 2017-06-01
    Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 408 - director → ME
  • 114
    GENESIS TRADECO LIMITED - 2017-06-01
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,890,314 GBP2024-03-31
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 406 - director → ME
  • 115
    MAGENTA HOLDINGS 1973 LIMITED - 2017-06-02
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MARILYN J STOWE - 2015-03-11
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,818,818 GBP2020-03-31
    Officer
    2017-05-30 ~ 2017-11-15
    IIF 407 - director → ME
  • 116
    8 Knebworth Court, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-08-31
    Officer
    2018-02-08 ~ 2018-03-01
    IIF 432 - director → ME
    Person with significant control
    2018-02-08 ~ 2018-03-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, England
    Corporate (2 parents)
    Officer
    2018-09-04 ~ 2020-06-17
    IIF 815 - llp-member → ME
    IIF 814 - llp-member → ME
  • 118
    AGHOCO 1275 LIMITED - 2015-03-23
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-26 ~ 2018-07-25
    IIF 404 - director → ME
  • 119
    683-693 Wilmslow Road Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -76,505 GBP2023-04-30
    Officer
    2018-03-27 ~ 2018-12-17
    IIF 233 - director → ME
  • 120
    DSX FITNESS LIMITED - 2020-07-23
    Clocktower Works, Shore Raod, Warsash, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    41,519 GBP2020-07-31
    Officer
    2013-07-24 ~ 2020-07-20
    IIF 713 - director → ME
    Person with significant control
    2016-06-24 ~ 2020-08-01
    IIF 313 - Ownership of shares – 75% or more OE
  • 121
    35 Churchill Park, Colwick Business Estate, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-07-31
    Officer
    2004-10-20 ~ 2012-10-17
    IIF 431 - director → ME
    2004-10-20 ~ 2012-10-17
    IIF 800 - secretary → ME
  • 122
    Suite 21 92 Garland Road, Stanmore
    Dissolved corporate (1 parent)
    Officer
    2008-09-23 ~ 2011-06-01
    IIF 485 - director → ME
  • 123
    DAX PRINTING CO. LIMITED - 2011-11-01
    Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ 2015-12-21
    IIF 726 - director → ME
  • 124
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,371 GBP2021-12-31
    Officer
    2020-06-12 ~ 2021-05-12
    IIF 261 - director → ME
  • 125
    9 Appold Street, London, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -2,777,686 GBP2023-06-30
    Officer
    2018-06-15 ~ 2019-07-12
    IIF 521 - director → ME
    IIF 522 - director → ME
  • 126
    56 Palmerston Place, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    313,551 GBP2019-03-31
    Officer
    2019-04-25 ~ 2019-12-11
    IIF 832 - secretary → ME
  • 127
    VINTAGE GLAMOUR LIMITED - 2013-03-12
    HAVANA HAIR LIMITED - 2012-06-22
    Room G43a Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ 2014-06-01
    IIF 585 - director → ME
  • 128
    Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,331 GBP2019-04-30
    Officer
    2018-04-03 ~ 2019-04-17
    IIF 417 - director → ME
    Person with significant control
    2018-04-03 ~ 2019-04-17
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 129
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 401 - director → ME
  • 130
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 402 - director → ME
  • 131
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 403 - director → ME
    2018-05-24 ~ 2018-06-15
    IIF 413 - director → ME
  • 132
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-02-05 ~ 2022-01-14
    IIF 543 - director → ME
    Person with significant control
    2020-11-12 ~ 2022-01-14
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 133
    Unit 3a Whitestone Business Park, Whitestone, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    -130,368 GBP2022-06-30
    Officer
    2016-06-20 ~ 2019-07-23
    IIF 446 - director → ME
    Person with significant control
    2016-06-20 ~ 2020-06-01
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    CASTLEGATE 697 LIMITED - 2013-03-11
    C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, United Kingdom
    Corporate (5 parents)
    Officer
    2014-06-30 ~ 2015-04-27
    IIF 682 - director → ME
  • 135
    Building No. 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    120,215 GBP2023-12-31
    Officer
    2019-11-05 ~ 2020-01-16
    IIF 573 - director → ME
  • 136
    26 Worsley Road, Frimley, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2011-12-01 ~ 2016-03-24
    IIF 422 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.