logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Smith

    Related profiles found in government register
  • Mr Christopher Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Thorpe Road, Kirby Cross, Frinton On Sea, Essex, CO13 0NQ, United Kingdom

      IIF 1
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 2
  • Mr Christopher Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, United Kingdom

      IIF 3
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 8
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 9
    • icon of address 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 10
  • Mr Christopher Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dewsbury Road, Clekheaton, BD19 5DL, England

      IIF 11
    • icon of address 32 Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 12
  • Mr Christopher Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193b, Parrock Street, Gravesend, DA12 1EW, United Kingdom

      IIF 13
  • Mr Christopher Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN, United Kingdom

      IIF 14
  • Mr Christopher Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 15
  • Mr Christopher Smith
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 16
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 17
  • Mr Christopher Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 18
    • icon of address 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 19
  • Mr Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 20
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 21
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

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

      IIF 22
    • icon of address Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 23
  • Mr Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 24
  • Mrs Christopher Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Manor Way, Borehamwood, WD6 1QX, United Kingdom

      IIF 25
  • Christopher Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, PR8 2AG, United Kingdom

      IIF 26
  • Christopher Smith
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 27
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 28
  • Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 29
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

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

      IIF 35
  • Christopher Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 36
  • Christopher Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coppers Close, Bury St. Edmunds, IP33 2JG, England

      IIF 37
  • Christopher Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nightall Road, Soham, Ely, CB7 5FE, England

      IIF 38
  • Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 39
  • Mr Christopher David Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 40
    • icon of address 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 41
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 42
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 43
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 44
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 45
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 46
  • Mr Christopher John Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Hempland Lane, York, YO31 1AT, United Kingdom

      IIF 47
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 48
  • Mr Christopher Smith
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Drove, The Drove, Weymouth, DT3 5FY, England

      IIF 49
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

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

      IIF 50
  • Mr Chris John Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 51
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 52
  • Mr Christopher Graham Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 53
  • Mr Christopher James Smith
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kingscote Road, London, W4 5LJ, United Kingdom

      IIF 54
  • Mr Christopher John Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 55
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 56
    • icon of address 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 57
  • Mr Christopher Lewis Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ

      IIF 58 IIF 59
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 60 IIF 61 IIF 62
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 63 IIF 64 IIF 65
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 66
    • icon of address Amber House, Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 67
    • icon of address Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 68
    • icon of address Amber House, Green Lane, Liverpool, Merseyside, L13 7GD, England

      IIF 69
    • icon of address Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address G D H House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 73
  • Mr Christopher Peter Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, KT15 2BU, England

      IIF 74 IIF 75
    • icon of address Crockford Bridge Farm, New Haw Road, Addlestone, KT15 2BU, England

      IIF 76
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 77
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 78
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 79
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 80 IIF 81 IIF 82
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 88 IIF 89
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 90 IIF 91 IIF 92
    • icon of address Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 93
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 94
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 95
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 96
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 97
  • Mr Matthew Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Fitzjohns Avenue, London, NW3 5JY, England

      IIF 98
    • icon of address Suite 3 25-27, Heath Street, London, NW3 6TR, United Kingdom

      IIF 99
    • icon of address 29, Mount Pleasant, Hazel Grove, Stockport, SK74DS, United Kingdom

      IIF 100
  • Mr Christopher Anthony Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Saint John's Hill, Battersea, SW111TD, England

      IIF 101
  • Mr Christopher Richard Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 102
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, United Kingdom

      IIF 103 IIF 104
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 105
    • icon of address Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 106
  • Mr Christopher Smith
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 107
  • Mr Lee Smith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 108
    • icon of address 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 109
    • icon of address 4, Spelmonden Farm Cottages, Cranbrook, TN17 1HE, United Kingdom

      IIF 110
  • Mr Matthew Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, 12 Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 111 IIF 112
  • Mr Matthew Smith
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hornby Close, Adlington, Chorley, PR6 9FT, United Kingdom

      IIF 113
  • Mr Matthew Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Thornton Avenue, Manchester, M34 5GQ, England

      IIF 114
  • Smith, Christopher
    British control systems manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Scholars Green, Wigton, Cumbria, England And Wales, CA7 9BT, United Kingdom

      IIF 115
  • Smith, Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Thorpe Road, Kirby Cross, Frinton On Sea, Essex, CO13 0NQ, United Kingdom

      IIF 116
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 117
  • Smith, Christopher David
    British bathroom & wetroom installation born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 118
  • Smith, Christopher David
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 7-9 Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 119
    • icon of address 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 120
  • Smith, Christopher David
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 121
  • Smith, Christopher David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Settle Street, Little Lever, Bolton, BL3 1LE, United Kingdom

      IIF 122
  • Smith, Christopher David
    British kitchen supply and fitter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 123
  • Smith, Christopher David
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodlea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 124
  • Smith, Christopher David
    British property services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 125
  • Smith, Christopher Paul
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Quartz Court Rayners Lane, Rayners Lane, Harrow, HA2 0BT, United Kingdom

      IIF 126
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
  • Chris Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Herrick Close, Leicester, Leicester, LE19 4RU, United Kingdom

      IIF 128
  • Matthew Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Ewart Street, Brighton, East Sussex, BN2 9UQ, United Kingdom

      IIF 129
  • Matthew Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 25-27 Heath Street, London, NW3 6TR, United Kingdom

      IIF 130
  • Mr Christopher Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Leigh Court, Byron Hill, Harrow On The Hill, Middlesex, HA2 0HZ, England

      IIF 131
  • Mr Lee Antony Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 136
  • Mr Lee Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Morthen Road, Wickersley, Rotherham, S661ER, United Kingdom

      IIF 137
  • Mr Lee Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Portabello Cottages, Christmas Common, Watlington, Oxon, OX49 5HU, United Kingdom

      IIF 138
  • Mr Lee Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 139
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 140 IIF 141
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 142 IIF 143 IIF 144
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 145 IIF 146 IIF 147
    • icon of address Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 150 IIF 151
  • Mr Lee Smith
    British born in June 1974

    Resident in United Kingdom

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

      IIF 152
  • Mr Lee Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 153
  • Mr Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 154
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Smith, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Kemberton Drive, Widnes, Cheshire, WA8 9FD, England

      IIF 156 IIF 157
    • icon of address 26 Kemberton Drive, Widnes, WA8 9FD, England

      IIF 158
  • Smith, Christopher
    British plumbing engineer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greenhead Walk, Bolton, BL3 2TB, United Kingdom

      IIF 159
  • Smith, Christopher
    British civil servant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Burnside, Ashington, NE63 9UB, United Kingdom

      IIF 160
  • Smith, Christopher
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 161
  • Smith, Christopher John
    British retired born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tan House Court, Much Cowarne, Bromyard, Herefordshire, HR7 4JE, United Kingdom

      IIF 162
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 163
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 167
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 168
  • Smith, Christopher John
    British music publisher and composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 169
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 170
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 171
  • Smith, Christopher John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 172
  • Smith, Christopher John
    British planning consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 173
  • Smith, Christopher John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Hempland Lane, York, YO31 1AT, United Kingdom

      IIF 174
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 175
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 176
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 177
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 178 IIF 179
  • Smith, Christopher Robin
    British chartered accountant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wentworth Grange, The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NL, United Kingdom

      IIF 180
  • Smith, Christopher Robin
    British retired chartered accountant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wentworth Grange, The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NL

      IIF 181
  • Mr Christopher Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Acomb Court, Acomb, York, YO24 3BJ

      IIF 182
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 183
    • icon of address 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 184
  • Mr Christopher Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 185
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 186
  • Mr Christopher Smith
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1b, Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, KA3 5AS, Scotland

      IIF 187
  • Mr Christopher Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 188
  • Mr Christopher Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 189
  • Mr Lee Mark Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, Tirphil, New Tredegar, NP24 6ET, Wales

      IIF 190
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 191
    • icon of address Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 192
    • icon of address Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 193
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 194
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 195
  • Mr Lee Smith
    British born in June 1969

    Resident in United Kingdom

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

      IIF 196
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 197
    • icon of address 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 198 IIF 199
    • icon of address 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 200
  • Mr Lee Smith
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501 The Nexus Building, Broadway Letchworth Garden Cit, Hertfordshire, SG6 9BL, United Kingdom

      IIF 201
    • icon of address 179, Links Road, Cullercoats, NE30 3TG, United Kingdom

      IIF 202
  • Mr Lee Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Ridge, Heanor, Derbyshire, DE75 7FU, United Kingdom

      IIF 203
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 204
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 205 IIF 206
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 207
    • icon of address 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 208
  • Smith, Christopher
    British builder born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dewsbury Road, Clekheaton, BD19 5DL, England

      IIF 209
  • Smith, Christopher
    British planning consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 210
  • Smith, Christopher
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stone Bank, Mansfield, Nottingham, Nottinghamshire, NG18 4GL, England

      IIF 211
  • Smith, Christopher
    British marketing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Delta Court, Manor Way, Borehamwood, Hertfordshire, WD6 1FJ, United Kingdom

      IIF 212
  • Smith, Christopher
    British self employed born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193b, Parrock Street, Gravesend, Kent, DA12 1EW, United Kingdom

      IIF 213
  • Smith, Christopher
    British labourer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 214
  • Smith, Christopher
    British roofer born in August 1993

    Resident in United Kingdom

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

      IIF 215
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 216
  • Smith, Christopher Dean
    British entrepeneur born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 217 IIF 218
  • Smith, Christopher John
    British commercial director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirk Sykes Farm, Lothersdale, Keighley, BD20 8HX

      IIF 219
  • Smith, Christopher John
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirk Sykes Farm, Lothersdale, Keighley, West Yorks, BD20 8HX, United Kingdom

      IIF 220
  • Smith, Christopher John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Meadows, Great Broughton, Cockermouth, CA13 0LF, United Kingdom

      IIF 221
  • Smith, Christopher John
    British electrical engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Meadows, Great Broughton, Cockermouth, Cumbria, CA13 0LF, United Kingdom

      IIF 222
  • Smith, Christopher John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Centrum House, 108-114 Dundas Street, Edinburgh, EH3 5DQ, Scotland

      IIF 223
    • icon of address 5, 5 Allan Terrace, Musselburgh, Mid Lothian, EH21 6AQ, Scotland

      IIF 224
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 225
    • icon of address 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 226
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 227
  • Smith, Christopher John
    British bookkeeper born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Village Court, 25a, Park Road, Cheam, Sutton, Surrey, SM3 8PY, United Kingdom

      IIF 228
  • Smith, Christopher John
    British businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Killester Gardens, Worcester Park, KT4 8UA, United Kingdom

      IIF 229
    • icon of address 21, Killester Gardens, Worcester Park, Middlesex, KT4 8UA, United Kingdom

      IIF 230
    • icon of address 21, Killester Gardens, Worcester Park, Surrey, KT4 8UA, United Kingdom

      IIF 231
  • Smith, Christopher John
    British engineer born in April 1988

    Resident in United Kingdom

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

      IIF 232
  • Smith, Christopher Lewis
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 233
    • icon of address Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 234
    • icon of address G D H House, Green Lane, Old Swan, Liverpool, L13 7GD, England

      IIF 235
  • Smith, Christopher Lewis
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 236 IIF 237
    • icon of address Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 238 IIF 239 IIF 240
    • icon of address G D H House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 242
    • icon of address G D H House, Green Lane, Old Swan, Liverpool, L13 7GD, England

      IIF 243
    • icon of address Gdh House, Green Lane, Old Swan, Liverpool, Merseyside, L13 7GD, England

      IIF 244
  • Smith, Christopher Lewis
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Lewis
    British solicitor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Union Court, Ground Floor, Liverpool, Merseyside, England

      IIF 252
    • icon of address Amber House, Green Lane, Liverpool, Merseyside, L13 7GD, England

      IIF 253
    • icon of address Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 254
  • Smith, Christopher Paul
    British market researcher born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 255
  • Smith, Christopher Peter
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, KT15 2BU, England

      IIF 256 IIF 257
    • icon of address Crockford Bridge Farm, New Haw Road, Addlestone, KT15 2BU, England

      IIF 258
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granary Way, Horsham, RH12 1LA, United Kingdom

      IIF 263
  • Mr Christopher Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, St. John's Hill, London, SW11 1TD, England

      IIF 264
    • icon of address 133, St. John's Hill, Battersea, Wandsworth, London, SW11 1TD, England

      IIF 265
  • Mr Christopher Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langdon Road, Bath, BA2 1LS, England

      IIF 266
  • Mr Christopher Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Radway Road, Liverpool, L36 8HG, England

      IIF 267
  • Mr Christopher Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, LS27 7RZ, United Kingdom

      IIF 268
  • Mr Christopher Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 269
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

      IIF 270
    • icon of address 1, Sparrowhawk Way, Apley, Telford, TF1 6NH, England

      IIF 271
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 272
  • Mr Christopher Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brighton Forum, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, England

      IIF 273
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 274
  • Mr Christopher Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 275
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 276
  • Mr Christopher Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Regent Road, Wallsend, NE28 8DP, United Kingdom

      IIF 277
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 278
  • Mr Christopher Smith
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Bentley Square, Leeds, LS26 8JH, United Kingdom

      IIF 279
  • Mr Christopher Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Willsbridge Court, Bibury Close, London, SE15 6QE, England

      IIF 280
  • Mr Christopher Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD

      IIF 281
  • Mr Christopher Smith
    British born in March 1994

    Resident in England

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

      IIF 282
  • Mr Lee Mark Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Middleton Close, Consett, Consett, DH8 7UQ, United Kingdom

      IIF 283
  • Mr Matthew Robert Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 284
    • icon of address 32 Winton Avenue, Audenshaw, Manchester, M34 5NS, United Kingdom

      IIF 285
  • Smith, Christopher
    British hgv driver born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Cottage, Grange Road, High Wycombe, HP15 6AD, United Kingdom

      IIF 286
  • Smith, Christopher
    British parking born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rakers Ridge, Horsham, West Sussex, RH12 5AE, United Kingdom

      IIF 287
  • Smith, Christopher
    British market researcher born in October 1961

    Resident in United Kingdom

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

      IIF 288
  • Smith, Christopher
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 289
  • Smith, Christopher
    British computer software born in December 1969

    Resident in United Kingdom

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

      IIF 290
  • Smith, Christopher
    British floor fitter born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 291
    • icon of address 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 292
  • Smith, Christopher
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 293
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 294
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 295
  • Smith, Christopher
    British managing partner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 296
  • Smith, Christopher
    British print finisher born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Pym Court, Pym Street, Leeds, LS10 1PG, England

      IIF 297
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 298
  • Smith, Christopher
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Manor Way, Borehamwood, Hertfordshire, WD6 1QX, United Kingdom

      IIF 299
  • Smith, Christopher
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 300
  • Smith, Christopher
    British project manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Canonbury Management, One Carey Lane, London, EC2V 8AE, England

      IIF 301
  • Smith, Christopher
    British director born in November 1986

    Resident in United Kingdom

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

      IIF 302
  • Smith, Christopher
    British consultant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 303
  • Smith, Christopher
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coppers Close, Bury St. Edmunds, IP33 2JG, England

      IIF 304
  • Smith, Christopher
    British integration engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nightall Road, Doha, Ely, CB7 5FE, England

      IIF 305
  • Smith, Christopher
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 306
  • Smith, Christopher
    British property investor born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 307
  • Smith, Christopher
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox And Hounds, Starbotton, Skipton, BD23 5HY, England

      IIF 308
  • Smith, Christopher Anthony
    British local goverment officer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Saint John's Hill, Battersea, SW111TD, England

      IIF 309
  • Smith, Christopher Richard
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 310 IIF 311
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, United Kingdom

      IIF 312 IIF 313
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 314
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linden Avenue, Sale, M33 6RS, England

      IIF 336
  • Dr Christopher Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 337
  • Lee Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Propertypac, 142, Hoole Road, Chester, CH3 3NU, United Kingdom

      IIF 338
  • Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westcliff Avenue, Cromer, NR27 9BA, England

      IIF 339
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 340
  • Mr Matthew James Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Tower View, Croydon, CR0 7PU, England

      IIF 341
  • Mr Christopher Smith
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in August 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 1, Tucker Street, Watford, Hertfordshire, WD180AU, United Kingdom

      IIF 352
  • Mr Matthew William Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, England

      IIF 353
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 354
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 355
  • Mr Lee Paul Smith
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 356
  • Mr Lee Smith
    Welsh born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, New Tredegar, NP24 6ET, United Kingdom

      IIF 357
  • Mr Lee Smith
    English born in May 1988

    Resident in United Kingdom

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

      IIF 358
  • Mr Stephen Margison
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaside Suites, 26 Reads Ave, Blackpool, Lancashire, FY1 4 BP, United Kingdom

      IIF 359
    • icon of address Seaside Suites, 26 Reads Avenue, Blackpool, FY1 4BP, England

      IIF 360
  • Mrs Lisa Martinson-smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wike Ridge Mount, Leeds, LS17 9NP, England

      IIF 361
  • Smith, Christopher
    English filmmaker born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Victoria Street, Llandudno, LL30 1LX, United Kingdom

      IIF 362
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 363
  • Mr Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 364
  • Mr Christopher David Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115 Miller House, 47-49 Market Street, Bolton, BL4 7NS, United Kingdom

      IIF 365 IIF 366
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 367
    • icon of address 115, Bolton Road, Bury, BL8 2XW, England

      IIF 368
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 369
  • Mr Christopher John Smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Redhall Road, Dudley, DY3 2NL

      IIF 370
    • icon of address 50, Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL

      IIF 371
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 372
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA

      IIF 373
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 374 IIF 375
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 376
  • Mr Christopher John Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 377
    • icon of address Unit 13b, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 378
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 379 IIF 380
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 381
    • icon of address Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 382 IIF 383
    • icon of address C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 384
    • icon of address Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 385
    • icon of address 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 386
    • icon of address 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 387
    • icon of address 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 388
  • Mr Christopher Smith
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Newtown Road, Eastleigh, SO50 9BZ, United Kingdom

      IIF 389
  • Mr Christopher Smith
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 390
    • icon of address Woodland View, Eshton, Skipton, North Yorkshire, BD23 3QE, England

      IIF 391
  • Mr Jon Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 392
    • icon of address 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 393
  • Mr Jonathan Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 394
  • Mr Mark Lewis Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Orchard Grove, Newton Abbot, TQ12 1FZ, United Kingdom

      IIF 395
    • icon of address 6, Orchard Grove, Newton Abbot, Devon, TQ12 1FZ, United Kingdom

      IIF 396
  • Mr Thomas Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 397
  • Mr Timothy Marshall
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Dan Y Cwarre, Carway, Kidwelly, SA17 4JA, Wales

      IIF 398
  • Smith, Christopher
    English company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Drove, The Drove, Weymouth, DT3 5FY, England

      IIF 399
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

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

      IIF 400
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 401
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 402
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 403
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 404
  • Mark Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brownings Walk, Newton Abbot, Devon, TQ12 6YR, United Kingdom

      IIF 405
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 406
  • Mr Chris John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 407
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Niton Road, Richmond, TW9 4LH

      IIF 408
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 409
  • Mr Christopher Adrian Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 City Approach, 190 City Road, London, EC1V 2QH, England

      IIF 410
  • Mr Christopher Dean Smith
    British born in September 1985

    Resident in England

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

      IIF 411
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 412
    • icon of address 11, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 413
    • icon of address 36, Rowley Avenue, Sidcup, Kent, DA15 9LB, United Kingdom

      IIF 414
  • Mr Christopher James Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kingscote Road, Chiswick, London, W4 5LJ, England

      IIF 415 IIF 416
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 417
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 418
  • Mr Christopher John Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 419 IIF 420 IIF 421
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, United Kingdom

      IIF 422
    • icon of address 56, Kingscroft Drive, Welton, Brough, HU15 1FL, England

      IIF 423 IIF 424
    • icon of address 75, Main Road, Newport, Brough, HU15 2PR, England

      IIF 425 IIF 426
    • icon of address Elmwood House, York Road, Kirk Hammerton, YO26 8DH, United Kingdom

      IIF 427
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 428
  • Mr Christopher John Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No8, The Old Carnegie Library, Ormskirk Road, Wigan, WN5 9DQ, England

      IIF 429
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 430
  • Mr Christopher John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU

      IIF 431
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 432
  • Mr Christopher John Smith
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 433
    • icon of address 2, Stromness Gardens, Livingston, EH54 9EU, United Kingdom

      IIF 434
  • Mr Christopher Neil Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 435
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 436
  • Mr Christopher Paul Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 437
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 438
  • Mr John Christopher Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dvs House, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 439
    • icon of address Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 440
  • Mr John Christopher Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dvs House, Suite 1, First Floor, 4 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 441
  • Mr Thomas William Smith
    English born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Rosebery Avenue, Portsmouth, Hampshire, PO6 2PY, United Kingdom

      IIF 442
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 443
  • Smith, Chris John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 444
  • Smith, Lee
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 445 IIF 446
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saab Garage, East Coast Road, Sheffield, S9 3YD, United Kingdom

      IIF 447
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 448
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 449 IIF 450
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 451
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 452 IIF 453
    • icon of address C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 454
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 455
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 456
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 457 IIF 458 IIF 459
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 460 IIF 461 IIF 462
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 464
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 465
  • Smith, Matthew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, The Moor, Cookham, Maidenhead, Berkshire, SL6 9SB, United Kingdom

      IIF 466
  • Smith, Matthew
    British fire installer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Ewart Street, Brighton, East Sussex, BN2 9UQ, United Kingdom

      IIF 467
  • Smith, Matthew
    British none born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, United Kingdom

      IIF 468
  • Smith, Matthew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 25-27, Heath Street, London, NW3 6TR, United Kingdom

      IIF 469
  • Smith, Matthew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Fitzjohn's Avenue, London, Greater London, NW3 5JY, United Kingdom

      IIF 470
    • icon of address Suite 3, 25-27 Heath Street, London, NW3 6TR, United Kingdom

      IIF 471
  • Smith, Matthew
    British property services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mount Pleasant, Hazel Grove, Stockport, SK7 4DS, United Kingdom

      IIF 472
  • Smith, Matthew James
    British business analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Tower View, Croydon, CR0 7PU, England

      IIF 473
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 474
  • Christopher Smith
    British born in September 1962

    Registered addresses and corresponding companies
    • icon of address 12, Tung Chung Waterfront, Tung Chung, Hong Kong

      IIF 475
  • Hill, Lisa Jane
    British electrical contractor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Road, Brockworth, Gloucester, GL3 4GJ, United Kingdom

      IIF 476
  • Hill, Lisa Jane
    British property born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Road, Brockworth, Gloucester, GL3 4GJ, England

      IIF 477
  • Marshall, Timothy
    British ceo born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, United Kingdom

      IIF 478
  • Marshall, Timothy
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chris Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire, YO26 8DH, England

      IIF 481
  • Mr Christopher James Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Willows Loch Lane, Watton, Thetford, Norfolk, IP25 6HE, England

      IIF 482
  • Mr Christopher Leigh Smith
    United Kingdom born in March 1969

    Resident in United Kingdom

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

      IIF 483
  • Mr Christopher Norman Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Shaun Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Eshton, Skipton, N. Yorkshire, BD23 3QE, England

      IIF 486
  • Mr Christopher Smith
    English born in September 1962

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address C/o Ameeco Accountancy, 5 Highcroft Road, Felden, Hemel Hempstead, Herts, HP3 0BU, England

      IIF 487
  • Mr Lee Smith
    Australian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallard Cottage, 53 Easton Hill, Easton, Newbury, Berkshire, RG20 8EB, United Kingdom

      IIF 488
  • Mr Matthew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Station Road, Ellesmere Port, Merseyside, CH65 4BQ, United Kingdom

      IIF 489
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 490
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 491
  • Smith, Chris
    British analyst born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Herrick Close, Leicester, Leicester, Leicestershire, LE19 4RU, United Kingdom

      IIF 492
  • Smith, Chris
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 493
  • Smith, Christopher
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Salem Road, London, W2 4BU, United Kingdom

      IIF 494
  • Smith, Lee
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 495
    • icon of address 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 496
  • Smith, Lee
    British wholesaler born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Spelmonden Farm Cottages, Spelmonden Road, Cranbrook, TN17 1HE, United Kingdom

      IIF 497
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 498
    • icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 499
  • Smith, Lee Mark
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, Tirphil, New Tredegar, NP24 6ET, Wales

      IIF 500
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 501 IIF 502
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 503
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 504
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 505
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 506
    • icon of address Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 507
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 508
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 509
  • Smith, Matthew
    British business analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Tower View, Croydon, London, CR0 7PU, United Kingdom

      IIF 510
  • Smith, Matthew
    British publican born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, 12 Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 511 IIF 512
  • Smith, Matthew
    British lumberjack born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hornby Close, Adlington, Chorley, PR6 9FT, United Kingdom

      IIF 513
  • Smith, Matthew
    British builder born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Cashes Green Road, Stroud, Gloucestshire, GL5 4RA, United Kingdom

      IIF 514
  • Smith, Matthew
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Thornton Avenue, Manchester, M34 5GQ, England

      IIF 515
  • Smith, Matthew
    British company director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 516
  • Smith, Matthew Robert
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Winton Avenue, Audenshaw, Manchester, M34 5NS, United Kingdom

      IIF 517
  • Smith, Robin Funge
    British property services born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Locksash Close, West Wittering, Chichester, West Sussex, PO20 8QP

      IIF 518
  • Cohen, Charles Benjamin
    British leisure property consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a, Elgin Avenue, Maida Vale, London, W9 2HD, England

      IIF 519
  • Holmes, Mitchell James
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 520
  • Margison, Stephen
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaside Suites, 26 Reads Avenue, Blackpool, FY1 4BP, England

      IIF 521
  • Margison, Stephen
    British property services born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaside Suites, 26 Reads Ave, Blackpool, Lancashire, FY1 4 BP, United Kingdom

      IIF 522 IIF 523
  • Martinson-smith, Lisa
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wike Ridge Mount, Leeds, LS17 9NP, United Kingdom

      IIF 524
  • Martinson-smith, Lisa
    British property services born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wike Ridge Mount, Leeds, LS17 9NP, England

      IIF 525
  • Mitchell, James William
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Hildas Close, Christchurch Avenue, London, NW6 7NY, United Kingdom

      IIF 526
  • Mitchell, James William
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Plato Place, 72-74 St Dionis Road, Fulham, London, SW6 4TU, United Kingdom

      IIF 527
  • Mitchell, James William
    British property services born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Hildas Close, Christchurch Avenue, London, NW6 7NY, United Kingdom

      IIF 528
  • Mitchell, James William
    British sales executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St Hildas Close, Christchurch Avenue, London, NW6 7NY, England

      IIF 529
  • Mr Christopher Martin Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP

      IIF 530
  • Mr James William Mitchell
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Plato Place, 72-74 St Dionis Road, Fulham, London, SW6 4TU, United Kingdom

      IIF 531
    • icon of address 16, St. Hildas Close, Christchurch Avenue, London, NW6 7NY, United Kingdom

      IIF 532
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 533
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 534 IIF 535 IIF 536
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 539
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 540
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 541
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 542
  • Mr Lee Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 543
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 544
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 545 IIF 546
  • Mr Lee Stephen Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 547
    • icon of address 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 548
    • icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 549
  • Mr Matthew Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Riding Of Yorkshire, HU17 9FS, England

      IIF 550
    • icon of address 15, Croftflat Drive, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0FS

      IIF 551
    • icon of address 36 Peppleton Close, Hull, East Yorkshire, HU7 0EL, England

      IIF 552 IIF 553
  • Mr Matthew Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 554
  • Mr Matthew Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2096 6-8, Revenge Road, Chatham, ME5 8UD

      IIF 555
  • Mr Matthew Smith
    British born in November 1987

    Resident in England

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

      IIF 556
    • icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH

      IIF 557
  • Mr Mitchell James Holmes
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 558
  • Robinson, Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 559
  • Robinson, Jon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 560
    • icon of address 1, St Swithins Terrace, Norwich, NR24RD, United Kingdom

      IIF 561
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 562
  • Robinson, Matthew
    British fishing tackle born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Schoolhouse Gardens, Loughton, Essex, IG10 3PD, United Kingdom

      IIF 563
  • Robinson, Matthew
    British property services born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Roydon Close, Loughton, IG10 3DN, United Kingdom

      IIF 564
  • Smith, David John
    British property services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 565
  • Smith, David John
    British public protection born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greenfield Close, Stockport, Cheshire, SK3 8HP, United Kingdom

      IIF 566
  • Smith, Juliette Louise
    British executive coach born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Laburnham Road, Maidenhead, Berkshire, SL6 4DE

      IIF 567
  • Smith, Juliette Louise
    British relationship coach born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Milsom Lettings & Management, 35 High Street, Marlow, SL7 1AU, England

      IIF 568
    • icon of address Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 569
  • Smith, Lee
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 570
  • Smith, Lee
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Morthen Road, Wickersley, Rotherham, S66 1ER, United Kingdom

      IIF 571
  • Smith, Lee
    British electrical contractor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 572
  • Smith, Lee
    British electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plat 3 6 Lennox Mansion, S, Clarence Parade Southsea, Portsmouth, Hampshire, PO5 2HZ, England

      IIF 573
  • Smith, Lee
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Bemrose Business Park, Long Lane Aintree, Liverpool, Merseyside, L9 7BG, United Kingdom

      IIF 574
  • Smith, Lee
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Propertypac, 142, Hoole Road, Chester, CH3 3NU, United Kingdom

      IIF 575
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 576
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 577 IIF 578
    • icon of address Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 579
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 580
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 581 IIF 582 IIF 583
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 584 IIF 585 IIF 586
    • icon of address Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 590 IIF 591
  • Smith, Lee
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 592
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 593
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 594
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 595
  • Smith, Lee
    British executive coach born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 596
  • Smith, Lee
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westcliff Avenue, Cromer, NR27 9BA, England

      IIF 597
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 598
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 599
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 600
  • Smith, Lee Antony
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 First Avenue, Fazakerley, Liverpool, L9 9DN

      IIF 601
  • Smith, Lee Antony
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Lee Mark
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Middleton Close, Consett, Consett, DH8 7UQ, United Kingdom

      IIF 606
  • Smith, Lee Mark
    British operations manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 607
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 608
  • Smith, Richard Christopher
    British accountant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, Belvoir Road, Bristol, BS6 5DJ, England

      IIF 609
  • Smith, Richard Christopher
    British finance & operations director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 610
  • Wilson, Mark Lewis
    British property services born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Orchard Grove, Newton Abbot, TQ12 1FZ, United Kingdom

      IIF 611
  • Christopher John Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 612
  • Mr Christopher John Smith
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, PR8 2AG, England

      IIF 613
  • Mr Christopher Richard Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, DE55 7RG, England

      IIF 614
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton-in-ashfield, Nottinghamshire, NG17 1JG, England

      IIF 615
    • icon of address Units 1, & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2RF

      IIF 616
    • icon of address Hunton Lodge, Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, SO21 3PT, England

      IIF 617 IIF 618
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 619
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

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

      IIF 620
    • icon of address 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 621
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 622 IIF 623
  • Mr Lee Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 624
  • Mr Matthew Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402 Atlantic Road, Sheffield, Yorkshire, S8 7GQ, England

      IIF 625
  • Mr Matthew Smith
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RF, England

      IIF 626
  • Mr Matthew Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 627
    • icon of address 53, Manchester Road, Audenshaw, Manchester, M34 5PZ, England

      IIF 628
  • Robinson, Mark Thomas
    British advertising executive born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 629
  • Robinson, Mark Thomas
    British generators sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 630
  • Robinson, Mark Thomas
    British property born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 631
  • Robinson, Mark Thomas
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 632
  • Robinson, Mark Thomas
    British property services born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 633
  • Robinson, Mark Thomas
    British sales director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 634
  • Savva, Anna
    British translator born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Guildford Road, Lightwater, Surrey, GU18 5RE, United Kingdom

      IIF 635
  • Smith, Christopher
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 636
  • Smith, Christopher Adrian
    British software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 City Approach, 190 City Road, London, EC1V 2QH, England

      IIF 637
  • Smith, Christopher David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 638
  • Smith, Christopher David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115 Miller House, 47-49 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, United Kingdom

      IIF 639 IIF 640
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 641
    • icon of address 115, Bolton Road, Bury, BL8 2XW, England

      IIF 642
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 643
  • Smith, Christopher Leigh
    United Kingdom cto born in March 1969

    Resident in United Kingdom

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

      IIF 644
  • Smith, Lee
    British contracts manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 645
  • Smith, Lee
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 646
    • icon of address 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 647 IIF 648
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 649
  • Smith, Lee
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Links Road, Cullercoats, NE30 3TG, United Kingdom

      IIF 650
  • Smith, Lee
    British entertainment born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 651
  • Smith, Lee
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Ridge, Heanor, Derbyshire, DE75 7FU, United Kingdom

      IIF 652
  • Smith, Lee
    British musician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Jordan Street, Liverpool, L1 0BW, United Kingdom

      IIF 653
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 654
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 655
  • Smith, Samuel Christopher Penhaul
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 656
  • Chris Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 657
  • Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 658
  • Marshall, Timothy James
    British company director born in September 1952

    Resident in United Kingdom

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

      IIF 659
  • Marshall, Timothy James
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, England

      IIF 660
    • icon of address Unit 9, Challenge House, Mitcham Road, Croydon, Surrey, CR0 3AA, Uk

      IIF 661
    • icon of address Tower, 42, 25 Old Broad Street, London, EC2N 1HN, England

      IIF 662
  • Marshall, Timothy James
    British financial adviser born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Effingham Close, Sutton, SM2 6AG, United Kingdom

      IIF 663
  • Marshall, Timothy James
    British manager born in September 1952

    Resident in United Kingdom

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

      IIF 664
  • Marshall, Timothy James
    British tax consultant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, -11, Wodcote Road, Wallington, SM6 0LH, England

      IIF 665
  • Mr Matthew Smith
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, King Harolds View, Portskewett, Caldicott, Gwent, NP26 5RS, Wales

      IIF 666
  • Mr Charles Benjamin Cohen
    English born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Great Portland Street, London, W1W 7LF, United Kingdom

      IIF 667
  • Mr Lee Antony Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Juniper St, Liverpool, Merseyside, L20 8EL, England

      IIF 668
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 669
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 670
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 671
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 672
    • icon of address Suite 4102, Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, L1 0BG, United Kingdom

      IIF 673
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 674 IIF 675 IIF 676
    • icon of address Unit 5 Strand View, Regent Road, Port Of Liverpool, Liverpool, L20 1BH, United Kingdom

      IIF 677
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 678
  • Mr Lee Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 679
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 680
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 681
    • icon of address Unit 2, Thornfield Cross Street, Bramley, Rotherham, S66 2SA, England

      IIF 682
  • Mr Lee Smith
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 683
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 684
  • Mr Lee Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 685
  • Mr Lee Smith
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, AB41 9AD, Scotland

      IIF 686
  • Mr Lee Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Ashridge Road, Wokingham, Berkshire, RG40 1PP, England

      IIF 687
  • Mr Lee Smith
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elson Geaves, Forest Links Road, Ferndown, Dorset, BH22 9PH, United Kingdom

      IIF 688
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 689
    • icon of address 33, Manor Lane, Verwood, BH31 6HX, United Kingdom

      IIF 690 IIF 691
  • Mr Matthew Smith
    British born in May 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Work.life, 1e Mountmore Terrace, London, E8 3DQ, England

      IIF 692
  • Mr. Christopher John Smith
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, United Kingdom

      IIF 693
  • Smith, Christopher
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Radnor Bridge Road, Folkestone, Kent, CT20 1PA, England

      IIF 694
  • Smith, Christopher
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linden Avenue, Sale, M33 6RS, England

      IIF 695
  • Smith, Christopher Graham
    British plumber and gas engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 696
  • Smith, Christopher James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingscote Road, London, W4 5LJ, United Kingdom

      IIF 697
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 698 IIF 699
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 700
  • Smith, Christopher James
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kingscote Road, Chiswick, London, W4 5LJ, United Kingdom

      IIF 701
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 702
  • Smith, Christopher James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Generals, Main Road, Boreham, Chelmsford, CM3 3HJ, United Kingdom

      IIF 703
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 704
  • Smith, Christopher James
    British shop keeper born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lower Street, Horning, Norwich, Norfolk, NR12 8AA, England

      IIF 705
  • Smith, Christopher John
    British publisher born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Redhall Road, Dudley, DY3 2NL, United Kingdom

      IIF 706
    • icon of address 50 Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL

      IIF 707
    • icon of address 50, Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL, England

      IIF 708
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 709 IIF 710 IIF 711
    • icon of address Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 712
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 713 IIF 714 IIF 715
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 716
  • Smith, Christopher John
    British certified chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 717
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 718
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 719
    • icon of address East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 720
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 721 IIF 722
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 723
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 724 IIF 725
  • Smith, Christopher John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 726
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 727
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 728
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 729
  • Smith, Christopher John
    British operations manager & site leader born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hurricane Way, Norwich Airport, Norwich, Norfolk, NR6 6JB

      IIF 730
  • Smith, Christopher John
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 731
  • Smith, Christopher John
    British vehicle technician born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13b, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 732
  • Smith, Christopher John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Tile Hill Lane, Tile Hill, Coventry, Midlands, CV4 9DJ, England

      IIF 733
  • Smith, Christopher Mark
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 734
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 735
  • Smith, Christopher Mark
    British engineer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 736 IIF 737
  • Smith, Christopher Neil
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 738
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 739
    • icon of address Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 740 IIF 741 IIF 742
    • icon of address Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 743
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 744
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 745
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 746
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 747
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 748
    • icon of address 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 749
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 750
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 751
    • icon of address Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 752
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 753
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 754
    • icon of address 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 755
    • icon of address 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 756
  • Smith, Christopher Shaun
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 757
    • icon of address Woodland View, Eshton, Skipton, N. Yorkshire, BD23 3QE, England

      IIF 758
  • Smith, Christopher Shaun
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Eshton, Skipton, North Yorkshire, BD23 3QE, England

      IIF 759 IIF 760
  • Thomas Francis Robinson
    British born in January 1949

    Resident in United Kingdom

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

      IIF 761
  • Dr Lee Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 762
  • Mr John Christopher Smith
    American born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Riffel Road, London, NW2 4PB, England

      IIF 763
  • Mr John William Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, United Kingdom

      IIF 764
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 765
  • Mr Lee Anthony Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 766
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG

      IIF 767
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 768
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 769
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 770
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 771
  • Mr Lee Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Oldham Road, Royton, Oldham, OL2 6BB, England

      IIF 772
    • icon of address Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 773 IIF 774
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 775
  • Mr Lee Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toll Bar House, No.1, Derby Road, Ilkeston, Derbys, DE7 5FH

      IIF 776
  • Mr Lee Thomas Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elmdale Road, Bilston, WV14 9AU, England

      IIF 777
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 778
  • Smith, Christopher
    British chartered accountant born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 779
  • Smith, Christopher
    British retired born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 780
  • Smith, Christopher
    British electrical technician born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ashfield Road, Balby, Doncaster, South Yorkshire, DN4 8QB, England

      IIF 781
  • Smith, Christopher
    British/australian ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming House, Kinnaird Park, Edinburgh, EH15 3RD

      IIF 782
  • Smith, Christopher
    British/australian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 1 Water Street, Leith, Edinburgh, EH6 6SU

      IIF 783
    • icon of address 3a Fleming Road, Kirkton Campus, Livingston, West Lothian, EH54 7NB, United Kingdom

      IIF 784
  • Smith, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 785
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 786
  • Smith, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 787
  • Smith, Christopher
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 788
  • Smith, Christopher
    British sales director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co. Durham, DH9 9DB, United Kingdom

      IIF 789
  • Smith, Christopher
    British timber merchant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 790
  • Smith, Christopher
    British creative director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Adie Hunter, 15 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 791
  • Smith, Christopher
    British graphic designer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1b, Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, KA3 5AS, Scotland

      IIF 792
  • Smith, Christopher
    British driver born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 793
  • Smith, Christopher
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 794
  • Smith, Christopher Dean
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 795
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in England

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

      IIF 796
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 797 IIF 798
  • Smith, Christopher James
    British fencing contractor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Willows, Loch Lane Watton, Thetford, Norfolk, IP25 6HE, United Kingdom

      IIF 799
  • Smith, Christopher John
    British community sports skills dev officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 800
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 801
  • Smith, Christopher John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 802 IIF 803
    • icon of address 12, Venn Hill, Milton Abbot, Tavistock, PL19 0NY, England

      IIF 804
    • icon of address Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, England

      IIF 805
  • Smith, Christopher John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, United Kingdom

      IIF 806 IIF 807
    • icon of address 56, Kingscroft Drive, Welton, Brough, HU15 1FL, England

      IIF 808
    • icon of address 75, Main Road, Newport, Brough, HU15 2PR, England

      IIF 809 IIF 810
    • icon of address Toft Cottage, 37 Bacchus Lane, South Cave, Brough, East Yorkshire, HU15 2ER

      IIF 811
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, United Kingdom

      IIF 812
    • icon of address Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, United Kingdom

      IIF 813
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 814
  • Smith, Christopher John
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 815
  • Smith, Christopher John
    British property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toft Cottage 37, Bacchus Lane, South Cave, Brough, East Riding Of Yorkshire, HU15 2ER

      IIF 816
  • Smith, Christopher John
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No8, The Old Carnegie Library, Ormskirk Road, Wigan, WN5 9DQ, England

      IIF 817
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 818
  • Smith, Christopher John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mackrell, Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 819
  • Smith, Christopher John
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48/1, Albany Street, Edinburgh, EH1 3QR, United Kingdom

      IIF 820
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 821
    • icon of address 2, Stromness Gardens, Livingston, EH54 9EU, Scotland

      IIF 822
    • icon of address 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 823
    • icon of address 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 824
  • Smith, Christopher John
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 825
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 826 IIF 827
  • Smith, Christopher John
    British entrepreneur born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 828
  • Smith, Christopher John
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 829
  • Smith, Christopher Martin
    British lecturer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP, England

      IIF 830
    • icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 831
  • Smith, Christopher Norman
    British business owner born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kelvin Avenue, Palmers Green, London, N13 4TG, England

      IIF 832
  • Smith, Christopher Norman
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 833
  • Smith, Christopher Norman
    British media production born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kelvin Avenue, London, N13 4TG, England

      IIF 834
  • Smith, Christopher Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 835
  • Smith, Christopher Paul
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 836
  • Smith, Christopher Paul
    British consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 837
  • Smith, Lee Paul
    English director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 838
  • Smith, Thomas William
    British company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Callenders, Paddington Drive, Swindon, SN5 7YW, England

      IIF 839
  • Smith, Thomas William
    British director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 840
  • Southern, Ian Malcolm
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 841
  • Southern, Ian Malcolm
    British property services born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Letchmore House, The Green, Letchmore Heath, Hertfordshire, WD2 8ES

      IIF 842
  • Cohen, Charles Benjamin
    English director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Great Portland Street, London, W1W 7LF, United Kingdom

      IIF 843
  • Holmes, Mitchell James
    English dry liner born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 844
  • Mr Lee Anthony Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 845
  • Mr Lee Mark Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Middleton Close, Consett, Consett, DH8 7UQ, England

      IIF 846
    • icon of address 2, Turnberry Close, Consett, DH8 5XG, England

      IIF 847
    • icon of address 15, Woburn Way, Westerhope, Newcastle Upon Tyne, NE5 5JD

      IIF 848
  • Mr Matthew Gary Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, S218 1PG, England

      IIF 849
    • icon of address 402 Atlantic Road, Sheffield, Yorkshire, S8 7GQ, England

      IIF 850
  • Mr Matthew Gary Smith
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Britannia Gardens, Stourport-on-severn, DY13 9NZ, England

      IIF 851
  • Mr Mitchell James Holmes
    English born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 852
  • Mr Thomas Francis Barry Robinson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 853 IIF 854
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 855
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 856
    • icon of address Suite 11, Berkeley House, Barnet Road, London Colney, Herts, AL2 1BG

      IIF 857
    • icon of address 1, St. Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 858
  • Powner, Simon Mark Richard
    British home information pack provider born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Oxford Road, Maybank, Newcastle Under Lyme, Staffordshire, ST5 0QA

      IIF 859
  • Powner, Simon Mark Richard
    British property services born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Courthouse, 72 Moorland Road, Stoke-on-trent, Staffs, ST6 1DY, United Kingdom

      IIF 860
  • Smith, Christopher
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rakers Ridge, Horsham, West Sussex, RH12 5AE, United Kingdom

      IIF 861
  • Smith, Christopher
    British controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granary Way, Horsham, West Sussex, RH12 1LA, England

      IIF 862
  • Smith, Christopher
    British manager born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granary Way, Horsham, RH12 1LA, United Kingdom

      IIF 863
  • Smith, Christopher
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, St. John's Hill, Battersea, Wandsworth, London, SW11 1TD, England

      IIF 864
  • Smith, Christopher
    British decorator born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Longfellow Avenue, Bath, BA2 4SJ

      IIF 865
  • Smith, Christopher
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 866
  • Smith, Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Fairway, Huyton, Liverpool, Merseyside, L36 1UD, England

      IIF 867
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

      IIF 868
  • Smith, Christopher
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, LS27 7RZ, United Kingdom

      IIF 869
  • Smith, Christopher
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jm Estates, Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom

      IIF 870
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 871
  • Smith, Christopher
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sparrowhawk Way, Apley, Telford, TF1 6NH, England

      IIF 872
  • Smith, Christopher
    British engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 873
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 874
  • Smith, Christopher
    British computer engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brighton Forum, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, England

      IIF 875
  • Smith, Christopher
    British freelance it born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brighton Forum, 95 Ditching Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 876
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 877
  • Smith, Christopher
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whyfield, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, United Kingdom

      IIF 878
  • Smith, Christopher
    British volunteer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Regent Road, Wallsend, NE28 8DP, United Kingdom

      IIF 879
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 880
  • Smith, Christopher
    British installer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 881
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 882
  • Smith, Christopher
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hall Cliffe Road, Horbury, Wakefield, WF4 6BY, England

      IIF 883
  • Smith, Christopher
    British manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Willsbridge Court, Bibury Close, London, SE15 6QE, England

      IIF 884
  • Smith, Christopher
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 885
  • Smith, Christopher
    British quantity surveyor born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EA

      IIF 886
    • icon of address Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, United Kingdom

      IIF 887
    • icon of address Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent, TN23 1EA

      IIF 888
  • Smith, Christopher Charles
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 889
  • Smith, Christopher Richard
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, DE55 7RG, England

      IIF 890
    • icon of address Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, England

      IIF 891
    • icon of address Hunton Lodge, Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, SO21 3PT, England

      IIF 892 IIF 893
  • Smith, Christopher Richard
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1, & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2RF, England

      IIF 894
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher, Dr
    British consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 916
  • Smith, Christpher Lewis
    British solicitor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber House, Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 917
  • Lee Smith
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Holbury Close, Bournemouth, BH8 0HG, England

      IIF 918
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Dean Park, Bournemouth, Dorset, BH1 1RQ, England

      IIF 919
    • icon of address Flat 1, Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, England

      IIF 920
    • icon of address 3 Vista Place, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 921 IIF 922
    • icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 923
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 924 IIF 925 IIF 926
    • icon of address 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, England

      IIF 927
  • Mr Thomas William Smith
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 928
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 929
  • Mr Thomas William Smith
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Chestnuts, Hemel Hempstead, HP3 0DZ, England

      IIF 930
  • Robinson, Barry
    Indian self employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Albert Road, West Drayton, Middlesex, UB7 8ER, United Kingdom

      IIF 931
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 932
  • Smith, Christopher
    British company director born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 933
  • Smith, Christopher James
    British self employed born in October 1970

    Registered addresses and corresponding companies
    • icon of address Flat 2, 53 Popes Grove, Twickenham, Middlesex, TW1 4JZ

      IIF 934
  • Smith, Christopher John
    British managing director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 11 Milverton Close, Halesowen, West Midlands, B63 3QL

      IIF 935
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • icon of address 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 936
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 937
  • Smith, Lee
    Welsh construction born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, Tirphil, New Tredegar, NP24 6ET, United Kingdom

      IIF 938
  • Smith, Lee
    English director born in May 1988

    Resident in United Kingdom

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

      IIF 939
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 940
    • icon of address Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 941
    • icon of address Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 942
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 943 IIF 944
    • icon of address Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 945
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 946
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 947
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 948
  • Smith, Thomas William
    English director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Rosebery Avenue, Portsmouth, Hampshire, PO6 2PY, United Kingdom

      IIF 949
    • icon of address Unit 9a, The Skill Centre, Portsmouth, PO3 5LF, England

      IIF 950
  • Smithers, Michael James Leslie
    British property services born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Haven, Green Lane, Chertsey Lane, Staines, Middlesex, TW18 3LT, United Kingdom

      IIF 951
  • Mr Lee Smith
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Thrapston, NN14 4RW, England

      IIF 952
  • Mr Matthew William Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF

      IIF 953
  • Mrs Lisa Jane Hill
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Road, Brockworth, Gloucester, GL3 4GJ, England

      IIF 954
  • Ms Juliette Louise Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 955
  • Smith, Christopher
    British business executive born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 11, Glenlyon Manor, 116-118 Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 956
  • Smith, Christopher
    British company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim, BT39 0JF, Northern Ireland

      IIF 957
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 958
    • icon of address Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 959 IIF 960
    • icon of address 40, Station Road, Greenisland, Carrickfergus, BT38 8TP, Northern Ireland

      IIF 961 IIF 962 IIF 963
    • icon of address 2, Woodcroft Lane, Holywood, BT18 0QH, Northern Ireland

      IIF 965
    • icon of address 104a, Hill Street, Newry, BT34 1BT, Northern Ireland

      IIF 966
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 967 IIF 968 IIF 969
    • icon of address 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, Northern Ireland

      IIF 973
  • Smith, Christopher
    British director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 974
    • icon of address 12, Bluefield Close, Carrickfergus, Antrim, BT38 7XQ, Northern Ireland

      IIF 975
    • icon of address 40, Station Road, Greenisland, Carrickfergus, Co. Antrim, BT38 8TP, United Kingdom

      IIF 976
    • icon of address 104, Hill Street, Newry, County Down, BT34 1BT

      IIF 977
  • Smith, Christopher
    British it engineer born in August 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 1, Tucker Street, Watford, Hertfordshire, WD18 0AU, United Kingdom

      IIF 978
  • Smith, Christopher
    American director born in December 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 979
  • Smith, Christopher John
    English managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aughton Road, Southport, PR8 2AG, England

      IIF 980
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 981
  • Mr Thomas William Smith
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Callenders, Paddington Drive, Swindon, SN5 7YW, England

      IIF 982
  • Mrs Paula Langford-smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 983
  • Robinson, Thomas Francis Barry
    British civil engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 984 IIF 985
  • Robinson, Thomas Francis Barry
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 986 IIF 987
  • Robinson, Thomas Francis Barry
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 988
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 989
  • Robinson, Thomas Francis Barry
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 990
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 991
  • Robinson, Thomas Francis Barry
    British demolition contractor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 992
  • Robinson, Thomas Francis Barry
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 993
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, United Kingdom

      IIF 994
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 995
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 996
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, United Kingdom

      IIF 997
  • Robinson, Thomas Francis Barry
    British generator sales born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 998
  • Robinson, Thomas Francis Barry
    British property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 999
  • Smith, Christopher
    British development officer born in February 1957

    Registered addresses and corresponding companies
    • icon of address Braeside Cottage, Newton Of Falkland, Fife, KY7 7RZ

      IIF 1000
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Kirk Sykes Farm, Lothersdale, Keighley, BD20 8HX

      IIF 1001
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 1002
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 1003
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 1004
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 1005
  • Smith, Christopher Martin
    British lecturer

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 1006
  • Mr Jac Tau Saul
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Lissadel Street, Salford, M6 6AP, England

      IIF 1007
  • Mr Matthew William Smith
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, King Harolds View, Portskewett, Caldicot, NP26 5RS, United Kingdom

      IIF 1008
  • Mr Nigel Paul Smith
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 1009
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 1010
    • icon of address Unit 9a, The Skill Centre, Portsmouth, PO3 5LF, England

      IIF 1011
  • Mr Peter Robert Miller-smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwater, The Mulberries, East Hanney, Wantage, OX12 0JS, England

      IIF 1012
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 1013
  • Mr Timothy Marshall
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1014
  • Mr Tom William Smith
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Belmont Road, Hemel Hempstead, HP3 9NY, England

      IIF 1015
  • Professor Lee Paul Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 1016
  • Smith, Chris John
    British construction manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, York Road, Wollaston, Northants, Northamptonshire, NN29 7SG, United Kingdom

      IIF 1017
  • Smith, Christopher
    Scottish development manager born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/38, Drummond Street, Edinburgh, EH8 9TT, Scotland

      IIF 1018
  • Smith, Christopher
    English builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Newtown Road, Eastleigh, SO50 9BZ, United Kingdom

      IIF 1019
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 1020
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 1021
  • Smith, Lee
    Australian company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallard Cottage, 53 Easton Hill, Easton, Newbury, Berkshire, RG20 8EB, United Kingdom

      IIF 1022
  • Smith, Matthew
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Liscard Village, Wallasey, Merseyside, CH45 4JG, United Kingdom

      IIF 1023
  • Smith, Matthew
    British n/a born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 1024
  • Jardine Paterson, Robert Jeremy
    British financial consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 340, 56, Gloucester Road, London, SW7 4UB, United Kingdom

      IIF 1025
    • icon of address Plain, Durford Wood, Petersfield, Hampshire, GU31 5AS

      IIF 1026
  • Jardine Paterson, Robert Jeremy
    British for4eign exchange dealer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Ash House, Froxfield Green, Petersfield, Hampshire, GU32 1DH

      IIF 1027
  • Jardine Paterson, Robert Jeremy
    British foreign exchange dealer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Ash House, Froxfield Green, Petersfield, Hampshire, GU32 1DH

      IIF 1028
  • Mr Charles Benjamin Cohen
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Greenfield Recovery, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 1029
    • icon of address 5 Chartwell Court, 151 Brook Road, London, NW2 7DW, United Kingdom

      IIF 1030
    • icon of address 51, Great Portland Street, 3rd Floor, London, W1W 7LF, England

      IIF 1031
    • icon of address 51 Great Portland Street, Great Portland Street, London, W1W 7LF, England

      IIF 1032
    • icon of address 51, Great Portland Street, London, W1W 7LF, United Kingdom

      IIF 1033
    • icon of address Flat 5 Chartwell Court, 151 Brook Road, London, NW2 7DW, England

      IIF 1034 IIF 1035
  • Mr Ian Malcolm Southern
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire , WD6 4PJ

      IIF 1036
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 1037
  • Mr Mark Thomas Robinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 1038
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 1039
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 1040
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 1041
  • Mr Thomas William Smith
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a, The Skill Centre, Portsmouth, PO3 5LF, England

      IIF 1042
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salisbury Square, London, EC4Y 8AE

      IIF 1043
  • Smith, John Christopher
    British accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Skeena Hill, Southfields, London, SW18 5PL

      IIF 1044
  • Smith, John Christopher
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 1045
    • icon of address 8, Castleton, Sherborne, Dorset, DT9 3SA, United Kingdom

      IIF 1046
  • Smith, John Christopher
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castleton House, Castleton, Sherborne, Dorset, DT9 3SA

      IIF 1047
  • Smith, John Christopher
    British property developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Warren House, 10 - 12 Main Road, Hockley, SS5 4QS, England

      IIF 1048
  • Smith, Lee
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 1049
  • Smith, Lee
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 1050
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 1051
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 1052
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 1053
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 1054
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 1055
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 1056
    • icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 1057
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew
    British hotelier born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Peppleton Close, Hull, East Yorkshire, HU7 0EL, England

      IIF 1078
  • Smith, Matthew
    British programme manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Croftflat Drive, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0FS, England

      IIF 1079
  • Smith, Matthew
    British publican born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Riding Of Yorkshire, HU17 9FS, England

      IIF 1080
  • Smith, Matthew
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 1081
  • Smith, Matthew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Heathcroft, Hampstead Way, London, NW11 7HH, England

      IIF 1082
  • Smith, Matthew
    British director born in November 1987

    Resident in England

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

      IIF 1083
    • icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH

      IIF 1084
  • Smith, Matthew Gary
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, S218 1PG, England

      IIF 1085
  • Smith, Matthew Gary
    British electrician born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew Gary
    British electrician born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Britannia Gardens, Stourport-on-severn, DY13 9NZ, England

      IIF 1088
  • Smith, Matthew William
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, England

      IIF 1089
  • Smith, Matthew William
    British groundsman born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF, England

      IIF 1090
  • Hill, Lisa Jane
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Road, Brockworth, Gloucester, GL3 4GJ, England

      IIF 1091
  • Matthew Smith
    Australian born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1408, 50 Murray Street, Pyrmont, New South Wales, Sydney, 2009, Australia

      IIF 1092
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 1093
  • Smith, Chris
    British diretcor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 1094
  • Smith, Christopher
    English electrician born in September 1962

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address C/o Ameeco Accountancy, 5 Highcroft Road, Felden, Hemel Hempstead, Herts, HP3 0BU, England

      IIF 1095
  • Smith, Christopher John, Mr.
    English operations director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher John, Mr.
    English operations manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hurricane Way, Hurricane Way, Norwich, NR6 6JB, England

      IIF 1099
    • icon of address 52, Hurricane Way, Norwich, NR6 6JB

      IIF 1100
  • Smith, Christopher John, Mr.
    English production manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, United Kingdom

      IIF 1101
  • Smith, John William
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, United Kingdom

      IIF 1102
  • Smith, Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 1103
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 1104
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 1105
  • Smith, Lee John
    British director born in August 1976

    Resident in England

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

      IIF 1106
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 1107
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 1108
  • Smith, Lee John
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 1109
  • Smith, Lee Paul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 1110
  • Smith, Lee Paul
    British software developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 1111
  • Smith, Lee, Dr
    British senior university lecturer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 1112
  • Smith, Matthew
    British international marketing manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, St. Thomas Place, Cambridgeshire Business Park, Ely, CB7 4EX, England

      IIF 1113
  • Smith, Matthew
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RF, England

      IIF 1114
  • Smith, Matthew
    British photographer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matford Fore Street, Aveton Gifford, Kingsbridge, TQ7 4JH, England

      IIF 1115
  • Smith, Matthew
    British actuary born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Park, Sonning, Berkshire, RG4 6SU

      IIF 1116
  • Smith, Matthew
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Manchester Road, Audenshaw, Manchester, M34 5PZ, United Kingdom

      IIF 1117
  • Smith, Matthew
    British roofer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 1118 IIF 1119
  • Smith, Matthew
    British plumber born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 1120
  • Cohen, Charles Benjamin
    British business incubation born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Great Portland Street, Great Portland Street, London, W1W 7LF, United Kingdom

      IIF 1121
  • Cohen, Charles Benjamin
    British commercial director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Great Portland Street, London, W1W 7LF, United Kingdom

      IIF 1122
  • Cohen, Charles Benjamin
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Chartwell Court, 151 Brook Road, London, NW2 7DW, United Kingdom

      IIF 1123
  • Cohen, Charles Benjamin
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Chartwell Court, 151 Brook Road, London, NW2 7DW, England

      IIF 1124
  • Cohen, Charles Benjamin
    British managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Great Portland Street, 3rd Floor, London, W1W 7LF, England

      IIF 1125
    • icon of address 51, Great Portland Street, London, W1W 7LF, United Kingdom

      IIF 1126
    • icon of address Flat 5 Chartwell Court, 151 Brook Road, London, NW2 7DW, England

      IIF 1127
  • Cohen, Charles Benjamin
    British property services born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Greenfield Recovery, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 1128
  • Mr Stephen Margison
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alfred Street, Blackpool, FY1 4LL, England

      IIF 1129
    • icon of address 2, Wilton Parade, Blackpool, FY1 2HE, England

      IIF 1130
  • Mr Thomas Francis Robinson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD49JW, England

      IIF 1131
  • Mr Thomas Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 1132
  • Mrs Paula Marie Langford-smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 1133
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 1134
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 1135
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 1136
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, John
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW

      IIF 1145
  • Robinson, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 1146
  • Robinson, Matthew
    British site manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Road, Harlington, Doncaster, South Yorkshire, DN5 7JD, United Kingdom

      IIF 1147
  • Smith, Chris
    Brittish analyst born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lime Kilns, Wigston, Leicestershire, LE18 3ST, United Kingdom

      IIF 1148
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, Christopher, Dr
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 1165
  • Smith, Juliette Louise
    British relationship coach and counsellor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 1166
  • Smith, Lee
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 1167
  • Smith, Lee
    British contracts manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Thornfield Cross Street, Bramley, Rotherham, S66 2SA, England

      IIF 1168
  • Smith, Lee
    British dry liner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 1169
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 1170
  • Smith, Lee
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL

      IIF 1171
  • Smith, Lee
    British electrical contracts manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 1172
  • Smith, Lee
    British electrical engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1173
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 1174
  • Smith, Lee
    British mechanic born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 1175
  • Smith, Lee
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 1176
  • Smith, Lee
    British administrator born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, England

      IIF 1177
  • Smith, Lee
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Bournemouth, BH1 1RQ, England

      IIF 1178
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Dean Park, Bournemouth, Dorset, BH1 1RQ, England

      IIF 1179
    • icon of address 3 Vista Place, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 1180 IIF 1181
    • icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 1182
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 1183
  • Smith, Lee
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Holbury Close, Bournemouth, BH8 0HG, England

      IIF 1184
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 1185
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 1186 IIF 1187
    • icon of address 2, The Pines, 24 Pinewood Road St. Ives, Ringwood, Hampshire, BH24 2PA, United Kingdom

      IIF 1188
    • icon of address 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, England

      IIF 1189
  • Smith, Lee
    British employed born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Bournemouth, Dorset, BH2 6BA, United Kingdom

      IIF 1190
  • Smith, Lee
    British full time born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Alder Road, Poole, BH12 4AN, England

      IIF 1191
  • Smith, Lee
    British pcb design engineer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, AB41 9AD, Scotland

      IIF 1192
  • Smith, Lee
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Ashridge Road, Wokingham, Berkshire, RG40 1PP, England

      IIF 1193
  • Smith, Lee
    British accounts manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elson Geaves, Forest Links Road, Ferndown, Dorset, BH22 9PH, United Kingdom

      IIF 1194
  • Smith, Lee
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    British office administration born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 1197
  • Smith, Lee Anthony
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Norfolk Street Qd Business Centre, Liverpool, L1 0BG, England

      IIF 1198
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 1199
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 1200
  • Smith, Lee Anthony
    British british born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 1201
  • Smith, Lee Anthony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 1202
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 1203 IIF 1204 IIF 1205
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 1208
  • Smith, Lee Antony
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 1209
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk St, Liverpool, Merseyside, L1 0BG, England

      IIF 1210
  • Smith, Lee Antony
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Juniper St, Liverpool, Merseyside, L20 8EL, England

      IIF 1211
    • icon of address 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 1212
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 1213
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 1214
  • Smith, Lee Antony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 1215
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 1216 IIF 1217
    • icon of address 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 1218
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 1219
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 1220
    • icon of address Suite 4102, Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, L1 0BG, United Kingdom

      IIF 1221
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 1222 IIF 1223 IIF 1224
    • icon of address Unit 5 Strand View, Regent Road, Port Of Liverpool, Liverpool, L20 1BH, United Kingdom

      IIF 1225
  • Smith, Lee Mark
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Middleton Close, Consett, Consett, DH8 7UQ, England

      IIF 1226
  • Smith, Lee Mark
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Turnberry Close, Consett, DH8 5XG, England

      IIF 1227
  • Smith, Lee Stephen
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Walton Mews, Hanley Road, Malvern, Worcestershire, WR14 4PH, England

      IIF 1228
    • icon of address 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 1229
    • icon of address 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 1230
    • icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 1231
  • Smith, Lee Thomas
    British builder born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elmdale Road, Coseley, Bilston, West Midlands, WV14 9AU, England

      IIF 1232
  • Smith, Matthew
    British creative director born in May 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Work.life, 1e Mountmore Terrace, London, E8 3DQ, England

      IIF 1233
  • Smith, Matthew William
    British accountant born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, King Harolds View, Portskewett, Caldicot, NP26 5RS, United Kingdom

      IIF 1234
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 1235
  • Wilson, Mark
    British electrician born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Orchard Grove, Newton Abbot, TQ12 1FZ, England

      IIF 1236
  • Brown, Ben Andrew
    British property services born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Brookside Ave, Coventry, CV5 8AB, England

      IIF 1237
  • James, Jason
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 1238
  • James, Jason
    British property services born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Lissadel Street, Salford, M6 6AP, England

      IIF 1239
  • Langford-smith, Paula
    British property services born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 1240
  • Matheson, James William
    British car salesman born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Connaught Avenue, Mutley, Plymouth, Devon, PL4 7BU

      IIF 1241
  • Matheson, James William
    British mortgage broker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Compton Avenue, Plymouth, PL3 5DA, England

      IIF 1242
  • Matheson, James William
    British property born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Compton Avenue, Plymouth, PL3 5DA, England

      IIF 1243
  • Matheson, James William
    British property services born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brake Road, Crownhill, Plymouth, PL5 3BP, England

      IIF 1244
  • Matheson, James William
    British sales executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Compton Avenue, Plymouth, Devon, PL3 5DA, United Kingdom

      IIF 1245
  • Mr James William Matheson
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Compton Avenue, Plymouth, Devon, PL3 5DA, United Kingdom

      IIF 1246
    • icon of address 17, Compton Avenue, Plymouth, PL3 5DA, England

      IIF 1247
    • icon of address 73, Connaught Avenue, Mutley, Plymouth, Devon, PL4 7BU

      IIF 1248
  • Mr Timothy James Marshall
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG

      IIF 1249
    • icon of address 302, High Street, Croydon, CR0 1NG, England

      IIF 1250
    • icon of address 47a, Cheam Road, Ewell, Surrey, KT17 3EB

      IIF 1251
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 1252
    • icon of address 104, Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 1253
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1254
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1255 IIF 1256
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1257 IIF 1258
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1259
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 1260 IIF 1261 IIF 1262
    • icon of address 16, Dale Road, Purley, CR8 2EB, England

      IIF 1265
  • Robinson, Mark Thomas
    British car dealer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 1266
  • Robinson, Mark Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Grand Parade, Brighton, BN2 9QB, England

      IIF 1267
    • icon of address Birch Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW, England

      IIF 1268
  • Smith, Christopher Anthony

    Registered addresses and corresponding companies
    • icon of address 133, Saint John's Hill, Battersea, SW111TD, England

      IIF 1269
  • Smith, John Christopher
    British company director born in April 1949

    Registered addresses and corresponding companies
    • icon of address 12 Lemon Street, Truro, Cornwall, TR1 2LS

      IIF 1270
  • Smith, John Christopher
    Irish director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 19 Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 1271
  • Smith, Lee
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 1272 IIF 1273
  • Smith, Lee
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Oldham Road, Royton, Oldham, OL2 6BB, England

      IIF 1274
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 1275
  • Smith, Lee
    British electrician born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toll Bar House, No.1, Derby Road, Ilkeston, Derbys, DE7 5FH

      IIF 1276
  • Smith, Lee Anthony
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew
    American chief operating officer and secretary born in November 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 271 High Street, Berkhamsted, Herts, HP4 1AA

      IIF 1279
  • Smith, Samuel Christopher Penhaul
    British boat builder born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 1280
  • Smith, Thomas William
    British carpenter born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 1281
  • Smith, Thomas William
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 1282
  • Smith, Thomas William
    British property services born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaconsfield Avenue, Cosham, Portsmouth, PO6 2PS, England

      IIF 1283
  • Smith, Thomas William
    British managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Chestnuts, Hemel Hempstead, HP3 0DZ, England

      IIF 1284
  • Southern, Ian
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Timothy James
    British ceo born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Timothy James
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 1295
    • icon of address 104, Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 1296
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1297
  • Marshall, Timothy James
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 1298
    • icon of address 3rd Floor,vyman House, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1299
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 1300
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1301 IIF 1302
    • icon of address Spirit House, 8high Street, West Molesey, Surrey, KT8 2NA, England

      IIF 1303
  • Marshall, Timothy James
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Cheam Road, Ewell, Surrey, KT17 3EB

      IIF 1304
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 1305
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1306
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1307
    • icon of address 16, Dale Road, Purley, CR8 2EB, England

      IIF 1308
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1309
  • Marshall, Timothy James
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1310
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 1311
  • Marshall, Timothy James
    British property services born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG, United Kingdom

      IIF 1312
  • Mershall, Timothy James
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1313
  • Mr Barry Robinson
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Franchise Street, Weymouth, Dorset, DT4 8JU, United Kingdom

      IIF 1314
  • Mr Carl Thomas Toulson
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Easterly Mount, Leeds, LS8 3PH, England

      IIF 1315 IIF 1316
    • icon of address 10, Easterly Mount, Leeds, W Yorkshire, LS8 3PH

      IIF 1317
    • icon of address Concept House, Larchfield Road, Leeds, LS10 1QP, England

      IIF 1318
  • Mr Shaun Jones
    Welsh born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 587, Llangyfelach Road, Treboeth, Swansea, SA5 9EW, Wales

      IIF 1319
  • Robinson, Barry
    British demolition contractor born in June 1944

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Sitio Do Ferrel, Sitio Do Ferrel, Espiche, 8600-110, Luz/lagos, Portugal

      IIF 1320
  • Smith, Christopher John

    Registered addresses and corresponding companies
    • icon of address 74, Church Meadows, Great Broughton, Cockermouth, Cumbria, CA13 0LF, United Kingdom

      IIF 1321
  • Smith, Christopher Robin

    Registered addresses and corresponding companies
    • icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU

      IIF 1322
  • Smith, Lee
    British traffic management services born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 1323
  • Smith, Matthew Harnden
    American attorney born in November 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3333 Piedmont Rd Ne Ste 1800, Ga 30305, Atlanta, United States

      IIF 1324
  • Smith, Matthew Harnden
    American general counsel and secretary born in November 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401 Congress Avenue, Suite 1850, Austin, Texas, 78701, United States

      IIF 1325
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1326 IIF 1327
  • Smith, Robin Funge
    British financial consultant born in January 1948

    Registered addresses and corresponding companies
    • icon of address 4 Queensmead, 5 Manor Road, Ashford, Middlesex, TW15 2SF

      IIF 1328
  • Hawkes, Matthew James
    English administrator born in March 1987

    Resident in England

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

      IIF 1329
  • Hawkes, Matthew James
    English company director born in March 1987

    Resident in England

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

      IIF 1330
  • Miller-smith, Peter Robert
    British consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, House, 14-16 Milton Lane, Steventon, Oxon, OX13 6SA, United Kingdom

      IIF 1331
    • icon of address Brightwater, The Mulberries, East Hanney, Wantage, OX12 0JS, England

      IIF 1332
  • Miller-smith, Peter Robert
    British executive coach born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 1333
  • Mitchell, James William
    British fund management

    Registered addresses and corresponding companies
    • icon of address Top Flat, 5 Melrose Road, London, SW18 1ND

      IIF 1334
  • Mitchell, James William
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 5a St Lawrence Terrace, London, W10 5SU

      IIF 1335
  • Mitchell, James William
    British finance born in October 1966

    Registered addresses and corresponding companies
    • icon of address Top Flat, 5 Melrose Road, London, SW18 1ND

      IIF 1336
  • Mr Jonathan Francis Robinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 1337
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 1338
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR24RD, England

      IIF 1339
  • Mr Matthew James Hawkes
    English born in March 1987

    Resident in England

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

      IIF 1340
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1341
  • Mr Mihai Simionescu
    Romanian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Mark Richard Powner
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1344
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1345
    • icon of address First Property Services, Unut 6, 72 Moorland Road, Stoke-on-trent, ST6 1DY, England

      IIF 1346
    • icon of address Unit 6, The Court House, Moorland Road, Stoke-on-trent, ST6 1DY, United Kingdom

      IIF 1347
  • Robinson, Jon Francis
    United Kingdom property services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 1348
  • Robinson, Thomas Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW, England

      IIF 1349
  • Robinson, Thomas Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, WD4 9JW, England

      IIF 1350
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 1351
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 1352
  • Smith, John Christopher
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Riffel Road, London, NW2 4PB, England

      IIF 1353
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 1354
  • Smith, John Christopher
    American director/ general counsel born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 1355
  • Smith, John Christopher
    American lawyer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH, England

      IIF 1356
    • icon of address 39, Riffel Road, London, NW2 4PB, England

      IIF 1357
  • Smith, John Christopher
    American solicitor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Brendan Keane, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 1358
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 1359
  • Smith, John William
    British

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF, England

      IIF 1360
  • Smith, Lee
    British managing director born in September 1971

    Registered addresses and corresponding companies
    • icon of address 5 Polwarth Place, Edinburgh, EH11 1LG

      IIF 1361
  • Smith, Lee
    British police officer born in June 1972

    Registered addresses and corresponding companies
    • icon of address 10 Eynswood Drive, Sidcup, Kent, DA14 6JQ

      IIF 1362
  • Smith, Lee
    British publican born in June 1974

    Registered addresses and corresponding companies
    • icon of address The Old Point House, The Point Angle, Pembroke, Pembrokeshire, SA71 5AS

      IIF 1363
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • icon of address 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 1364
  • Smith, Lee Stephen
    British mortgage broker born in June 1969

    Registered addresses and corresponding companies
    • icon of address 26 Brindell Park Drive, Castleford, West Yorkshire, WF10 4SH

      IIF 1365
  • Smith, Thomas William
    British company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Callenders, Paddington Drive, Swindon, SN5 7YW, England

      IIF 1366
  • Southern, Ian Malcolm
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 1367
  • Southern, Ian Malcolm
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England

      IIF 1368 IIF 1369 IIF 1370
    • icon of address Sigma House, Oak View Close, Torquay, Devon, TQ2 7FF

      IIF 1371
  • Margison, Stephen
    English company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilton Parade, Blackpool, FY1 2HE, England

      IIF 1372
  • Margison, Stephen
    English director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alfred Street, Blackpool, FY1 4LL, England

      IIF 1373
  • Powner, Simon Mark Richard
    British consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1374
  • Powner, Simon Mark Richard
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1375
  • Powner, Simon Mark Richard
    British property services born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Court House, Moorland Road, Stoke-on-trent, ST6 1DY, United Kingdom

      IIF 1376
  • Robinson, Jonathan
    United Kingdom director born in August 1978

    Resident in Englanf

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Onlsow Gardens, South Kensington, London, SW7 3AP, United Kingdom

      IIF 1377
  • Robinson, Jonathan Francis
    British car sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 1378
  • Robinson, Jonathan Francis
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 1379
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 1380
    • icon of address 1, St Swithins Terrace, Norwich, Norfolk, NR2 4RD, England

      IIF 1381
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 1382
  • Robinson, Jonathan Francis
    British generators sales born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 1383
  • Robinson, Jonathan Francis
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 1384
  • Savva, Anna
    British teacher secondary born in August 1980

    Registered addresses and corresponding companies
    • icon of address Flat 20 York Place, York Road, Camberley, Surrey, GU15 4BS

      IIF 1385
  • Smith, Chris
    British

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 1386
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 1387
  • Smith, Lee
    English carpenter born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Thrapston, NN14 4RW, England

      IIF 1388
  • Smith, Lee Paul, Professor
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 1389
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 1400
    • icon of address The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 1401
  • Smith, Nigel Paul
    English carpenter born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 1402
  • Smith, Nigel Paul
    English company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 1403
  • Smith, Nigel Paul
    English director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a, The Skill Centre, Portsmouth, PO3 5LF, England

      IIF 1404
  • Smith, Nigel Paul
    English property services born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaconsfield Avenue, Cosham, Portsmouth, PO6 2PS, England

      IIF 1405
  • Smith, Tom William
    English company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Belmont Road, Hemel Hempstead, HP3 9NY, England

      IIF 1406
  • Jones, Shaun
    Welsh taper and jointer born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 587, Llangyfelach Road, Treboeth, Swansea, SA5 9EW, Wales

      IIF 1407
  • Jones, Shaun
    Welsh taping & jointing born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Longview Road, Clase, Swansea, SA6 7HH, Wales

      IIF 1408
  • Killen-smith, Ashley
    English property services born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Balcarres Road, Leyland, PR25 2EJ, England

      IIF 1409
  • Robinson, Mark Thomas
    British

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 1410
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bells Bridge Business Park, 100, Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 1411
    • icon of address Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 1412
    • icon of address 10 Kingscote Road, Chiswick, London, W4 5LJ, United Kingdom

      IIF 1413
    • icon of address 9 Nightall Road, Doha, Ely, CB7 5FE, England

      IIF 1414
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1415 IIF 1416
    • icon of address 133, St. John's Hill, London, SW11 1TD, England

      IIF 1417
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1418
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1419
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 1420
    • icon of address Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 1421
    • icon of address 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 1422
    • icon of address 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 1423
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 1424 IIF 1425 IIF 1426
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 1428 IIF 1429 IIF 1430
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom

      IIF 1434 IIF 1435
    • icon of address River House, Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 1436
    • icon of address 32, Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 1437
  • Smith, Juliette Louise
    British

    Registered addresses and corresponding companies
    • icon of address Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 1438
  • Smith, Juliette Louise
    British life coach

    Registered addresses and corresponding companies
    • icon of address 46 Laburnham Road, Maidenhead, Berkshire, SL6 4DE

      IIF 1439
  • Smith, Lee
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 1440
  • Smith, Lee Antony
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 1441
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 1442
  • Smithers, Michael Leslie James
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Haven, Green Lane, Chertsey Lane, Staines, Middx, TW18 3LG

      IIF 1443
  • Powner, Simon Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Courthouse, 72 Moorland Road, Stoke-on-trent, Staffs, ST6 1DY, United Kingdom

      IIF 1444
  • Robinson, Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 1445
  • Smith, Lee
    British managing director

    Registered addresses and corresponding companies
    • icon of address 5 Polwarth Place, Edinburgh, EH11 1LG

      IIF 1446
  • Smith, Matthew
    Australian company director born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1408, 50 Murray Street, Pyrmont, New South Wales, Sydney, 2009, Australia

      IIF 1447
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 1448
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 1449
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 1452
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 1453
  • Toulson, Carl Thomas
    English carpet fitter born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Easterly Mount, Leeds, LS8 3PH, England

      IIF 1454
  • Toulson, Carl Thomas
    English company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Easterly Mount, Leeds, LS8 3PH, England

      IIF 1455
    • icon of address Concept House, Larchfield Road, Leeds, LS10 1QP, England

      IIF 1456
  • Toulson, Carl Thomas
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Easterly Road, Leeds, West Yorkshire, LS8 3AD, United Kingdom

      IIF 1457
    • icon of address 174, Easterly Road, Leeds, LS8 3AD, United Kingdom

      IIF 1458
  • Toulson, Carl Thomas
    English operations director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 726, King Lane, Leeds, LS17 7BA, England

      IIF 1459
  • Toulson, Carl Thomas
    English property management born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, Garforth Cliff, Selby Road, Leeds, West Yorkshire, LS25 2AQ, United Kingdom

      IIF 1460
  • Toulson, Carl Thomas
    English property services born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 726, King Lane, Alwoodley, Leeds, West Yorkshire, LS17 7BA, England

      IIF 1461
  • Mr Robert Jeremy Jardine Paterson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 340, 56, Gloucester Road, London, SW7 4UB, United Kingdom

      IIF 1462
  • Mr Robert Jeremy Jardine-paterson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allazo Ltd, 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, England

      IIF 1463
  • Robinson, Jonathan Francis
    British generators sales

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, WD4 9JW

      IIF 1464
  • Simionescu, Mihai
    Romanian gas engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Georges Road, Folkestone, Kent, CT19 4BE, England

      IIF 1465
  • Simionescu, Mihai
    Romanian property services born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Georges Road, Folkestone, Kent, CT19 4BE, England

      IIF 1466
  • Smith, Lee Mark
    born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woburn Way, Westerhope, Newcastle Upon Tyne, NE5 5JD

      IIF 1467
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • icon of address 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 1468
  • Smith, Richard Christopher

    Registered addresses and corresponding companies
    • icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 1469
  • Smithers, Michael Leslie James

    Registered addresses and corresponding companies
    • icon of address Little Haven, Green Lane, Chertsey Lane, Staines, Middx, TW18 3LG

      IIF 1470
  • Langford Smith, Paula Marie
    British

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 1471
  • Marshall, Timothy James

    Registered addresses and corresponding companies
    • icon of address 302, High Street, Croydon, CR0 1NG

      IIF 1472
  • Smith, John William

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, England

      IIF 1473
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • icon of address 111, Humber Road, London, SE3 7LW, Uk

      IIF 1474
    • icon of address 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 1475
    • icon of address The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN

      IIF 1476
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 1477
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 1478
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 1487
  • Bodenham-mason, Lisa Jane
    English property services born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Road, Brockworth, Gloucester, GL3 4GJ, England

      IIF 1488
  • Jardine Paterson, Robert Jeremy
    British financial consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 1489
  • Jardine Paterson, Robert Jeremy
    British property services born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Miss Lisa Jane Bodenham-mason
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Swanscombe Place, Cheltenham, United Kingdom

      IIF 1492
  • Robinson, Jonathan Francis

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW10 5QB, England

      IIF 1493
    • icon of address Enterprise Garages, Starling Road, Norwich, NR3 3ED, England

      IIF 1494
  • Robinson, Thomas Francis

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

      IIF 1495
  • Robinson, Thomas Francis Barry

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD4 9JW, England

      IIF 1496
  • Robinson, Thomas Francis Barry
    British

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 1497 IIF 1498
  • Robinson, Thomas Francis Barry
    British co director

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 1499
  • Robinson, Thomas Francis Barry
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW

      IIF 1500
  • Smith, Chris

    Registered addresses and corresponding companies
    • icon of address 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 1501
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address 271 High Street, Berkhamsted, Herts, HP4 1AA

      IIF 1502
    • icon of address Flat 12 Heathcroft, Hampstead Way, London, NW11 7HH, England

      IIF 1503
    • icon of address Suite 3 25-27, Heath Street, London, NW3 6TR, United Kingdom

      IIF 1504 IIF 1505
  • Jardine Paterson, Robert Jeremy
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address Plain, Durford Wood, Petersfield, Hampshire, GU31 5AS

      IIF 1506
  • Robinson, Jon Francis

    Registered addresses and corresponding companies
    • icon of address The Birches, Megg Lane, Chipperfield, Herts, WD49JW, England

      IIF 1507
    • icon of address The Birches, Megg Lane, Chipperfield., Herts, WD4 9JW, United Kingdom

      IIF 1508
  • Robinson, Jon

    Registered addresses and corresponding companies
    • icon of address 4, Earlsmead Road, London, NW105QB, England

      IIF 1509
    • icon of address 4 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 1510
  • Robinson, Barry

    Registered addresses and corresponding companies
    • icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 1511
  • Smith, Lee

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

      IIF 1512
child relation
Offspring entities and appointments
Active 681
  • 1
    icon of address Flat 1 119 Grange Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 274 - Ownership of shares – More than 50% but less than 75%OE
    IIF 274 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 274 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 213 Valley Road, Nottingham, Sherwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 3
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 1109 - Director → ME
  • 4
    icon of address 241 Oldham Road, Royton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 68 Lynwood Avenue, Plympton, Plymouth, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 1243 - Director → ME
  • 6
    icon of address 73 Connaught Avenue, Mutley, Plymouth, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 840 - Director → ME
  • 8
    icon of address 92 Ewart Street, Brighton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Casson Beckman & Partners, 3 Dyers Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 987 - Director → ME
    icon of calendar ~ dissolved
    IIF 1498 - Secretary → ME
  • 10
    icon of address 22 Longview Road, Clase, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 1408 - Director → ME
  • 11
    icon of address 587 Llangyfelach Road, Treboeth, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Blyth Road, Thamesmead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1401 - Secretary → ME
  • 13
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,292 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 542 - Has significant influence or controlOE
  • 14
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    370,689 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,582,450 GBP2022-12-31
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 1325 - Director → ME
  • 17
    icon of address 56 Britannia Gardens, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 18
    CS & ASSOCIATES LTD - 2020-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2024-08-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - 75% or moreOE
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 1264 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 1257 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 1261 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1333 - Director → ME
  • 27
    icon of address 86 Franchise Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 1314 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,937 GBP2021-03-31
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 433 - Has significant influence or controlOE
  • 30
    icon of address 21 Wike Ridge Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 18 Alfred Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 1129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1129 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 300 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 1415 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 123 Cross Lane East, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 123 Cross Lane East, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    944,514 GBP2023-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1141 - Director → ME
  • 36
    THE ALLIANTISTS LIMITED - 2005-05-09
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,978 GBP2023-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1140 - Director → ME
  • 37
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,791 GBP2024-04-30
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
  • 38
    OCEANUS LIMITED - 2021-01-13
    icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Roslyns Accountants, 99 Parkway Avenue, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,663 GBP2024-06-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 24e Norwich Street, Dereham, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ now
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 26 Pellitot Grove, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1423 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 5-7 New Road Radcliffe, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 47
    LEE SMITH CLADDING LIMITED - 2010-12-07
    icon of address Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 505 - Director → ME
  • 48
    FIRST BLUE RACING LIMITED - 2024-10-25
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,073 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 328 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 1149 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 49
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,950 GBP2022-01-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 1345 - Right to appoint or remove directorsOE
    IIF 1345 - Ownership of voting rights - 75% or moreOE
    IIF 1345 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 46 Balcarres Road, Leyland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    648 GBP2020-01-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 1409 - Director → ME
  • 51
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1110 - Director → ME
  • 52
    SPINDLEWOOD JOINERY LIMITED - 2020-08-18
    ASPEN CONSTRUCTION & PROPERTY SERVICES LIMITED - 2024-06-16
    ASPEN INNOVATION LIMITED - 2022-05-03
    icon of address 4 Callenders Paddington Drive, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 839 - Director → ME
  • 53
    icon of address 229 Guildford Road, Lightwater, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 635 - Director → ME
  • 54
    icon of address 23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Hunton Lodge Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 618 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    ATS CARPENTRY LTD - 2023-09-21
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 1403 - Director → ME
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 1010 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 929 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 929 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Barn 1 Richmond Hill Farm, Chiselhampton, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Hunton Lodge Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 617 - Right to appoint or remove directorsOE
  • 60
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address The Birches, Megg Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 989 - Director → ME
  • 62
    icon of address Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 63
    AVENUE CARPENTRY LTD - 2018-03-16
    icon of address The Ivy House, 1 Folly Lane, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2020-09-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 1402 - Director → ME
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 928 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1009 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 1497 - Secretary → ME
  • 65
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Church Villa - The Street The Street, Leonard Stanley, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,641 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 514 - Director → ME
  • 67
    BAGLEY PLASTERING CONTRACTORS LIMITED - 1984-07-02
    icon of address Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,781 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 886 - Director → ME
  • 68
    BAGLEY HOLDINGS LIMITED - 1984-07-02
    icon of address Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,934 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 888 - Director → ME
  • 69
    icon of address 165 Alder Road, Poole, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 1191 - Director → ME
  • 70
    D & M LEASING LIMITED - 2023-09-18
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,966 GBP2024-06-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 1120 - Director → ME
  • 71
    icon of address Cafe Station Cafe, Station Approach, Filey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Flat 1 Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 920 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 31 King Harolds View, Portskewett, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 31 King Harolds View, Portkewett, Caldicot, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 666 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Seaside Suites, 26 Reads Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 1072 - Director → ME
  • 78
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -41,987 GBP2020-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 91 Brookside Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 1237 - Director → ME
  • 81
    icon of address Amber House Amber House, Green Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 50 Redhall Road, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 84
    BLOCKCHAIN MEDIA SOLUTIONS LTD - 2016-12-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,778,578 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 979 - Director → ME
  • 85
    icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 499 - Director → ME
  • 86
    icon of address Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 87
    CAROLINE & HELEN LIMITED - 2007-02-19
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 1394 - Secretary → ME
  • 88
    icon of address 52 Riverside Estate Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 516 - Director → ME
  • 89
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 1223 - Director → ME
  • 90
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address G D H House Green Lane, Old Swan, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 235 - Director → ME
  • 92
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 93
    icon of address 213 Valley Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 94
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 1104 - Director → ME
  • 95
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 466 - Director → ME
  • 97
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1364 - Director → ME
  • 98
    icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2018-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 27 Holbury Close, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 1184 - Director → ME
  • 100
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,073,098 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    FACADE AND CLADDING CONSULTANCY LTD - 2020-06-05
    icon of address 15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Seaside Suites, 26 Reads Ave, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Sophie Chambers, 11 Brake Road, Crownhill, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 1244 - Director → ME
  • 106
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 107
    LETS SHOP DIRECT LTD - 2010-09-15
    icon of address 3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 404 - Director → ME
  • 108
    icon of address 14a Main Street, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    CHRISTOPHER SMITH INC LTD - 2017-03-09
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    6,905,481 GBP2021-09-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 33 Manor Lane, Verwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Unit 13b Snaygill Industrial Estate, Keighley Road, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 23 Newtown Road, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Crockford Bridge Farm, New Haw Road, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,224 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 1418 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 51 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    POWER ESSENCE LTD - 2017-04-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 379 - Has significant influence or controlOE
  • 118
    INSIDE CONNECTIONS GO GREEN LIMITED - 2024-11-04
    icon of address 4102 Charlotte House Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 1209 - Director → ME
  • 119
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1340 - Right to appoint or remove directorsOE
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 1024 - Director → ME
  • 121
    icon of address 38 Dan Y Cwarre, Carway, Kidwelly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,384 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    CAS ENVIROMENTAL SERVICES LTD - 2016-11-25
    icon of address 28 Fairway Huyton, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,337 GBP2025-01-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 24 Kelvin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,833 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 1213 - Director → ME
  • 127
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 769 - Has significant influence or control as a member of a firmOE
    IIF 769 - Has significant influence or control over the trustees of a trustOE
    IIF 769 - Right to appoint or remove directors as a member of a firmOE
    IIF 769 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 769 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 1 London Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,503 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Unit A1 Halesfield 11, Telford, Shropshire., Tf7 4ph.
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1270 - Director → ME
  • 131
    SOCCER PDP LIMITED - 2015-03-20
    icon of address Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 723 - Director → ME
    icon of calendar 2011-12-13 ~ dissolved
    IIF 1420 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address C/o, Greenfield Recovery Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,780 GBP2018-03-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 1165 - LLP Member → ME
  • 135
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 1379 - Director → ME
    icon of calendar 2004-07-15 ~ now
    IIF 988 - Director → ME
    icon of calendar 2004-07-15 ~ now
    IIF 1410 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 855 - Has significant influence or controlOE
  • 136
    icon of address The Birches Megg Lane, Megg Lane, Chipperfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 1348 - Director → ME
    IIF 633 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 1508 - Secretary → ME
  • 137
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 1266 - Director → ME
    icon of calendar 2015-08-25 ~ now
    IIF 991 - Director → ME
  • 138
    icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1131 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 1 St Swithins Terrace, Norwich, Norfolk, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -150,846 GBP2021-09-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
  • 140
    NORWICH ESTATES LTD - 2015-10-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 1384 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 1510 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 1337 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1337 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1337 - Right to appoint or remove directorsOE
  • 141
    icon of address 4 Earlsmead Road, London, Brent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 1381 - Director → ME
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 1339 - Has significant influence or controlOE
  • 142
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 1380 - Director → ME
    icon of calendar 2014-04-24 ~ now
    IIF 1493 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1338 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 993 - Director → ME
    icon of calendar 2015-05-12 ~ now
    IIF 1496 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1132 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    ROBINSON DEMOLITION LIMITED - 2013-07-03
    PRIORHURST LIMITED - 2000-03-09
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 629 - Director → ME
    icon of calendar 2000-03-09 ~ now
    IIF 990 - Director → ME
    icon of calendar 2000-03-09 ~ now
    IIF 1500 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 1041 - Right to appoint or remove directorsOE
  • 145
    CHIPRO LETTINGS COMMERCIAL VAT LTD - 2019-10-16
    icon of address Enterprise Garages, Starling Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 1350 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 1382 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 1494 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 765 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 765 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 397 - Right to appoint or remove directorsOE
  • 146
    icon of address 23 Green Lane, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,827 GBP2021-03-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2017-12-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 72 Denison Street, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 20 Langdon Road, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2019-08-31
    Officer
    icon of calendar 2002-08-08 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Has significant influence or controlOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 8 Linden Avenue, Sale, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,731 GBP2020-03-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 8 Linden Avenue, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 26 Herrick Close, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address Chandler House Ferry Road, Riversway, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 734 - Director → ME
  • 155
    icon of address 3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 655 - Director → ME
  • 156
    icon of address Concept House, Larchfield Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,489 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 1318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1318 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 2 Askham Row Benwick Road, Doddington, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,441,180 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 771 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 945 - LLP Designated Member → ME
  • 159
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 321 - Director → ME
  • 160
    icon of address 21 Market Place, Dereham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
  • 161
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202 GBP2024-07-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1489 - Director → ME
  • 164
    icon of address 1b Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74 GBP2023-12-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1185 - Director → ME
  • 166
    icon of address Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 1178 - Director → ME
  • 167
    icon of address Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 579 - Director → ME
  • 168
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 580 - Director → ME
  • 169
    icon of address Dunston Business Village Dunston, Woodland Lodge, Stafford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 674 - Has significant influence or controlOE
  • 170
    QMA MAINTENANCE GROUP LIMITED - 2024-10-30
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,961 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Unit G2 Chapel Farm Industrial Estate, Cwmcarn, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 588 - Director → ME
  • 173
    icon of address Unit 2 Thornfield Cross Street, Bramley, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 682 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    icon of address 4 Notting Hill Manor, Malone Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 976 - Director → ME
  • 175
    icon of address 51 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,903 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1033 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 628 - Has significant influence or controlOE
  • 177
    icon of address 75 Main Road, Newport, Brough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – More than 50% but less than 75%OE
    IIF 425 - Ownership of voting rights - More than 50% but less than 75%OE
  • 178
    icon of address 47a Cheam Road, Ewell, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 1251 - Has significant influence or control as a member of a firmOE
    IIF 1251 - Right to appoint or remove directors as a member of a firmOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Haughton Grange, Haughton, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 1021 - Director → ME
  • 180
    icon of address The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-11-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1371 - Director → ME
  • 181
    icon of address 70 - 72 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,095 GBP2024-07-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 615 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 312 - Director → ME
  • 183
    icon of address Flat 10 Willsbridge Court, Bibury Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 33 Dewsbury Road, Clekheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 185
    icon of address No8, The Old Carnegie Library, Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 694 - Director → ME
  • 187
    icon of address 11 Lime Tree Walk, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,684 GBP2019-11-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1368 - Director → ME
  • 189
    icon of address 26 Lime Kilns, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 1148 - Director → ME
  • 190
    icon of address 38 Station Road, Ellesmere Port, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,162 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,041 GBP2017-07-31
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1040 - Right to appoint or remove directorsOE
  • 192
    icon of address 11a Cuddington Crescent, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 565 - Director → ME
  • 193
    icon of address 52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 122 - Director → ME
  • 194
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 195
    PAVECLAIM LIMITED - 1984-09-05
    icon of address Fluke, 52 Hurricane Way, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1100 - Director → ME
  • 196
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 1205 - Director → ME
  • 197
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-11 ~ now
    IIF 1208 - Director → ME
  • 198
    DBS CORPORATE (LIVERPOOL) LIMITED - 2017-02-17
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,608 GBP2024-02-29
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 670 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 670 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 135 - Right to appoint or remove directorsOE
  • 200
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,162 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 1203 - Director → ME
  • 202
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    DBS CORPORATE LIMITED - 2019-10-25
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519 GBP2025-04-30
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 767 - Right to appoint or remove directors as a member of a firmOE
    IIF 767 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 207
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,699 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 680 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 1355 - Director → ME
  • 209
    DELIVERY HEAVEN LIMITED - 2009-07-25
    BEVERAGEHEAVEN 24/7 LIMITED - 2009-03-17
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 1400 - Secretary → ME
  • 210
    icon of address Belmont Vicarage, Broomside Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -556 GBP2021-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 847 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 983 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 2a Acomb Court, Acomb, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,784 GBP2021-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 213
    icon of address Carrwood Park, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 1 Mariner Court, Calder Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 1171 - Director → ME
  • 215
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,867 GBP2019-04-05
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 679 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Ashmead Cottage Ashmead Lane, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 67 Rosebery Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Unit 9 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 849 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 849 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 849 - Right to appoint or remove directorsOE
  • 220
    CRYSTAL AND GLASS GIFTS LIMITED - 2014-05-15
    icon of address Office F1 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co. Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 789 - Director → ME
  • 221
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 1476 - Secretary → ME
  • 222
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    IIF 948 - Director → ME
  • 223
    icon of address Phoenix House Bessell Lane, Stapleford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 997 - Director → ME
  • 224
    icon of address 115 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,059 GBP2024-01-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 170 - Director → ME
  • 226
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 560 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 1509 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address 33 Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 228
    ELYSIAN FIELDS PRODUCTIONS LIMITED - 2024-04-17
    icon of address Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,287 GBP2017-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 766 - Has significant influence or controlOE
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 766 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2019-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 550 - Has significant influence or controlOE
  • 231
    icon of address Crockford Bridge Farm House, New Haw Road, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    LUMINATI HOLDINGS LIMITED - 2017-03-03
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    481,879 GBP2020-11-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 1370 - Director → ME
  • 233
    icon of address Suite 4102 Charlotte House, Q D Business Centre 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 574 - Director → ME
  • 234
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 452 - Director → ME
  • 235
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 462 - Director → ME
  • 236
    icon of address 33 Manor Lane, Verwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 4385, 09910652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,924 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 417 - Ownership of shares – More than 50% but less than 75%OE
  • 239
    SHERIDAN INTERNATIONAL GROUP LTD - 2022-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 773 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 1187 - Director → ME
  • 243
    icon of address 10 Kingscote Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 244
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 2 Grimsby Road, Swallow, Market Rasen, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 2 Grimsby Road, Swallow, Market Rasen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 247
    CHRISTOPHER SMITH SHELF CO LIMITED - 2015-10-28
    icon of address C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 193 - Has significant influence or controlOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    ENVELOPE DESIGN SOLUTIONS LTD - 2017-11-02
    icon of address Abbey House, Premier Way, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,361 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 507 - Director → ME
  • 250
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 911 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 1151 - Secretary → ME
  • 251
    icon of address 2b Haddo Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 608 - Director → ME
  • 252
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 600 - Director → ME
    icon of calendar 2022-04-07 ~ dissolved
    IIF 1512 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 255
    MOUTHPORT LIMITED - 1988-09-08
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 167 - Director → ME
  • 256
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 334 - Director → ME
    icon of calendar 2025-06-16 ~ now
    IIF 1155 - Secretary → ME
  • 257
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -814,975 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 900 - Director → ME
    icon of calendar 2023-02-13 ~ now
    IIF 1154 - Secretary → ME
  • 258
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 897 - Director → ME
  • 259
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,647 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 908 - Director → ME
    icon of calendar 2023-01-19 ~ now
    IIF 1159 - Secretary → ME
  • 260
    FIRST BLUE FOSTERING LIMITED - 2024-08-28
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 895 - Director → ME
  • 261
    FIRST BLUE LIMITED - 2019-06-19
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,594 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 319 - Director → ME
    icon of calendar 2017-10-09 ~ now
    IIF 1424 - Secretary → ME
  • 262
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,152 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 326 - Director → ME
  • 263
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 330 - Director → ME
  • 264
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    977,692 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 325 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 1426 - Secretary → ME
  • 265
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 915 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 1160 - Secretary → ME
  • 266
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,296 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 899 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 1427 - Secretary → ME
  • 267
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,312 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 896 - Director → ME
    icon of calendar 2019-05-14 ~ now
    IIF 1425 - Secretary → ME
  • 268
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,926 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 329 - Director → ME
  • 269
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,492 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 324 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 1150 - Secretary → ME
  • 270
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 910 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 1162 - Secretary → ME
  • 271
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 903 - Director → ME
    icon of calendar 2023-04-27 ~ now
    IIF 1157 - Secretary → ME
  • 272
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,777 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 320 - Director → ME
  • 273
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 904 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 1163 - Secretary → ME
  • 274
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 902 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 1164 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 3 Vista Place Ingworth Road, Coy Pond Business Park, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address 5 Union Court, Ground Floor, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 252 - Director → ME
  • 277
    icon of address Unit 6 The Court House, Moorland Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1376 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1347 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 5/38 Drummond Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 1018 - Director → ME
  • 279
    icon of address 104a Elgin Avenue, Maida Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 519 - Director → ME
  • 280
    icon of address 114 Centrum House, 108-114 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 223 - Director → ME
  • 281
    icon of address 70 Station Road, Chertsey, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 510 - Director → ME
  • 282
    icon of address Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,104 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    GULTON LIMITED - 1991-03-01
    VEEDER-ROOT LIMITED - 2002-06-07
    GULTON EUROPE LIMITED - 1983-02-28
    WEST INSTRUMENTS LIMITED - 1993-11-01
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    icon of address 52 Hurricane Way, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 1096 - Director → ME
  • 284
    PROGRESSWARE LIMITED - 1979-12-31
    DATRON ELECTRONICS LIMITED - 1983-11-29
    WAVETEK LIMITED - 2000-02-25
    DATRON INSTRUMENTS LIMITED - 1992-08-14
    icon of address 52 Hurricane Way, Norwich Airport, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 730 - Director → ME
  • 285
    HARLECH GROUP LIMITED - 2024-03-21
    THE HARLECH GROUP LIMITED - 2023-11-09
    QUANTUM CAPITAL DEVELOPMENTS LTD - 2023-04-05
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 1222 - Director → ME
  • 286
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1212 - Director → ME
  • 287
    FOURDOT LIMITED - 2012-06-21
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,373 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 1286 - Director → ME
  • 288
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1285 - Director → ME
  • 289
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1287 - Director → ME
  • 290
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,000 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1070 - Director → ME
  • 294
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 1053 - Director → ME
  • 295
    icon of address 1 London Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 717 - Director → ME
  • 296
    icon of address The Birches, Megg Lane, Chipperfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 1383 - Director → ME
    icon of calendar 2004-01-05 ~ dissolved
    IIF 630 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 998 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 1464 - Secretary → ME
  • 297
    icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 1182 - Director → ME
  • 298
    SPACETEC MANAGEMENT LTD - 2014-02-25
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 661 - Director → ME
  • 299
    icon of address 4 Mulberry Road, Brockworth, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 477 - Director → ME
  • 300
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 714 - Director → ME
  • 301
    GMS FRANCIS CLARKS LIMITED - 2019-07-01
    icon of address 1 London Road, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,756 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 373 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 373 - Ownership of shares – More than 50% but less than 75%OE
  • 302
    CADDY SNACKS LIMITED - 2008-02-07
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 719 - Director → ME
  • 303
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,014 GBP2021-03-31
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address Mallard Cottage 53 Easton Hill, Easton, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 5 5 Allan Terrace, Musselburgh, Mid Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 224 - Director → ME
  • 306
    icon of address 23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    HAMPSTEAD VILLAGE TUTORS LIMITED - 2014-12-04
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 1082 - Director → ME
    icon of calendar 2020-11-03 ~ now
    IIF 1503 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 555 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 308
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1142 - Director → ME
  • 309
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1143 - Director → ME
  • 310
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1139 - Director → ME
  • 311
    icon of address 14 Woodside Walk, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,839 GBP2025-04-30
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 1443 - Director → ME
    icon of calendar 2004-04-05 ~ now
    IIF 1470 - Secretary → ME
  • 312
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 445 - Director → ME
  • 313
    icon of address 56 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,002 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,458 GBP2024-01-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 887 - Director → ME
  • 315
    icon of address Suite 3 25-27 Heath Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 469 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 1504 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 316
    icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 859 - Director → ME
  • 317
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 1014 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Unit 9a The Skill Centre, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 950 - Director → ME
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1011 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1042 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,569 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    BID ASSETS 2 LTD - 2016-06-29
    icon of address C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 1076 - Director → ME
  • 321
    icon of address Unit 7a Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 268 - Has significant influence or controlOE
  • 322
    icon of address Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 1271 - Director → ME
  • 323
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,048 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 325
    icon of address 52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1099 - Director → ME
  • 326
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 6 Walkfield Drive, Epsom, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 255 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 1387 - Secretary → ME
  • 328
    icon of address C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Britannia Court, 5 Moor Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 1228 - Director → ME
  • 330
    icon of address G D H House, Green Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 331
    IXENTIA LIMITED - 2008-03-19
    EXENTIA LIMITED - 2006-11-02
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 713 - Director → ME
  • 332
    icon of address 14 Grand Parade, Brighton, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 1267 - Director → ME
  • 333
    icon of address Cambridge House St. Thomas Place, Cambridgeshire Business Park, Ely, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 1113 - Director → ME
  • 334
    icon of address 16 St Hilda's Close, Christchurch Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10 GBP2024-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 737 - Director → ME
  • 336
    icon of address 224 Blackgate Lane, Tarleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,256,700 GBP2024-02-29
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574,563 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 1057 - Director → ME
  • 338
    icon of address 19 Kings Road, Llandudno
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 362 - Director → ME
  • 339
    icon of address Elmwood House York Road, Kirk Hammerton, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,082 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2019-04-30
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 702 - Director → ME
  • 341
    icon of address 24 Hall Cliffe Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,214 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 16 St Hildas Close, Christchurch Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 528 - Director → ME
  • 343
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,054 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address 15 Woburn Way, Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 1467 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 848 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address 7 -11, Wodcote Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 665 - Director → ME
  • 347
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 118 - Director → ME
  • 348
    icon of address 7 Woodlea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 124 - Director → ME
  • 349
    icon of address 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 123 - Director → ME
  • 350
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 125 - Director → ME
  • 351
    icon of address 2 St. Johns Road, Leeming, Northallerton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 352
    KENILWORTH ENVIRONMENTAL SERVICES LIMITED - 1997-07-03
    icon of address Suite 11 Barnet Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-07 ~ dissolved
    IIF 985 - Director → ME
  • 353
    PENTALEAGUE LIMITED - 1988-05-17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 856 - Has significant influence or controlOE
  • 354
    icon of address 1 St. Georges Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 1 Sparrowhawk Way, Apley, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    KIDS AND KITZ LIMITED - 2017-02-16
    icon of address 128a Worcester Road, Malvern, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 357
    BROOMCO (1021) LIMITED - 1996-02-05
    icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,054 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,441 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 701 - Director → ME
    icon of calendar 2014-03-18 ~ now
    IIF 1413 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 359
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 360
    KINTEK CAPITAL LTD - 2022-05-24
    KINTEK CAPITAL MANAGEMENT LIMITED - 2021-03-04
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 1367 - Director → ME
  • 361
    icon of address 128a Worcester Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 362
    icon of address 52 Settle Street, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 156 - Director → ME
  • 363
    icon of address 148 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 148 Bury New Road Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 288 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 1416 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 179 Links Road, Cullercoats, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 901 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 1156 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 369
    icon of address 21 Wike Ridge Mount, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 524 - Director → ME
  • 370
    icon of address Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 981 - LLP Designated Member → ME
  • 371
    icon of address 4 Rockford Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 372
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 2 The Pines, 24 Pinewood Road St. Ives, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 1188 - Director → ME
  • 374
    icon of address 5 High Ridge, Heanor, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,620 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 376
    IMPACT PRESENTATIONS LIMITED - 2019-09-26
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,007 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 377
    icon of address Flat 1, Barrington Court 5 Cavendish Place, Dean Park, Bournemouth, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 919 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 9 Gileswood Crescent, Brampton Bierlow, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
  • 380
    icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 21 Quartz Court Rayners Lane, Rayners Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 126 - Director → ME
  • 382
    icon of address 104 Vyman House, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 1253 - Right to appoint or remove directorsOE
    IIF 1253 - Ownership of voting rights - 75% or moreOE
    IIF 1253 - Ownership of shares – 75% or moreOE
  • 383
    icon of address Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 384
    APPLEWALL LIMITED - 1997-10-28
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 857 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address 549 Oxford Road, Reading, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,769 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 387
    INFRASUP LIMITED - 2013-01-07
    icon of address Heritage House, 34b North Cray Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 2 School Street, Tirphil, New Tredegar, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 654 - Director → ME
  • 390
    icon of address 49 Sunnyhill Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 1417 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    icon of address 9 Nightall Road, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 305 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 1414 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 392
    icon of address G D H House Green Lane, Old Swan, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 243 - Director → ME
  • 393
    icon of address 5 Vert Court, Haldane Avenue, Haddington, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 394
    icon of address Elson Geaves, Forest Links Road, Ferndown, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 395
    LEE SMITH CARPENTRY LIMITED - 2010-03-17
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-08-24 ~ dissolved
    IIF 502 - Director → ME
  • 396
    LSC SUPPLIES AND GOODS LIMITED - 2014-08-05
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 501 - Director → ME
  • 397
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 1066 - Director → ME
  • 398
    icon of address Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 1323 - Director → ME
  • 399
    icon of address 2 School Street, Tirphil, New Tredegar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 400
    LUMINATI WAYCON LIMITED - 2017-03-03
    icon of address The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,550 GBP2020-11-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1369 - Director → ME
  • 401
    icon of address 6 Coppers Close, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 56 Tower View, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-26 ~ now
    IIF 1299 - Director → ME
  • 405
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,709 GBP2024-03-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 1049 - Director → ME
  • 406
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 402 - Director → ME
  • 408
    icon of address 16 Oxford Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 12 Hillside, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 480 - Director → ME
  • 410
    icon of address 302 High Street, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 1312 - Director → ME
  • 411
    icon of address 7-11 Woodcote Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 662 - Director → ME
  • 412
    icon of address 104 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 1295 - Director → ME
  • 413
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 969 - Director → ME
  • 414
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 17 Compton Avenue, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 1247 - Right to appoint or remove directorsOE
    IIF 1247 - Ownership of voting rights - 75% or moreOE
    IIF 1247 - Ownership of shares – 75% or moreOE
  • 416
    JSM PROPERTY DEVELOPMENTS LTD - 2018-02-26
    icon of address 17 Compton Avenue, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,594 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 29 Cemetery Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 29 Cemetery Road, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 664 - Director → ME
  • 420
    icon of address 5 Allan Terrace, Musselburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 15 Granary Way, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 3 Rakers Ridge, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 287 - Director → ME
  • 423
    icon of address Mm, Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 959 - Director → ME
  • 424
    icon of address 12 12 Middleton Close, Consett, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,804 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 846 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 700 - Director → ME
  • 426
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,649 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 698 - Director → ME
  • 427
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 964 - Director → ME
  • 428
    icon of address Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 1441 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 429
    icon of address 4 Mulberry Road, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 476 - Director → ME
  • 430
    icon of address 4 Mulberry Road, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1492 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    MS GASCARE LIMITED - 2016-04-09
    icon of address 64 Elmdale Road, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 777 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address 39 Riffel Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 1353 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 763 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 433
    icon of address 10 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451 GBP2019-07-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 558 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 558 - Ownership of shares – More than 50% but less than 75%OE
  • 434
    icon of address 10 Station Court Station Approach, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 29 Mount Pleasant, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 436
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-18 ~ now
    IIF 1307 - Director → ME
  • 437
    icon of address 133 Saint John's Hill, Battersea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 309 - Director → ME
    icon of calendar 2025-05-08 ~ now
    IIF 1269 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 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
    IIF 101 - Right to appoint or remove directorsOE
  • 438
    icon of address 8 Winyates Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 439
    icon of address Brightwater The Mulberries, East Hanney, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1012 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 627 - Ownership of shares – 75% or moreOE
  • 441
    icon of address The Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 442
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 443
    icon of address 4 Earlsmead Rd, Brent, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 444
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,864 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 898 - Director → ME
  • 445
    icon of address Woodland View, Eshton, Skipton, N. Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 446
    icon of address Suite 1, 1st Floor Arena Business Park, Tarn Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 1459 - Director → ME
  • 447
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 944 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 448
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,527 GBP2024-03-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Has significant influence or controlOE
  • 449
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 333 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 1158 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 450
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 451
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,036 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 1351 - Director → ME
    icon of calendar 2020-12-11 ~ now
    IIF 1495 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 19b Golvers Hill Road, Kingsteington, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 19b Golvers Hill, Kingsteignton, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address 75 Main Road, Newport, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 426 - Ownership of shares – More than 50% but less than 75%OE
  • 455
    icon of address 140 Thorpe House Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 456
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
    IIF 1263 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 30 Bromborough Village Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 1147 - Director → ME
  • 458
    icon of address 104 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 1252 - Right to appoint or remove directorsOE
    IIF 1252 - Ownership of voting rights - 75% or moreOE
    IIF 1252 - Ownership of shares – 75% or moreOE
  • 459
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 1204 - Director → ME
  • 460
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 461
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,455 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 584 - Director → ME
  • 462
    icon of address Uglow Farm Broadhead Road, Turton, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 463
    icon of address Unit 2 Pym Court, Pym Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 297 - Director → ME
  • 464
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 465
    icon of address Unit A10 777 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1092 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 28 Westcliff Avenue, Cromer, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1405 - Director → ME
    IIF 1283 - Director → ME
  • 468
    icon of address Unit 8a Escrick Business Park, Escrick, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,673 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 23 St Swithins Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 755 - Director → ME
  • 470
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 735 - Director → ME
  • 471
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 241 - Director → ME
  • 472
    icon of address Unit 9 Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    607,620 GBP2024-07-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 614 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 473
    icon of address 11 The Drove The Drove, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 474
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,724 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address Suite 4102 Charlotte House Norfolk Street, Liverpool, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 476
    icon of address 51 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1126 - Director → ME
  • 477
    icon of address 23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 478
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 479
    SOUTHPORT ROAD LTD - 2020-02-19
    icon of address 300 St Marys Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130 GBP2023-07-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 1320 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 1511 - Secretary → ME
  • 481
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address Woodland View, Eshton, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,498 GBP2024-09-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 759 - Director → ME
  • 483
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,088 GBP2022-09-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 757 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 1421 - Secretary → ME
  • 484
    icon of address Woodland View, Eshton, Skipton, North Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,739 GBP2024-09-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 51 Great Portland Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 487
    icon of address 36 Peppleton Close, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 488
    icon of address Matford Fore Street, Aveton Gifford, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1115 - Director → ME
  • 489
    icon of address Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2017-03-20 ~ dissolved
    IIF 1412 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 32 Aughton Road, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 491
    PLANTINUM RENOVATION SERVICES LIMITED - 2017-01-17
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -421 GBP2019-01-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 492
    SUMMERCOMBE 164 LIMITED - 2007-02-19
    icon of address 24 Kelvin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,134 GBP2025-06-30
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
  • 493
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 494
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 1365 - Director → ME
  • 495
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 913 - Director → ME
    icon of calendar 2024-10-07 ~ now
    IIF 1152 - Secretary → ME
  • 496
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,105 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 838 - Director → ME
  • 497
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    icon of address 47 Walton Road, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 1218 - Director → ME
  • 498
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 381 - Has significant influence or controlOE
  • 499
    icon of address 56 Belmont Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1015 - Right to appoint or remove directorsOE
  • 500
    icon of address 32 Aughton Road, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 210 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 1437 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    icon of address 9 Greenfield Close, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 566 - Director → ME
  • 502
    icon of address The Birches, Megg Lane, Chipperfield, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1378 - Director → ME
    IIF 1146 - Director → ME
    IIF 995 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1507 - Secretary → ME
  • 503
    PERFECT STAYCATATION CATTERY LTD - 2023-03-29
    icon of address 2 Grimsby Road, Swallow, Market Rasen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
  • 504
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 797 - Director → ME
  • 505
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 506
    icon of address Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth, Gb, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address 15 Croftflat Drive, Fenay Bridge, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,891 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 551 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address 19a Springfield Road, Baildon, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 613 - Right to appoint or remove directorsOE
  • 509
    icon of address Holme Park, Sonning, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1116 - Director → ME
  • 510
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 511
    icon of address Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1007 - Ownership of shares – More than 50% but less than 75%OE
  • 512
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 937 - LLP Designated Member → ME
  • 513
    icon of address Unit 4 Ringmer Business Centre, Chamberlaines, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 876 - Director → ME
  • 514
    icon of address 5 Schoolhouse Gardens, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 563 - Director → ME
  • 515
    icon of address 25 Roydon Close, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 564 - Director → ME
  • 516
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    icon of address East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,684 GBP2017-06-30
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 786 - Director → ME
  • 517
    icon of address 2 Woodcroft Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2017-05-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 172 - Director → ME
  • 520
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 451 - Director → ME
  • 521
    icon of address West Gate 104 High Street, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    536,930 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 1050 - Director → ME
  • 522
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 1440 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 523
    icon of address 12 Juniper St, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,312 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 524
    GENTLEBRAVE LIMITED - 1992-12-22
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,494 GBP2023-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 866 - Director → ME
  • 525
    icon of address 15 Granary Way, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 862 - Director → ME
  • 526
    icon of address 3 Rakers Ridge, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 861 - Director → ME
  • 527
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 401 - LLP Member → ME
  • 528
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 569 - Director → ME
  • 529
    icon of address Little Haven Green Lane, Chertsey Lane, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 951 - Director → ME
  • 530
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address Units 1 & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,421,889 GBP2024-07-31
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address Amber House, Green Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 533
    icon of address 10 Easterly Mount, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-14 ~ now
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ now
    IIF 1316 - Right to appoint or remove directorsOE
    IIF 1316 - Ownership of voting rights - 75% or moreOE
    IIF 1316 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 10 Easterly Mount, Leeds, W Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 1317 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 49 High Street, Wigton, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,875 GBP2024-12-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 115 - Director → ME
  • 536
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 537
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 947 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 538
    SECURE INVESTMENTS U.K LTD - 2017-06-22
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,878 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -882,508 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 317 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 1419 - Secretary → ME
  • 540
    FIRST BLUE LEISURE LIMITED - 2024-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,582 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 318 - Director → ME
  • 541
    icon of address Dvs House First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,845 GBP2024-01-31
    Officer
    icon of calendar 1997-09-12 ~ now
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 542
    icon of address Unit 5 Strand View Regent Road, Port Of Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 677 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 677 - Ownership of shares – More than 25% but not more than 50%OE
  • 543
    icon of address Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 544
    icon of address 33 Pen Y Groes, Oakdale, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 249 - Director → ME
  • 547
    icon of address Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 548
    icon of address 12 Bluefield Close, Carrickfergus, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 975 - Director → ME
  • 549
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 573 - Director → ME
  • 550
    icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,963 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 774 - Ownership of shares – More than 25% but not more than 50%OE
  • 551
    icon of address 1 St. Georges Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1343 - Has significant influence or control as a member of a firmOE
    IIF 1343 - Right to appoint or remove directorsOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 58 Eagle Gardens, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 553
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 555
    icon of address C/o Whyfield Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 878 - Director → ME
  • 556
    SMITH AND RHODES FABRICATION LTD - 2014-05-21
    icon of address Kirk Sykes Farm, Lothersdale, Keighley, West Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,899 GBP2024-05-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 220 - Director → ME
  • 557
    icon of address Unit 4 Callenders, Paddington Drive, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of shares – More than 25% but not more than 50%OE
  • 558
    icon of address Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,098 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 762 - Ownership of shares – More than 50% but less than 75%OE
  • 559
    icon of address Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 447 - Director → ME
  • 560
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 813 - Director → ME
  • 561
    icon of address 70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 562
    icon of address Fortress House, 301 High Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 563
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 355 - Right to appoint or remove membersOE
    IIF 355 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 564
    icon of address Unit 2 Thornfield Cross Street, Bramley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    868,300 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    icon of address 146 Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20 GBP2024-04-18
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 566
    icon of address 4 Mulberry Road, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 954 - Ownership of shares – More than 25% but not more than 50%OE
  • 567
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 568
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 746 - Director → ME
  • 569
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 1471 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 1133 - Ownership of shares – More than 50% but less than 75%OE
  • 570
    icon of address 25 Euston Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 594 - Director → ME
  • 571
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    880 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 572
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 573
    SMITHS VEHICLE RECOVERY LTD - 2025-02-17
    icon of address 13 Mansfield Road, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,647 GBP2022-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 575
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 1344 - Ownership of shares – 75% or moreOE
    IIF 1344 - Ownership of voting rights - 75% or moreOE
    IIF 1344 - Right to appoint or remove directorsOE
  • 576
    icon of address 300 St Marys Road, Garston, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address 16 St. Hildas Close, Christchurch Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
  • 578
    STRATEGIC SAFETY SOLUTIONS LIMITED - 2011-07-27
    icon of address 77 York Road, Wollaston, Wellingborough, Northants
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 1017 - Director → ME
  • 579
    FLIGHT CLUB SIMULATORS LTD - 2020-12-17
    icon of address Unit 5, Building 1 Dawes Farm, Bognor Road, Warnham, Horsham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 580
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 296 - Director → ME
  • 583
    icon of address 299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,979 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 584
    icon of address 85 Hook Road, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 663 - Director → ME
  • 585
    icon of address 26 Pellitot Grove, Shinfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 3 Vista Place Ingworth Road, Coy Pond Business Park, Poole, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 922 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 922 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 587
    KNIGHTS LETTINGS & PROPERTY MANAGEMENT LTD - 2021-01-08
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 1186 - Director → ME
  • 588
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 1183 - Director → ME
  • 589
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1991-12-11 ~ now
    IIF 1028 - Director → ME
  • 590
    BLP 2004-27 LIMITED - 2004-04-28
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,218 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 1491 - Director → ME
  • 591
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,423 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 607 - Director → ME
  • 592
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 25 Victoria Street Victoria Street, Melbourne, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-09 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 1013 - Ownership of shares – More than 25% but not more than 50%OE
  • 594
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 40 March Banks, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 403 - Director → ME
  • 596
    icon of address 302 High Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,191 GBP2016-06-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 660 - Director → ME
    icon of calendar 2013-06-10 ~ dissolved
    IIF 1472 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 1249 - Ownership of shares – 75% or moreOE
  • 597
    icon of address Park View Houghton Lane, North Pickenham, Swaffham, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,468 GBP2024-02-29
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 1090 - Director → ME
    icon of calendar 2003-10-20 ~ now
    IIF 1360 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 598
    icon of address 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 986 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 1499 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 599
    icon of address Flat 5 Chartwell Court, 151 Brook Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 1034 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1034 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1034 - Right to appoint or remove directorsOE
  • 600
    icon of address 56 Kingscroft Drive, Welton, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,984 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 601
    icon of address C/o Bdo Stoy Hayward, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 1361 - Director → ME
    icon of calendar 2000-03-08 ~ dissolved
    IIF 1446 - Secretary → ME
  • 602
    icon of address Flat 5 Chartwell Court, 151 Brook Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,544 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 57 Jordan Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 653 - Director → ME
  • 605
    icon of address 52 Hurricane Way, Norwich, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1098 - Director → ME
  • 606
    icon of address 52 Hurricane Way, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1097 - Director → ME
  • 607
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 2 Tan House Court, Much Cowarne, Bromyard, Herefordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 162 - Director → ME
  • 609
    icon of address 1 London Road, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,216 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 726 - Director → ME
  • 610
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    BLUE OCTOPUS MARKETING LIMITED - 2023-08-11
    icon of address 1 London Road, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,447 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 45 - Has significant influence or controlOE
  • 611
    icon of address 18 The Chestnuts, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 930 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 930 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 930 - Right to appoint or remove directorsOE
  • 612
    FIRST365 LIMITED - 2021-01-08
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -205,127 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 322 - Director → ME
  • 613
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Right to appoint or remove directors as a member of a firmOE
  • 614
    icon of address The German Hospital, 26 Ritson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 832 - Director → ME
  • 615
    icon of address 133 St. John's Hill, Battersea, Wandsworth, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 616
    icon of address Suite 478 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 1166 - Director → ME
    icon of calendar 2009-08-04 ~ now
    IIF 1438 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 13-17 High Beech Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 217 - Director → ME
  • 618
    icon of address 33 Burton Street, Brixham, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,002 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 169 - Director → ME
  • 619
    icon of address 4d Dock Street, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 593 - Director → ME
  • 620
    icon of address C/o Blackborn Ltd, 131 High Street, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-11 ~ dissolved
    IIF 1026 - Director → ME
    icon of calendar 1997-11-11 ~ dissolved
    IIF 1506 - Secretary → ME
  • 621
    icon of address 113 St. Johns Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 622
    icon of address 56 Kingscroft Drive, Welton, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    837,862 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    icon of address Elmwood House, Elmwood House, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 624
    icon of address 56 Kingscroft Drive, Welton, Brough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 13-17 High Beech Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 218 - Director → ME
  • 626
    icon of address 22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 627
    icon of address Suite 3 25-27 Heath Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 471 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 1505 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 628
    icon of address 4 Niton Road, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 629
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 649 - Director → ME
  • 630
    icon of address Spelmonden Farm, Spelmonden Road, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 631
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,129 GBP2018-09-30
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address 51 Great Portland Street, Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1032 - Ownership of shares – More than 50% but less than 75%OE
  • 633
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 942 - LLP Designated Member → ME
  • 634
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 1063 - Director → ME
  • 635
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 636
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 1260 - Ownership of shares – More than 25% but not more than 50%OE
  • 637
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 1255 - Right to appoint or remove directorsOE
    IIF 1255 - Ownership of voting rights - 75% or moreOE
    IIF 1255 - Ownership of shares – 75% or moreOE
  • 638
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 1262 - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-26 ~ dissolved
    IIF 1298 - Director → ME
  • 640
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 465 - Director → ME
  • 641
    icon of address 2 Stromness Gardens, Livingston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 642
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 643
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    531,999 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 459 - Director → ME
  • 645
    DANVER INVESTMENTS LTD - 2017-07-03
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 646
    DELAMB LTD - 2019-06-06
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 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
  • 647
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 943 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 648
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 649
    SECURE247 LTD - 2019-03-09
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,664 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 39 Riffel Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1357 - Director → ME
  • 651
    icon of address 4 Village Court 25a Park Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 228 - Director → ME
  • 652
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 189 - Has significant influence or controlOE
  • 653
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 768 - Right to appoint or remove directors as a member of a firmOE
    IIF 768 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
  • 654
    icon of address 71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 655
    icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,931 GBP2018-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 656
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 586 - Director → ME
  • 657
    icon of address 7 St. John Street, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 658
    icon of address Sandhill Pond House, Rogate, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1463 - Ownership of shares – 75% or moreOE
  • 659
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address Forge House, 50 Redhall Road, Gornal Wood, Dudley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 707 - Director → ME
  • 662
    icon of address Park View Houghton Lane, North Pickenham, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 1089 - Director → ME
    icon of calendar 2017-08-09 ~ now
    IIF 1473 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 61 Station Road, Thrapston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 952 - Has significant influence or controlOE
  • 664
    icon of address C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 432 - Ownership of shares – More than 50% but less than 75%OE
  • 665
    icon of address Mackrell Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    70,627 GBP2020-09-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 819 - Director → ME
  • 666
    icon of address 2 Wilton Parade, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 1130 - Right to appoint or remove directorsOE
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 1341 - Ownership of voting rights - 75% or moreOE
    IIF 1341 - Ownership of shares – 75% or moreOE
    IIF 1341 - Right to appoint or remove directorsOE
  • 668
    icon of address 24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 1442 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 669
    icon of address 25-27 Heath Street Suite 3, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,618 GBP2020-05-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 670
    icon of address 35-37 Kingsway, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 671
    icon of address 11 Temple Walk, Welton, Brough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 672
    YORKSHIRE RENEWABLES SYSTEMS LTD - 2024-06-18
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 420 - Has significant influence or control as a member of a firmOE
    IIF 420 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 420 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 420 - Ownership of shares – More than 50% but less than 75%OE
    IIF 420 - Ownership of voting rights - More than 50% but less than 75%OE
  • 673
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 912 - Director → ME
  • 674
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 907 - Director → ME
  • 675
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 676
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 906 - Director → ME
  • 677
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 909 - Director → ME
  • 678
    FIRST BLUE GAMING UK LIMITED - 2023-02-27
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,941 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 323 - Director → ME
  • 679
    icon of address C/o Ameeco Accountancy 5 Highcroft Road, Felden, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,150 GBP2018-05-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 487 - Has significant influence or control over the trustees of a trustOE
    IIF 487 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 487 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 487 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 487 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 680
    icon of address Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 1453 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 778 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 778 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 681
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 285
  • 1
    icon of address 1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2020-01-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-02-08
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-02-18
    IIF 1038 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-08 ~ 2008-01-03
    IIF 498 - Director → ME
  • 3
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-05-03
    IIF 301 - Director → ME
  • 4
    icon of address 24 Belvoir Road, St Andrews, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2019-12-08
    IIF 609 - Director → ME
  • 5
    icon of address 30c Woodstock Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2001-10-01
    IIF 1487 - Director → ME
    icon of calendar 1996-07-30 ~ 2001-10-01
    IIF 1452 - Secretary → ME
  • 6
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk St, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2021-09-20
    IIF 1210 - Director → ME
  • 7
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-11 ~ 2006-08-01
    IIF 1335 - Director → ME
  • 8
    icon of address Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2007-01-31
    IIF 934 - Director → ME
  • 9
    icon of address C/o Julia Clark, 165 Gloucester Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1996-02-22
    IIF 936 - Director → ME
  • 10
    icon of address 4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,366 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    370,689 GBP2020-09-30
    Officer
    icon of calendar 2014-05-22 ~ 2022-06-17
    IIF 1214 - Director → ME
  • 12
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-20 ~ 2020-03-14
    IIF 1309 - Director → ME
  • 13
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 1303 - Director → ME
  • 14
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,937 GBP2021-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2018-10-29
    IIF 823 - Director → ME
  • 15
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-11-01
    IIF 751 - Director → ME
  • 16
    STOCKCREATE LIMITED - 2003-04-04
    icon of address 3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,197,605 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2022-11-15
    IIF 873 - Director → ME
  • 17
    icon of address 12 Tidford Road, Welling, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2007-01-01
    IIF 1448 - Secretary → ME
  • 18
    icon of address Canterbury Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,227 GBP2017-08-31
    Officer
    icon of calendar 1995-03-01 ~ 2001-01-01
    IIF 1445 - Secretary → ME
  • 19
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-24 ~ 2011-04-12
    IIF 1385 - Director → ME
  • 20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-01
    IIF 1391 - Secretary → ME
  • 21
    icon of address 64 Elmdale Road, Coseley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2021-11-30
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-11-30
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-02-22
    IIF 770 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 770 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2013-07-09
    IIF 800 - Director → ME
  • 24
    PHOENIX AUTO SOLUTIONS 2000 LIMITED - 2009-06-26
    icon of address Phoenix House Bessell Lane, Stapleford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -469,405 GBP2024-07-31
    Officer
    icon of calendar 2009-02-23 ~ 2015-11-12
    IIF 996 - Director → ME
  • 25
    GREENWICH CARE CONSORTIUM LIMITED - 2003-10-14
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1429 - Secretary → ME
  • 26
    RETHINK DISABILITY - 2007-01-12
    OPTUA (EAST ANGLIA) - 2013-03-26
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-30
    IIF 1428 - Secretary → ME
  • 27
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES LIMITED - 2009-11-05
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES - 2013-03-06
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1431 - Secretary → ME
  • 28
    THE AVENUES TRUST SUPPORT SERVICES - 2013-03-06
    THE AVENUES TRUST - 2009-02-10
    THE AVENUES TRUST LIMITED - 2002-03-22
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1430 - Secretary → ME
  • 29
    icon of address Suite 11 Berkeley House, Barnet Road, London Colney, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2020-02-29
    Officer
    icon of calendar ~ 1991-03-22
    IIF 984 - Director → ME
  • 30
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-28
    IIF 286 - Director → ME
  • 31
    icon of address 165 Alder Road, Poole, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2013-10-30
    IIF 1190 - Director → ME
  • 32
    icon of address Andrew Milsom Lettings & Management, 35 High Street, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2024-10-21
    IIF 568 - Director → ME
  • 33
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-01
    IIF 454 - Director → ME
  • 34
    SMARTFOCUS GROUP LIMITED - 2013-09-18
    SMARTFOCUS GROUP PLC - 2011-06-09
    QUAYSHELFCO 1110 PLC - 2004-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,816,151 GBP2023-12-31
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-27
    IIF 1326 - Director → ME
  • 35
    MTN GLOBAL UK LIMITED - 2010-11-17
    icon of address 3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2023-12-31
    IIF 1138 - Director → ME
  • 36
    VIACOM LIMITED - 2004-05-04
    VIDICOM LIMITED - 2011-03-25
    icon of address 3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2023-12-22
    IIF 1137 - Director → ME
  • 37
    MARK BANKS LIMITED - 2008-04-15
    icon of address Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2010-05-12
    IIF 1390 - Secretary → ME
  • 38
    icon of address 2 Wade Close, Westonzoyland, Bridgwater, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2024-04-01
    IIF 522 - Director → ME
  • 39
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ 2021-10-11
    IIF 1200 - Director → ME
  • 40
    BREAK-POINT MEDIA LTD - 2018-05-31
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-04-16
    IIF 752 - Director → ME
  • 41
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-04-16
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-15
    IIF 9 - Has significant influence or control OE
  • 42
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-04-16
    IIF 749 - Director → ME
  • 43
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-04-16
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 385 - Has significant influence or control OE
  • 44
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-08-01
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS - 2010-05-14
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,442 GBP2024-12-31
    Officer
    icon of calendar 2008-12-14 ~ 2014-01-07
    IIF 164 - Director → ME
  • 46
    THE BRITISH ATHLETES COMMISSION LIMITED - 2023-01-18
    icon of address 1 London Road, Ipswich, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,706 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2021-12-31
    IIF 709 - Director → ME
  • 47
    icon of address 27 Holbury Close, Bournemouth, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-12-24
    IIF 918 - Has significant influence or control OE
  • 48
    icon of address Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2018-02-12
    IIF 298 - Director → ME
  • 49
    icon of address 9b Shad Thames, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-05-12
    IIF 1481 - Director → ME
    icon of calendar 2003-10-22 ~ 2004-05-10
    IIF 1450 - Secretary → ME
  • 50
    A & J GLASS LIMITED - 2010-12-10
    FORTY EIGHT SHELF (193) LIMITED - 2007-09-03
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2018-10-29
    IIF 828 - Director → ME
    icon of calendar 2007-08-10 ~ 2014-04-11
    IIF 820 - Director → ME
  • 51
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2023-08-02
    IIF 877 - Director → ME
  • 52
    icon of address 35 Kimpton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,557 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-10-01
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-10-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 53
    icon of address 2b Haddo Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,795 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2010-06-30
    IIF 1393 - Secretary → ME
  • 54
    NORWICH ESTATES LTD - 2015-10-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,275 GBP2021-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2023-04-01
    IIF 632 - Director → ME
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2022-08-01
    IIF 858 - Right to appoint or remove directors OE
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 858 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2023-05-16
    IIF 994 - Director → ME
  • 56
    CHIPRO LETTINGS (1) LTD - 2015-10-06
    icon of address 4 Earlsmead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ 2020-09-01
    IIF 1377 - Director → ME
  • 57
    icon of address 30 Northwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2011-03-01
    IIF 1398 - Secretary → ME
  • 58
    icon of address Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2023-01-01
    IIF 222 - Director → ME
    icon of calendar 2018-01-23 ~ 2018-05-18
    IIF 1321 - Secretary → ME
  • 59
    icon of address 2b Haddo Street, Greenwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,434 GBP2024-09-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-05-03
    IIF 1477 - Director → ME
    icon of calendar 2004-09-06 ~ 2004-09-13
    IIF 1486 - Director → ME
  • 60
    icon of address Suite 11, Stanley Grange Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-21
    IIF 238 - Director → ME
  • 61
    icon of address Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-17
    IIF 1077 - Director → ME
  • 62
    INCLUSIVE COMMUNITY FUTURES - 2010-06-17
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1434 - Secretary → ME
  • 63
    ELECTRITE LIMITED - 2013-02-01
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-08-02
    IIF 332 - Director → ME
  • 64
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2021-08-11
    IIF 941 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 93 - Has significant influence or control OE
  • 65
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-06-23
    IIF 1462 - Right to appoint or remove directors OE
    IIF 1462 - Ownership of voting rights - 75% or more OE
    IIF 1462 - Ownership of shares – 75% or more OE
  • 66
    icon of address 33a Stockmans Way, Belfast
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338 GBP2019-07-31
    Officer
    icon of calendar 2011-08-04 ~ 2014-01-24
    IIF 974 - Director → ME
  • 67
    EXECUTIVE PROPERTY SERVICES (LEEDS) LTD - 2018-10-30
    icon of address Suite 1, Ground Floor Arena Business Park, Tarn Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2017-03-03
    IIF 1461 - Director → ME
  • 68
    icon of address 51 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,903 GBP2019-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2019-04-02
    IIF 1122 - Director → ME
  • 69
    THE CONSETT CHRISTMAS CO. LTD. - 2005-10-24
    icon of address Creative Park, Riverside Industrial Estate, Langley Park, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,031 GBP2024-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2005-06-01
    IIF 779 - Director → ME
  • 70
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-23 ~ 2025-04-11
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ 2025-04-11
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    THE CIVIL SERVICE WIDOWS' AND ORPHANS' FUND - 2009-07-09
    icon of address 1st Floor Gail House, Lower Stone Street, Maidstone, Kent, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2024-05-15
    IIF 160 - Director → ME
  • 72
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-11-18
    IIF 119 - Director → ME
  • 73
    RWE DEA GLOBAL LIMITED - 2015-03-23
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2019-04-30
    IIF 1356 - Director → ME
  • 74
    DINSDALE LODGE LIMITED - 1999-10-25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-18 ~ 2002-06-05
    IIF 1362 - Director → ME
  • 75
    icon of address 78a Tooting High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-03-21
    IIF 231 - Director → ME
  • 76
    icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    63,152 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2021-02-11
    IIF 780 - Director → ME
    icon of calendar 2017-06-22 ~ 2021-02-11
    IIF 1322 - Secretary → ME
    icon of calendar 2008-10-13 ~ 2009-03-31
    IIF 1422 - Secretary → ME
  • 77
    DURHAM COUNTY CONSERVATION TRUST LIMITED - 1988-06-07
    icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-06 ~ 2020-11-23
    IIF 180 - Director → ME
  • 78
    PROFESSIONAL EDUCATION SERVICES LIMITED - 2013-01-22
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2010-12-13
    IIF 1002 - Secretary → ME
  • 79
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ 2003-07-20
    IIF 1451 - Secretary → ME
  • 80
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    icon of address 222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,668 GBP2020-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2010-03-04
    IIF 1392 - Secretary → ME
  • 81
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,432 GBP2017-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2003-10-20
    IIF 1478 - Director → ME
    icon of calendar 2003-09-30 ~ 2003-10-07
    IIF 1449 - Secretary → ME
  • 82
    EDINBURGH AND DISTRICT ENGINEERING TRAINING ASSOCIATION LIMITED - 2003-02-12
    icon of address Fleming House, Kinnaird Park, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2015-12-03
    IIF 782 - Director → ME
  • 83
    icon of address The Coach House, Ealing Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,607 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2009-10-07
    IIF 567 - Director → ME
  • 84
    icon of address Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2017-05-03 ~ 2019-05-21
    IIF 1135 - Director → ME
  • 85
    EMMAUS ST ALBANS - 2024-03-12
    icon of address Hill End Lane, St Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-21
    IIF 1136 - Director → ME
  • 86
    icon of address 4385, 09910652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,924 GBP2020-05-31
    Officer
    icon of calendar 2015-12-10 ~ 2021-11-16
    IIF 704 - Director → ME
  • 87
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-07-01
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 925 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2025-04-16
    IIF 1458 - Director → ME
  • 89
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    icon of calendar 2014-08-04 ~ 2019-01-31
    IIF 508 - Director → ME
  • 90
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1996-06-27
    IIF 1000 - Director → ME
  • 91
    D C BUSINESS CONSULTANCY LTD - 2012-04-05
    icon of address 2 Woodcroft Lane, Holywood, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103 GBP2024-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2014-12-01
    IIF 960 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-12-01
    IIF 1411 - Secretary → ME
  • 92
    icon of address 2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ 2018-09-06
    IIF 316 - Director → ME
  • 93
    FIRST BLUE LIMITED - 2019-06-19
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,594 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2025-03-07
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 94
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-11-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 95
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-09-09
    IIF 32 - Has significant influence or control OE
  • 96
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    977,692 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-07-03
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 97
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 335 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-05-04
    IIF 880 - Director → ME
    icon of calendar 2021-03-31 ~ 2023-10-06
    IIF 314 - Director → ME
  • 98
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,296 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-11-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 99
    icon of address 4th Floor 8 Princes Parade, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ 2023-06-28
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2023-06-28
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 100
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,053 GBP2024-11-30
    Officer
    icon of calendar 2009-01-14 ~ 2018-07-13
    IIF 860 - Director → ME
    icon of calendar 2011-01-15 ~ 2018-07-13
    IIF 1444 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    IIF 1346 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    icon of address Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,104 GBP2024-04-30
    Officer
    icon of calendar 2011-09-13 ~ 2025-07-14
    IIF 1045 - Director → ME
  • 102
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 1999-11-30 ~ 2001-11-13
    IIF 842 - Director → ME
  • 103
    FROOME MANAGEMENT LIMITED - 2009-11-18
    icon of address Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-12-08
    IIF 712 - Director → ME
  • 104
    icon of address Fox And Hounds, Starbotton, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2020-01-10
    IIF 308 - Director → ME
  • 105
    icon of address Unit 7 Temple Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,564,889 GBP2024-03-31
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-16
    IIF 1484 - Director → ME
  • 106
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2024-10-14
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-10-14
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 107
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2020-10-28
    IIF 722 - Director → ME
  • 108
    icon of address Dvs House Suite 1, First Floor, 4 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,072 GBP2025-02-28
    Officer
    icon of calendar 2007-06-24 ~ 2025-04-10
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-04-10
    IIF 441 - Ownership of shares – 75% or more OE
  • 109
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,468 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-14
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-10-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 110
    icon of address 2b Haddo Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2012-04-27
    IIF 1396 - Secretary → ME
  • 111
    icon of address 289 Somercotes Road, Laindon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-03
    IIF 159 - Director → ME
  • 112
    icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-07-01
    IIF 923 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2019-04-26
    IIF 870 - Director → ME
  • 114
    icon of address 13-17 High Beech Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ 2013-11-27
    IIF 216 - Director → ME
  • 115
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,668,589 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ 2022-02-28
    IIF 610 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-02-28
    IIF 1469 - Secretary → ME
  • 116
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-11-02
    IIF 214 - Director → ME
  • 117
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,016 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2005-02-14
    IIF 725 - Director → ME
    icon of calendar 2004-02-18 ~ 2020-10-19
    IIF 1003 - Secretary → ME
  • 118
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2020-10-19
    IIF 1386 - Secretary → ME
  • 119
    icon of address The Bull Yard, 75 High Street, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,630 GBP2023-01-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-03-17
    IIF 1004 - Secretary → ME
  • 120
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,297 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-08-09
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-08-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    SOLARDEV 1 LTD - 2017-03-08
    icon of address Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -792 GBP2017-06-30
    Officer
    icon of calendar 2013-11-04 ~ 2016-05-20
    IIF 740 - Director → ME
  • 122
    CULLIGAN COMMERCIAL (UK) LIMITED - 2024-09-06
    CULLIGAN (UK) LIMITED - 2023-03-31
    LEITH WATER LIMITED - 2014-04-04
    icon of address Office 2.05,clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623,020 GBP2023-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2018-06-15
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 270 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address 6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,682 GBP2024-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2005-05-06
    IIF 1485 - Director → ME
  • 124
    icon of address 7 C/o Haylock Investment & Management Services, Bridge Street, Halstead, England
    Active Corporate (35 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2020-02-14
    IIF 1048 - Director → ME
  • 125
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-02-02
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-02-02
    IIF 383 - Has significant influence or control OE
  • 126
    HARGREAVES AGGREGATES LIMITED - 2018-12-05
    HARGREAVES AGGREGATES LIMITED - 2019-11-05
    HARGREAVES DARLINGTON LIMITED - 2019-01-29
    H AGGREGATES LIMITED - 2020-07-17
    icon of address West Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2018-12-04
    IIF 468 - Director → ME
  • 127
    NORTHERN FINANCING LTD - 2014-11-14
    icon of address 70 Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-01
    IIF 957 - Director → ME
  • 128
    ROBERT GINSBURG LIMITED - 2010-06-16
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,719 GBP2019-04-29
    Officer
    icon of calendar 2007-10-03 ~ 2011-11-18
    IIF 1399 - Secretary → ME
  • 129
    icon of address Bray Accountants, 21 Angel Hill, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2012-03-08
    IIF 211 - Director → ME
  • 130
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-04-02
    IIF 1044 - Director → ME
  • 131
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 1301 - Director → ME
  • 132
    SHOO 794AA LIMITED - 2015-10-28
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,977,401 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-10
    IIF 785 - Director → ME
  • 133
    UNIVERSAL ENTERPRISE LIMITED - 2011-09-08
    HOMECARE FINANCE LIMITED - 2007-05-23
    icon of address 189 Longmoor Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,915 GBP2024-06-30
    Officer
    icon of calendar 2006-03-02 ~ 2010-03-03
    IIF 601 - Director → ME
  • 134
    icon of address Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 946 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-22 ~ 2025-03-10
    IIF 490 - Ownership of shares – 75% or more OE
  • 136
    icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,670,340 GBP2024-06-30
    Officer
    icon of calendar 2017-11-16 ~ 2020-03-30
    IIF 1134 - Director → ME
  • 137
    icon of address The Brewery Old Castletown Road, Kewaigue, Douglas, Isle Of Man
    Registered Corporate (10 parents)
    Beneficial owner
    icon of calendar 2018-10-08 ~ 2024-10-17
    IIF 475 - Has significant influence or control OE
  • 138
    icon of address Unity House, Westwood Park Drive, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ 2024-02-20
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-02-20
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230,732 GBP2017-07-31
    Officer
    icon of calendar 2009-01-06 ~ 2011-05-01
    IIF 1005 - Secretary → ME
  • 140
    icon of address 43a Liverpool Road South, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-01-07
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-01-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    SAMPLE SERVICES LIMITED - 2007-06-21
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-03-02
    IIF 724 - Director → ME
  • 142
    icon of address 224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 184 - Has significant influence or control OE
  • 143
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2024-08-31
    IIF 1065 - Director → ME
  • 144
    icon of address 21 South Glassford Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,373 GBP2024-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-11-01
    IIF 822 - Director → ME
  • 145
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,642 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2019-10-07
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-10-07
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 146
    icon of address 11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,444 GBP2017-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2008-11-10
    IIF 1475 - Secretary → ME
  • 147
    KIDS II UK LIMITED - 2019-08-12
    LAWGRA (NO.1059) LIMITED - 2003-11-11
    icon of address C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358,528 GBP2024-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-05-08
    IIF 1324 - Director → ME
  • 148
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,133,829 GBP2024-03-31
    Officer
    icon of calendar 1996-02-26 ~ 2023-11-20
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2020-12-22
    IIF 1036 - Right to appoint or remove directors OE
  • 149
    KINTEK CAPITAL LTD - 2022-05-24
    KINTEK CAPITAL MANAGEMENT LIMITED - 2021-03-04
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-12-22 ~ 2024-03-01
    IIF 1037 - Ownership of voting rights - 75% or more OE
    IIF 1037 - Right to appoint or remove directors OE
    IIF 1037 - Ownership of shares – 75% or more OE
  • 150
    icon of address 12 Saltpans Close, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2024-07-26
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-07-16
    IIF 1016 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1016 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1016 - Right to appoint or remove directors OE
  • 151
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2020-08-24
    IIF 178 - Director → ME
  • 152
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2017-10-15
    IIF 1354 - LLP Member → ME
  • 153
    SNRDCO 3154 LIMITED - 2014-03-07
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ 2017-10-25
    IIF 1359 - Director → ME
  • 154
    LETTERONE PETROLEUM LIMITED - 2013-06-13
    icon of address Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2019-02-20
    IIF 1358 - Director → ME
  • 155
    icon of address Unit 6 Toft Court, Skillings Lane, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-21 ~ 2011-04-06
    IIF 816 - Director → ME
  • 156
    icon of address 3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    687,094 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2022-11-15
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 157
    icon of address 104a Hill Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2017-10-10
    IIF 966 - Director → ME
  • 158
    icon of address 21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,015 GBP2021-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-01-10
    IIF 1235 - Director → ME
  • 159
    icon of address 549 Oxford Road, Reading, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,769 GBP2020-01-31
    Officer
    icon of calendar 2019-06-24 ~ 2021-11-02
    IIF 1174 - Director → ME
    icon of calendar 2015-01-22 ~ 2019-06-24
    IIF 572 - Director → ME
  • 160
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ 2022-03-28
    IIF 1172 - Director → ME
  • 161
    icon of address 2 Unit 2, Vulcan Way, New Addington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2025-01-10
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-01-10
    IIF 1258 - Right to appoint or remove directors OE
    IIF 1258 - Ownership of voting rights - 75% or more OE
    IIF 1258 - Ownership of shares – 75% or more OE
  • 162
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    321 GBP2019-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-10
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-04-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 163
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2021-08-06
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-08-06
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 164
    icon of address Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 1061 - Director → ME
  • 165
    DBCO 106 LTD - 2013-09-17
    icon of address Unit 6 Farriers Way, Farriers Industrial Estate, Bootle, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,129 GBP2025-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2012-04-11
    IIF 1206 - Director → ME
  • 166
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2013-01-11
    IIF 1201 - Director → ME
  • 167
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,761 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-07
    IIF 659 - Director → ME
  • 169
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2018-10-01
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-01
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 5 Allan Terrace, Musselburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2024-02-10
    IIF 444 - Director → ME
  • 171
    icon of address 107 Gray's Inn Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2011-06-29
    IIF 166 - Director → ME
  • 172
    icon of address Unit 2 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -34,631 GBP2018-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2020-10-09
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-10-09
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    WAX DIGITAL LIMITED - 2020-11-20
    BROOMCO (2555) LIMITED - 2001-07-20
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,099,345 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-10
    IIF 787 - Director → ME
  • 174
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,649 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-11-01
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,999 GBP2020-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-09-19
    IIF 225 - Director → ME
  • 176
    icon of address Justin Plaza, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ 2013-04-24
    IIF 229 - Director → ME
  • 177
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2021-12-01
    IIF 756 - Director → ME
  • 178
    icon of address Flat 35, Milne House, Ogilby Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-09-29
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-09-29
    IIF 1265 - Right to appoint or remove directors OE
    IIF 1265 - Ownership of voting rights - 75% or more OE
    IIF 1265 - Ownership of shares – 75% or more OE
  • 179
    icon of address 104 Hill Street, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2018-08-10
    IIF 977 - Director → ME
  • 180
    icon of address 75 Main Road, Newport, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-02
    IIF 805 - Director → ME
  • 181
    icon of address 28 Stainburn Avenue, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2022-03-15
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2022-02-22
    IIF 1315 - Has significant influence or control OE
  • 182
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,455 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-05-15
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-10-04 ~ 2024-01-05
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,760 GBP2023-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-10-01
    IIF 783 - Director → ME
  • 184
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,207,013 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-03-18
    IIF 331 - Director → ME
  • 185
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 905 - Director → ME
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 1161 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 186
    FIRST BLUE PROPCO 6 LIMITED - 2025-03-20
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ 2025-03-18
    IIF 914 - Director → ME
    icon of calendar 2024-08-02 ~ 2025-03-18
    IIF 1153 - Secretary → ME
  • 187
    REDKNEE SOLUTIONS (UK) LIMITED - 2018-04-03
    icon of address 450 Brook Drive, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 2009-04-28 ~ 2017-04-28
    IIF 1144 - Director → ME
  • 188
    SOUTHWARK HOME CARE LIMITED - 2013-04-12
    ALTONWAY LIMITED - 2001-01-09
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1435 - Secretary → ME
  • 189
    icon of address Avenues Trust Group, River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1432 - Secretary → ME
  • 190
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    icon of address River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1436 - Secretary → ME
  • 191
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    CYCLING SERVICES LIMITED - 2009-10-24
    icon of address 6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2009-10-29
    IIF 728 - Director → ME
  • 192
    INDEPENDENCE HOUSING LTD. - 2019-10-09
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,243 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2024-10-24
    IIF 1238 - Director → ME
  • 193
    SOUTH PEMBROKESHIRE PARTNERSHIP FOR ACTION WITH RURAL COMMUNITIES LIMITED - 2002-01-16
    icon of address The Old School, Station Road, Narberth.
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-08 ~ 2005-11-16
    IIF 1363 - Director → ME
  • 194
    icon of address Woodland View, Eshton, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,498 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-06-28
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 195
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,088 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-12
    IIF 281 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 281 - Ownership of shares – More than 50% but less than 75% OE
  • 196
    EAST BERGHOLT HIGH SCHOOL - 2017-05-11
    SOUTH SUFFOLK LEARNING TRUST - 2023-08-23
    icon of address East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-10-20 ~ 2018-03-12
    IIF 720 - Director → ME
  • 197
    icon of address Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    IIF 165 - Director → ME
  • 198
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2017-11-02
    IIF 232 - Director → ME
  • 199
    icon of address 166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2015-10-18
    IIF 158 - Director → ME
  • 200
    icon of address 36 Peppleton Close, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-11-20
    IIF 552 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    icon of address Platform Accounting, 53 Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2009-10-30
    IIF 733 - Director → ME
  • 202
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-19
    IIF 453 - Director → ME
  • 203
    PROJECT VEEMEE LIMITED - 2014-02-25
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,139 GBP2018-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 716 - Director → ME
  • 204
    icon of address Owl Lodge Garforth Cliff, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2015-03-09
    IIF 1460 - Director → ME
  • 205
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,105 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2025-03-24
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
  • 206
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-04-26
    IIF 750 - Director → ME
  • 207
    icon of address 142 Hoole Road, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,231 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-02-28
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-28
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
  • 208
    S&D C COMPANY LIMITED - 2012-02-22
    icon of address Unit 10, Delta Court, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,012,678 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2017-07-10
    IIF 212 - Director → ME
  • 209
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-04-18
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    icon of address The Clubhouse, Ashford Rd, Ashford, Middx
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,169 GBP2024-03-31
    Officer
    icon of calendar 1995-09-28 ~ 1996-09-12
    IIF 1328 - Director → ME
  • 211
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,128 GBP2021-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-06
    IIF 1480 - Director → ME
  • 212
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-04-25
    IIF 1327 - Director → ME
  • 213
    icon of address Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2012-11-01
    IIF 1093 - Director → ME
    icon of calendar 2008-09-22 ~ 2008-09-22
    IIF 443 - Director → ME
  • 214
    icon of address Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2018-04-01
    IIF 1239 - Director → ME
  • 215
    icon of address Dept 295e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-09-09
    IIF 1207 - Director → ME
  • 216
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    IIF 1055 - Director → ME
  • 217
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 940 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 77 - Has significant influence or control OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 218
    ROKIT TEC LIMITED - 2022-02-11
    BRANDMORE LIMITED - 2022-03-21
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    ROKIT RETAIL LIMITED - 2022-08-24
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    icon of address Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,298 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-01-08
    IIF 176 - Director → ME
  • 219
    ROMELLE SWIRE (CONTENT) LLP - 2016-02-10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2016-03-11
    IIF 494 - LLP Member → ME
  • 220
    icon of address Suite B1, 141 Cheetham Hill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-04-24
    IIF 230 - Director → ME
  • 221
    icon of address 12 Juniper St, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,312 GBP2020-09-30
    Officer
    icon of calendar 2018-05-01 ~ 2022-06-17
    IIF 1211 - Director → ME
  • 222
    GENTLEBRAVE LIMITED - 1992-12-22
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,494 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2023-03-20
    IIF 491 - Director → ME
  • 223
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-11-25
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    943,857 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-10-14
    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
  • 225
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2009-04-21
    IIF 1468 - Secretary → ME
  • 226
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,757 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ 2016-09-01
    IIF 868 - Director → ME
  • 228
    icon of address 54 Old Dover Road, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,385 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ 2022-08-20
    IIF 1395 - Secretary → ME
  • 229
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -882,508 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 619 - Ownership of shares – More than 50% but less than 75% OE
  • 230
    icon of address Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    icon of calendar 2020-06-22 ~ 2020-07-13
    IIF 327 - Director → ME
  • 231
    icon of address 62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2004-11-02
    IIF 1483 - Director → ME
  • 232
    FRACTAL CAPITAL LTD - 2024-08-01
    icon of address Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2024-04-02
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2024-04-02
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    icon of address Gdh House Green Lane, Old Swan, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    666,372 GBP2024-02-29
    Officer
    icon of calendar 2016-07-12 ~ 2025-08-14
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2025-08-14
    IIF 275 - Has significant influence or control OE
  • 234
    icon of address 24 Dukes Mead, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,034 GBP2018-03-31
    Officer
    icon of calendar 1993-04-14 ~ 1993-01-02
    IIF 935 - Director → ME
  • 235
    SOHA IN BUSINESS LIMITED - 2017-07-11
    icon of address Royal Scot House, 99 Station Road, Didcot, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,375 GBP2025-03-31
    Officer
    icon of calendar 2012-07-31 ~ 2016-09-07
    IIF 1331 - Director → ME
  • 236
    icon of address Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-09-04
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-10-22
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    icon of address Kirk Sykes Farm, Lothersdale, Keighley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2014-01-01
    IIF 219 - Director → ME
    icon of calendar 2007-05-11 ~ 2014-01-01
    IIF 1001 - Secretary → ME
  • 238
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-01
    IIF 1020 - LLP Designated Member → ME
  • 239
    icon of address 2 2 Woodcroft Lane, Holywood, Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2013-07-09
    IIF 958 - Director → ME
    icon of calendar 2011-11-30 ~ 2013-07-09
    IIF 1501 - Secretary → ME
  • 240
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,443 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2015-12-24
    IIF 742 - Director → ME
  • 241
    icon of address Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,040 GBP2020-06-30
    Officer
    icon of calendar 2013-11-05 ~ 2016-05-20
    IIF 741 - Director → ME
  • 242
    icon of address 18 Dunlop Road, Hunt End, Redditch, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    805,941 GBP2025-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2022-08-15
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2022-08-15
    IIF 530 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 530 - Ownership of shares – More than 50% but less than 75% OE
  • 243
    icon of address Unit 18, Hunt End Industrial, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,203 GBP2025-01-31
    Officer
    icon of calendar 1999-10-18 ~ 2022-08-15
    IIF 831 - Director → ME
    icon of calendar 1999-10-18 ~ 2022-08-15
    IIF 1006 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2022-08-15
    IIF 27 - Has significant influence or control OE
  • 244
    icon of address North West House, 17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 1996-11-05 ~ 2020-10-29
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2020-10-29
    IIF 364 - Right to appoint or remove directors OE
  • 245
    icon of address 1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2017-12-21
    IIF 1043 - Director → ME
  • 246
    TEAM SPONSOR LIMITED - 2015-05-29
    GMS CLIENT SOLUTIONS LIMITED - 2015-12-08
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,195 GBP2024-09-27
    Officer
    icon of calendar 2015-05-21 ~ 2015-09-30
    IIF 718 - Director → ME
  • 247
    icon of address 12 St Hilda's Close, Christchurch Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2020-03-02
    IIF 529 - Director → ME
  • 248
    KNIGHTS LETTINGS & PROPERTY MANAGEMENT LTD - 2021-01-08
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-07-01
    IIF 924 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 924 - Ownership of shares – More than 25% but not more than 50% OE
  • 249
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-07-01
    IIF 926 - Right to appoint or remove directors OE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 926 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    icon of address Toll Bar House, No.1, Derby Road, Ilkeston, Derbys
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,019 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2023-10-10
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 776 - Ownership of shares – More than 25% but not more than 50% OE
  • 251
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ 2024-05-20
    IIF 1490 - Director → ME
  • 252
    icon of address 8 Regent Road, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2022-03-02
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-03-02
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    BROWNAM LTD - 2002-01-09
    icon of address C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,041,610 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-05-08
    IIF 1279 - Director → ME
    icon of calendar 2022-06-22 ~ 2023-05-08
    IIF 1502 - Secretary → ME
  • 254
    TELGRO ACCOUNTANCY LTD - 2020-04-02
    DBS AND CO LIMITED - 2019-09-11
    DBS & CO ACCOUNTANTS LIMITED - 2024-12-10
    icon of address Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,389 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-10-13
    IIF 1198 - Director → ME
  • 255
    icon of address 56 Kingscroft Drive, Welton, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,984 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-31
    IIF 804 - Director → ME
  • 256
    THE AVENUES TRUST LIMITED - 2000-02-07
    KELSEY CARE LIMITED - 2009-02-23
    THE AVENUES TRUST GROUP LIMITED - 2009-10-28
    THE AVENUES GROUP LIMITED - 2009-02-23
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2015-06-30
    IIF 1433 - Secretary → ME
  • 257
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,647 GBP2024-03-31
    Officer
    icon of calendar 2014-06-21 ~ 2022-12-31
    IIF 801 - Director → ME
    icon of calendar 2013-09-01 ~ 2017-05-01
    IIF 727 - Director → ME
  • 258
    icon of address 29 Lower Street, Horning, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2022-02-13
    IIF 705 - Director → ME
  • 259
    icon of address 5 Melrose Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2009-08-15
    IIF 1336 - Director → ME
    icon of calendar 2006-08-01 ~ 2009-08-15
    IIF 1334 - Secretary → ME
  • 260
    icon of address 166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-30 ~ 2015-11-02
    IIF 157 - Director → ME
  • 261
    icon of address 11 Temple Walk, Welton, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ 2019-03-30
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-03-29
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    icon of address Toft Court Unit 2 39, Skillings Lane, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-08 ~ 2010-10-01
    IIF 811 - Director → ME
  • 263
    CROWN PRESS (GLASGOW) LIMITED - 2002-03-14
    icon of address Alexander Stephen House, 91 Holmfauld Road, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2017-02-27
    IIF 791 - Director → ME
  • 264
    icon of address 4 Niton Road, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-10-18 ~ 2022-01-09
    IIF 889 - Director → ME
  • 265
    icon of address 20 Gays Road, Hanham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2012-07-11
    IIF 1397 - Secretary → ME
  • 266
    icon of address Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 1059 - Director → ME
  • 267
    UK MADE PRODUCTS LTD - 2015-02-17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-02
    IIF 1073 - Director → ME
  • 268
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 1302 - Director → ME
  • 269
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-14
    IIF 1313 - Director → ME
  • 270
    PURELIGHT (EUROPE) LIMITED - 2010-10-20
    icon of address Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2009-11-20
    IIF 1474 - Secretary → ME
  • 271
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 534 - Ownership of shares – More than 50% but less than 75% OE
    IIF 534 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 534 - Right to appoint or remove directors OE
  • 272
    icon of address 42c Mapesbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-16
    IIF 1482 - Director → ME
  • 273
    GOT A GUN LIMITED - 2009-10-27
    icon of address Office 16 64-66 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-03 ~ 2010-06-06
    IIF 1145 - Director → ME
  • 274
    icon of address 50 Redhall Road, Gornal Wood, Dudley, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2019-04-30
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-27
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    icon of address The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-13
    IIF 1479 - Director → ME
  • 276
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2017-02-02
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2020-07-14
    IIF 386 - Has significant influence or control OE
  • 277
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2013-11-05
    IIF 595 - Director → ME
  • 278
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-02-12
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 279
    icon of address 2 Woodcroft Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2015-08-18
    IIF 956 - Director → ME
  • 280
    JOHN BOWES & COMPANY LIMITED - 2013-04-09
    ALVLARCH LIMITED - 1986-06-16
    icon of address Saffery Champness, 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 1027 - Director → ME
  • 281
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2021-10-13
    IIF 181 - Director → ME
  • 282
    icon of address Park View Houghton Lane, North Pickenham, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 764 - Right to appoint or remove directors OE
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Ownership of shares – 75% or more OE
  • 283
    icon of address 6 Locksash Close, West Wittering, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2017-05-15
    IIF 518 - Director → ME
  • 284
    icon of address The Limes, 1339 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ 2008-04-06
    IIF 1439 - Secretary → ME
  • 285
    icon of address Unit 9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,561 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-09-09
    IIF 703 - Director → ME

The content of this website is protected by AgonGuard.

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

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