logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Robert John

    Related profiles found in government register
  • Smith, Robert John
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowmore Farm, Hawridge Common, Chesham, Buckinghamshire, HP5 2UH

      IIF 1
  • Smith, Robert John
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowmore Farm, Hawridge Common, Chesham, Buckinghamshire, HP5 2UH

      IIF 2
  • Smith, Robert John
    British engineer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Apsley Industrial Unit, Kents Avenue, Hemel Hempstead, Herts, HP3 9XH, England

      IIF 3
  • Smith, Robert John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Molesey Park Road, East Molesey, Surrey, KL8 0JX

      IIF 4
  • Smith, Robert John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverwell House, Long Hollow, Edington, Westbury, Wiltshire, BA13 4PE, England

      IIF 5
  • Smith, Robert John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willoughby Road, Bracknell, Berkshire, RG12 8FB

      IIF 6 IIF 7
  • Smith, Robert John
    British vp finance, global sales born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 8
  • Smith, Robert John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF

      IIF 9
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 10
    • icon of address Raglan House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RA

      IIF 11
    • icon of address Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RA

      IIF 12 IIF 13
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 14 IIF 15
  • Smith, Robert John
    British finance director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 16
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 17
  • Smith, Robert John
    British entrepreneur born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Slough, SL, England

      IIF 18
  • Smith, Robert John
    British recruitment born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gable Mews, Lent Green Lane, Burnham, Slough, SL1 7AQ, England

      IIF 19
    • icon of address Westlodge Cottage, Westwind Manor, Maidenhead Road, Windsor, Berkshire, SL1 5DF

      IIF 20
  • Smith, Robert John
    British sales born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlodge Cottage, Westwind Manor, Maidenhead Road, Windsor, Berkshire, SL1 5DF

      IIF 21
  • Smith, Robert John
    British consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisemans Cottage, 56 High Wych Road, Sawbridgeworth, Hertfordshire, CM21 0HF

      IIF 22
  • Smith, Robert John
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisemans Cottage, 56 High Wych Road, Sawbridgeworth, Hertfordshire, CM21 0HF

      IIF 23
  • Smith, Robert John
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templefields Multi-academy Trust, C/o Tany's Dell Primary School, Mowbray Road, Harlow, Essex, CM20 2LS, United Kingdom

      IIF 24
    • icon of address The Harlow Study Centre, Netteswellbury Farm, Harlow, CM18 6BW

      IIF 25
    • icon of address The Study Centre, Netteswellbury Farm, Harlow, Essex, CM18 6BW

      IIF 26
  • Smith, Robert John
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ

      IIF 27
    • icon of address Unit 2b, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ, England

      IIF 28 IIF 29
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 30 IIF 31
  • Smith, Robert John
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Beacon Hill Road, Newark, NG24 1NT, England

      IIF 32
  • Smith, Robert John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stirlin Business Park, 185 Sadler Road, Lincoln, Lincolnshire, LN6 3RS, England

      IIF 33
    • icon of address 9, Beacon Hill Road, Newark, NG24 1NT, England

      IIF 34
    • icon of address 9, Beacon Hill Road, Newark, Nottinghamshire, NG24 1NT

      IIF 35
    • icon of address 488 Woodborough Road, Mapperley, Nottingham, Nottinghamshire, NG3 5HB

      IIF 36
  • Smith, Robert John
    British traffic manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carr Road, Edlington, Doncaster, South Yorkshire, DN12 1PH, United Kingdom

      IIF 37
  • Smith, Robert John
    British traffic safety officer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carr Road, Edlington, Doncaster, DN12 1PH, United Kingdom

      IIF 38
  • Smith, Robert
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beau Desert Golf Club, Rugeley Road, Hazel Slade, Cannock, WS12 0PJ, England

      IIF 39
  • Smith, Robert
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ

      IIF 40 IIF 41
  • Smith, Robert
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Church Road, Shareshill, Wolverhampton, West Midlands, WV10 7JY, United Kingdom

      IIF 42
  • Smith, Robert
    British director of consultancy company born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hickman Avenue, Chillington Fields, Wolverhampton, WV1 2BY

      IIF 43
  • Smith, Robert
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse, 112 Church Road Shareshill, Wolverhampton, West Midlands, WV10 7JY

      IIF 44
  • Smith, Robert John
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 1 Grenofen House, Grenofen, Tavistock, Devon, PL19 9ES

      IIF 45
  • Smith, Robert John
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Bramblewood 4 Trinity Close, Blackford, Wedmore, Somerset, BS28 4NB

      IIF 46 IIF 47
  • Smith, Robert John
    British finance director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Double Door Cottage, Main Road Flax Bourton, Bristol, BS19 3QT

      IIF 48
  • Smith, Rob
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b Kings Parade, Askew Road, London, W12 9BA, United Kingdom

      IIF 49
  • Smith, Robert John
    British company director born in August 1948

    Registered addresses and corresponding companies
  • Smith, Robert John
    British director born in January 1981

    Registered addresses and corresponding companies
    • icon of address 53 Boundary Way, Penn, Wolverhampton, West Midlands, WV4 4NX

      IIF 53
  • Mr Robert John Smith
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a Apsley Industrial, Estate, Kents Avenue Hemel Hempstead, Herts, HP3 9XH

      IIF 54
  • Smith, John Robert
    British business consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carriers Cottage, Burdrop, Sibford Gower, Oxfordshire, OX15 5RQ

      IIF 55
  • Smith, John Robert
    British consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Old Brompton Rd, London, SW7 3RA

      IIF 56
    • icon of address The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford, OX2 7JH, England

      IIF 57
    • icon of address Carriers Cottage, Burdrop, Sibford Gower, Oxfordshire, OX15 5RQ

      IIF 58 IIF 59
  • Smith, John Robert
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Headley Park Avenue, Headley Park, Bristol, BS13 7NP

      IIF 60
  • Mr Robert John Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverwell House, Long Hollow, Edington, Westbury, Wiltshire, BA13 4PE

      IIF 61
  • Mr Robert Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 62
  • Smith, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address Thirdway, Avonmouth, Bristol, BS11 9YL, United Kingdom

      IIF 63 IIF 64
    • icon of address 387, Newport Road, Cardiff, CF24 1GG

      IIF 65
    • icon of address Fairfield, Layton Road, Horsforth, Leeds, LS18 5ET

      IIF 66
    • icon of address 466 Otley Road, Leeds, West Yorkshire, LS16 8AE

      IIF 67 IIF 68 IIF 69
    • icon of address Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

      IIF 70 IIF 71
    • icon of address Fairfield, Layton Road, Horsforth, Leeds, West Yorkshire, LS18 5ET

      IIF 72
    • icon of address 1 Grenofen House, Grenofen, Tavistock, Devon, PL19 9ES

      IIF 73
    • icon of address 53 Boundary Way, Penn, Wolverhampton, West Midlands, WV4 4NX

      IIF 74
  • Smith, Robert John
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Robert John
    British company director

    Registered addresses and corresponding companies
  • Smith, Robert John
    British director

    Registered addresses and corresponding companies
  • Smith, Robert John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British diretor born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 119
  • Smith, Robert John
    British finance born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ihs Global Limited, Willoughby Road, Bracknell, Berkshire, RG12 8FB, United Kingdom

      IIF 120
    • icon of address 113, Molesey Park Road, East Molesey, Surrey, KT8 0JX, United Kingdom

      IIF 121 IIF 122 IIF 123
  • Smith, Robert John
    British finance director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Molesey Park Road, East Molesey, Surrey, KT8 0JX

      IIF 124
  • Smith, Robert John
    British none born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willoughby Road, Bracknell, Berkshire, RG12 8FB

      IIF 125
    • icon of address Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 126 IIF 127
  • Smith, Robert John
    British vp finance born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, United Kingdom

      IIF 128
  • Mr John Robert Smith
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford, OX2 7JH, England

      IIF 129
  • Mr John Robert Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Headley Park Avenue, Headley Park Bristol, BS13 7NP

      IIF 130
  • Mr Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stirlin Business Park, 185 Sadler Road, Lincoln, Lincolnshire, LN6 3RS, England

      IIF 131
  • Smith, Robert John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cae Rex, Cowbridge, Vale Of Glamorgan, CF71 7JS

      IIF 132
  • Smith, Robert John
    British housing chief executive born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Newport Road, Cardiff, CF24 1GG

      IIF 133
  • Smith, Robert John
    British housing executive born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways Cae Rex, Llanblethian, Vale Of Glamorgan, CF71 7JS

      IIF 134 IIF 135
  • Smith, Robert John
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stage Electrics Partnership Ltd, Thirdway, Avonmouth, Bristol, BS11 9YL, United Kingdom

      IIF 151
    • icon of address Bay Tree House, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BW, United Kingdom

      IIF 152
  • Smith, Robert John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British financial director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stage Electrics, Third Way, Avonmouth, Bristol, BS11 9YL

      IIF 162
  • Smith, Robert John
    British businessman born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westlands Avenue, Slough, Berkshire, SL1 6AG, United Kingdom

      IIF 163
  • Smith, Robert John
    British consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gable Mews, Lent Green Lane, Burnham, Bucks, SL1 7 AQ, England

      IIF 164
  • Mr Robert John Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wiseman's Cottage, 56 High Wych Road, Sawbridgeworth, CM21 0HF, England

      IIF 165
  • Smith, Robert John
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Stirlin Business Park, 185 Sadler Road, Lincoln, LN63AF, England

      IIF 184
  • Mr Robert John Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carr Road, Edlington, Doncaster, DN12 1PH, England

      IIF 185
  • Smith, John Robert
    British consultant born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackhill Farm, Edradynate, Aberfeldy, Perthshire, PH15 2JU, Scotland

      IIF 186
  • Rob Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b Kings Parade, Askew Road, London, W12 9BA, United Kingdom

      IIF 187
  • Mr John Robert Smith
    British born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 304 Olympic House, Somerford Grove, London, N16 7TY, United Kingdom

      IIF 188
  • Smith, Robert
    British farm manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Hall Farm, East End Road, Bradwell On Sea, Southminster, Essex, CM0 7PN

      IIF 189
  • Smith, Robert
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Mount Nod Road, Flat 1, London, SW16 2LJ, England

      IIF 190
  • Smith, Robert John

    Registered addresses and corresponding companies
    • icon of address Thirdway, Avonmouth, Bristol, BS11 9YL, United Kingdom

      IIF 191
    • icon of address Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

      IIF 192 IIF 193 IIF 194
    • icon of address 1 Grenofen House, Grenofen, Tavistock, Devon, PL19 9ES

      IIF 195
  • Smith, Robert
    British estate agent born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chattisham Close, Stowmarket, Suffolk, IP14 2RE, United Kingdom

      IIF 196
  • Mr Robert Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Mount Nod Road, Flat 1, London, SW16 2LJ, United Kingdom

      IIF 197
  • Mr Robert John Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Burton Row, Brent Knoll, Somerset, TA9 4BW, United Kingdom

      IIF 198
  • Mr Robert John Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westlands Avenue, Slough, Berkshire, SL1 6AG, United Kingdom

      IIF 199
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 200
  • Smith, John Robert

    Registered addresses and corresponding companies
    • icon of address 4 Long Close, Bristol, Avon, BS16 2UE

      IIF 201
  • Smith, John Robert
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Park, Kingswood, Bristol, BS15 4BL, United Kingdom

      IIF 202
  • John Robert Smith
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, High Street, Bristol, United Kingdom

      IIF 203
  • Mr Robert John Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Stirlin Business Park, 185 Sadler Road, Lincoln, LN63AF, England

      IIF 204
    • icon of address 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, United Kingdom

      IIF 205
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 5 Poplar Hill, Stowmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    796 GBP2022-06-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 196 - Director → ME
  • 2
    icon of address Chantrey Vellacott Dfk Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 5b Kings Parade, Askew Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GREATFIT LIMITED - 1987-05-01
    icon of address The Coach House Pottery Lane, Littlethorpe, Ripon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1997-11-01 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 1997-11-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 5
    CASTLEOAK CONSTRUCTION LIMITED - 2005-06-23
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CASTLEOAK TIMBER FRAME LIMITED - 2020-08-07
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Unit 2b Bretby Business Park, Bretby, Burton-on-trent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    241,837 GBP2023-10-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Unit 12a Apsley Industrial, Estate, Kents Avenue Hemel Hempstead, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2,950,201 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SQUADSHAPE LIMITED - 1986-07-09
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 109 - Director → ME
  • 11
    icon of address The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 110 - Director → ME
  • 13
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 14
    DRI.WEFA (HOLDINGS) LIMITED - 2002-11-04
    WEFA (HOLDINGS) LIMITED - 2001-10-29
    CANDYMATE LIMITED - 1987-07-24
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 113 - Director → ME
  • 15
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 111 - Director → ME
  • 16
    icon of address Grenville Court, Britwell Road, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 123 - Director → ME
  • 18
    LLOYDS REGISTER - FAIRPLAY LIMITED - 2010-06-07
    FAIRPLAY PUBLICATIONS LIMITED - 2001-07-02
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 117 - Director → ME
  • 19
    GLOBAL INSIGHT LIMITED - 2009-06-12
    DRI-WEFA (U.K.) LIMITED - 2002-11-04
    WEFA LIMITED - 2001-10-26
    CAPELEASE LIMITED - 1986-11-11
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 112 - Director → ME
  • 20
    icon of address Unit 19 Stirlin Business Park, 185 Sadler Road, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address 3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 120 - Director → ME
  • 22
    icon of address 3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 121 - Director → ME
  • 23
    icon of address 3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 122 - Director → ME
  • 24
    icon of address 26 Wilford Lane, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 9 Beacon Hill Road, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,926 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 19 Stirlin Business Park, 185 Sadler Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,026 GBP2024-03-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-14 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    LES SMITH LTD - 2007-04-17
    icon of address 118 High Street, Staple Hill, Bristol, South Glos
    Active Corporate (1 parent)
    Equity (Company account)
    445,760 GBP2024-09-30
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 28
    MAI CONSULTANTS LIMITED - 1998-12-14
    MANAGEMENT ASSOCIATES INTERNATIONAL LIMITED - 1992-07-22
    KEENSHIRE LIMITED - 1987-05-07
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 118 - Director → ME
  • 29
    FAIRPLAY OVERSEAS HOLDINGS LIMITED - 2004-05-27
    FISYS FAIRPLAY INFORMATION SYSTEMS LIMITED - 2000-02-24
    VIVAT LIMITED - 1987-01-14
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 114 - Director → ME
  • 30
    DATLAND SOFTWARE LIMITED - 1979-12-31
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 115 - Director → ME
  • 31
    HEADLIGHT DRIVERS LIMITED - 1991-09-25
    STENGOLD LIMITED - 1985-09-20
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 4 - Director → ME
  • 32
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,021 GBP2016-09-30
    Officer
    icon of calendar 2000-10-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 29 Carr Road, Edlington, Doncaster, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    33,818 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Has significant influence or controlOE
  • 35
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 36
    SEISMIC MICRO-TECHNOLOGY UK LIMITED - 2003-04-18
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 119 - Director → ME
  • 37
    icon of address Unit 19 Stirlin Business Park, 185 Sadler Road, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,836 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,975 GBP2021-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 39
    BURNTOAK CONSULTING LIMITED - 2012-11-15
    icon of address Silverwell House Long Hollow, Edington, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-03-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-03-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 26 Wilford Lane, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 35 - Director → ME
  • 41
    SMITH ASSOCIATES LIMITED - 2010-09-20
    SMITH KLINE ASSOCIATES LIMITED - 2007-08-14
    icon of address Investment House, 22-26 Celtic Court Ballmoor, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 55 - Director → ME
  • 42
    SMITH ASSOCIATES KLINE LIMITED - 2010-09-20
    SMITH KLINE ASSOCIATES LIMITED - 2007-10-11
    SMITH ASSOCIATES LIMITED - 2007-08-14
    icon of address 304 Olympic House Somerford Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,503 GBP2016-08-31
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 29 Carr Road, Edlington, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 37 - Director → ME
  • 44
    AUTO BUSINESS LTD - 2005-11-14
    OXFORD AUTOMOTIVE RESEARCH LIMITED - 1992-07-27
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 116 - Director → ME
  • 45
    HAMSARD 3649 LIMITED - 2021-12-06
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,488,943 GBP2023-10-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 31 - Director → ME
  • 46
    HAMSARD 3648 LIMITED - 2021-12-06
    icon of address Unit 2b Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,650,592 GBP2023-10-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 28 - Director → ME
  • 47
    ENERGY FOODS (UK) LIMITED - 1991-03-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,506,059 GBP2023-10-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 30 - Director → ME
  • 48
    HAMSARD 3647 LIMITED - 2021-12-06
    icon of address Unit 2b Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -52,959 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 29 - Director → ME
  • 49
    icon of address Templefields Multi-academy Trust C/o Tany's Dell Primary School, Mowbray Road, Harlow, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 24 - Director → ME
  • 50
    MOBFIT LIMITED - 2022-02-28
    icon of address Flat 1, 75 Mount Nod Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 51
    icon of address 22 Westlands Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,624 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 15a High Street, Cowbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 132 - Director → ME
  • 53
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,935 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 74 - Secretary → ME
  • 55
    icon of address Loftus Hill, Ferrensby, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 178 - Director → ME
  • 56
    icon of address Loftus Hill, Ferrensby, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 177 - Director → ME
  • 57
    icon of address 58 Headley Park Avenue, Headley Park Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,001 GBP2019-07-31
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 58
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,995,680 GBP2021-03-31
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 59
    ONE MEDICAL SERVICES LIMITED - 2008-04-02
    ONE MEDICAL FINANCIAL SOLUTIONS LIMITED - 2006-08-14
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,935 GBP2022-03-31
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2006-07-07 ~ dissolved
    IIF 107 - Secretary → ME
Ceased 82
  • 1
    LIFTFRESH LIMITED - 1988-01-26
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-09-26
    IIF 50 - Director → ME
    icon of calendar ~ 1997-09-26
    IIF 67 - Secretary → ME
  • 2
    SPEED 2542 LIMITED - 1992-06-04
    icon of address Tordoff House, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 173 - Director → ME
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 86 - Secretary → ME
  • 3
    icon of address European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-17
    IIF 48 - Director → ME
    icon of calendar ~ 1992-08-19
    IIF 73 - Secretary → ME
  • 4
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-26
    IIF 52 - Director → ME
    icon of calendar ~ 1997-09-26
    IIF 69 - Secretary → ME
  • 5
    PATHWAYS 2000 HOLDINGS LIMITED - 2003-03-20
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 179 - Director → ME
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 105 - Secretary → ME
  • 6
    PIMCO 2839 LIMITED - 2009-06-04
    icon of address Yorkshire House, 60 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2013-03-20
    IIF 176 - Director → ME
    icon of calendar 2009-11-09 ~ 2013-03-20
    IIF 72 - Secretary → ME
  • 7
    PATHWAYS IN FOCUS LIMITED - 2003-03-19
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 181 - Director → ME
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 104 - Secretary → ME
  • 8
    icon of address Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-04-30
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 145 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 77 - Secretary → ME
  • 9
    icon of address Clubhouse, Hazel Slade, Cannock, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,264,944 GBP2023-11-30
    Officer
    icon of calendar 2024-07-01 ~ 2024-08-20
    IIF 39 - Director → ME
    icon of calendar 2022-03-22 ~ 2024-07-11
    IIF 40 - Director → ME
    icon of calendar 2024-08-20 ~ 2025-03-24
    IIF 41 - Director → ME
  • 10
    D.E.L.SUPPLIES LIMITED - 1987-11-12
    icon of address Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2007-08-03
    IIF 23 - Director → ME
  • 11
    icon of address Funiture World, Unit 1 Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-04-30
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 156 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 99 - Secretary → ME
  • 12
    icon of address 20 Market Street, Altrincham, England
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    735,976 GBP2023-09-30
    Officer
    icon of calendar 2021-06-03 ~ 2022-05-31
    IIF 10 - Director → ME
    icon of calendar 2020-02-11 ~ 2021-05-07
    IIF 13 - Director → ME
  • 13
    CASTLEOAK CONSTRUCTION LIMITED - 2005-06-23
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2021-05-07
    IIF 12 - Director → ME
  • 14
    icon of address 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ 2022-05-31
    IIF 9 - Director → ME
  • 15
    icon of address 20 Market Street, Altrincham, England
    Voluntary Arrangement Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -5,578,077 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2022-05-31
    IIF 16 - Director → ME
  • 16
    CASTLEOAK TIMBER FRAME LIMITED - 2020-08-07
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-05-07
    IIF 11 - Director → ME
  • 17
    PIMCO 2447 LIMITED - 2006-03-29
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-19 ~ 2013-03-20
    IIF 182 - Director → ME
    icon of calendar 2006-04-19 ~ 2013-03-20
    IIF 106 - Secretary → ME
  • 18
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2006-09-01 ~ 2011-01-04
    IIF 102 - Secretary → ME
  • 19
    HALCYON COMMUNITIES LIMITED - 2010-04-14
    icon of address 192 High Street, Boston Spa, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,356 GBP2024-04-30
    Officer
    icon of calendar 2007-10-26 ~ 2024-11-28
    IIF 66 - Secretary → ME
  • 20
    icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2014-03-31
    IIF 8 - Director → ME
  • 21
    FISERV (UK) LIMITED - 1993-11-05
    CITICORP INFORMATION RESOURCES (UK) LIMITED - 1991-04-16
    LEGIBUS 1517 LIMITED - 1990-04-09
    icon of address Janus House, Endeavour Drive, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-12 ~ 2002-04-30
    IIF 124 - Director → ME
  • 22
    icon of address The Barn Rising Sun Farm, Topcliffe, Thirsk, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    195,380 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2020-08-31
    IIF 1 - Director → ME
  • 23
    icon of address The Study Centre, Netteswellbury Farm, Harlow, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    220,452 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 26 - Director → ME
  • 24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2008-11-30
    IIF 44 - Director → ME
  • 25
    IHS (GLOBAL) LIMITED - 2010-03-11
    TECHNICAL INDEXES LIMITED - 2008-05-29
    TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1987-11-09
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2014-03-31
    IIF 6 - Director → ME
  • 26
    TECHNICAL INDEXES HOLDINGS LIMITED - 1998-07-22
    TECHNICAL INDEXES PLC - 1988-04-14
    TBG HOLDINGS UK LIMITED - 1987-11-09
    THYBO HOLDINGS LIMITED - 1986-06-20
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ 2014-03-31
    IIF 108 - Director → ME
  • 27
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2014-03-31
    IIF 7 - Director → ME
  • 28
    icon of address C/o Stage Electrics, Third Way, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2015-08-27
    IIF 162 - Director → ME
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-01-10
    IIF 168 - Director → ME
    icon of calendar 2003-08-03 ~ 2006-10-10
    IIF 85 - Secretary → ME
    icon of calendar 2003-07-14 ~ 2003-07-30
    IIF 90 - Secretary → ME
  • 30
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2014-03-31
    IIF 128 - Director → ME
  • 31
    DAWNROLL LIMITED - 1988-01-04
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-26
    IIF 51 - Director → ME
    icon of calendar ~ 1997-09-26
    IIF 68 - Secretary → ME
  • 32
    RYBROOK VEHICLES LIMITED - 2015-04-21
    JACKSON ALEXANDRA LIMITED - 2006-10-26
    ALEXANDRA MOTORS GRIMSBY LIMITED - 2001-08-06
    icon of address Tordoff House, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 172 - Director → ME
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 193 - Secretary → ME
  • 33
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,361 GBP2024-03-31
    Officer
    icon of calendar 2002-04-03 ~ 2024-10-15
    IIF 58 - Director → ME
  • 34
    icon of address 387 Newport Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -470 GBP2024-06-30
    Officer
    icon of calendar 2004-10-07 ~ 2018-02-22
    IIF 134 - Director → ME
  • 35
    icon of address 387 Newport Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -457 GBP2023-06-30
    Officer
    icon of calendar 2004-10-07 ~ 2018-02-22
    IIF 135 - Director → ME
  • 36
    MIDAS HERITAGE LIMITED - 2003-02-03
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 155 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 103 - Secretary → ME
  • 37
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2011-01-04
    IIF 144 - Director → ME
    icon of calendar 2007-06-14 ~ 2011-01-04
    IIF 76 - Secretary → ME
  • 38
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2007-09-10 ~ 2011-01-04
    IIF 148 - Director → ME
    icon of calendar 2007-09-10 ~ 2011-01-04
    IIF 75 - Secretary → ME
  • 39
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2007-09-10 ~ 2011-01-04
    IIF 146 - Director → ME
    icon of calendar 2007-09-10 ~ 2011-01-04
    IIF 81 - Secretary → ME
  • 40
    M SPACE (UK) LIMITED - 2017-04-13
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2007-03-28 ~ 2011-01-04
    IIF 98 - Secretary → ME
  • 41
    MIDAS PROPERTY SERVICES (UK) LIMITED - 2019-03-14
    MIDAS COMMERCIAL DEVELOPMENTS LIMITED - 2003-05-02
    MIDAS GROUP LIMITED - 1998-06-08
    NC3 LIMITED - 1996-07-01
    BONDCO 608 LIMITED - 1996-05-08
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 161 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 97 - Secretary → ME
  • 42
    MIDAS PROPERTY SERVICES (UK) LIMITED - 2003-05-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 159 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 100 - Secretary → ME
  • 43
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 154 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 101 - Secretary → ME
  • 44
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 147 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 80 - Secretary → ME
  • 45
    FOOTLAW 108 LIMITED - 1998-06-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 150 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 79 - Secretary → ME
  • 46
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 149 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 78 - Secretary → ME
  • 47
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 157 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 96 - Secretary → ME
  • 48
    MIDAS PROJECTS (UK) LIMITED - 2007-07-11
    BARNCREST NO.180 LIMITED - 2004-03-23
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 160 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 94 - Secretary → ME
  • 49
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 152 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 83 - Secretary → ME
  • 50
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    MORGAN SINDALL PLC - 2015-12-31
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2004-02-25 ~ 2006-10-27
    IIF 47 - Director → ME
  • 51
    MEDICX PROPERTIES OM LTD - 2019-06-07
    ONE MEDICAL LIMITED - 2018-06-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2009-07-23
    IIF 175 - Director → ME
    icon of calendar 2006-07-17 ~ 2009-07-23
    IIF 194 - Secretary → ME
  • 52
    icon of address Riverside House, Irwell Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 166 - Director → ME
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 92 - Secretary → ME
  • 53
    DUNWILCO (634) LIMITED - 1998-02-16
    icon of address Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    889,924 GBP2023-07-31
    Officer
    icon of calendar 2014-06-06 ~ 2015-08-27
    IIF 140 - Director → ME
    icon of calendar 2014-06-06 ~ 2015-08-27
    IIF 64 - Secretary → ME
  • 54
    LES SMITH LTD - 2007-04-17
    icon of address 118 High Street, Staple Hill, Bristol, South Glos
    Active Corporate (1 parent)
    Equity (Company account)
    445,760 GBP2024-09-30
    Officer
    icon of calendar 1999-07-29 ~ 2007-04-27
    IIF 201 - Secretary → ME
  • 55
    PINCO 1773 LIMITED - 2002-07-16
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-16 ~ 2014-03-31
    IIF 127 - Director → ME
  • 56
    ONEOFFSHORE UK LTD - 2002-10-18
    PETRODATA LIMITED - 2000-08-10
    TUNCASTLE LIMITED - 1981-12-31
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-16 ~ 2014-03-31
    IIF 126 - Director → ME
  • 57
    PEN POT LIMITED - 2008-05-20
    icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2009-07-23
    IIF 171 - Director → ME
    icon of calendar 2002-05-01 ~ 2009-07-23
    IIF 192 - Secretary → ME
  • 58
    icon of address Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    52,105 GBP2023-07-31
    Officer
    icon of calendar 2014-06-06 ~ 2015-08-27
    IIF 138 - Director → ME
    icon of calendar 2014-06-06 ~ 2015-08-27
    IIF 63 - Secretary → ME
  • 59
    MACKENZIE GLASS (EXETER) LIMITED - 1998-02-25
    icon of address European Technical Centre Hall Lane, Lathom, Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-08-20 ~ 1997-01-17
    IIF 45 - Director → ME
    icon of calendar 1991-12-11 ~ 1992-09-01
    IIF 195 - Secretary → ME
  • 60
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-02-10 ~ 2010-02-10
    IIF 2 - Director → ME
  • 61
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-10-01
    IIF 167 - Director → ME
    icon of calendar 2003-08-03 ~ 2006-10-01
    IIF 84 - Secretary → ME
    icon of calendar 2003-07-14 ~ 2003-07-30
    IIF 91 - Secretary → ME
  • 62
    ROYAL BRITISH SOCIETY OF SCULPTORS - 2018-04-12
    ROYAL SOCIETY OF BRITISH SCULPTORS - 2003-06-02
    icon of address 108 Old Brompton Rd, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,402,859 GBP2019-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2012-05-16
    IIF 56 - Director → ME
  • 63
    UPPINGTON (WETHERBY) LIMITED - 1997-07-04
    HART (POULTON-LE-FYLDE) LIMITED - 1993-02-17
    icon of address C/o Nidd Vale Motors Limited, Nidd Vale Corner 91 Leeds Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 174 - Director → ME
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 87 - Secretary → ME
  • 64
    MUTANDERIS (247) LIMITED - 1997-10-17
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2014-03-31
    IIF 125 - Director → ME
  • 65
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-03-26 ~ 2015-08-27
    IIF 151 - Director → ME
  • 66
    UMBRIA FOODS LIMITED - 2020-07-27
    ALTURA CORPORATE ID LIMITED - 2020-05-06
    ALTURA BRAND IDENTITY LIMITED - 2014-01-15
    ALTURA COMMUNICATIONS LIMITED - 2011-12-28
    icon of address 36 Sebright Road, High Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -11,523 GBP2024-06-30
    Officer
    icon of calendar 2005-06-16 ~ 2010-05-12
    IIF 59 - Director → ME
  • 67
    SLX GROUP LIMITED - 2019-10-02
    VPT1 LIMITED - 2015-10-28
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,098,929 GBP2023-07-31
    Officer
    icon of calendar 2013-05-03 ~ 2015-08-27
    IIF 136 - Director → ME
  • 68
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-27
    IIF 143 - Director → ME
  • 69
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    6,203,599 GBP2023-07-31
    Officer
    icon of calendar 2011-06-09 ~ 2015-08-27
    IIF 137 - Director → ME
    icon of calendar 2012-06-22 ~ 2015-08-27
    IIF 191 - Secretary → ME
  • 70
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2005-06-01
    IIF 46 - Director → ME
  • 71
    SLX LIMITED - 2019-10-12
    SET REACTION LIMITED - 1996-10-31
    VENERDI LIMITED - 1991-04-29
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,177 GBP2024-07-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-27
    IIF 139 - Director → ME
  • 72
    MC 468 LIMITED - 2010-05-17
    icon of address 387 Newport Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    7,628 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2018-02-22
    IIF 133 - Director → ME
    icon of calendar 2009-11-02 ~ 2009-12-17
    IIF 65 - Secretary → ME
  • 73
    icon of address Essex Young Farmers Centre Whitbread's Barn Whitbreads Lane, Chatham Green, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2016-11-16
    IIF 189 - Director → ME
  • 74
    icon of address The Harlow Study Centre, Netteswellbury Farm, Harlow
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-08-31
    IIF 25 - Director → ME
  • 75
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,381 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2015-03-07
    IIF 183 - Director → ME
  • 76
    ANCIENT LIGHTS LIMITED - 1995-02-24
    WATCHNATURAL LIMITED - 1988-02-05
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,622 GBP2024-07-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-27
    IIF 142 - Director → ME
  • 77
    ANCIENT LIGHTS LIMITED - 1995-07-07
    THEATRE DIRECT LIMITED - 1995-02-24
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    287 GBP2024-07-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-27
    IIF 141 - Director → ME
  • 78
    BONDCO 1006 LIMITED - 2003-10-10
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 158 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-01-04
    IIF 95 - Secretary → ME
  • 79
    icon of address Midas House, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2007-02-22 ~ 2011-01-04
    IIF 82 - Secretary → ME
  • 80
    HALCYON COMMUNITIES LIMITED - 2007-10-22
    PIMCO 2463 LIMITED - 2006-04-27
    icon of address Unit J The Quays, Burton Waters, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,829,130 GBP2024-01-31
    Officer
    icon of calendar 2006-07-10 ~ 2009-02-24
    IIF 70 - Secretary → ME
  • 81
    ALX LIMITED - 2006-12-12
    ALEXANDER (LINCOLN) LIMITED - 1992-03-06
    CHARTCHOICE LIMITED - 1992-02-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 169 - Director → ME
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 88 - Secretary → ME
  • 82
    icon of address Wednesfield Housing Office, Alfred Squire Road, Wolverhampton, West Midlands, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-01-04
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.