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 Adrian Francis Strain

    Related profiles found in government register
  • Mr Adrian Francis Strain
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Carter Mount, Leeds, LS15 7BJ, England

      IIF 1
  • Strain, Adrian Francis
    British local government born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Carter Mount, Leeds, West Yorkshire, LS15 7BJ

      IIF 2
  • Strain, Adrian Francis
    British schoolteacher born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Carter Mount, Leeds, LS15 7BJ, England

      IIF 3
  • Mr Ryan James Watson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, CA13 9LU, United Kingdom

      IIF 4
  • Adrian Brown
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Charnwood Lane, Nottingham, United Kingdom

      IIF 5
  • Mr Ariel Cohanim
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Avenue Close, Avenue Road, London, NW8 6BX, England

      IIF 6
  • Mr Gavin Alexander Reekie
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Powderhall Road, Edinburgh, EH7 4GB, United Kingdom

      IIF 7
    • icon of address C/o Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 8
  • Mr Nathan Prout
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mount Crescent, Wakefield, West Yorkshire, WF2 8QG, United Kingdom

      IIF 9
  • Mr Harmohan Singh Arora
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Road, Unit 18 Palace Shopping Centre, Southall, UB1 1RT, United Kingdom

      IIF 10
    • icon of address 14, South Road, Unit 19 Palace Shopping Centre, Southall, UB1 1RT, United Kingdom

      IIF 11
    • icon of address 14, South Road, Unit 20 Palace Shopping Centre, Southall, UB1 1RT, United Kingdom

      IIF 12
  • Mr Milan Pastor
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pear Close, London, SE14 6DB, England

      IIF 13
    • icon of address 5, Greenwich View Place, City Reach, C/o The Accountancy Partnership Suite 1 5th Floor, London, E14 9NN, England

      IIF 14
  • Alan Harrison
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Wilton Rd, London, SW1V 1LW, United Kingdom

      IIF 15
  • Jennings, Francis Gerald, Dr
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cromac Quay, Belfast, BT7 2JD, Northern Ireland

      IIF 16
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD, United Kingdom

      IIF 17 IIF 18
    • icon of address Ground Floor 1, Cromac Quay, Belfast, BT7 2JD, United Kingdom

      IIF 19
  • Leach, Karen Frances Wynne
    British coordinator of lwm born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chestnut Road, Moseley, Birmingham, West Midlands, B13 9AJ

      IIF 20
  • Leach, Karen Frances Wynne
    British ngo manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Paul's Community Development Trust, Hertford Street, Balsall Heath, Birmingham, B12 8NJ

      IIF 21
  • Mr Alaster Cunningham
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lister Square, Edinburgh, EH3 9GL, United Kingdom

      IIF 22
  • Mr James Alan Renton
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Senator Close, Hucknall, Nottingham, NG15 8GH, United Kingdom

      IIF 23
  • Mr Kamalnayan Acharya
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tg Associates Ltd, 7 Jardine House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 24
  • Mr Ketheeswaran Aravan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Forest Road, London, E17 5JN, United Kingdom

      IIF 25
  • Mr Matthew James Nolan
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Piccadilly, London, W1J 9HF, United Kingdom

      IIF 26
  • Mr Nadarajah Logeswaran
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Harwoods Road, Watford, WD18 7RE, United Kingdom

      IIF 27
  • Mr Osman Uygar Turantekin
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Britannia Way, London, NW10 7PR, United Kingdom

      IIF 28
    • icon of address 2, Portal Way, London, W3 6RT, United Kingdom

      IIF 29
    • icon of address 24-25, Lake Business Park Tariff Road, London, N17 0YX, United Kingdom

      IIF 30
    • icon of address 24-26, Arcadia Avenue Fin009, London, N3 2JU, England

      IIF 31
    • icon of address 24-26, Arcadia Avenue Fin009, London, N3 2JU, United Kingdom

      IIF 32 IIF 33
    • icon of address 24-26, Arcadia Avenue, Fin009/14943, London, N3 2JU, United Kingdom

      IIF 34
    • icon of address 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 35
    • icon of address 40, Partington Close, London, N19 3DZ, United Kingdom

      IIF 36
    • icon of address 7 Coronation Road, Coronation Road, London, NW10 7PQ, England

      IIF 37
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 38
    • icon of address 7 Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 39
    • icon of address Dephna House, 7 Coronation Road, London, NW10 7PQ, United Kingdom

      IIF 40
  • Mr Raymond Perkins
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 75B, United Kingdom

      IIF 41
  • Mr Shaun Samuel Hayes
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Chapel Lane, Spondon, Derby, DE21 7JW, England

      IIF 42
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 43
  • Mrs Amie Panneh Jallow
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sylvester Place, Caterham, Surrey, CR3 5WR, United Kingdom

      IIF 44
  • Mrs Karen Anne Walinck
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowangate, Kings Road, Longniddry, EH22 0NN, United Kingdom

      IIF 45
  • Mrs Sharon Jane Nuttall
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974b New Hey Road, Outlane, Huddersfield, HD3 3FJ, England

      IIF 46
    • icon of address 974b New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3FJ, United Kingdom

      IIF 47
  • Mr Andrew John Tannahill
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 48 IIF 49
  • Mr John Alexander Dickie
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 50 IIF 51
    • icon of address 4 Orbital Court, East Kilbride, Glasgow, G74 5PH, United Kingdom

      IIF 52
  • Mr Neil Lane
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 53
  • Prout, Nathan
    British crm manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mount Crescent, Wakefield, West Yorkshire, WF2 8QG, United Kingdom

      IIF 54
  • Acharya, Kamalnayan
    British coordinator born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tg Associates Ltd, 7 Jardine House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 55
  • Allen, Joanna Kathryn
    British crm manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Eastheath Avenue, Wokingham, Berkshire, RG41 2PJ, United Kingdom

      IIF 56
  • Aravan, Ketheeswaran
    British trade born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Forest Road, London, E17 5JN, United Kingdom

      IIF 57
  • Arora, Harmohan Singh
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Road, Unit 18 Palace Shopping Centre, Southall, UB1 1RT, United Kingdom

      IIF 58
    • icon of address 14, South Road, Unit 19 Palace Shopping Centre, Southall, UB1 1RT, United Kingdom

      IIF 59
    • icon of address 14, South Road, Unit 20 Palace Shopping Centre, Southall, UB1 1RT, United Kingdom

      IIF 60
  • Dar, Khadija Noreen
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 369, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 61
  • Dr Francis Gerald Jennings
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor Victoria House, 15/17 Gloucester Street, Belfast, BT1 4LS

      IIF 62
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD, United Kingdom

      IIF 63
    • icon of address Ground Floor, 1 Cromac Quay, Belfast, BT7 2JD

      IIF 64
  • Glanville, Craig Justin
    British co.director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 65
  • Glanville, Craig Justin
    British sales born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodfield Gardens, Leigh On Sea, Essex, SS91EW, United Kingdom

      IIF 66
  • Hayes, Shaun Samuel
    British crm manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 67
  • Hayes, Shaun Samuel
    British it professional born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Chapel Lane, Spondon, Derby, DE21 7JW, England

      IIF 68
  • Mclauchlan, Alison Jane
    British administrator born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jerome & Co Solicitors 98 High, Street, Newport, Isle Of Wight, PO30 1BD

      IIF 69
  • Miss Nejla Aslan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Green Lanes, London, N13 4XS, United Kingdom

      IIF 70
    • icon of address 61, Nunnery Lane, York, YO23 1AH, England

      IIF 71
    • icon of address Canadaire, Green Hammerton, York, YO26 8EQ, United Kingdom

      IIF 72
    • icon of address Canadaire, York Road, Green Hammerton, York, YO26 8EQ, England

      IIF 73
  • Mr Alexander Cushnie Young
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Corrour Road, Glasgow, G43 2DY, United Kingdom

      IIF 74
  • Mr Daniel Neil Lawrence
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 75
    • icon of address 25, Goodlass Road, Liverpool, L24 9HF, England

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 78
  • Mr Iheanyi Onyeche
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scarborough Road, London, E11 4AL, United Kingdom

      IIF 79
  • Mr Ilya Yurievich Sobolev
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Morris Drive, Kingston Bagpuize, Oxfordshire, OX13 5GW, United Kingdom

      IIF 80
  • Mr Timothy Sande
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Whitworth Ave, Stoke Aldermoor, Stoke Aldermoor, Coventry, Westmidlands, CV3 1EY, United Kingdom

      IIF 81
  • Mrs Caroline Judy Grant
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Village Street, Harvington, Evesham, WR11 8NQ, United Kingdom

      IIF 82
  • Mrs Fatma Sonzamanci
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Westerham Avenue, London, N9 9BU, United Kingdom

      IIF 83
    • icon of address 20, Westerham Avenue, Edmonton, London, N9 9BU, United Kingdom

      IIF 84
  • Mrs Pauline Mary Wilson-clark
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, United Kingdom

      IIF 85
  • Mrs Sanya Ivanova Ivanova
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Southbury Road, Enfield, Middlesex, EN1 1YT, United Kingdom

      IIF 86
    • icon of address 1, Ingleton Road, Upper Edmonton, London, Middlesex, N18 2RX, United Kingdom

      IIF 87
  • Renton, James Alan
    British trade born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Senator Close, Hucknall, Nottingham, NG15 8GH, United Kingdom

      IIF 88
  • Simpson, Alistair
    British crm manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Carney Place, Brixton, London, SW9 8GH, United Kingdom

      IIF 89
  • Watson, Ryan James
    British coordinator born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, CA13 9LU, United Kingdom

      IIF 90
  • Arora, Harmohan Singh
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Gibb Lane, Catshill, Bromsgrove, B61 0JP, United Kingdom

      IIF 91
  • Brown, Adam Neal Eric
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 92
  • Brown, Adrian
    British schoolteacher born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helen's Church Hall, Frederick Road, Stapleford, Nottingham, Nottinghamshire, NG9 8FN

      IIF 93
  • Burt, Marianne Helen
    British coordinator born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 94
  • Chapman, Kevin Roy
    British co.director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Earlswood Trading Estate, Pool Head Lane, Earlswood, Solihull, West Midlands, B94 5EW, United Kingdom

      IIF 95
  • Chapman, Kevin Roy
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Hithergreen Lane, Bordesley, Worcestershire, B98 9AZ

      IIF 96
    • icon of address 183, Hither Green Lane, Redditch, B98 9AZ, United Kingdom

      IIF 97
  • Dove, Caroline Frances
    British leadership/staff development born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.s.therapy Centre, Harrow School Farm,watford Road, Harrow, Middlesex, HA1 3TS

      IIF 98
  • Green, Michael Alan
    British caterer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southcombe Farm, Piddletrenthide, Dorchester, Dorset, DT2 7QY, England

      IIF 99
  • Hart, Janette Siu Ming
    British administration born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bartletts Road, Bedminster, Bristol, Avon, BS3 3PL

      IIF 100
  • Hart, Janette Siu Ming
    British administrator born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queens Road, Knowle, Bristol, BS4 2LT, England

      IIF 101
  • Hart, Janette Siu Ming
    British coordinator born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bartletts Road, Bedminster, Bristol, Avon, BS3 3PL

      IIF 102
  • Hart, Janette Siu Ming
    British manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bartletts Road, Bedminster, Bristol, Avon, BS3 3PL

      IIF 103
  • Ian Neilson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Gatcomb, Great Holm, Milton Keynes, MK8 9EA, United Kingdom

      IIF 104
  • Joana Mendes Carlos
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Chase, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4ER

      IIF 105
  • Jonathan Wilson
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 106
  • Kiernan, Adrian
    British co.director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Henley Avenue, Thornton Cleveleys, Lancashire, FY5 2BN, United Kingdom

      IIF 107
  • Lalli, Amandeep Singh
    British trade born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Bridgeman Street, Walsall, WS2 9PG, United Kingdom

      IIF 108 IIF 109
  • Lane, Neil Fraser
    British digital media consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 110
  • Lane, Neil Fraser
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 111
  • Lane, Neil Fraser, Mr.
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Gravel Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QP, United Kingdom

      IIF 112
    • icon of address 1st, Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 113
  • Lawrence, Daniel Neil
    British coordinator born in March 1987

    Resident in United Kingdom

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

      IIF 114
  • Lawrence, Daniel Neil
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 115 IIF 116 IIF 117
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 119
    • icon of address 20-22, Wenlock Road, Sudbury Close, London, Merseyside, N1 7GU, England

      IIF 120
    • icon of address 9, Hampstead Road, Wallasey, Merseyside, CH44 9BJ, England

      IIF 121
  • Lawrence, Daniel Neil
    British manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hampstead Road, Wallasey, Merseyside, CH44 9BJ, England

      IIF 122
  • Lawrence, Daniel Neil
    British project manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, 25 Goodlass Road, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 123
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Mr John Michael Townend
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Peach Street, Wokingham, RG40 1XG, United Kingdom

      IIF 125
  • Mr John Townend
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Peach Street, Wokingham, Berkshire, RG40 1XG

      IIF 126
  • Ngangi, Manoka
    British trade born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Willington Street, Coventry, CV1 5SL, United Kingdom

      IIF 127
  • Pastor, Milan
    British crm manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pear Close, London, SE14 6DB, England

      IIF 128
  • Pastor, Milan
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Greenwich View Place, City Reach, C/o The Accountancy Partnership Suite 1 5th Floor, London, E14 9NN, England

      IIF 129 IIF 130
  • Pastor, Milan
    British marketing officer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7811, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 131
  • Wilson, Jonathan
    British trade born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 132
  • Abrams, Anne Walker
    British schoolteacher born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Court, Kings Road, Longniddry, East Lothian, EH32 0NN

      IIF 133
  • Adams, Hilda Anne
    British schoolteacher born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Grafton Bank, Yetholm, Kelso, Roxburghshire, TD5 8SB

      IIF 134
  • Challands, Sharon
    British co-ordinator born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chesterfield Road, Staveley, Chesterfield, Derbyshire, S43 3XD, England

      IIF 135
  • Challands, Sharon
    British coordinator born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rose Hill East, Chesterfield, S40 1NU, United Kingdom

      IIF 136
  • Coleman, Avril Penny, Mrs.
    British co.director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hospital Bridge Road, Twickenham, Middlesex, TW2 5UL, United Kingdom

      IIF 137
  • Harrison, Alan
    British trade born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Wilton Rd, London, SW1V 1LW, United Kingdom

      IIF 138
  • Ivanova, Sanya Ivanova
    British trade born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Southbury Road, Enfield, Middlesex, EN1 1YT, United Kingdom

      IIF 139
  • Joana, Carlos Mendes
    British trade born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Chase, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4ER

      IIF 140
  • Lawrence, Daniel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 141
  • Lawrence, Daniel
    British md born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, Suite 552 152-160, City Road, London, EC1V 2NX, England

      IIF 142
  • Lenton, Anna Jessie
    British schoolteacher born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kenton Road, Harrow, Middlesex, HA1 2BW

      IIF 143
  • Mahmoud, Abdelatti
    British trade born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Priory Road, Dartford, Kent, DA1 2BS, United Kingdom

      IIF 144
  • Mills, Graham Kenneth
    British co.director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Mendip Crescent, Westcliff-on-sea, Essex, SS0 0HE, United Kingdom

      IIF 145
  • Mills, Graham Kenneth
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Mendip Crescent, Westcliff On Sea, Essex, SS0 0HE, England

      IIF 146
  • Miss Gemma Manning
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, London, SW1Y 5ES, United Kingdom

      IIF 147
  • Mr Nitin Lakhpatri
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pine Gardens, Ruislip, HA4 9TL, United Kingdom

      IIF 148
  • Neilson, Ian Michael
    British co.director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Gatcombe, Great Holm, Milton Keynes, Buckinghamshire, MK8 9EA

      IIF 149
  • Nuttall, Sharon Jane
    British crm manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974b New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3FJ, United Kingdom

      IIF 150
  • Nuttall, Sharon Jane
    British secretary born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974b New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3FJ

      IIF 151
  • Panneh Jallow, Amie
    British coordinator born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sylvester Place, Caterham, Surrey, CR3 5WR, United Kingdom

      IIF 152
  • Reekie, Gavin Alexander
    British consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 153
  • Reekie, Gavin Alexander
    British crm manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Powderhall Road, Edinburgh, EH7 4GB, United Kingdom

      IIF 154
  • Reekie, Gavin Alexander
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 155
  • Sande, Timothy
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX, England

      IIF 156
  • Scanlon, Rosemary
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Orchard Street, Renfrew, Paisley, Renfrewshire, PA4 8RL, United Kingdom

      IIF 157
  • Smit, Zander Gerhardus
    British coordinator born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Plum Lane, London, SE18 3HG, United Kingdom

      IIF 158
  • Sonzamanci, Fatma
    British co.director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Westerham Avenue, London, N9 9BU, United Kingdom

      IIF 159
  • Sonzamanci, Fatma
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westerham Avenue, Edmonton, London, N9 9BU, United Kingdom

      IIF 160
  • Walinck, Karen Anne
    British schoolteacher born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adu-poku, Patience
    British crm manager born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hurstwood Avenue, Barnehjrst, Kent, DA7 6SQ, United Kingdom

      IIF 163
  • Anderson, Lee Allen
    British trade born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Juniper Drive, Larchaway, Rochdale, OL16 3BE, United Kingdom

      IIF 164
  • Aslan, Nejla
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Nunnery Lane, York, YO23 1AH, England

      IIF 165
    • icon of address Canadaire, Green Hammerton, York, YO26 8EQ, United Kingdom

      IIF 166
    • icon of address Canadaire, York Road, Green Hammerton, York, YO26 8EQ, England

      IIF 167
  • Aslan, Nejla
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Church Road, Teddington, TW11 8PF, England

      IIF 168
  • Alaster Patrick Cunningham
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Abercromby Place, Edinburgh, EH3 6QE, Scotland

      IIF 169
  • Bichener, Sophie Louise
    British crm manager born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Vista Tower, St Georges Way, Stevenage, SG1 1AR, England

      IIF 170
  • Callaghan, Terrance James
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64 Southchurch Avenue, Southend On Sea, Essex, SS1 2RR

      IIF 171
  • Callaghan, Terrence James
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Weston Chambers, Weston Road, Southend-on-sea, Essex, SS1 1AT, United Kingdom

      IIF 172
  • Carolan, Dominic
    British co director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 173
  • Carolan, Dominic
    British co.director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Corsica Street, Highbury, London, N5 1JT

      IIF 174
  • Carolan, Dominic
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 175
  • Carolan, Dominic
    British events organiser born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 176
  • Chase, Helen Pauline
    British crm manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Riddlesdown Road, Purley, Surrey, CR8 1DE, United Kingdom

      IIF 177
  • Cunningham, Alaster
    British surveyor born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 178
  • Duncan, Andrew Charles
    British co.director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Main Street, Largs, Ayrshire, KA30 8JJ, Scotland

      IIF 179
  • Duncan, Andrew Charles
    British merchant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Main Street, Largs, Ayrshire, KA30 8JJ

      IIF 180
  • Etiebet, Donna
    British office manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Colet Gardens, St Paul's Court, London, W14 9DN, United Kingdom

      IIF 181 IIF 182
  • Etiebet, Donna
    British sales born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 85, Sinclair Road, London, W14 0NR, England

      IIF 183
  • Feller, Sam Robert
    British retail born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Westwell, Prince Of Wales Road, London, NW5 3QN, United Kingdom

      IIF 184
  • Grant, Caroline Judy
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Village Street, Harvington, Evesham, WR11 8NQ, United Kingdom

      IIF 185
  • Hancox, John Philip Dale
    British co.director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offham Manor, Offham, West Malling, Kent, ME19 5NJ

      IIF 186
  • Hancox, John Philip Dale
    British company director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hancox, John Philip Dale
    British director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hancox, John Philip Dale
    British non executive director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offham Manor, Offham, West Malling, Kent, ME19 5NJ

      IIF 202
  • Hancox, John Philip Dale
    British stock broker born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offham Manor, Offham, West Malling, Kent, ME19 5NJ

      IIF 203
  • Hancox, John Philip Dale
    British stockbroker born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offham Manor, Offham, West Malling, Kent, ME19 5NJ

      IIF 204
  • Healer, Kathleen Rosalind
    British childrens nursery operator born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lowgarth, North Lodge Lambton Park, Chester Le Street, DH3 4AZ

      IIF 205
  • Healer, Kathleen Rosalind
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pelaw House, Blind Lane, Chester Le Street, Co. Durham, DH3 4AF, United Kingdom

      IIF 206
  • Healer, Kathleen Rosalind
    British schoolteacher born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lowgarth, North Lodge Lambton Park, Chester Le Street, DH3 4AZ

      IIF 207
  • Hu, Yan
    British qualified school teacher born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Heron House, Searles Close, London, SW11 4RJ, England

      IIF 208
  • Jackman, Marilyn
    British coordinator born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 209
  • Jackman, Marilyn
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whittington House, 64 High Street, Fareham, Hants, PO16 7BG

      IIF 210
  • Jah Logeswaran, Nadara
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luxmy Villa, 69 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG

      IIF 211
  • Jacqueline Amanda Bennett
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chandlers, Burnham-on-crouch, Essex, CM0 8NY, United Kingdom

      IIF 212
  • Lane, Neil
    British managing partner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 213
  • Miss Antoinelle Anita Branch
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Nightingale Road, Wood Green, London, Haringey, N22 8PP, United Kingdom

      IIF 214
  • Miss Khadija Noreen Dar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 369, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 215
  • Miss Patience Adu-poku
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hurstwood Avenue, Barnehjrst, Kent, DA7 6SQ, United Kingdom

      IIF 216
  • Mr Adrian Kiernan
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Henley Avenue, Thornton-cleveleys, FY5 2BN, England

      IIF 217
  • Mr Alexander Johnstone Anthony
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Lodge Business Centre, 28 Silverdale Road, Eastbourne, East Sussex, BN207EY, England

      IIF 218
  • Mr Harmohan Singh Arora
    Afghan born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18 Palace Shopping Centre, South Road, Southall, Middlesex, UB1 1RT, England

      IIF 219
  • Mr Oscar Panizzon
    Italian born in May 1971

    Resident in United Kingdom

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

      IIF 220
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ

      IIF 221
  • Mr. Nitin Lakhpatri
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pine Gardens, Ruislip, London, HA4 9TL

      IIF 222
  • Mrs Kathleen Rosalind Healer
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pelaw House, Blind Lane, Chester Le Street, Co. Durham, DH3 4AF, United Kingdom

      IIF 223
  • Ms Mabel Theresa Kusi-sarpong
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hudson Way, Hudson Way, Edmonton, London, N9 0XH, England

      IIF 224
  • Newman, Stephen Mayow
    British schoolteacher born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Tunstall, Sunderland, Tyne & Wear, SR2 9DN

      IIF 225
  • Nolan, Matthew James
    British travel and tourism born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Corunna Court, Corunna Road, Warwick, CV34 5HQ, United Kingdom

      IIF 226
  • Onyeche, Iheanyi
    British crm manager born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scarborough Road, London, E11 4AL, United Kingdom

      IIF 227
  • Perkins, Raymond Adam
    British co.director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SB

      IIF 228
  • Perkins, Raymond Adam
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SB

      IIF 229 IIF 230
  • Perkins, Raymond Adam
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 75B, United Kingdom

      IIF 231
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SB

      IIF 232 IIF 233
  • Simmons, Alan
    British chairman born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martyns Close, Nuffield, Henley On Thames, Oxfordshire, RG9 5SU

      IIF 234
  • Simmons, Alan
    British co.director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martyns Close, Nuffield, Henley On Thames, Oxfordshire, RG9 5SU

      IIF 235
  • Simmons, Alan
    British company director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Alan
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martyns Close, Nuffield, Henley On Thames, Oxfordshire, RG9 5SU

      IIF 241
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 242
  • Simmons, Alan
    British none born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bell House, 9 Northfield End, Henley On Thames, Oxon, RG9 2JG, England

      IIF 243
  • Tannahill, Andrew John
    British co.director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 244
  • Tannahill, Andrew John
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 245
  • Turantekin, Osman Uygar
    British ceo born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/14943, London, N3 2JU, United Kingdom

      IIF 246
    • icon of address 40, Partington Close, London, London, N19 3DZ, United Kingdom

      IIF 247
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 248
    • icon of address 7 Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 249
  • Turantekin, Osman Uygar
    British co-founder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue Fin009, London, N3 2JU, United Kingdom

      IIF 250
  • Turantekin, Osman Uygar
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Britannia Way, Reception, London, NW10 7PR, United Kingdom

      IIF 251
    • icon of address 24-26, Arcadia Avenue Fin009, London, N3 2JU, England

      IIF 252
    • icon of address Dephna House, 7 Coronation Road, Launchese-brilg, London, NW10 7PQ, United Kingdom

      IIF 253
  • Turantekin, Osman Uygar
    British self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, London, NW10 7PQ, England

      IIF 254
  • Turantekin, Osman Uygar
    British trade born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, London, NW10 7PQ, England

      IIF 255
  • Terrence James Callaghan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Weston Chambers, Weston Road, Southend-on-sea, Essex, SS1 1AT, United Kingdom

      IIF 256
  • Young, Alexander Cushnie
    British co.director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Corrour Road, Glasgow, Lanarkshire, G43 2DY

      IIF 257
  • Young, Alexander Cushnie
    British company born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Corrour Road, Glasgow, Lanarkshire, G43 2DY

      IIF 258
  • Young, Alexander Cushnie
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Corrour Road, Glasgow, Lanarkshire, G43 2DY

      IIF 259
  • Young, Alexander Cushnie
    British managing director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Corrour Road, Glasgow, Lanarkshire, G43 2DY

      IIF 260
  • Young, Darren Leigh
    British engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hutton Lane, Gusiborough, Cleveland, TS14 8BE, United Kingdom

      IIF 261 IIF 262
  • Yan Hu
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Heron House, Searles Close, London, SW11 4RJ

      IIF 263
  • Benson, Jill Amanda
    British schoolteacher born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Arbury House, Holmbury Park, Bromley, Kent, BR1 2WR

      IIF 264
  • Carter, Melinda Rose
    British crm manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41b, Hornsey Lane Gardens, London, N6 5NY, United Kingdom

      IIF 265
  • Chivese, Dambudzo
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX, England

      IIF 266
  • Dickie, John Alexander
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 267
  • Dickie, John Alexander
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manning, Gemma
    British coordinator born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, London, SW1Y 5ES, United Kingdom

      IIF 271
  • Mr Adrian Brown
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nawaz Mohammad Bashiran
    Spanish born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205, Govan Road, Glasgow, G51 4PW, Scotland

      IIF 277
  • Mr Rory Anthony Caffyn-parsons
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Amersham Hill Gardens, High Wycombe, Buckinghamshire, HP13 6QR, England

      IIF 278
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 279
  • Svalina, Ksenija Svalina
    Croatian director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/5, Park Place, London, SW1A 1LP, England

      IIF 280
  • Svalina, Ksenija Svalina
    Croatian trade born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/5, Park Place, Park Place St James's, London, England, SW1A 1LP, England

      IIF 281
  • Tomlin, Jane Elizabeth
    British logistics co-ordinator born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 North Street, Ashford, Kent, TN24 8LF, England

      IIF 282
  • Akinwunmi, Ibilola Adeola
    British coordinator born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mangold Way, Mangold Way, Erith, Kent, DA18 4DA, United Kingdom

      IIF 283
  • Akinwunmi, Ibilola Adeola
    British senior customer success manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mangold Way, Erith, Kent, DA18 4DA, United Kingdom

      IIF 284
  • Akinwunmi, Ibilola Adeola
    British travel and tourism born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mangold Way, Erith, Kent, DA18 4DA, United Kingdom

      IIF 285
  • Booth, Daniel John Leander
    British crm manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Croston House, Lancashire Enterprise Business Park, Leyland, PR26 6TU, England

      IIF 286
  • Booth, Daniel John Leander
    British e marketing consultant born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Croston House, Lancashire Enterprise Business Park, Leyland, Lancs, PR26 6TU, England

      IIF 287
  • Branch, Antoinelle Anita
    British trade born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Nightingale Road, Wood Green, London, Haringey, N22 8PP, United Kingdom

      IIF 288
  • Logeswararan, Nadarajah
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Harwoods Road, Watford, WD18 7RE, United Kingdom

      IIF 289
  • Marcelline, Karen Cordula
    British coordinator born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Carpenders Avenue, Carpenders Park, Watford, Hertfordshire, WD19 5BS, United Kingdom

      IIF 290
  • Miss Joana Mendes-carlos
    Swedish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Chase, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4ER, United Kingdom

      IIF 291
  • Mr Aleksandr Vilcinskas
    Lithuanian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Smallwood, Peterborough, PE3 7LN, United Kingdom

      IIF 292
  • Mrs Ibilola Adeola Akinwunmi
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mangold Way, Erith, Kent, DA18 4DA, United Kingdom

      IIF 293
  • Mrs Rosemary Scanlon
    Scottish born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Govanhill Workspace, 69 Dixon Road, Glasgow, G42 8AT, Scotland

      IIF 294
  • Singh, Chhayaben
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 123 Grange Road West, Birkenhead, Wirral, CH43 4XB, United Kingdom

      IIF 295 IIF 296
  • Snowden, Helen Patricia Georgina
    British schoolteacher born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Claremont Avenue, Clitheroe, Lancashire, BB7 1JN

      IIF 297
  • Snowden, Helen Patricia Georgina
    British teacher born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sobolev, Ilya Yurievich
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Morris Drive, Kingston Bagpuize, Oxfordshire, OX13 5GW, United Kingdom

      IIF 300
  • Sobolev, Ilya Yurievich
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Northern Woods, Flackwell Heath, HP10 9JJ, United Kingdom

      IIF 301
    • icon of address Apt 2828, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 302
  • Townend, John
    British marketing manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Goodwood Mansions, Stockwell Park Walk, London, SW9 0XY

      IIF 303
  • Arora, Harmohan Singh
    Afghan enterpreneur born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18 Palace Shopping Centre, South Road, Southall, Middlesex, UB1 1RT, England

      IIF 304
  • Artur Vardanjan
    Russian born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 305
    • icon of address 25 Sackville Street, London, W1S 3AX, United Kingdom

      IIF 306
  • Bennett, Jacqueline Amanda
    British co.director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chandlers, Burnham-on-crouch, Essex, CM0 8NY, United Kingdom

      IIF 307
  • Kusi-sarpong, Mabel Theresa
    British healthcare born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hudson Way, Hudson Way, Edmonton, London, N9 0XH, England

      IIF 308
  • Mr Ariel Henry Cohanim
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Greville Street, London, EC1N 8SU

      IIF 309
  • Mr Atanas Evgeniev Kalev
    Bulgarian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Minter Road, Barking, IG11 0TH, United Kingdom

      IIF 310
  • Mr Lee Yen
    Chinese born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Commercial St, Manchester, M15 4PZ, England

      IIF 311
  • Scanlon, Rosemary
    Scottish coordinator born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Govanhill Workspace, 69 Dixon Road, Crosshill, Glasgow, G42 8AT, Scotland

      IIF 312
  • Anthony, Alexander Johnstone
    British labourer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Lodge Business Centre, 28 Silverdale Road, Eastbourne, BN20 7EY, United Kingdom

      IIF 313
  • Coolican-smith, Nicholas-martin
    British crm manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 314
  • Dar, Khadija Noreen
    Pakistani trade born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Playingfield Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0JJ, Scotland

      IIF 315
  • Kulkarni, Amit Narhar
    Indian co.director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 72, 82 Eaton Drive, Kingston Upon Thames, Surrey, KT2 7RA, United Kingdom

      IIF 316
  • Lakhpatri, Nitin
    Indian company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pine Gardens, Ruislip, HA4 9TL, United Kingdom

      IIF 317
  • Mohammad Bashiran, Nawaz
    Spanish director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205, Govan Road, Glasgow, G51 4PW, Scotland

      IIF 318
  • Miss Sian Nancy Jones
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Bellfield, Pixton Way, Croydon, CR0 9JX, England

      IIF 319
  • Mr Alexander John Dickie
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, London Road, Shenley, Radlett, WD7 9ER, England

      IIF 320
  • Mrs Suzanne Margaret White
    English born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Km Business Solutions Ltd, 1st Floor, Block C, The Wharf, Burnley, BB11 1JG, United Kingdom

      IIF 321
    • icon of address 6, Pendleton Road, Wiswell, Clitheroe, Lancs, BB7 9DD, United Kingdom

      IIF 322
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA, United Kingdom

      IIF 323
    • icon of address 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ

      IIF 324
    • icon of address 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ

      IIF 325
  • Rajani, Salman
    Pakistani trade born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Sherwood Avenue, London, SW16 5EJ, United Kingdom

      IIF 326
  • Ali, Said
    Yemeni coordinator born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Britnall Street, Sheffield, South Yorkshire, S9 3SY

      IIF 327
  • Ali, Said
    Yemeni retired born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vestry Hall, 43 Attercliffe Common, Attercliffe, Sheffield, S9 2AE

      IIF 328
    • icon of address 29 Britnall Street, Sheffield, South Yorkshire, S9 3SY

      IIF 329
  • Caffyn-parsons, Rory Anthony
    British developer born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Amersham Hill Gardens, High Wycombe, Buckinghamshire, HP13 6QR, England

      IIF 330
  • Caffyn-parsons, Rory Anthony
    British property born in November 1953

    Resident in United Kingdom

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

      IIF 331
  • Carolan, Dominic Mark
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL

      IIF 332
  • Cavallini, Valentino
    Italy trade born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Second Avenue, London, E12 6EN, United Kingdom

      IIF 333
  • Clarke, Andreanne
    Canadian co.director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Forest Hills, Newry, Co. Down, BT34 2FJ, Northern Ireland

      IIF 334
  • Clarke, Andreanne
    Canadian director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brookdale, Banbridge, County Down, BT32 3FD, United Kingdom

      IIF 335
  • Florina Alexandra Nicoara
    Romanian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Hay Hall Road, Rovex Business Park, Birmingham, B11 2AG

      IIF 336
  • Jennings, Francis Gerald
    British director born in December 1950

    Registered addresses and corresponding companies
    • icon of address 45a Drumfad Road, Carrowdore, Co Down, BT222JA

      IIF 337
  • Johnston, Lucy-jane Charlotte
    British schoolteacher born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandybeck Way, Cockermouth, Cumbria, CA13 9XB, United Kingdom

      IIF 338
  • Kalev, Atanas Evgeniev
    Bulgarian dry cleaner born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Minter Road, Barking, IG11 0TH, England

      IIF 339
  • Kalev, Atanas Evgeniev
    Bulgarian van driver born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Minter Road, Barking, IG11 0TH, England

      IIF 340
  • Lee, O'neil Ryan
    Jamaican trade born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Norse, Old Norse, Compston Streee, Ambleside, Cumbria, LA22 9DP, United Kingdom

      IIF 341
  • Mendes-carlos, Joana
    Swedish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Chase, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4ER, United Kingdom

      IIF 342
  • Merlan, Catalin
    Romanian trade born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Ashbourne Road, London, CR4 2BF, United Kingdom

      IIF 343
  • Mr Alistair Simpson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Carney Place, Brixton, London, SW9 8GH, United Kingdom

      IIF 344
  • Mr Jaskaran Singh
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Elizabeth Walk, Tipton, DY4 0AX, England

      IIF 345
  • Mr Kevin Roy Chapman
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 346
  • Mr Norman Anthony Ayres
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Road Business Park, Hanson Road, Liverpool, L9 7BP

      IIF 347
  • Sabban, Abdulgani Osman
    Somali coordinator born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Squires Lane, London, N3 2AE

      IIF 348
  • Sabban, Abdulgani Osman
    Somali managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Squires Lane, London, N3 2AE

      IIF 349
  • Tesfahunegn, Aron
    Eritrean trade born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 St Kevin's Drive, St. Kevins Drive, Kirkby, Liverpool, L32 1BB, England

      IIF 350
  • White, Suzanne Margaret
    English beauty therapist born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pendleton Road, Wiswell, Clitheroe, Lancs, BB7 9DD, United Kingdom

      IIF 351
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA, United Kingdom

      IIF 352
    • icon of address Moorside, Moorside Lane, Wiswell, BB7 9DB, United Kingdom

      IIF 353
  • White, Suzanne Margaret
    English co.director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside, Moorside Lane Wiswell, Clitheroe, Lancashire, BB7 9DB

      IIF 354
  • White, Suzanne Margaret
    English company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Km Business Solutions Ltd, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 355
    • icon of address Moorside, Moorside Lane Wiswell, Clitheroe, Lancashire, BB7 9DB

      IIF 356
  • De Smet, Ina Johanna Kristina
    Belgian coordinator born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Plas, Plas Machynlleth, Machynlleth, SY20 8ER, United Kingdom

      IIF 357
  • Dr Julian Lu Ming Chen
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Vale, Anna Valley, Andover, SP11 7LX, England

      IIF 358
    • icon of address Poplar Vale, Foundry Road, Anna Valley, Andover, Hampshire, SP11 7LX, England

      IIF 359
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, England

      IIF 360
  • Mr Aron Tesfahunegn
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St. Kevins Drive, Kirkby, Liverpool, L32 1BB, England

      IIF 361
    • icon of address 63 St Kevin's Drive, St. Kevins Drive, Kirkby, Liverpool, L32 1BB, England

      IIF 362
  • Mr Harmohan Singh Arora
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Barra Wood Close, Hayes, UB3 2UJ, England

      IIF 363
  • Mr Martyn John Hardman
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Woodplumpton Road, Fulwood, Preston, PR2 3LF, United Kingdom

      IIF 364
  • Mr Nadarajah Logeswaran
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Mitcham Road, London, SW17 9JG, United Kingdom

      IIF 365
  • Mr Norman Anthony Ayers
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Road Business Park, Hanson Road, Liverpool, L9 7BP

      IIF 366
    • icon of address Hanson Road Business Park, Hanson Road, Liverpool, L9 7BP, England

      IIF 367
    • icon of address Unit 15, Hanson Road Business Park, Hanson Road Aintree, Liverpool, Merseyside, L9 7BP

      IIF 368
  • Mr Norman Anthony Ayes
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Hanson Road Business Park, Hanson Road Aintree, Liverpool, Merseyside, L9 7BP

      IIF 369
  • Mr Osman Uygar Turantekin
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Av, Fin009/8000, London, N3 2JU, United Kingdom

      IIF 370
  • Mr Raymond Adam Perkins
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SB

      IIF 371
  • Mr Resul Huseyin Hassan
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Union Lane, Cambridge, CB4 1QB, England

      IIF 372
    • icon of address 10, Stanhope Gardens, London, N4 1HT, England

      IIF 373
    • icon of address 24, Lancaster Road, London, N18 1HP, England

      IIF 374
    • icon of address 288, Chingford Road, London, E17 5AL, England

      IIF 375 IIF 376
    • icon of address 288, Chingford Road, London, E17 5AL, United Kingdom

      IIF 377
    • icon of address Osidge Arms, Osidge Arms, Hampden Square, London, N14 5JP, United Kingdom

      IIF 378
  • Mr. Kevin Graham Knibbs
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton School, Hanworth Road, Hampton, TW12 3HD, England

      IIF 379
  • Mrs Karen Anne Walinck
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rowangate, Kings Road, Longniddry, East Lothian, Scotland

      IIF 380
  • Ms Ksenijia Svalina
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Park Place, London, SW1A 1LP

      IIF 381
  • Panizzon, Oscar
    Italian director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Green Dragon House, 23 Stukeley Street, London, WC2B 5LE

      IIF 382
  • Panizzon, Oscar
    Italian general manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Green Dragon House, 23 Stukely Street, London, WC2B 5LE, United Kingdom

      IIF 383
  • Panizzon, Oscar
    Italian hospitality born in May 1971

    Resident in United Kingdom

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

      IIF 384
  • Panizzon, Oscar
    Italian trade born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Dragon House, Stukeley Street, London, WC2B 5LE, United Kingdom

      IIF 385
  • Skakkebaek, Christian Troels
    Danish company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dong Energy-33, Grosvenor Place, Belgravia, London, SW1X 7HY, United Kingdom

      IIF 386
  • Skakkebaek, Christian Troels
    Danish country manager uk, dong energy power (uk) ltd born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dong Energy Power (uk) Ltd, 33 Grosvenor Place, London, SW1X 7HY, United Kingdom

      IIF 387
  • Skakkebaek, Christian Troels
    Danish director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grosvenor Place, Belgravia, London, Greater London, SW1X 7HY, England

      IIF 388 IIF 389
  • Skakkebaek, Christian Troels
    Danish senior vice president born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skakkebaek, Christian Troels
    Danish snr vice president born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dong Energy, 33 Grosvenor Place, London, SW1X 7HY, United Kingdom

      IIF 410
  • Vardanjan, Artur
    Russian trade born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 411
    • icon of address 25 Sackville Street, London, W1S 3AX, United Kingdom

      IIF 412
  • Caplan, Barbara Caron
    British schoolteacher born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Treemain Road, Whitecraigs, Glasgow, G46 7LB, Scotland

      IIF 413
  • Chavda, Kiran
    British crm manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 414
  • Garilov, Atanas Valentinov
    Bulgarian trade born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Gosfield Road, Dagenham, RM8 1JY, England

      IIF 415
  • Mclean, Janice Jardine
    British manager born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Rugby Crescent, Kilmarnock, Ayrshire, KA1 2DE

      IIF 416
  • Miss Kar Yin Yan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harris Lodge, 5 Dowding Drive, London, SE9 6AU

      IIF 417
  • Miss Kiran Chavda
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 418
  • Mr Dominic Mark Carolan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 419
    • icon of address 22 Wessex Park, Bancombe Business Park, Somerton, Somerset, TA11 6SB, England

      IIF 420
  • Mr Geoffrey Norman Green
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Eastcastle Street, London, W1W 8DW

      IIF 421
  • Mr Graham Kenneth Mills
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 422
  • Mr Ian Michael Neilson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Malting Close, Stoke Goldington, Newport Pagnell, MK16 8NX, England

      IIF 423
  • Mr John Alexander Dickie
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Orbital Court, East Kilbride, G74 5PH

      IIF 424
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 425
    • icon of address 4 Orbital Court, East Kilbride, Glasgow, G74 5PH

      IIF 426 IIF 427
    • icon of address 4 Orbital Court, East Kilbride, Glasgow, G74 5PH, United Kingdom

      IIF 428 IIF 429
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 430
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 431
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 432
  • Mr Mark Stoneham
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Millpond Court, Addlestone, KT15 2JY, England

      IIF 433
  • Mr Mark Stoneham
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Park Farm, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 434
  • Mr Susan Ann Ranby
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alpha Road, London, E4 6TD, England

      IIF 435
  • Mrs Janice Jardine Mclean
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Kilmarnock, Ayrshire, KA1 2BT

      IIF 436
  • Ms Ina Johanna Kristina De Smet
    Belgian born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Plas, Plas Machynlleth, Machynlleth, SY20 8ER, United Kingdom

      IIF 437
  • Ms Nejla Aslan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comus Inn, Selby Road, Camblesforth, Selby, YO8 8HR, England

      IIF 438
    • icon of address 37, Crown Road, Twickenham, TW1 3EJ, England

      IIF 439
  • Vilcinskas, Aleksandr
    Lithuanian trade born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Smallwood, Peterborough, PE3 7LN, United Kingdom

      IIF 440
  • Yen, Lee
    Chinese trade born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Commercial St, Manchester, M15 4PZ, England

      IIF 441
  • Akinniran, Akinkunmi Felix
    Nigerian trade born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Hanworth Road, Hounslow, TW4 5PS, United Kingdom

      IIF 442
  • Akinniran, Oluranti Omolola
    Nigerian trade born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Hanworth Road, Hounslow, TW4 5PS, United Kingdom

      IIF 443
  • Allen, Joanna Kathryn
    British fitness trainer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Greenwood Road, Crowthorne, RG45 6JT, England

      IIF 444
  • Arora, Harmohan Singh
    British trade born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barnes Avenue, Barnes Avenue, Southall, Southall, Middlesex, UB2 5TD, England

      IIF 445
  • Baxter, Amanda Jane
    British coordinator born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Crown Avenue, Holbeach, Spalding, PE12 8EU, England

      IIF 446
  • Craig Glanville
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Weston Chambers, Weston Road, Southend-on-sea, Essex, SS1 1AT, England

      IIF 447
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 448
  • Dar, Khadija Noreen
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Well Street, Rochdale, OL11 1AX, England

      IIF 449
  • Davison, Jason Stephen
    British schoolteacher born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stringer House No 34, Lupton Street, Leeds, West Yorkshire, LS10 2QW

      IIF 450
  • Jennings, Francis Gerald, Dr
    British chartered engineer born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1 Cromac Quay, Belfast, BT7 2JD

      IIF 451
  • Jennings, Francis Gerald, Dr
    British co director born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48a Drumfad Road, Millisle, Co Down, BT22 2JA

      IIF 452
  • Jennings, Francis Gerald, Dr
    British co.director born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim, BT1 1LS

      IIF 453
  • Jennings, Francis Gerald, Dr
    British company director born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48a Drumfad Road, Millisle, BT22 2JA

      IIF 454
    • icon of address Second Floor, Pilot Point, 21 Clarendon Dock, Belfast, BT1 3BG

      IIF 455
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 456 IIF 457 IIF 458
    • icon of address 2nd Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 459
    • icon of address C/o Mcgriggors Llp, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LS

      IIF 460
    • icon of address C/o Mcgrigors Llp, Arnott House, 12-16 Bridge Street, Belfast, BT1 1LS

      IIF 461
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD

      IIF 462
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 463
    • icon of address 48a Drumfad Road, Millisle, Co Down, BT22 2JA

      IIF 464
    • icon of address 8, Princes Parade, Liverpool, L3 1QH

      IIF 465
    • icon of address 48a Drumfad Road, Millisle, County Down, BT22 2JA

      IIF 466
    • icon of address 48 Drumfad Road, Millisle, Newtownards, County Down, BT22 2JA

      IIF 467 IIF 468 IIF 469
  • Jennings, Francis Gerald, Dr
    British director born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48a Drumfad Road, Carrowdore

      IIF 473
    • icon of address 48a Drumfad Road#, Millisle, BT22 2JA

      IIF 474
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 475 IIF 476 IIF 477
    • icon of address 1, C/o Glenmayne Limited, Cromac Quay, Belfast, BT7 2JD, Northern Ireland

      IIF 479
    • icon of address 10th Floor Victoria House, 15/17 Gloucester Street, Belfast, BT1 4LS

      IIF 480
    • icon of address 21, Arthur Street, Belfast, Co Antrim, BT1 4GA

      IIF 481
    • icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim, BT1 1LS, Northern Ireland

      IIF 482
    • icon of address Arnott House, 12-16 Bridge Street, Belfast, Co Antrim, BT1 1LS, Northern Ireland

      IIF 483 IIF 484 IIF 485
    • icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim, BT1 1LS

      IIF 486 IIF 487
    • icon of address Ground Floor, 1 Cromac Quay, Belfast, BT7 2JD

      IIF 488 IIF 489 IIF 490
    • icon of address Lindsay House, 10 Callender Street, Belfast, Antrim, BT1 5BN

      IIF 494
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 495 IIF 496
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 497 IIF 498 IIF 499
    • icon of address Second Floor Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 501
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 502
    • icon of address 48a Drumfad Road, Millisle, Co Down, BT22 2JA

      IIF 503 IIF 504
    • icon of address 48a Drumfad Road, Carrowdore, Co.down, BT22 2JA

      IIF 505
    • icon of address 48a Drumfad Road, Millisle, Co.down, BT22 2JA

      IIF 506 IIF 507
    • icon of address 48a Drumfad Road, Millisle, Down, BT22 2UA

      IIF 508
    • icon of address 48 Drumfad Road, Millisle, Newtownards, County Down, BT22 2JA

      IIF 509
  • Jennings, Francis Gerald, Dr
    British none stated born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 510
  • Jones, Sian Nancy
    British crm manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Bellfield, Pixton Way, Croydon, CR0 9JX, England

      IIF 511
  • Lakhpatri, Nitin Gangadharrao
    Indian business born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pine Gardens, Ruislip, London, HA4 9TL, United Kingdom

      IIF 512
  • Lakhpatri, Nitin Gangadharrao
    Indian trade born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pine Gardens, Ruislip, Middlesex, Harrow, HA4 9TL, United Kingdom

      IIF 513
  • Manjoo, Juneid Ahmad
    British chartered accountant born in June 1951

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 514
    • icon of address Royal Road, Mahebourg, Mauritius

      IIF 515
  • Manjoo, Juneid Ahmad
    British company director born in June 1951

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 516 IIF 517
    • icon of address C/o Pelham Associates, 1st Floor, 85 Strand, London, WC2R 0DW, England

      IIF 518
    • icon of address Royal Road, Mahebourg, Mauritius

      IIF 519
  • Matambo, Elizabeth
    Zimbabwean manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Northwood Road, Northampton, NN3 2LR, United Kingdom

      IIF 520
  • Matambo, Elizabeth
    Zimbabwean registered manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Gold Street, Northampton, NN1 1RS, United Kingdom

      IIF 521
  • Miss Joanna Hammond
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 522
  • Miss Joanne Louise Cannon
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Osborne Street, Collyhurst, Manchester, M40 7PZ, England

      IIF 523 IIF 524
  • Miss Leanna Claire Corban
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, The Avenue, Alwoodley, Leeds, LS17 7BD, England

      IIF 525 IIF 526
    • icon of address 58, Gledhow Park Grove, Leeds, LS7 4JP, England

      IIF 527
    • icon of address The Coach House, 81 Old Park Road, Leeds, LS8 1JB, England

      IIF 528
    • icon of address 181a, High Street, Boston Spa, Wetherby, LS23 6AA, England

      IIF 529
  • Mr Ilya Yurievich Sobolev
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Northern Woods, Flackwell Heath, Buckinghamshire, HP10 9JJ, United Kingdom

      IIF 530
    • icon of address Total Tax Accountants, Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 531
  • Mr Lee Allen Anderson
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Warburton Lane, Manchester, M31 4NR, England

      IIF 532
  • Mr Michael Aaron Kankam
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Marshall House, East Street, London, SE17 2DX, United Kingdom

      IIF 533
  • Mr Muhammad Usman Nazir
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 534
    • icon of address Unit F004, Ready Steady Store, Willerby Road, Manchester, M8 9YG, England

      IIF 535
  • Mr Neil Fraser Lane
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 536
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 537
  • Mr Paul Wilson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hawarden Business Park, Hawarden, Deeside, CH5 3US, England

      IIF 538 IIF 539
    • icon of address Unit 9, Appleton Street, Wigan, WN3 4BZ, United Kingdom

      IIF 540
  • Mr Tharsan Theivendra Poopathy
    Sri Lankan born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Princes Road, Dartford, DA1 1RB, United Kingdom

      IIF 541
    • icon of address 20, Northolt Way, Hornchurch, Essex, RM12 5RR, United Kingdom

      IIF 542
  • Mr Thomas Francis Gerald Jennings
    British born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, C/o Glenmayne Limited, Cromac Quay, Belfast, BT7 2JD, Northern Ireland

      IIF 543
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD

      IIF 544
    • icon of address Ground Floor, 1 Cromac Quay, Belfast, BT7 2JD

      IIF 545
    • icon of address Ground Floor 1, Cromac Quay, Belfast, BT7 2JD, United Kingdom

      IIF 546
  • Mr Yathavan Sugirtharanjan
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Deborah Susan Jane Tan
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Carden Avenue, Brighton, BN1 8LG, England

      IIF 549
  • Mrs Judith Marion Burrows
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Prince Andrew Way, Ascot, SL5 8NH, England

      IIF 550
  • Mrs Penny Hasani
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Queens Bower Road, Nottingham, NG5 5RE, England

      IIF 551
  • Mrs Riknubahen Dilipkumar Rabari
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Watercress Way, Northfleet, Gravesend, Kent, DA11 9FE, United Kingdom

      IIF 552
  • Mrs Rinkubahen Dilipkumar Rabari
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lennox Road, Gravesend, Kent, DA11 0EL, England

      IIF 553
    • icon of address The Old Rectory, Springhead Road, Northfleet, Gravesend, DA11 8HN, United Kingdom

      IIF 554
  • Ms Elizabeth Matambo
    Zimbabwean born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Bouverie Road, Bouverie Road, Hardingstone, Northampton, NN4 6EN, England

      IIF 555
    • icon of address 60, Gold Street, Northampton, NN1 1RS, United Kingdom

      IIF 556
    • icon of address 60, Northwood Road, Northampton, NN3 2LR, United Kingdom

      IIF 557
  • Rabari, Rinkubahen Dilipkumar
    Indian company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Springhead Road, Northfleet, Gravesend, DA11 8HN, United Kingdom

      IIF 558
  • Rabari, Rinkubahen Dilipkumar
    Indian trade born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Watercress Way, Northfleet, Gravesend, Kent, DA11 9FE, England

      IIF 559
  • Singh, Jaskaran
    British coordinator born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Elizabeth Walk, Tipton, DY4 0AX, England

      IIF 560
  • Yan, Kar Yin
    British trade born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harris Lodge, 5 Dowding Drive, London, SE9 6AU, England

      IIF 561
  • Aland, June Rosemary
    British coordinator born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Mayfield Park South, Fishponds, Bristol, BS16 3NG

      IIF 562
  • Aland, June Rosemary
    British curriculum organiser born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Albano, Vincent
    British asset portfolio manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Church Of England Primary Academy, Townsend, Great Cheverell, Devizes, SN10 5TL

      IIF 565
  • Ali, Said
    British retired born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire, S4 8LB

      IIF 566
  • Anderson, Carmen
    British coordinator born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Mayfield Road, London, N8 9LN, England

      IIF 567
  • Arora, Harmohan Singh
    British businessperson born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Barra Wood Close, Hayes, UB3 2UJ, England

      IIF 568
  • Alaster Cunningham
    British born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 569 IIF 570
    • icon of address Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 571
  • Amanda Feeney
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wakeman Road, London, NW10 5BN, England

      IIF 572
  • Brown, Adrian
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Charnwood Lane, Arnold, Nottingham, Nottinghamshire, NG5 6PE

      IIF 573
    • icon of address 23, Charnwood Lane, Arnold, Nottingham, Nottinghamshire, NG5 6PE, United Kingdom

      IIF 574 IIF 575
  • Brown, Adrian
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Charnwood Lane, Arnold, Nottingham, NG5 6PE, United Kingdom

      IIF 576 IIF 577
  • Cannon, Joanne Louise
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Osborne Street, Collyhurst, Manchester, M40 7PZ, England

      IIF 578
  • Cannon, Joanne Louise
    British coordinator born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Osborne Street, Collyhurst, Manchester, M40 7PZ, England

      IIF 579
  • Carolan, Jacqueline Jude Christine
    Irish coordinator born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wistaria House, Wallbutton Road, Brockley, SE4 2NZ, England

      IIF 580
  • Cohanim, Ariel Henry
    British businessman born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Greville Street, London, EC1N 8SU

      IIF 581
    • icon of address Flat 3 142 Sutherland Avenue, London, W9 1HP

      IIF 582 IIF 583
  • Cohanim, Ariel Henry
    British co.director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 142 Sutherland Avenue, London, W9 1HP

      IIF 584
  • Corban, Leanna Claire
    British analyst born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Gledhow Park Grove, Leeds, LS7 4JP, England

      IIF 585
  • Corban, Leanna Claire
    British coordinator born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, The Avenue, Alwoodley, Leeds, LS17 7BD, England

      IIF 586
  • Corban, Leanna Claire
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 81 Old Park Road, Leeds, LS8 1JB, England

      IIF 587
    • icon of address 181a, High Street, Boston Spa, Wetherby, LS23 6AA, England

      IIF 588
  • Corban, Leanna Claire
    British estate agent born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, The Avenue, Alwoodley, Leeds, LS17 7BD, England

      IIF 589
    • icon of address Unit A, Springwell Gardens, Whitehall Road, Leeds, LS12 1FJ, England

      IIF 590
  • Davies, Susan Jean
    British schoolteacher born in June 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grumble Bush, St Florence, Tenby, Dyfed, SA70 8LJ

      IIF 591
  • Dickie, Alexander John
    British maker born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 London Road, London Road, Shenley, Radlett, WD7 9ER, England

      IIF 592
  • Gilpin, David Alan
    British schoolteacher born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Kennedy Drive, Lisburn, BT27 4HZ

      IIF 593
  • Glanville, Craig
    British co.director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weston Chambers, Weston Road, Southend-on-sea, Essex, SS1 1AT, England

      IIF 594
  • Glanville, Craig
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Weston Chambers, Weston Road, Southend-on-sea, Essex, SS1 1AT, England

      IIF 595
  • Glanville, Craig
    British director promoter born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 596
  • Hassan, Resul Huseyin
    British civil engineer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Union Lane, Cambridge, CB4 1QB, England

      IIF 597
  • Hassan, Resul Huseyin
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stanhope Gardens, London, N4 1HT, England

      IIF 598
    • icon of address 20, Edmeston Close, London, E9 5TJ, England

      IIF 599 IIF 600
    • icon of address 24, Lancaster Road, London, N18 1HP, England

      IIF 601
    • icon of address 288, Chingford Road, London, E17 5AL, England

      IIF 602 IIF 603
    • icon of address 288, Chingford Road, London, E17 5AL, United Kingdom

      IIF 604
    • icon of address 83, Mayes Road, London, N22 6UP, England

      IIF 605
  • Hassan, Resul Huseyin
    British company secretary/director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osidge Arms, Osidge Arms, Hampden Square, London, N14 5JP, United Kingdom

      IIF 606
  • Jackson, David John
    British retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

      IIF 607
  • Kankam, Michael Aaron
    British coordinator born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Marshall House, East Street, London, SE17 2DX, United Kingdom

      IIF 608
  • Lawrence, Daniel Neil
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corn Exchange, Drury Lane, Liverpool, Merseyside, L2 7QL, England

      IIF 609 IIF 610
  • Lawrence, Daniel Neil
    British project manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Liverpool, L24 9HF, England

      IIF 611
  • Mackenzie, Alexander John
    British schoolteacher born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Kneep, Isle Of Lewis, HS2 9HS

      IIF 612
  • Mackenzie, Alexander John
    British teacher born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Kneep, Isle Of Lewis, HS2 9HS

      IIF 613
    • icon of address Trust Office, Miavaig, Uig, Isle Of Lewis, HS2 9HW, Scotland

      IIF 614
  • Mackenzie, John
    British director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trust Office, Miavaig, Uig, Isle Of Lewis, HS2 9HW

      IIF 615
  • Manjoo, Juneid Ahmad
    British accountant born in June 1951

    Registered addresses and corresponding companies
    • icon of address 29 West Hatch Manor, Ruislip, Middlesex, HA4 8QU

      IIF 616
  • Manjoo, Juneid Ahmad
    British chartered accountant born in June 1951

    Registered addresses and corresponding companies
    • icon of address 29 West Hatch Manor, Ruislip, Middlesex, HA4 8QU

      IIF 617
  • Manjoo, Juneid Ahmad
    British co.director born in June 1951

    Registered addresses and corresponding companies
  • Matambo, Elizabeth N/a
    Zimbabwean director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Northwood Road, Northampton, Northamptonshire, NN3 2LR, United Kingdom

      IIF 620
  • Miessan, Wonal Handy Marie Laure
    French trade born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Tyrwhitt Road, Flat B London, London, SE4 1QD, England

      IIF 621
  • Monk, Marian Jennifer
    British schoolteacher born in December 1938

    Registered addresses and corresponding companies
    • icon of address 80 Ufton Lane, Sittingbourne, Kent, ME10 1EX

      IIF 622
  • Miss Amanda Jane Baxter
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Crown Avenue, Holbeach, Spalding, PE12 8EU, England

      IIF 623
  • Mr Akinkunmi Felix Akinniran
    British born in August 1992

    Resident in England

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

      IIF 624
  • Mr Alaster Patrick Cunningham
    British born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 625
    • icon of address 21, Abercromby Place, Edinburgh, EH3 6QE, Scotland

      IIF 626 IIF 627 IIF 628
    • icon of address 5th Floor Quartermile Two, Two Lister Square, Edinburgh, EH3 9GL, United Kingdom

      IIF 630
    • icon of address Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 631
  • Mr John Michael Townend
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Maha Building, Merchant Street, London, E3 4PZ, England

      IIF 632
  • Mrs Amy Lynden Davidson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheshire Street, Market Drayton, Shropshire, TF9 1PJ

      IIF 633
  • Mrs Chhayaben Singh
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Johnson Road, Darlaston, Wednesbury, WS10 7NT, England

      IIF 634
    • icon of address Flat 3, 123 Grange Road West, Birkenhead, Wirral, CH43 4XB, United Kingdom

      IIF 635 IIF 636 IIF 637
  • Mrs Harsha Kamlesh Sanghrajka
    British born in May 1963

    Resident in England

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

      IIF 638
  • Mrs Joanna Kathryn Allen
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Greenwood Road, Crowthorne, RG45 6JT, England

      IIF 639
  • Mrs Khadija Noreen Dar
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Well Street, Rochdale, OL11 1AX, England

      IIF 640
  • Mrs Rosemary Scanlon
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Govanhill Workspace, Suite 2, 69 Dixon Road, Glasgow, Lanarkshire, G42 8AT

      IIF 641
  • Mrs Suzanna White
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 642
  • Mrs Suzanne White
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Km Business Solutions, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, BB11 1JG, England

      IIF 643
    • icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancashire, BB7 9DD, England

      IIF 644
  • Ms Alexandria Louise Mcginn
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FE, Wales

      IIF 645
    • icon of address 91, Newry Street, Holyhead, Gwynedd, LL65 1HU

      IIF 646
  • Ms Yvonne Jane Castellano
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Badgers Copse, Radley, Oxford, OX14 3BQ

      IIF 647
  • Nazir, Muhammad Usman
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F004, Ready Steady Store, Willerby Road, Manchester, M8 9YG, England

      IIF 648
  • Nazir, Muhammad Usman
    British trade born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 649
  • Nicoara, Florina Alexandra
    Romanian trade born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Hay Hall Road, Rovex Business Park, Birmingham, B11 2AG, England

      IIF 650
  • Ponsford, Eleanor Verity
    British crm manager born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Culverden Road, London, SW12 9LS, England

      IIF 651
  • Snowden, Helen Patricia Georgina
    British retired born in May 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10087, Duffy Circle, Weeki Wachee, Fl34613, United States

      IIF 652
  • Vyas, Jiten
    British co.director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Nottingham Street, Melton Mowbray, Leicestershire, LE13 1NW, England

      IIF 653
  • Allan, Kathryn Mary
    British school teacher born in January 1942

    Resident in London Uk

    Registered addresses and corresponding companies
  • Allan, Kathryn Mary
    British schoolteacher born in January 1942

    Resident in London Uk

    Registered addresses and corresponding companies
    • icon of address 9 Northiam Street, Hackney, London, E9 7HX

      IIF 656
  • Allan, Kathryn Mary
    British teacher born in January 1942

    Resident in London Uk

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Rd, London, N3 2UU, Uk

      IIF 657
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 658
  • Amarylis, Leanne Candice
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92b, Trafalgar Street, Brighton, BN1 4ER, United Kingdom

      IIF 659
    • icon of address 92b Trafalgar Street, Brighton, BN1 4ET, England

      IIF 660
  • Amarylis, Leanne Candice
    British travel and tourism born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Elm Drive, Hove, East Sussex, BN3 7JF, England

      IIF 661
  • Atfield, Susan Loraine
    British schoolteacher born in June 1952

    Registered addresses and corresponding companies
    • icon of address 87 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP

      IIF 662
  • Audry, Danielle
    British crm manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 West Palace Gardens, Weybridge, KT13 8PU, England

      IIF 663
  • Audry, Danielle Liana
    British marketing consultant born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Palace Gardens, Weybridge, KT13 8PU, England

      IIF 664
  • Ayers, Norman Anthony
    British co.director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glebe End, Sefton Village, Liverpool, Merseyside, L29 6YB, United Kingdom

      IIF 665
  • Ayers, Norman Anthony
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Road Business Park, Hanson Road, Liverpool, L9 7BP, England

      IIF 666
  • Ayers, Norman Anthony
    British security manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glebe End, Sefton Village, Liverpool, Merseyside, L29 6YB, United Kingdom

      IIF 667
    • icon of address Unit 15, Hanson Road Business Park, Hanson Road Aintree, Liverpool, Merseyside, L9 7BP, England

      IIF 668
    • icon of address Unit 15 Hanson Road Business Park, Hanson Road, Aintree, Liverppool, Merseyside, L9 7BP, England

      IIF 669
  • Burrows, Judith Marion
    British crm manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 670
  • Burrows, Judith Marion
    British management consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Prince Andrew Way, Ascot, SL5 8NH, England

      IIF 671
  • Burrows, Judith Marion
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Well Street, Callington, Cornwall, PL17 7AU, England

      IIF 672
  • Burrows, Judith Marion
    British sales manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Prince Andrew Way, Ascot, Berkshire, SL5 8NH

      IIF 673
  • Carlos, Joana Mendes
    British trade born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drome Garage, Norwich Road, Watton, Thetford, IP25 6HW, England

      IIF 674
  • Corban, Leanna
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Butts Court, Leeds, LS1 5JS, England

      IIF 675
  • Delaney, Nicola Jean
    British coordinator born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Childwall Valley Road, Liverpool, L16 1LA, England

      IIF 676
  • Feeney, Amanda
    British coordinator born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wakeman Road, London, NW10 5BN, United Kingdom

      IIF 677
  • Francis Gerald Jennings
    British born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD, United Kingdom

      IIF 678
  • Green, Geoffrey Norman
    British consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Eastcastle Street, London, W1W 8DW, England

      IIF 679
  • Green, Geoffrey Norman
    British property consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jerome & Co Solicitors 98 High, Street, Newport, Isle Of Wight, PO30 1BD

      IIF 680
  • Green, Geoffrey Norman
    British retired born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steephill Chambers, 3 Steephill Road, Shanklin, Isle Of Wight, PO37 6AB, England

      IIF 681
  • Hart, Siu-ming
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queens Road, Bristol, BS4 2LT

      IIF 682
  • Jennings, Thomas Francis Gerald
    British company director born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD

      IIF 683
    • icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, BT7 2JD, United Kingdom

      IIF 684
    • icon of address Ground Floor 1, Cromac Quay, Belfast, BT7 2JD, United Kingdom

      IIF 685
  • Jennings, Thomas Francis Gerald
    British director born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Jennings, Thomas Francis Gerald
    British none born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 694
  • John Jamieson
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2 Lancaster House, 9 Moss Way, Hillend Industrial Park, Dalgety Bay, Fife, KY11 9JS, Scotland

      IIF 695
  • Knibbs, Kevin Graham
    British headmaster born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godolphin And Latymer School, Iffley Road, London, W6 0PG

      IIF 696
  • Knibbs, Kevin Graham
    British schoolteacher born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton School, Hanworth Road, Hampton, TW12 3HD, England

      IIF 697
  • Mcgovern, Nathaniel Adam
    British coordinator born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Normanby Road, South Bank, Cleveland, North Yorkshire, TS6 6SA, England

      IIF 698
  • Mills, Graham Kenneth
    British painter born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Grove Lodge, Gunners Road, Shoeburyness, Essex, SS3 9UD, United Kingdom

      IIF 699
  • Monaghan, Carmel Margaret
    British co.director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, 125 Central Street, London, EC1V 8AP

      IIF 700
  • Monaghan, Carmel Margaret
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tavern On The Green, Grattons Drive Pound Hill, Crawley, West Sussex, RH10 3BA

      IIF 701
  • Monaghan, Carmel Margaret
    British licensee born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, 125 Central Street, London, EC1V 8AP

      IIF 702
  • Monaghan, Darran
    Irish co.director born in September 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Stranaboll, Clonmallon, Navan, Co.meath C15y729, Ireland

      IIF 703
  • Mullen, Alexander
    British born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 543 Carntyne Road, Glasgow, G32 6JL

      IIF 704
  • Mullen, Alexander
    British businessman born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 543 Carntyne Road, Glasgow, G32 6JL

      IIF 705
  • Mullen, Alexander
    British co.director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 543 Carntyne Road, Glasgow, G32 6JL

      IIF 706
  • Miss Wonal Handy Marie Laure Miessan
    French born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Tyrwhitt Road, Flat B London, London, SE4 1QD, England

      IIF 707
  • Mr Daniel Carey
    Irish born in July 1991

    Resident in Ireland

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

      IIF 708
  • Mr Howard Jeffery Knight
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Hermitage Rd, Hitchin, Herts, SG5 1BT

      IIF 709
  • Mr Juneid Ahmad Manjoo
    British born in June 1951

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address C/o Pelham Associates, 1st Floor, 85 Strand, London, WC2R 0DW, England

      IIF 710
  • Mr Logan Nadarajah Logeswaran
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Craven Road, Paddington, London, London W2, W2 3QA, England

      IIF 711
  • Mr Resul Huseyin Hassan
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Danielle Liana Audry
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Palace Gardens, Weybridge, KT13 8PU, England

      IIF 721
  • Mrs Pamela Alison Stevenson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, England

      IIF 722
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, United Kingdom

      IIF 723
  • Mrs Suzanne Margaret White
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wharf, Manchester Road, Burnley, BB11 1JG, England

      IIF 724
  • Ms Janette Siu-ming Hart
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queens Road, Knowle, Bristol, BS4 2LT, England

      IIF 725
  • Neilson, Ian Michael
    British ply liner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Malting Close, Newport Pagnell, Buckinghamshire, MK16 8NX, England

      IIF 726
  • Newland, Marina Louise
    British schoolteacher born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Deodar Road, London, SW15 2NP

      IIF 727
  • Okafor, Stephanie
    British management and consulting financial services born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Boothroyd House, Draymans Way, Isleworth, TW7 6SY, England

      IIF 728
  • Poynton, Antony Howard
    British co.director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington Lane, Northwich, Cheshire, CW8 4DB

      IIF 729
    • icon of address Winning Kitchen Centre, Winnington Lane, Northwich, Cheshire, CW8 4DB

      IIF 730
    • icon of address Winning Kitchens, Winning Kitchens, Winnington Lane, Northwich, Cheshire, CW8 4DB, United Kingdom

      IIF 731
  • Poynton, Antony Howard
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winning Kitchen Centre, Winnington Lane, Northwich, Cheshire, CW8 4DB

      IIF 732 IIF 733
  • Poynton, Antony Howard
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington Lane, Northwich, Cheshire, CW8 4DB

      IIF 734
    • icon of address 3, Billington Close, Barnton, Northwich, Cheshire, CW8 4GU, England

      IIF 735
  • Ranby, Susan Ann
    British coordinator born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alpha Road, London, E4 6TD, England

      IIF 736
  • Tan, Deborah Susan Jane
    British coordinator born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Carden Avenue, Brighton, BN1 8LG, England

      IIF 737
  • Tannahill, Catherine
    British director of dentistry born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, England

      IIF 738
  • Ungureanu, Marius Iulian, Mr.
    Romania trade born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, 260 London Road, Romford, RM7 9NA, United Kingdom

      IIF 739
  • Vousden, Anna Jane
    British crm manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Priory Road, Wolston, Coventry, CV8 3JW, United Kingdom

      IIF 740
  • Anderson, Lee Allen
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Warburton Lane, Manchester, M31 4NR, England

      IIF 741
  • Ashley, Martin
    British teacher born in April 1953

    Registered addresses and corresponding companies
    • icon of address 26 Pound Street, Warminster, Wiltshire, BA12 8NN

      IIF 742
  • Aslan, Nejla
    British co.director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Yardley Lane, North Chingford, London, E4 7RS

      IIF 743
  • Aslan, Nejla
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Yardley Lane, North Chingford, London, E4 7RS

      IIF 744
  • Aslan, Nejla
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-15, Cromer Street, London, WC1H 8LS, England

      IIF 745
    • icon of address Comus Inn, Selby Road, Camblesforth, Selby, YO8 8HR, England

      IIF 746
    • icon of address 37, Crown Road, Twickenham, TW1 3EJ, England

      IIF 747
  • Aslan, Nejla
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-15, Cromer Street, London, WC1H 8LS, England

      IIF 748
  • Bannister, Anna Kate
    British schoolteacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodview Close, High Wycombe, Buckinghamshire, HP12 4YH, England

      IIF 749
  • Baxter, Diana Vine
    British schoolteacher born in July 1939

    Registered addresses and corresponding companies
    • icon of address 30 Stevenage Road, Knebworth, Hertfordshire, SG3 6NN

      IIF 750
  • Bradley, Alan Henry, Mr.
    British co.director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Howberry Road, Edgware, Middlesex, HA8 6ST

      IIF 751
  • Bradley, Alan Henry, Mr.
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Howberry Road, Edgware, Middlesex, HA8 6ST

      IIF 752
  • Carter, Penelope Jane
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Knoll, West Wells Road, Ossett, West Yorkshire, WF5 8PH

      IIF 753
  • Carter, Penelope Jane
    British accounting service owner born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Upper York Street, Wakefield, West Yorkshire, WF1 3LQ

      IIF 754
  • Carter, Penelope Jane
    British community accountant co ordina born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Knoll, West Wells Road, Ossett, West Yorkshire, WF5 8PH

      IIF 755
  • Carter, Penelope Jane
    British coordinator born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Knoll, West Wells Road, Ossett, West Yorkshire, WF5 8PH

      IIF 756
  • Carter, Penelope Jane
    British freelance financial management born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Georges Community Centre, Broadway, Lupset, Wakefield, West Yorkshire, WF2 8AA

      IIF 757
  • Carter, Penelope Jane
    British strategic advisor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 393, Pontefract Road, Pontefract Road Featherstone, Pontefract, West Yorkshire, WF7 5AD, England

      IIF 758
  • Carter, Penelope Jane
    British treasurer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper York Street, Wakefield, West Yorkshire, WF1 3LQ, England

      IIF 759
  • Cassells, Roxanne
    British coordinator born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Rosemount Terrace, Aberdeen, AB25 2TG, United Kingdom

      IIF 760
  • Chen, Julian Lu Ming, Dr
    British dental surgeon born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Vale, Foundry Road, Anna Valley, Andover, Hampshire, SP11 7LX

      IIF 761
    • icon of address Poplar Vale, Foundry Road, Anna Valley, Andover, Hampshire, SP11 7LX, England

      IIF 762
  • Chen, Julian Lu Ming, Dr
    British dentist born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX, England

      IIF 763
  • Chen, Julian Lu Ming, Dr
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, England

      IIF 764
  • Chen, Julian Lu Ming, Dr
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Vale, Foundry6 Road, Anna Valley, Hampshire, SP11 7LOX

      IIF 765
  • Chen, Julian Lu Ming, Dr
    British retired dental surgeon born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Vale, Anna Valley, Andover, SP11 7LX, England

      IIF 766
  • Cunningham, Alaster Patrick
    British co.director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Abercromby Place, Edinburgh, EH3 6QE, Scotland

      IIF 767
  • Cunningham, Alaster Patrick
    British company director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cunningham, Alaster Patrick
    British director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cunningham, Alaster Patrick
    British managing director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Barnton Avenue, Edinburgh, EH4 6JL

      IIF 796
  • Cunningham, Alaster Patrick
    British property developer born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Abercromby Place, Edinburgh, EH3 6QE, Scotland

      IIF 797
    • icon of address 5, Tower Place, Edinburgh, EH6 7BZ, Scotland

      IIF 798
  • Davidson, Amy Lynden
    British coordinator born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Cheswardine, Market Drayton, Salop, TF9 2RS

      IIF 799
  • Davidson, Amy Lynden
    British senior care manager born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Cheswardine, Market Drayton, Salop, TF9 2RS

      IIF 800
  • Hallin, Jandi Benjamin
    Swedish coordinator born in March 1983

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address C/o Slade And Cooper, 46-50 Oldham Street, Manchester, Lancashire, M4 1LE, United Kingdom

      IIF 801
  • Hardman, Martyn John
    British co.director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Woodplumpton Road, Fulwood, Preston, PR2 3LF, United Kingdom

      IIF 802
  • Hardman, Martyn John
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 803
  • Hasani, Penny
    British coordinator born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Queens Bower Road, Nottingham, NG5 5RE, England

      IIF 804
  • Hemmings, Joanne
    British crm manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southborough High School, Hook Road, Surbiton, Surrey, KT6 5AS

      IIF 805
  • Jackson, Clare
    British crm manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wingfield Mews, Southwark, London, SE15 4LH

      IIF 806
  • Jegede, Nadine Fabianne
    British coordinator born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16c, Salisbury Road, South Norwood, London, SE25 5DU

      IIF 807
  • Knight, Alison Margaret
    British crm manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Peel Place, Barton Under Needwood, Burton-on-trent, DE13 8AT, England

      IIF 808
  • Leach, Karen Frances Wynne
    British coordinator

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH

      IIF 809
  • Lockeretz, Daniel
    British consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 145-157 St John Street, London, EC1V 4PY

      IIF 810
  • Lockeretz, Daniel
    British crm manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thornlaw Road, London, SE27 0SA, England

      IIF 811
  • Mackenzie, Graham Alexander
    British head teacher born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Drumdyre Road, Dingwall, Ross Shire, IV15 9RW

      IIF 812
  • Mackenzie, Graham Alexander
    British highland councillor born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Drumdyre Road, Dingwall, Ross-shire, IV15 9RW, Scotland

      IIF 813
  • Mackenzie, Graham Alexander
    British schoolteacher born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Drumdyre Road, Dingwall, Ross Shire, IV15 9RW

      IIF 814
  • Macnab, Fiona Jane Mcintyre
    British schoolteacher born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bramfield Road, London, SW11 6RB, England

      IIF 815
  • Mannall, Sally Ann
    British school teacher born in July 1938

    Registered addresses and corresponding companies
    • icon of address 7 Calgary Ardvasar, Sleat, Isle Of Skye, Inverness-shire, IV45 8RU

      IIF 816
  • Mannall, Sally Ann
    British schoolteacher born in July 1938

    Registered addresses and corresponding companies
    • icon of address 7 Calgary Ardvasar, Sleat, Isle Of Skye, Inverness-shire, IV45 8RU

      IIF 817
  • Mawhinney, Graham
    British schoolteacher born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Orrs Corner, Labby Magherafelt, Draperstown, Co Londonderry, BT45 7BE

      IIF 818
  • Mclean, Janice Jardine
    British schoolteacher

    Registered addresses and corresponding companies
    • icon of address 3 Rugby Crescent, Kilmarnock, Ayrshire, KA1 2DE

      IIF 819
  • Monk, Adrian
    British logistics manager born in February 1975

    Registered addresses and corresponding companies
    • icon of address Flat 5, 143 Dorchester Road, Weymouth, Dorset, DT4 7LE

      IIF 820
  • Mukene, Alaine Amy
    British coordinator born in September 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Valentine Street, Norwich, Norfolk, NR2 4BA

      IIF 821
  • Mr Atanas Garilov
    Bulgarian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Gosfield Road, Dagenham, RM8 1JY, England

      IIF 822
  • Mr Damien Anderson Charles Nathaniel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Manorview Court, 16 Court Bushes Road, Whyteleafe, CR3 0HG

      IIF 823
  • Mr Muhammad Mohib Hasan Khan
    British born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glasgow Accounting Solutions Ltd, 169 Langside Road, Glasgow, G42 7JX, United Kingdom

      IIF 824
  • Mr Oscar Panizzon
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Fitzroy Street, London, W1T 4BP, United Kingdom

      IIF 825
    • icon of address Flat 38, 19 23 Fitzroy Street, London, W1T 4BP, United Kingdom

      IIF 826
    • icon of address Flat 38, 19-23 Fitzroy Street, Sovereign House, London, W1T 4BP, England

      IIF 827
  • Mr Rune Bro Roin
    Danish born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 828
  • Mrs Andreanne Clarke
    Irish born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Carnacally Road, Newry, BT34 1LS, Northern Ireland

      IIF 829 IIF 830
  • Mrs Kathleen Rosalind Healer
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, North Lodge, Chester Le Street, DH3 4AZ, England

      IIF 831
  • Ms Ksenija Svalina
    Croatian born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 King Street, King Street, London, SW1Y 6QY, England

      IIF 832
  • Ogungbefun, Abdulateef, Mr.
    Nigerian trade born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161a, London Road, Mitcham, Surrey, CR4 2JB, United Kingdom

      IIF 833
  • Platt, Susanne
    British schoolteacher born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Kilnsey Fold, Silsden, Keighley, West Yorkshire, BD20 9NZ

      IIF 834
  • Prove, Paul Michael
    British director of garden centre born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Truro Road, Truro Road, St. Austell, Cornwall, PL25 5JS, England

      IIF 835
  • Snodden, James Myrvan
    British co director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, County Down, BT26 6LJ

      IIF 836
  • Snodden, James Myrvan
    British company director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, County Down, Northern Ireland, BT26 6LJ

      IIF 837
  • Snoddon, James Mervyn
    British director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43 Carnreagh, Hillsborough, Co Down, BT26 6LT

      IIF 838
  • Snoddon, James Myrvan
    British co director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, Co Down, BT26 6LJ

      IIF 839
  • Snoddon, James Myrvan
    British co.director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 10 Ballynahinch Street, Hillsborough, Co. Down, BT26 6AW

      IIF 840
  • Snoddon, James Myrvan
    British company director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, BT26 6LJ

      IIF 841 IIF 842
    • icon of address 43a Carnreagh, Hillsborough, Co Down, BT26 6LJ

      IIF 843 IIF 844
    • icon of address 43a Carnreagh, Hillsborough, County Down, Northern Ireland, BT26 6LJ

      IIF 845
    • icon of address 43 Carnreagh, Hillsborough, County Down, BT26 6LJ, Northern Ireland

      IIF 846
  • Snoddon, James Myrvan
    British director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, BT26 6LJ

      IIF 847
    • icon of address 43 Carnkeagh, Hillsborough, Co Down, BT26 6LJ

      IIF 848
    • icon of address 43a Carnreagh, Hillsborough, Co Down, BT26 6LJ

      IIF 849 IIF 850 IIF 851
    • icon of address 43a Carnreagh, Hillsborough, Co Down, N Ireland, BT26 6LJ

      IIF 852
    • icon of address 43 Carnreagh, Hillsborough, Co.down, BT26 6LJ

      IIF 853
    • icon of address 43a Carnreagh, Hillsborough, BT26 6LJ

      IIF 854
  • Stevenson, Ashleigh Rhiane
    British coordinator born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Brookdale, London, N11 1BN, England

      IIF 855
  • Stevenson, Pamela Alison
    British administrator born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, United Kingdom

      IIF 856
  • Stevenson, Pamela Alison
    British coordinator born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE

      IIF 857
  • Stevenson, Pamela Alison
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, England

      IIF 858
  • Stonebanks, Patricia
    British retired born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dexter House, 8 Dexter House, St. Johns Green, North Shields, Tyne & Wear, NE29 6PJ, England

      IIF 859
  • Stonebanks, Patricia
    British schoolteacher born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dexter House, North Shields, Tyne & Wear, NE29 6PJ

      IIF 860
  • Stoneham, Mark
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Millpond Court, Addlestone, KT15 2JY, England

      IIF 861
    • icon of address Stanford Park Farm, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 862 IIF 863
    • icon of address Stanford Park Farmhouse, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 864
    • icon of address Stanford Park Estate, Park Lane, Stanford In The Vale, Oxfordshire, SN7 8PF, United Kingdom

      IIF 865
  • Stoneham, Mark
    British property investment consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 866
  • Tafeni, Tinashe Leonard
    British coordinator born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brass Grove, Walsall, WS3 1FN, England

      IIF 867
  • Taylor, Peter Michael
    British vdi consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Trent Road, Southampton, Hampshire, SO18 4PR

      IIF 868
  • Tesfahunegn, Aron
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St. Kevins Drive, Kirkby, Liverpool, L32 1BB, England

      IIF 869
  • Turantekin, Osman Uygar
    British ceo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Av, Fin009/8000, London, N3 2JU, United Kingdom

      IIF 870
  • Turantekin, Osman Uygar
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue Fin009, London, N3 2JU, United Kingdom

      IIF 871
  • Wilson Clark, Pauline Mary
    British aviation consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Thorpe Gardens, Whissendine, Oakham, Leicestershire, LE15 7FE

      IIF 872
  • Wilson Clark, Pauline Mary
    British schoolteacher born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Thorpe Gardens, Whissendine, Oakham, Leicestershire, LE15 7FE

      IIF 873
  • Ali, Said
    British retired steel worker born in September 1939

    Registered addresses and corresponding companies
    • icon of address 28 Hastilar Road, Manor, Sheffield, South Yorkshire, S2 1PF

      IIF 874
  • Anderson, Susan Anne
    British travel and tourism born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Suite 3, Shrieves Walk, Stratford Upon Avon, CV37 6GJ

      IIF 875
  • Anthony, Alexander Waddell Johnstone
    English proprietor born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Wilmington Gardens, Eastbourne, East Sussex, BN21 4JN

      IIF 876
    • icon of address Parkview Hotel 8, Wilmington Gardens, Eastbourne, East Sussex, BN21 4JN, United Kingdom

      IIF 877
    • icon of address The Lodge, 28 Silverdale Road, Eastbourne, East Sussex, BN20 7EY, England

      IIF 878
  • Atfield, Susan Loraine
    British

    Registered addresses and corresponding companies
    • icon of address 87 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP

      IIF 879
  • Bebbington, Fiona
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bebbington Farm, Whitehill Road, Blackpool, FY4 5LA, England

      IIF 880
  • Blackburn, Alan James
    British schoolteacher born in February 1953

    Registered addresses and corresponding companies
    • icon of address Flat 14 Daccamill Drive, Swinton, Manchester, Lancashire, M27 5PB

      IIF 881
  • Callaghan, Terrence James
    British co.director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 882
  • Cao, Guangming
    Chinese accountant born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm2007, No.1 Building Block B Zhubang 2000, Balizhuang Chaoyang, Beijing, 100025, China

      IIF 883
  • Cao, Guangming
    Chinese trade born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15135045 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 884
  • Carey, Daniel
    Irish crm manager born in July 1991

    Resident in Ireland

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

      IIF 885
  • Castellano, Yvonne Jane
    British coordinator born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Badgers Copse, Radley, Abingdon, Oxfordshire, OX14 3BQ

      IIF 886
  • Connelly, Janet Marion Grace
    British coordinator born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 265 Torogay Street, Glasgow, G22 7DS

      IIF 887
  • Connelly, Janet Marion Grace
    British out of school care service manager born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lovemilton Offices, 15, Scaraway Drive, Glasgow, G22 7EY, Scotland

      IIF 888
  • De Beer, Vanessa Alexandra Nunes
    Portuguese company director born in December 1979

    Resident in United Kingdom

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

      IIF 889
  • De Beer, Vanessa Alexandra Nunes
    Portuguese coordinator born in December 1979

    Resident in United Kingdom

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

      IIF 890
  • Dickie, John Alexander
    British company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Orbital Court, East Kilbride, G74 5PH, Scotland

      IIF 891
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 892
  • Dickie, John Alexander
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 893
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 894
    • icon of address 4 Orbital Court, East Kilbride, Glasgow, G74 5PH

      IIF 895
    • icon of address 4, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 896
    • icon of address 4 Orbital Court, East Kilbride, Glasgow, G74 5PH, United Kingdom

      IIF 897 IIF 898
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 899
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 900
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 901
  • Dolan, Jaqueline
    British company director born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, BT71 6LT

      IIF 902
  • Donald, Lorna Jane
    British schoolteacher born in May 1945

    Registered addresses and corresponding companies
    • icon of address Aberarder Cottage, Kinloch Laggan, Newtonmore, Inverness Shire, PH20 1BX

      IIF 903
  • Evans, Diane Christina
    British schoolteacher born in March 1964

    Registered addresses and corresponding companies
    • icon of address 5 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LZ

      IIF 904
  • Goodchild, Amanda Georgina
    British coordinator born in March 1968

    Registered addresses and corresponding companies
    • icon of address 4 Highbury Close, Queensbury, Bradford, West Yorkshire, BD13 2DY

      IIF 905
  • Green, Michael Alan
    British schoolteacher born in January 1953

    Registered addresses and corresponding companies
    • icon of address 268 Westbourne Park Road, London, W11 1EJ

      IIF 906
  • Guangming Cao
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm2007, No.1 Building Block B Zhubang 2000, Balizhuang Chaoyang, Beijing, 100025, China

      IIF 907
  • Hansen, Johannus Egholm
    Danish asset portfolio manager born in February 1959

    Resident in Denmark

    Registered addresses and corresponding companies
  • Hansen, Johannus Egholm
    Danish company director born in February 1959

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, England

      IIF 910
  • Hansen, Johannus Egholm
    Danish consultant born in February 1959

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Trondhjemsgade 10 St.th, Copenhagen, 2100 Copenhagen Oe, Denmark

      IIF 911
  • Hubullah, Aida N/a
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loughborough Park Centre, Brixton, London, Uk, SW9 8UA, England

      IIF 912
  • Ihenacho, Kem Uzoma
    British solicitor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sentinel House, Sentinel Square, Hendon, London, NW4 2EP, United Kingdom

      IIF 913
  • Jackson, David John
    British schoolteacher born in March 1947

    Registered addresses and corresponding companies
    • icon of address 9 Kestrel Drive, Wakefield, West Yorkshire, WF2 6SB

      IIF 914
  • Jamieson, John
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2 Lancaster House, 9 Moss Way, Hillend Industrial Park, Dalgety Bay, Fife, KY11 9JS, Scotland

      IIF 915
    • icon of address 35, Burnhouse Industrial Estate, Whitburn, West Lothian, EH47 0LQ, Scotland

      IIF 916
  • Jamieson, John James
    British co.director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Johns House, Manse Road, Torphichen, Bathgate, West Lothian, EH48 4LT

      IIF 917
  • Jamieson, John James
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Johns House, Manse Road, Torphichen, Bathgate, West Lothian, EH48 4LT

      IIF 918
  • Jamieson, John James
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Johns House, Manse Road, Torphichen, Bathgate, West Lothian, EH48 4LT

      IIF 919
  • Jamieson, John James
    British manager born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Johns House, Manse Road, Torphichen, Bathgate, West Lothian, EH48 4LT

      IIF 920
  • Jennings, Francis Gerald, Dr
    born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 921
  • Khan, Muhammad Mohib Hasan
    British trade born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glasgow Accounting Solutions Ltd, 169 Langside Road, Glasgow, G42 7JX, United Kingdom

      IIF 922
  • Lane, Neil Fraser
    British co director born in March 1967

    Registered addresses and corresponding companies
  • Lane, Neil Fraser
    British co.director born in March 1967

    Registered addresses and corresponding companies
    • icon of address Highbury Stylecroft Road, Chalfont St Giles, Buckinghamshire, HP8 4HY

      IIF 925
  • Lane, Neil Fraser
    British company director born in March 1967

    Registered addresses and corresponding companies
    • icon of address Highbury Stylecroft Road, Chalfont St Giles, Buckinghamshire, HP8 4HY

      IIF 926
  • Lane, Neil Fraser
    British departmental head born in March 1967

    Registered addresses and corresponding companies
    • icon of address 7 Chestnut Court, Chestnut Lane, Amersham, Buckinghamshire, HP6 6ED

      IIF 927
  • Lane, Neil Fraser
    British director born in March 1967

    Registered addresses and corresponding companies
  • Manjoo, Juneid Ahmad
    British accountant

    Registered addresses and corresponding companies
  • Manjoo, Juneid Ahmad
    British company director

    Registered addresses and corresponding companies
    • icon of address Royal Road, Mahebourg, Mauritius

      IIF 938
  • Manship, Alan Michael
    British schoolteacher born in March 1940

    Registered addresses and corresponding companies
    • icon of address Grosvenor Barn 4 Home Farm Square, Birstwith, Harrogate, North Yorkshire, HG3 2WA

      IIF 939
  • Mcginn, Alexandria Louise
    British schoolteacher born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Newry Street, Holyhead, Gwynedd, LL65 1HU

      IIF 940
  • Mcginn, Alexandria Louise
    British teacher born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FE, Wales

      IIF 941
  • Mcwhinney, Amanda Anne
    British home maker born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Springwell Road, Bangor, County Down, BT19 6LX, Northern Ireland

      IIF 942
  • Mcwhinney, Amanda Anne
    British homemaker born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Springwell Road, Bangor, County Down, BT19 6LX, Northern Ireland

      IIF 943
  • Mills, Graham Kenneth
    British painter and decorator born in December 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Appleyard Avenue, Hockley, Essex, SS5 5AY

      IIF 944
  • Monk, Adrian
    British coordinator born in September 1969

    Registered addresses and corresponding companies
    • icon of address 55a Fleeming Road, London, E17 5ET

      IIF 945
  • Miss Carmel Margaret Monaghan
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Central Street, London, EC1V 8AP

      IIF 946
  • Mr Muhammad Usman Nazir
    Pakistani born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 947
  • Mr Nawaz Mohammad Bashiran
    Spanish born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56- 58, West Main Street, Darvel, Ayrshire, KA17 0AQ, Scotland

      IIF 948
  • Mr Ryan O'neil Lee
    Jamaican born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castlefield, Ambleside, LA22 9BQ, England

      IIF 949
    • icon of address Flat 4, 23 Church Street, 23 Church Street, Windermere, Cumbria, LA23 1AQ, United Kingdom

      IIF 950
  • Mr. Kamlesh Vanechand Sanghrajka
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 951
    • icon of address 106, Kingshill Avenue, Harrow, HA3 8LB, England

      IIF 952
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 953
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 954
  • Mrs Catherine Julia Tannahill
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 955
  • Mrs Joanna Hammond
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Elmers End Road, London, SE20 7ST, England

      IIF 956
  • Mrs Sadie Anne Read-angelidis
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ash Grove, Southam, Warwickshire, CV47 1EJ, England

      IIF 957
  • Ms Ainín Ní Eachaidh
    Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aonach Mhacha, 74-76 Sraid Na Ngall, Ard Mhacha, Ard Mhacha, BT61 7LG, Northern Ireland

      IIF 958
  • Niazi, Ataullah Khan
    British coordinator born in July 1929

    Registered addresses and corresponding companies
    • icon of address 346 Claremont Road, Moss Side, Manchester, M14 7WB

      IIF 959
  • Prabhakaran, Prerna
    British coordinator born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, Mcdonald Road, Edinburgh, EH7 4NW, Scotland

      IIF 960
  • Robertson, David Grainger
    British director

    Registered addresses and corresponding companies
    • icon of address 16 South Avenue, Paisley, PA2 7SP

      IIF 961
  • Robertson, David Grainger
    British co.director born in August 1945

    Registered addresses and corresponding companies
    • icon of address 16 South Avenue, Paisley, PA2 7SP

      IIF 962
  • Robertson, David Grainger
    British felt roofing dept manager born in August 1945

    Registered addresses and corresponding companies
    • icon of address 16 South Avenue, Paisley, PA2 7SP

      IIF 963
  • Singh, Harbhajan
    British schoolteacher born in December 1938

    Registered addresses and corresponding companies
    • icon of address 62 Riverdale Road, Erith, Kent, DA8 1PX

      IIF 964
  • Singh, Harbhajan
    British teacher born in December 1938

    Registered addresses and corresponding companies
    • icon of address 62 Riverdale Road, Erith, Kent, DA8 1PX

      IIF 965
  • Smed, Torsten Lodberg
    British asset portfolio manager born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 966 IIF 967
  • Sugirtharanjan, Yathavan
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
  • Sugirtharanjan, Yathavan
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Consfield Avenue, New Malden, Surrey, KT3 6HB, United Kingdom

      IIF 970
  • Sugirtharanjan, Yathavan
    British trade born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Consfield Avenue, New Malden, KT3 6HB, United Kingdom

      IIF 971
  • Tannahill, Catherine Julia
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 972
  • Theivendra Poopathy, Tharsan
    Sri Lankan businessman born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Princes Road, Dartford, DA1 1RB, United Kingdom

      IIF 973
  • Theivendra Poopathy, Tharsan
    Sri Lankan trade born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Northolt Way, Hornchurch, Essex, RM12 5RR, United Kingdom

      IIF 974
  • Tindale, Marian Florence
    British retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hunters Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1SP

      IIF 975
  • Tindale, Marian Florence
    British schoolteacher born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hunters Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1SP

      IIF 976
  • Tomlin, Jane Elizabeth
    British coordinator born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stringer House, 34 Lupton Street, Leeds, West Yorkshire, LS10 2QW

      IIF 977
  • Townend, John Michael
    British crm manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Maha Building, Merchant Street, London, E3 4PZ, England

      IIF 978
  • White, Suzanne Margaret
    British beauty therapist born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Whalley Old Road, Whalley Old Road, Langho, Blackburn, BB6 8DU, England

      IIF 979
  • White, Suzanne Margaret
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whalley Old Road, Langho, Blackburn, BB6 8DU, England

      IIF 980
    • icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancashire, BB7 9DD, England

      IIF 981
  • White, Suzanne Margaret
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Block C, Manchester Road, Burnley, BB11 1JG, England

      IIF 982
  • White, Suzanne Margaret
    British property born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Km Business Solutions, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, BB11 1JG, England

      IIF 983
  • Wilson, Paul
    British aviation consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside, CH5 3FN, Wales

      IIF 984
  • Wilson, Paul
    British aviation management born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Brickfields Buisness Centre, Suite 1, 60 Manchester Road, Northwich, Cheshire, CW9 7LS, United Kingdom

      IIF 985
  • Wilson, Paul
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside, CH5 3FN, Wales

      IIF 986
  • Wilson, Paul
    British engineering consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Appleton Street, Wigan, Gtr Manchester, WN3 4BZ, United Kingdom

      IIF 987
  • Aamna, Nighat
    Pakistani trade born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95 Norham Street, Flat 0/1, Glasgow, Uk, G41 3XP, United Kingdom

      IIF 988
  • Ashley, Martin Reginald
    British schoolteacher born in April 1953

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Upper Vobster, Bath, BA3 5SB

      IIF 989
  • Austin, Arthur Lionel
    British schoolteacher born in May 1951

    Registered addresses and corresponding companies
    • icon of address 16 Sherenden Park, Golden Green, Tonbridge, Kent, TN11 0LQ

      IIF 990
  • Brown, Adam Neal Eric
    English trade born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Station Estate, New Bridge Hill, Louth, LN11 0JT, England

      IIF 991
  • Callaghan, Terrence James
    British director born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 2 61, Alexandra Road, Southend-on-sea, Essex, SS1 1EY

      IIF 992
  • Dodzo, Dorothy Carol, Director
    Zimbabwean company administrator born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Langleys, Basildon, Essex, SS16 5DL, United Kingdom

      IIF 993
  • Dodzo, Dorothy Carol, Director
    Zimbabwean director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Langleys, Kingswood, Basildon, United Kingdom, SS16 5DL, United Kingdom

      IIF 994
  • Donald, Lorna Jane
    British

    Registered addresses and corresponding companies
    • icon of address Aberarder Cottage, Kinloch Laggan, Newtonmore, Inverness Shire, PH20 1BX

      IIF 995
  • Hallin, Jandi
    Swedish teacher and coordinator born in March 1983

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Peterslunds Edoodling, Malin Schreiber, Kleva Peterslund 3, Björnlunda, 64694, Sweden

      IIF 996
  • Hassan, Resul Huseyin
    English architect born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Wightman Road, London, N8 0BB, England

      IIF 997
  • Hassan, Resul Huseyin
    English co director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Resul Huseyin
    English co. director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Wightman Road, London, N8 0BB, England

      IIF 1001
  • Hassan, Resul Huseyin
    English co.director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Wightman Road, London, N8 0BB, England

      IIF 1002
  • Hassan, Resul Huseyin
    English company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Herring, Anthony Francis
    British co-ordinator born in September 1946

    Registered addresses and corresponding companies
    • icon of address 16 Warden Court, Cuckfield, West Sussex, RH17 5DN

      IIF 1009
  • Herring, Anthony Francis
    British coordinator born in September 1946

    Registered addresses and corresponding companies
    • icon of address 16 Warden Court, Cuckfield, West Sussex, RH17 5DN

      IIF 1010
  • Ihenacho, Kem Uzoma, Mr.
    British lawyer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 1011
  • Kean, Mark Alexander
    British travel and tourism born in February 1959

    Registered addresses and corresponding companies
    • icon of address 18, St James Park, Chelmsford, Essex, CM1 2JG, England

      IIF 1012
  • Keighley-elstub, Sarah Jane
    British crm manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashen Grove, London, SW19 8BN, England

      IIF 1013
  • Kelly, Suzanne Kathleen
    British coordinator born in August 1955

    Registered addresses and corresponding companies
    • icon of address 31 Central Park Avenue, Dagenham, Essex, RM10 7DA

      IIF 1014
  • Kittikhun, Kantipan
    Thai travel and tourism born in September 1992

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 140/3, Bangsaen Lang Rd, Mueang Chonburi, 20130, Thailand

      IIF 1015
  • Lane, Neil Fraser
    British

    Registered addresses and corresponding companies
    • icon of address Bowley Rise, Speen Road Upper North Dean, High Wycombe, HP14 4NN

      IIF 1016
    • icon of address 35, Holtspur Lane, Wooburn Green, Bucks, HP10 0AA

      IIF 1017
  • Lane, Neil Fraser
    English managing partner born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 1018
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 1019
  • Logeswaran, Logan Nadarajah
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Craven Road, Paddington, London, London W2, W2 3QA, England

      IIF 1020
  • Logeswaran, Nadarajah
    British co.director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luxmy Villa, 69 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG

      IIF 1021
  • Logeswaran, Nadarajah
    British company secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luxmy Villa / 69, Cassiobury Drive, Watford, Herts, WD17 3AG, England

      IIF 1022
  • Logeswaran, Nadarajah
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runwood House, 107 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 1023
    • icon of address Pucks Paigles, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BL, United Kingdom

      IIF 1024
    • icon of address Luxmy Villa, 69 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG

      IIF 1025
  • Logeswaran, Nadarajah
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Logeswaren, Nadarajah
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luxmy Villa, 69 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG

      IIF 1029
  • Mr Aykut Tunahan Karakus
    Turkish born in September 1993

    Resident in Turkey

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

      IIF 1030
  • Mr Levent Akcaman
    Turkish born in July 1973

    Resident in Turkey

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

      IIF 1031
  • Mr Mark Maclachan Russell Stoneham
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Park Farm, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 1032
  • Mr Sergio Giuliani Nita
    Romanian born in October 1981

    Resident in Romania

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

      IIF 1033
  • Mr Youness Tanani
    Moroccan born in April 1980

    Resident in England

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

      IIF 1034
  • Mr Youness Tanani
    Moroccan born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 333/469 Sym Condo, Viphavadi Rangsit Rd, Chatuchak, Bangkok, Bangkok, 10900, Thailand

      IIF 1035
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1036
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1037
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1038
    • icon of address The St Botolph Building, Petticoat Square, London, E1 7AD, England

      IIF 1039 IIF 1040
  • Mrs Vanessa Alexandra Nunes De Beer
    Portuguese born in December 1979

    Resident in United Kingdom

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

      IIF 1041
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1042
  • Nazir, Muhammad Usman
    Pakistani trader born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 1043
  • Nolan, Matthew James
    British travel & tourism born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, England

      IIF 1044
  • Norman, Anna Katherine
    British coordinator born in April 1975

    Registered addresses and corresponding companies
    • icon of address Flat 4 Slad Mills, Lansdown, Stroud, Gloucestershire, GL5 1BX

      IIF 1045
  • Patterson, Janet Isabel
    British schoolteacher born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ravenscroft, 1 Ardmore Park, Holywood, Co Down, BT18 9BE

      IIF 1046
  • Quinn, Jarlaith
    British director born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Carlingford Pk, Newry, Co Down, BT34 2NU

      IIF 1047
  • Razdan, Vijay Tina
    British coordinator born in July 1979

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 22 Vicarage Road, Southville, Bristol, BS3 1PD

      IIF 1048
  • Rigg, Margaret Yvonne
    British schoolteacher born in July 1950

    Registered addresses and corresponding companies
    • icon of address Jopplety How 6 Brougham Avenue, Brougham, Penrith, Cumbria, CA10 2DD

      IIF 1049
  • Sanderson, Kay
    British schoolteacher born in August 1959

    Registered addresses and corresponding companies
    • icon of address Red Brick Cottage 19 The Street, Freston, Ipswich, Suffolk, IP9 1AF

      IIF 1050
  • Sanghrajka, Kamlesh
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1051
  • Singh, Chhayaben
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Johnson Road, Darlaston, Wednesbury, WS10 7NT, England

      IIF 1052
  • Singh, Chhayaben
    British trade born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 123 Grange Road West, Birkenhead, Wirral, CH43 4XB, United Kingdom

      IIF 1053
  • Snodden, J Myrvan
    British company director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, Co Down, BT26 6LT

      IIF 1054
  • Snodden, James M
    British builder born in December 1940

    Registered addresses and corresponding companies
    • icon of address 43 Carnreagh, Hillsborough, BT26 6LJ

      IIF 1055
  • Snoddon, Myrvan
    British company director born in December 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Snoddon, Myrvan
    British director born in December 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, County Down, BT26 6LJ

      IIF 1060
  • Sobolev, Ilya Yurievich
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Northern Woods, Flackwell Heath, Buckinghamshire, HP10 9JJ, United Kingdom

      IIF 1061
  • Svalina, Ksenija
    Croatian business executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 King Street, King Street, London, SW1Y 6QY, England

      IIF 1062
  • Swann, Linda Jane
    British coordinator

    Registered addresses and corresponding companies
    • icon of address Unit 46-46a, Lewisham Centre, Lewisham, London, SE13 7EP, United Kingdom

      IIF 1063
  • Tannahill, Catherine Julia
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, United Kingdom

      IIF 1064
  • Tannahill, Catherine Julia
    British co.director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Welburn, York, YO60 7EQ, United Kingdom

      IIF 1065
  • Tannahill, Catherine Julia
    British dental surgeon born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moyola House 31, Hawthorn Grove, York, YO31 7YA, England

      IIF 1066
  • Tannahill, Catherine Julia
    British dentist born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England

      IIF 1067
  • Tannahill, Catherine Julia
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Tannahill, Catherine Julia
    British director dentistry born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, England

      IIF 1154
  • Tannahill, Catherine Julia
    British director of dentistry born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Tannahill, Catherine Julia
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, United Kingdom

      IIF 1214
  • Anderson, Maggie Anne
    British coordinator

    Registered addresses and corresponding companies
    • icon of address 11 Bank House, High Street, Winsford, Cheshire, CW7 2EB

      IIF 1215
  • Aslan, Nejla
    British estate agent born in January 1972

    Registered addresses and corresponding companies
    • icon of address 264a Manchester Road, Docklands, London, E14 3HW

      IIF 1216
  • Ayers, Norman Anthony
    British security guard

    Registered addresses and corresponding companies
    • icon of address 24 Bellefield Avenue, West Derby, Liverpool, Merseyside, L12 1LS

      IIF 1217
  • Bradley, Alan Henry, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Howberry Road, Edgware, Middlesex, HA8 6ST

      IIF 1218
  • Britton, Barbara Christine Elaine
    British coordinator born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Fermor Road, Forest Hill, London, SE23 2HN

      IIF 1219
  • Britton, Barbara Christine Elaine
    British none born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Showroom He Olby 307-313, Lewisham High Street, Lewisham, London, SE13 6NW

      IIF 1220
  • Britton, Barbara Christine Elaine
    British retired born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Fermor Road, Forest Hill, London, SE23 2HN

      IIF 1221
    • icon of address 260 Stanstead Road, Forest Hill, London, SE23 1DD

      IIF 1222
  • Cohanim, Ariel Henry
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3 142 Sutherland Avenue, London, W9 1HP

      IIF 1223
  • Cohanim, Ariel Henry
    British businessman

    Registered addresses and corresponding companies
    • icon of address Flat 3 142 Sutherland Avenue, London, W9 1HP

      IIF 1224
  • Dolan, Jacqueline
    Irish teacher born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

      IIF 1225
  • Dolan, Jaqueline
    British

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, BT71 6LT

      IIF 1226
  • Dr Youness Tanani
    Moroccan born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 90/90 Moo 7 Soi 1 Bangna Trad Km 26 Rd, Bangsaothong, Bangsaothong, 10540, Thailand

      IIF 1227
    • icon of address 12, Houghton Street, London, WC2A 2AE, United Kingdom

      IIF 1228
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1229
  • Giuliani, Nita Sergio
    Romania manager born in October 1981

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1230
  • Hammond, Joanna
    English coordinator born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Elmers End Road, London, SE20 7ST, England

      IIF 1231
  • Harrison, Stephen Alexander
    British schoolteacher born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 London Road, London Road, Harrow, HA1 3JJ, England

      IIF 1232
  • Jennings, Gerald
    British company director born in April 1927

    Registered addresses and corresponding companies
    • icon of address Carrowdore Castle, Carrowdore, Co Down, BT22 2BH

      IIF 1233
  • Jennings, Gerald William
    British chairman born in April 1927

    Registered addresses and corresponding companies
    • icon of address Carrowdore Castle, Millisle, Co Down, BT22 2JH

      IIF 1234
    • icon of address Carrowdore Castle, Carrowdore, Co. Down, BT22 2JH

      IIF 1235
    • icon of address Carrowdore Castle, Carrowdore, Newtownards, Co Down, BT22 2JH

      IIF 1236
    • icon of address Carrowdore Castle, Carrowdore, Newtownards, Co.down, BT22 2JH

      IIF 1237 IIF 1238
    • icon of address Carrowdore Castle, Carrowdore, Newtownards, County Down, BT22 2JH

      IIF 1239
  • Jennings, Gerald William
    British company chairman born in April 1927

    Registered addresses and corresponding companies
    • icon of address Carrowdore Castle, Newtownards, Co.down, BT22 2JH

      IIF 1240
  • Jennings, Gerald William
    British director born in April 1927

    Registered addresses and corresponding companies
    • icon of address Carrowdore Castle, Carrowdore, Co Down

      IIF 1241
    • icon of address Carrowdore Castle, Newtownards, Co Down, BT22 2JH

      IIF 1242
    • icon of address Carrowdore Castle, Carrowdore, Co.down, BT22 2JH

      IIF 1243 IIF 1244
  • Knight, Howard Jeffery
    British crm manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tennyson Avenue, Hitchin, Hertfordshire, SG4 0PY, United Kingdom

      IIF 1245
  • M'cwhinney, Amanda Anne
    British co.director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 19 Springwell Road, Groomsport, Co.down, BT19 6LX

      IIF 1246
  • Mannall, Sally Ann
    British

    Registered addresses and corresponding companies
    • icon of address 7 Calgary Ardvasar, Sleat, Isle Of Skye, Inverness-shire, IV45 8RU

      IIF 1247
  • Mr Akinkunmi Felix Akinniran
    Nigerian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 1248
    • icon of address 5 Tanners Yards, Ground Floor, London Road, Bagshot, GU19 5HD, England

      IIF 1249
  • Mr Huseyn Aliyev
    Azerbaijani born in November 2004

    Resident in Azerbaijan

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

      IIF 1250
  • Mr Mark Maclachlan Russell Stoneham
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Park Farm, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 1251
  • Mrs Helen Christine Karla Newlands
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38 Queen Street, Bannockburn, FK7 0JF, Scotland

      IIF 1252
  • Mrs Lindsey Deborah Jane Hughes
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, London, W13 9TX, England

      IIF 1253
  • Ms Suzanne Carol Hamilton Brown
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Princes Drive, Skipton, BD23 1HW, England

      IIF 1254
  • Nuttall, Sharon Jane
    British secretary

    Registered addresses and corresponding companies
    • icon of address 974b New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3FJ

      IIF 1255
  • NÍ Eachaidh, Áinín
    Irish schoolteacher born in February 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 74-76, Upper English Street, Armagh, BT61 7LG, Northern Ireland

      IIF 1256
  • Poulsen, Jakob Baruel
    Danish consultant born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Poulsen, Jakob Baruel
    Danish director born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 1259
  • Poulsen, Jakob Baruel
    Danish senior partner born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Langelinie Alle 41, 2100, Copenhagen, Denmark

      IIF 1260
  • Reekie, Ian Alexander
    British retired teacher

    Registered addresses and corresponding companies
    • icon of address School House, St Monans, Anstruther, Fife, KY10 2DH

      IIF 1261
  • Reekie, Ian Alexander
    British schoolteacher born in April 1933

    Registered addresses and corresponding companies
    • icon of address School House, St Monans, Anstruther, Fife, KY10 2DH

      IIF 1262
  • Roin, Rune Bro
    Danish partner born in June 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 27c, 2. Th, Strandgade, Copenhagen K, DK 1401, Denmark

      IIF 1263
  • Sanghrajka, Harsha Kamlesh
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Kingshill Avenue, Harrow, Middlesex, HA3 8LB

      IIF 1264
  • Scanlon, Rosemary
    Scottish co-ordinator born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Main Street, Cambuslang, Glasgow, Scotland, G72 7EX, Uk

      IIF 1265
  • Scanlon, Rosemary
    Scottish director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Stuarton Park, East Kilbride, Lanarkshire, G74 4LA

      IIF 1266
    • icon of address Govanhill Workspace, Suite 2, 69 Dixon Road, Glasgow, Lanarkshire, G42 8AT, Scotland

      IIF 1267
    • icon of address Suite 3, Midholm, 2a Hillview Drive, Glasgow, G76 7JD, United Kingdom

      IIF 1268
  • Snoddon, Myrvan
    British director born in December 1943

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, Co Down, BT26 6LJ

      IIF 1269
  • Wallace, Kathleen Maryann
    British schoolteacher born in October 1952

    Registered addresses and corresponding companies
    • icon of address 33 Lower Lane, Little Gomersal, Cleckheaton, West Yorkshire, BD19 4HY

      IIF 1270 IIF 1271
  • Yassin, Falastin Hussein
    Canadian coordinator

    Registered addresses and corresponding companies
    • icon of address 26 Townsend Lane, Kingsbury, London, NW9 7JJ

      IIF 1272
  • Yassin, Falastin Hussein
    Canadian coordinator born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Townsend Lane, Kingsbury, London, NW9 7JJ

      IIF 1273
  • Abu Bakar, Azrin Bin
    Malaysian trade born in February 1976

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 8, Hilbre Road, Manchester, M19 2PU, England

      IIF 1274
  • Adams, Hilda Anne
    British teacher

    Registered addresses and corresponding companies
    • icon of address 7 Grafton Bank, Yetholm, Kelso, Roxburghshire, TD5 8SB

      IIF 1275
  • Aland, June Rosemary
    British curriculum organiser

    Registered addresses and corresponding companies
    • icon of address 30 Mayfield Park South, Fishponds, Bristol, BS16 3NG

      IIF 1276
  • Benson, Jill Amanda
    British school teacher

    Registered addresses and corresponding companies
    • icon of address 23 Carters Hill Close, London, SE9 4RS

      IIF 1277
  • Benson, Jill Amanda
    British school teacher born in September 1962

    Registered addresses and corresponding companies
    • icon of address 23 Carters Hill Close, London, SE9 4RS

      IIF 1278
  • Brown, Adrian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 23 Charnwood Lane, Arnold, Nottingham, Nottinghamshire, NG5 6PE

      IIF 1279
  • Burrows, Judith Marion
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 103 Prince Andrew Way, Ascot, Berkshire, SL5 8NH

      IIF 1280
  • Carolan, Dominic
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 1281
  • Carolan, Dominic
    British events organiser

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 1282
  • Chittenden, Jane
    British crm manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Dulwich Road, London, Greater London, SE24 ONJ

      IIF 1283
  • Clarke, Andreanne
    Irish commercial director born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Carnacally Road, Newry, BT34 1LS, Northern Ireland

      IIF 1284
  • Clarke, Andreanne
    Irish director born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Carnacally Road, Newry, BT34 1LS, Northern Ireland

      IIF 1285
  • Dickie, John Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Orbital Court, East Kilbride, G74 5PH

      IIF 1286
  • Dickie, John Alexander
    British co.director born in May 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Letchmore Cottage, Plumpton Green, Sussex, BN7 3DF

      IIF 1287
  • Dickie, John Alexander
    British company director born in May 1965

    Registered addresses and corresponding companies
  • Dickie, John Alexander
    British director born in May 1965

    Resident in Gbr

    Registered addresses and corresponding companies
  • Fiddian-green, Antony Brian
    British schoolteacher born in February 1939

    Registered addresses and corresponding companies
    • icon of address Brickwall House School, Northam, Rye, East Sussex, TN31 6NL

      IIF 1295
  • Freeman, Clare Jennifer
    British co.director born in April 1936

    Registered addresses and corresponding companies
    • icon of address Giddynap, Amberley, Stroud, Glos, GL5 5BA

      IIF 1296
  • Healer, Kathleen Rosalind
    British

    Registered addresses and corresponding companies
    • icon of address 2 Lowgarth, North Lodge Lambton Park, Chester Le Street, DH3 4AZ

      IIF 1297
  • Hughes, Lindsey Deborah Jane
    British headmistress born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channing School, Highgate Hill, Highgate, London, N6 5HF, United Kingdom

      IIF 1298
    • icon of address Channing School, The Bank, Highgate, London, N6 5HF, England

      IIF 1299
    • icon of address Crosfields School, Shinfield Road Shinfield, Reading, Berkshire, RG2 9BL

      IIF 1300
  • Hughes, Lindsey Deborah Jane
    British schoolteacher born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Glenfield Road, London, W13 9JZ, England

      IIF 1301
  • Ihenacho, Kem Uzoma
    British solicitor born in September 1972

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Cardiff, South Glamorgan, CF11 9NU

      IIF 1302
  • Kalev, Atanas Evgeniev
    Bulgarian manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Whiting Avenue, Barking, IG11 8JH, England

      IIF 1303
  • Kalev, Atanas Evgeniev
    Bulgarian trade born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fellowship Close, Dagenham, Essex, RM8 2FY, England

      IIF 1304
  • Lee, Ryan O'neil
    Jamaican chef born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castlefield, Ambleside, LA22 9BQ, England

      IIF 1305
    • icon of address Flat 4, 23 Church Street, 23 Church Street, Windermere, Cumbria, LA23 1AQ, United Kingdom

      IIF 1306
  • Lodberg Smed, Torsten
    Danish partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 1307 IIF 1308
  • Lodberg Smed, Torsten
    Danish senior partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Ci Biomass Management Limited, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, South Yorkshire, S60 5WG, England

      IIF 1309
  • Manjoo, Juneid
    Mauritian chartered accountant born in June 1951

    Registered addresses and corresponding companies
    • icon of address 144-146 New Bond Street, London, W1Y 9FD

      IIF 1310
  • Manjoo, Juneid
    Mauritian company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 144-146 New Bond Street, London, W1Y 9FD

      IIF 1311
  • Mendes Carlos, Joana
    Swedish director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Chase, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4ER, United Kingdom

      IIF 1312
    • icon of address 60, Cranmer Road, Oxford, OX4 2QF, England

      IIF 1313
  • Mendes Carlos, Joana
    Swedish general management born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drome Garage, Norwich Road, Watton, Thetford, IP25 6HW, England

      IIF 1314
  • Mohammad Bashiran, Nawaz
    Spanish trade born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56- 58, West Main Street, Darvel, Ayrshire, KA17 0AQ, Scotland

      IIF 1315
  • Mullen, Alexander
    British co.director

    Registered addresses and corresponding companies
    • icon of address 503 Carntyne Road, Glasgow, G51 1NZ, Scotland

      IIF 1316
  • Mr Fitzgerald Daniel Vinton
    Liberian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Huseyn Aliyev
    Azerbaijani born in March 1994

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 0141, Tabriz Str. 0030, Narimanov Dist., Baku, AZ1008, Azerbaijan

      IIF 1322
  • Mr Onyinye David Chukwumba
    Nigerian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Erriff Drive, South Ockendon, RM15 5AY, England

      IIF 1323
  • Mrs Valentino Cavallini
    Italian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Adams Avenue, Northampton, NN1 4LJ, United Kingdom

      IIF 1324
  • Newlands, Helen Christine Karla
    British coordinator born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38 Queen Street, Bannockburn, FK7 0JF, Scotland

      IIF 1325
  • Nightingale, Alan
    British schoolteacher born in November 1949

    Registered addresses and corresponding companies
    • icon of address 14 Harebeating Crescent, Hailsham, East Sussex, BN27 1JH

      IIF 1326
  • Patterson, Janet Isabel
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ardmore Park, Holywood, Co Down, BT18 9BQ

      IIF 1327
  • Poulsen, Jakob Baruël
    Danish partner at copenhagen infrastructure partners born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 1328
  • Pulman, Raphael Jerome George
    British crm manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, London Road, Isleworth, TW7 5AJ, England

      IIF 1329
  • Read-angelidis, Sadie Anne
    British coordinator born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ash Grove, Southam, Warwickshire, CV47 1EJ

      IIF 1330
  • Roin, Rune Bro
    Danish director born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 1331
    • icon of address Cip K/s, Langelinie Alle 43, 2100 Copenhagen, Denmark

      IIF 1332
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 1333
  • Roin, Rune Bro
    Danish partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 1334 IIF 1335
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 1336
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 1337
    • icon of address Vision House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 1338
    • icon of address 27c 2. Th, Strandgade, Copenhagen K, Dk 1401, Denmark

      IIF 1339 IIF 1340
  • Roin, Rune Bro
    Danish senior partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Tanani, Youness, Dr
    Moroccan doctor born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Cottages, Living Town 111, Moo 7 Soi 9, Bangsaothong, Samutprakarn, 10540, Thailand

      IIF 1344
  • Tanani, Youness, Dr
    Moroccan education born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building, Petticoat Square, London, E1 7AD, England

      IIF 1345
  • Tanani, Youness, Dr
    Moroccan health and linguisticss educator born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Sym Condo 160 Room 333/469, Vibhavadi Rangsit Rd, Khwaeng Chom Phon, Khet Chatuchak, Bangkok, Bangkok, 10900, Thailand

      IIF 1346
    • icon of address 333/469 Sym Condo, Viphvadi Rangsit Rd, Chatuchak Bangkok, 10900, Thailand

      IIF 1347
  • Tanani, Youness, Dr
    Moroccan project manager born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Water House, Orsman Road, London, N1 5QJ, England

      IIF 1348
  • Tanani, Youness, Dr
    Moroccan psychiatrist born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 90/90 Proud Garden, Moo 7 Soi 1 Bangna Trad Km 26 Rd, Bangsaothong, Samut Prakarn, 10540, Thailand

      IIF 1349
  • Toolan, Barbara Katarzyna
    Polish coordinator born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 1350
  • Walinck, Karen Anne
    British

    Registered addresses and corresponding companies
  • Bennett, Jacqueline Amanda
    British co.director

    Registered addresses and corresponding companies
    • icon of address 6, Chandlers, Burnham-on-crouch, Essex, CM0 8NY, United Kingdom

      IIF 1353
  • Boulanger, Caroline Anne
    British coordinator born in November 1972

    Registered addresses and corresponding companies
    • icon of address 29a Woodside, Wimbledon, London, SW19 7AW

      IIF 1354
  • Brown, Suzanne Carol Hamilton
    British schoolteacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Princes Drive, Skipton, BD23 1HW, England

      IIF 1355
  • Cavallini, Valentino
    Italian chef born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Adams Avenue, Northampton, NN1 4LJ, England

      IIF 1356
  • Cavallini, Valentino
    Italian pizza chef born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Adams Avenue, Northampton, NN1 4LJ, United Kingdom

      IIF 1357
  • Chukwumba, Onyinye David
    Nigerian coordinator born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Erriff Drive, South Ockendon, RM15 5AY, England

      IIF 1358
  • Di Marcantonio, Alessia
    Italian coordinator born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 1359
  • Hart, Janette Siu-ming

    Registered addresses and corresponding companies
    • icon of address 16, Queens Road, Knowle, Bristol, BS4 2LT, England

      IIF 1360
  • Holloway, Amanda Kathryn
    English schoolteacher born in November 1955

    Registered addresses and corresponding companies
    • icon of address 41 Maywell Drive, Solihull, West Midlands, B92 0PR

      IIF 1361
  • Karakus, Aykut Tunahan
    Turkish trade born in September 1993

    Resident in Turkey

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

      IIF 1362
  • Lodberg Smed, Torsten
    Danish senior partner born in March 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address C/o Watson, Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 1363 IIF 1364
  • Logeswaran, Nadarajah
    British care manager born in April 1963

    Registered addresses and corresponding companies
    • icon of address 13 Lemonfield Drive, Watford, Hertfordshire, WD25 9TP

      IIF 1365
  • Mawhinney, Samuel David Graham
    British teacher born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Draperstown, Magherafelt, BT45 7BE

      IIF 1366
    • icon of address 12, Ballydawley Road, Moneymore, Magherafelt, County Londonderry, BT45 7NL, Northern Ireland

      IIF 1367
  • Mr Mahoutin Jean Hazoume
    French born in April 1949

    Resident in Franch

    Registered addresses and corresponding companies
    • icon of address 7, Allee Vlaminck, Sevran 93270, Sevran, France

      IIF 1368
  • Mr Tharsan Theivendra Poopathy
    Sri Lankan born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Princes Road, Dartford, DA1 1RB, United Kingdom

      IIF 1369
  • Mrs Rolanda Melvina Arima Norman-gay
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Street, London, SE1 7LL, England

      IIF 1370
  • Ms Elizabeth Matambo
    Zimbabwean born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bouverie Road, Hardingstone, Northampton, NN4 6EN, England

      IIF 1371
  • Nita, Sergio Giuliani
    Romanian crm manager born in October 1981

    Resident in Romania

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

      IIF 1372
  • Nita, Sergio Giuliani
    Romanian freelancer born in October 1981

    Resident in Romania

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

      IIF 1373
  • Perkins, Raymond Adam
    British company director

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SB

      IIF 1374
  • Quinn, Jarlath
    Irish chartered surveyor born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98, Hill Street, Newry, County Down, BT34 1BT, Northern Ireland

      IIF 1375
  • Quinn, Jarlath
    Irish co.director born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Hill Street, Newry, Down, BT34 1BT, United Kingdom

      IIF 1376
  • Sanghrajka, Vanechand
    British director born in October 1934

    Registered addresses and corresponding companies
    • icon of address 106 Kingshill Avenue, Kenton Harrow, Middlesex, HA3 8LB

      IIF 1377
  • Simmons, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Old Bell House, 9 Northfield End, Henley-on-thames, Oxfordshire, RG9 2JG, England

      IIF 1378
  • Smed, Torsten Lodberg
    Danish company director born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Smed, Torsten Lodberg
    Danish director born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 1381
  • Smed, Torsten Lodberg
    Danish partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 1382
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 1383
    • icon of address 7, Pr. Mauritslaan, Zeist, 370 8 BT, Netherlands

      IIF 1384
  • Smed, Torsten Lodberg
    Danish senior partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Amerika Plads, 29, Copenhagen, DK-2100, Denmark

      IIF 1385
  • Stevenson, Pamela Alison
    British

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, United Kingdom

      IIF 1386
  • Tanani, Youness
    Moroccan company director born in April 1980

    Resident in Thailand

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

      IIF 1387
  • Tanani, Youness
    Moroccan director born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1388
  • Tanani, Youness
    Moroccan health and linguisticss educator born in April 1980

    Resident in Thailand

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

      IIF 1389
  • Tanani, Youness
    Moroccan trade born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building, Petticoat Square, London, E1 7AD, England

      IIF 1390
  • Tanani, Youness
    Morocco doctor born in April 1980

    Resident in London

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, Penhurst House, London, SW11 3BY, United Kingdom

      IIF 1391
  • Tannahill, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 1392
  • Taylor, Margaret Sheila Nancy
    British retired born in September 1938

    Registered addresses and corresponding companies
    • icon of address 28 Parkfields, Devizes, Wiltshire, SN10 2EB

      IIF 1393
  • Taylor, Margaret Sheila Nancy
    British schoolteacher born in September 1938

    Registered addresses and corresponding companies
    • icon of address 28 Parkfields, Devizes, Wiltshire, SN10 2EB

      IIF 1394
  • Turantekin, Osman Uygar
    Turkish director born in January 1977

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7, Alexandra House, Hillcrest, London, N6 4HL, England

      IIF 1395
  • Turantekin, Osman Uygar
    Turkish trade born in January 1977

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 1396
  • Wallace, Kathleen Maryann
    British schoolteacher

    Registered addresses and corresponding companies
    • icon of address Riddle Pit Farm Penistone Road, Holmfirth, Huddersfield, West Yorkshire, HD7 1TR

      IIF 1397 IIF 1398
  • Youness Tanani
    Moroccan born in April 1980

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 333/469 Sym Condo, Viphvadi Rangsit Rd, Chatuchak Bangkok, 10900, Thailand

      IIF 1399
  • Akcaman, Levent
    Turkish trade born in July 1973

    Resident in Turkey

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

      IIF 1400
  • Ali, Said
    Yemeni co-ordinator born in September 1939

    Registered addresses and corresponding companies
    • icon of address 59 Uttley Close, Darnall, Sheffield, S9 5BY

      IIF 1401
  • Bro Roin, Rune
    Danish director born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 1402
  • Bro Roin, Rune
    Danish partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 1403 IIF 1404
  • Bro RoÍn, Rune
    Danish senior partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 43 Langelinie Allé, 2100 Copenhagen, Denmark

      IIF 1405
  • Bro RÓin, Rune
    Danish partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Chen, Julian Lu Ming, Dr
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church, Quicks Road, Wimbledon, London, SW19 1EX

      IIF 1410
  • Etiebet, Donna
    Canadian financier born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Sinclair Road, London, W14 0NR

      IIF 1411
  • Glanville, Craig Justin

    Registered addresses and corresponding companies
    • icon of address 1, Woodfield Gardens, Leigh On Sea, Essex, SS91EW, United Kingdom

      IIF 1412
  • Gnanasampanthen, Selvarani
    Srilankan coordinator born in March 1959

    Registered addresses and corresponding companies
    • icon of address 15 St Kildas Lane, Kollupitiya, Colombo 3, FOREIGN, Srilanka

      IIF 1413
  • Grant, Caroline Judy

    Registered addresses and corresponding companies
    • icon of address 34 Village Street, Harvington, Evesham, WR11 8NQ, United Kingdom

      IIF 1414
  • Hamilton Brown, Suzanne Carol

    Registered addresses and corresponding companies
    • icon of address 58 Princes Drive, Skipton, North Yorkshire, BD23 1HW, England

      IIF 1415
  • Hammond, Joanna
    born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU

      IIF 1416
  • Hazoume, Mahoutin Jean
    French trade born in June 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7, Allee Vlaminck, Sevran, 93270, France

      IIF 1417
  • Lodberg Smed, Torsten
    Danish senior partner born in March 1970

    Resident in Danish

    Registered addresses and corresponding companies
    • icon of address C/o Wfw Legal Services Limited, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 1418
  • Matambo, Elizabeth
    Zimbabwean company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bouverie Road, Hardingstone, Northampton, NN4 6EN, England

      IIF 1419
  • Mills, Graham Kenneth
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 1420
  • Miss Adriana Cielo Martinez Monje
    Bolivian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Southampton Way, London, SE5 7SX, England

      IIF 1421
  • Mr Ugonna Aiphodimma Edeoga
    Italian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Close, Radcliffe, Manchester, M26 4GW, England

      IIF 1422
  • Mrs Oluranti Omolola Akinniran
    Nigerian born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Meadow Road, Feltham, TW13 5JA, England

      IIF 1423
    • icon of address 42, Meadow Road, Feltham, TW13 5JA, United Kingdom

      IIF 1424
  • Nathaniel, Damien Anderson Charles
    British coordinator born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Manorview Court, 16 Court Bushes Road, Whyteleafe, CR3 0HG, United Kingdom

      IIF 1425
  • Nathaniel, Damien Anderson Charles
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Manorview Court, 16 Court Bushes Road, Whyteleafe, CR3 0HG, United Kingdom

      IIF 1426
  • Norman-gay, Rolanda Melvina Arima
    British coordinator born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Street, London, SE1 7LL, England

      IIF 1427
  • Panizzon, Oscar
    Italian company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 38, 19- 23 Fitzroy Street, London, W1T 4BP, England

      IIF 1428
  • Panizzon, Oscar
    Italian consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Fitzroy Street, London, W1T 4BP, United Kingdom

      IIF 1429
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1430
    • icon of address Flat 38, 19 23 Fitzroy Street, London, W1T 4BP, United Kingdom

      IIF 1431
    • icon of address Flat 38 Sovereign House, 19-23 Fitzroy Street, London, W1T 4BP, United Kingdom

      IIF 1432
  • Sanghrajka, Harsha Kamlesh
    British

    Registered addresses and corresponding companies
    • icon of address 106 Kingshill Avenue, Harrow, Middlesex, HA3 8LB

      IIF 1433
  • Schumann, Frank Heinz, Mr.
    German trade born in September 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 111, Park House, Uxbridge Road, Ealing, London, W5 5LB, United Kingdom

      IIF 1434
  • Skakkeaek, Christian Troels
    Danish director born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 1435
  • Smed, Torsten Lodberg
    Danish director born in March 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 48, Staerevaenget, Dk-2791, Dragor, Denmark

      IIF 1436
    • icon of address 48, Staerevaenget, Dragor, Dk2791, Denmark

      IIF 1437
    • icon of address Staerevaenget 48, Dk-2791, Dragor, Denmark

      IIF 1438
    • icon of address Kraeftvaerksvej 53, Skaerbaek, Fredericia, DK-7000

      IIF 1439
  • Stevens, Max Henry William
    English sales person born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jerome & Co Solicitors 98 High, Street, Newport, Isle Of Wight, PO30 1BD

      IIF 1440
  • Tiganila, Ramona Gabriela
    Romanian receptionist born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Spring Grove Crescent, Hounslow, Middlesex, TW3 4DB, United Kingdom

      IIF 1441
  • Tiganila, Ramona Gabriela
    Romanian trade born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Spring Grove Crescent, Hounslow, TW3 4DB, United Kingdom

      IIF 1442
  • Akinkunmi, Akinniran Felix

    Registered addresses and corresponding companies
    • icon of address Vista Center Suit A6:03, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 1443
  • Akinniran, Akinkunmi Felix
    Nigerian business person born in August 1992

    Resident in England

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

      IIF 1444
  • Akinniran, Akinkunmi Felix
    Nigerian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 1445
    • icon of address Vista Center Suit A6:03 50 Salisbury Road , Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 1446
  • Aliyev, Huseyn
    Azerbaijani digital marketer born in March 1994

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 0141, Tabriz Str. 0030, Narimanov Dist., Baku, AZ1008, Azerbaijan

      IIF 1447
  • Aliyev, Huseyn
    Azerbaijani company director born in November 2004

    Resident in Azerbaijan

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

      IIF 1448
  • Burt, Marianne Helen

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1449
  • Dickie, John Alexander
    born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 1450
  • Dolan, Jacqueline Anne
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Dungannon, BT71 6LP

      IIF 1451 IIF 1452
    • icon of address Viewfort, 21 Killymeal Road, Bungannon, County Tyrone, BT71 6LP

      IIF 1453
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, BT71 6LP

      IIF 1454
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, County Tyrone, BT71 6AP

      IIF 1455
    • icon of address Viewfort, Killymeal Road, Dungannon, BT71 6LP

      IIF 1456
  • Frankemolle Dean, Barry Philip
    British

    Registered addresses and corresponding companies
  • Hazoume, Mahoutin Jean

    Registered addresses and corresponding companies
    • icon of address 7, Allee Vlaminck, Sevran 93270, Sevran, France

      IIF 1460
  • Healer, Kathleen Rosalind

    Registered addresses and corresponding companies
    • icon of address 2, Lowgarth, North Lodge Lambton Park, Chester-le-street, Co. Durham, DH3 4AZ, United Kingdom

      IIF 1461
  • James, David Nicholas Llewelyn
    British schoolteacher born in October 1949

    Registered addresses and corresponding companies
    • icon of address 3 Putley Court, Putley, Ledbury, Herefordshire, HR8 2QP

      IIF 1462
  • Manjoo, Juneid Ahmad

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA, England

      IIF 1463
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 1464
    • icon of address 29 West Hatch Manor, Ruislip, Middlesex, HA4 8QU

      IIF 1465
  • Manship, Alan Michael

    Registered addresses and corresponding companies
    • icon of address Grosvenor Barn 4 Home Farm Square, Birstwith, Harrogate, North Yorkshire, HG3 2WA

      IIF 1466
  • Nedjar, Jean-claude
    French coordinator born in June 1941

    Registered addresses and corresponding companies
    • icon of address 22 Daleham Gardens, London, NW3 5DA

      IIF 1467
  • Persenski, Adam, Dr
    Bulgarian company director born in April 1969

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 28, Camborne Road, Sutton, Surrey, SM26RQ, England

      IIF 1468
  • Ramoino, Riccardo
    Italian crm manager born in July 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Dassori, Genoa, ITALY, Italy

      IIF 1469
  • Skakkebaek, Christian Troels
    Danish director born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 1470
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 1471
  • Skakkebaek, Christian Troels
    Danish senior partner born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners P/s, Langelinie 43, Copenhagen, DK 2100, Denmark

      IIF 1472
  • Skakkebaek, Christian Troels
    Danish senior vice president born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dong Energy 33, Grosvenor Place, Belgravia, London, SW1X 7HY, United Kingdom

      IIF 1473
  • Skakkebaek, Christian Troels
    Danish vice president born in February 1969

    Registered addresses and corresponding companies
  • SkakkebÆk, Christian Troels
    Danish partner at copenhagen infrastructure partners born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 1477
  • Tannahill, Catherine Julia

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 1478
  • Tannahill, Catherine Julia
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, United Kingdom

      IIF 1479
  • Vinton, Fitzgerald Daniel
    Liberian manager born in December 1970

    Registered addresses and corresponding companies
    • icon of address 32 Bishops Mead, Camberwell Road, Camberwell, SE5 0EU

      IIF 1480
  • White, Suzanne Margaret
    Other

    Registered addresses and corresponding companies
    • icon of address Moorside, Moorside Lane, Wiswell, Clitheroe, Lancashire, BB7 9DB, United Kingdom

      IIF 1481
  • Ali, Said
    Yemeni co-ordinator

    Registered addresses and corresponding companies
    • icon of address 29 Britnall Street, Sheffield, South Yorkshire, S9 3SY

      IIF 1482
  • Ali, Said
    Yemeni retired

    Registered addresses and corresponding companies
    • icon of address 29 Britnall Street, Sheffield, South Yorkshire, S9 3SY

      IIF 1483
  • Brennan, Alexandra
    American coordinator born in August 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 1484
  • Caffyn-parsons, Anthony Rory
    British company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Larchfield Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 1485
  • Caffyn-parsons, Anthony Rory
    British director of garden centre born in November 1953

    Registered addresses and corresponding companies
    • icon of address Woodside, Hascombe Road Munstead, Godalming, Surrey, GU8 4AD

      IIF 1486
  • Castellano, Yvonne Jane

    Registered addresses and corresponding companies
    • icon of address 7 Badgers Copse, Radley, Oxford, OX14 3BQ

      IIF 1487
  • Cooley, Charlotta Ena Marie-christine
    British schoolteacher born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Lodge, 18 Constitution Hill, Ipswich, IP1 3RH, England

      IIF 1488 IIF 1489
  • Dolan, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Dungannon

      IIF 1490
    • icon of address 32 Viewfort, Dungannon, BT71 6LP

      IIF 1491
    • icon of address 10th Floor, Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

      IIF 1492
    • icon of address 21, Viewfort, Dungannon, County Tyrone, BT71 6LP, Northern Ireland

      IIF 1493
  • Edeoga, Ugonna Aiphodimma
    Italian coordinator born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Close, Radcliffe, Manchester, M26 4GW, England

      IIF 1494
  • Edeoga, Ugonna Aiphodimma
    Italian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Close, Radcliffe, Manchester, M26 4GW, England

      IIF 1495
  • Frankemolle Dean, Barry Philip
    British co director born in February 1947

    Registered addresses and corresponding companies
  • Frankemolle Dean, Barry Philip
    British co.director born in February 1947

    Registered addresses and corresponding companies
    • icon of address 36 Bourne Pines, Christchurch Road, Bournemouth, Dorset, BH1 3RB

      IIF 1499
  • Frankemolle Dean, Barry Philip
    British company director born in February 1947

    Registered addresses and corresponding companies
    • icon of address 36 Bourne Pines, Christchurch Road, Bournemouth, Dorset, BH1 3RB

      IIF 1500 IIF 1501
  • Hassan, Resul Huseyin

    Registered addresses and corresponding companies
  • Jumainne, Aziza Hamoudi
    Congolese coordinator born in December 1965

    Registered addresses and corresponding companies
    • icon of address 21 Newton Way, Enfield, London, N18 1JB

      IIF 1513
  • Krylov, Vyacheslav Lvovich
    Russian director born in July 1956

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 11, Douglas Road, Caversham, Reading, Berks., RG4 5BH, United Kingdom

      IIF 1514
  • Lemgruber, Julita Tannuri
    Brazilian coordinator born in April 1945

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address Appt. 402, 283 Avenida General San Martin, Leblon, Rio De Janeiro, Brazil

      IIF 1515
  • Manjoo, Juneid

    Registered addresses and corresponding companies
    • icon of address 144-146 New Bond Street, London, W1Y 9FD

      IIF 1516
  • Mcwhinney, Amanda Anne

    Registered addresses and corresponding companies
    • icon of address 19, Springwell Road, Bangor, County Down, BT19 6LX, Northern Ireland

      IIF 1517 IIF 1518
  • Mohamed Saied Ali Ahmed Albaiaa
    Egyptian born in August 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 1519
  • Mrs Rinkubahen Dilipkumar Rabari
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lennox Road, Gravesend, Kent, DA11 0EL, England

      IIF 1520
  • Newman, Stephen Mayow

    Registered addresses and corresponding companies
    • icon of address 8 The Precinct, Tunstall, Sunderland, Tyne & Wear, SR2 9DN

      IIF 1521
  • Perkins, Raymond Adam

    Registered addresses and corresponding companies
    • icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SB

      IIF 1522
  • Rabari, Rinkubahen Dilipkumar
    Indian business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lennox Road, Gravesend, Kent, DA11 0EL, England

      IIF 1523
  • Russell Stoneham, Mark Maclachlan
    British co.director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ockwell, Hatford, Oxfordshire, SN7 8JE

      IIF 1524
  • Russell Stoneham, Mark Maclachlan
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Park Farm, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 1525
  • Russell Stoneham, Mark Maclachlan
    British property investment consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Park Farm, Park Lane, Stanford In The Vale, Faringdon, SN7 8PF, England

      IIF 1526
  • Sanghrajka, Kamlesh Vanechand, Mr.
    British co.director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Kingshill Avenue, Kenton, Harrow, Middlesex, HA3 8LB

      IIF 1527
  • Sanghrajka, Kamlesh Vanechand, Mr.
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 1528
    • icon of address 106, Kingshill Avenue, Harrow, HA3 8LB, England

      IIF 1529
    • icon of address 106 Kingshill Avenue, Kenton, Harrow, Middlesex, HA3 8LB

      IIF 1530 IIF 1531 IIF 1532
    • icon of address 7, Jardine House, Bessborough Road Harrovian Business Village, Harrow, Middlesex, HA1 3EX, England

      IIF 1534
  • Sanghrajka, Kamlesh Vanechand, Mr.
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Kingshill Avenue, Kenton, Harrow, Middlesex, HA3 8LB

      IIF 1535
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 1536 IIF 1537
  • Sergio, Nita Giuliani

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1538
  • Vinton, Fitzgerald Daniel
    Liberian business born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Camberwell Church Street, London, SE5 8RB

      IIF 1539
  • Vinton, Fitzgerald Daniel
    Liberian business executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kevan House, 43 Kevan House, Wyndham Road, London, London, SE5 0LR, United Kingdom

      IIF 1540
  • Vinton, Fitzgerald Daniel
    Liberian coordinator born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, London, SE5 8RB

      IIF 1541
  • Vinton, Fitzgerald Daniel
    Liberian entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Camberwell Church Street, London, SE5 8RB

      IIF 1542
  • Vinton, Fitzgerald Daniel
    Liberian general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43 Kevan House, Wyndham Road, London, SE5 0LR, England

      IIF 1543
  • Vinton, Fitzgerald Daniel
    Liberian management born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kevan House, Wyndham Road, London, SE5 0LR, England

      IIF 1544
    • icon of address 43 Kevan House, Wyndham Road, London, SE5 0LR, United Kingdom

      IIF 1545 IIF 1546
  • Vinton, Fitzgerald Daniel
    Liberian manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • White, Suzanne Margaret
    English beauty therapist born in November 1971

    Registered addresses and corresponding companies
    • icon of address Woodlands Skipton Road, Foulridge, Colne, Lancashire, BB8 7NN

      IIF 1550 IIF 1551
  • Zimina, Elena Anatoluevna
    Russian schoolteacher born in July 1965

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Building 11 Flat 3, Rizhskey Proezd Street, Moscow, Russia, 129626, Russia

      IIF 1552
  • Al-hasan, Mohammad Anwarul Islam

    Registered addresses and corresponding companies
    • icon of address 37 Croydon Rd, West Wickham, Bromley, BR4 9HZ, England

      IIF 1553
  • Albaiaa, Mohamed Saied Ali Ahmed
    Egyptian coordinator born in July 1995

    Resident in Egypt

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

      IIF 1554
  • Albaiaa, Mohamed Saied Ali Ahmed
    Egyptian company director born in August 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 1555
  • Ali, Said

    Registered addresses and corresponding companies
    • icon of address 28 Hastilar Road, Manor, Sheffield, South Yorkshire, S2 1PF

      IIF 1556
  • Chapman, Kevin Roy

    Registered addresses and corresponding companies
    • icon of address 183, Hither Green Lane, Redditch, B98 9AZ, United Kingdom

      IIF 1557
    • icon of address Unit B2, Earlswood Trading Estate, Pool Head Lane, Earlswood, Solihull, West Midlands, B94 5EW, United Kingdom

      IIF 1558
  • Dickie, John Alexander

    Registered addresses and corresponding companies
    • icon of address 4, Orbital Court, East Kilbride, South Lanarkshire, G74 5PH, Scotland

      IIF 1559
  • Dodzo, Dorothy Carol

    Registered addresses and corresponding companies
    • icon of address 27, Langleys, Kingswood, Basildon, United Kingdom, SS16 5DL, United Kingdom

      IIF 1560
  • Feller, Sam Robert

    Registered addresses and corresponding companies
    • icon of address 5, Westwell, Prince Of Wales Road, London, NW5 3QN, United Kingdom

      IIF 1561
  • Frankemolle Dean, Barry Philip

    Registered addresses and corresponding companies
    • icon of address 36 Bourne Pines, Christchurch Road, Bournemouth, Dorset, BH1 3RB

      IIF 1562
  • Glanville, Craig

    Registered addresses and corresponding companies
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 1563
  • Huseyn Aliyev Huseyn Aliyev
    Azerbaijani born in February 1999

    Resident in Azerbaijan

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

      IIF 1564
  • Karakus, Aykut Tunahan

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

      IIF 1565
  • Mackenzie, Alexander

    Registered addresses and corresponding companies
    • icon of address Trust Office, Miavaig, Uig, Isle Of Lewis, HS2 9HW, Scotland

      IIF 1566
  • Martinez Monje, Adriana Cielo
    Bolivian company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Southampton Way, London, SE5 7SX, England

      IIF 1567
  • Martinez Monje, Adriana Cielo
    Bolivian coordinator born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Amelia Street, London, SE17 3PY, England

      IIF 1568
  • Russell Stoneham, Mark Maclachlan
    British

    Registered addresses and corresponding companies
    • icon of address Ockwell, Hatford, Oxfordshire, SN7 8JE

      IIF 1569
  • Sanghrajka, Harsha Kamlesh
    born in May 1963

    Resident in England

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

      IIF 1570
  • Sanghrajka, Kamlesh Vanechand, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 106 Kingshill Avenue, Kenton, Harrow, Middlesex, HA3 8LB

      IIF 1571
  • Skakkebaek, Christian Troels, Mr.
    Danish senior vice president born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dong Energy, 33 Grosvenor Place, Belgravia, London, SW1X 7HY, United Kingdom

      IIF 1572
  • Slabber, Nadine

    Registered addresses and corresponding companies
    • icon of address 211, Plum Lane, London, SE18 3HG, United Kingdom

      IIF 1573
  • Snoddon, James Mervyn

    Registered addresses and corresponding companies
    • icon of address 43 Carnreagh, Hillsborough, Co Down

      IIF 1574
  • Sobolev, Ilya Yurievich

    Registered addresses and corresponding companies
    • icon of address Glendevon Cottage, 19 Northern Woods, Flackwell Heath, Bucks., HP10 9JJ, United Kingdom

      IIF 1575
  • Tanani, Youness, Dr

    Registered addresses and corresponding companies
    • icon of address Sym Condo 160 Room 333/469, Vibhavadi Rangsit Rd, Khwaeng Chom Phon, Khet Chatuchak, Bangkok, Bangkok, 10900, Thailand

      IIF 1576
    • icon of address 12, Houghton Street, London, WC2A 2AE, United Kingdom

      IIF 1577
  • Theivendra Poopathy, Tharsan
    Sri Lankan businessman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Princes Road, Dartford, DA1 1RB, United Kingdom

      IIF 1578
  • Wilson, Jonathan

    Registered addresses and corresponding companies
    • icon of address 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 1579
  • Aliyev, Huseyn

    Registered addresses and corresponding companies
    • icon of address 0141, Tabriz Str. 0030, Narimanov Dist., Baku, AZ1008, Azerbaijan

      IIF 1580
  • Benson, Jill Amanda

    Registered addresses and corresponding companies
    • icon of address 7 Arbury House, Holmbury Park, Bromley, Kent, BR1 2WR

      IIF 1581
  • Carolan, Dominic

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1582
  • Ihenacho, Kem Uzoma
    born in September 1972

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 1583
  • Krylov, Vyacheslav Lvovich
    Russian member of parliament born in July 1956

    Resident in Russian Federation

    Registered addresses and corresponding companies
    • icon of address Apt 2828, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 1584
  • Mr Mohammad Anwarul Islam Al-hasan
    Bangladeshi born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Croydon Rd, West Wickham, Bromley, BR4 9HZ, England

      IIF 1585
    • icon of address 37a, Croydon Road, West Wickham, BR4 9HZ, England

      IIF 1586
  • Mr. Mohamed Saied Ali Ahmed Albaiaa
    Egyptian born in August 1995

    Resident in Egypt

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

      IIF 1587
  • Nazir, Muhammad Usman

    Registered addresses and corresponding companies
    • icon of address 5, Leicester Road, Manchester, Lancs, M8 0GZ, England

      IIF 1588
  • Persenski, Adam Draganov, Dr
    Bulgarian trade born in April 1969

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 47, Hall Road, London, E15 2BT, England

      IIF 1589
  • Sanghrajka, Kamlesh Vanechand, Mr.
    born in May 1962

    Resident in England

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

      IIF 1590
  • Stevenson, Pamela Alison

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, England

      IIF 1591
  • Stoneham, Mark Maclachlan Russell
    British co director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 156 Brompton Road, Knightsbridge, London, SW3 1HW

      IIF 1592
  • Svalina, Ksenija

    Registered addresses and corresponding companies
    • icon of address 7 Sharon Court, 14 Alexandra Grove, London, N12 8NX

      IIF 1593
  • Al-hasan, Mohammad Anwarul Islam
    Bangladeshi company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Croydon Road, West Wickham, BR4 9HZ, England

      IIF 1594
  • Al-hasan, Mohammad Anwarul Islam
    Bangladeshi trade born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Croydon Rd, West Wickham, Bromley, BR4 9HZ, England

      IIF 1595
  • Aliyev, Huseyn, Huseyn Aliyev
    Azerbaijani trade born in February 1999

    Resident in Azerbaijan

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

      IIF 1596
  • Brown, Adrian

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1597
  • Chen, Julian

    Registered addresses and corresponding companies
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, England

      IIF 1598
  • Fiddian-green, Anthony Brian, Reverend
    British headmaster born in February 1939

    Registered addresses and corresponding companies
    • icon of address Frewen College Brickwall, Northiam, Rye, East Sussex, TN31 6NL

      IIF 1599
  • Harrison, Alan

    Registered addresses and corresponding companies
    • icon of address 25 Wilton Rd, London, SW1V 1LW, United Kingdom

      IIF 1600
  • Manning, Gemma

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, London, SW1Y 5ES, United Kingdom

      IIF 1601
  • Mr Adnan Al-kadom Al-taqi Senan Al-hilli
    Scottish born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Broomknoll Street, Airdrie, ML6 6BN, Scotland

      IIF 1602
    • icon of address 40, Woodhall Place, Coatbridge, ML5 5DA, Scotland

      IIF 1603
  • Mr Alexander Waddell Johnstone Anthony
    English born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 1604
    • icon of address The Lodge, 28 Silverdale Road, Eastbourne, East Sussex, BN20 7EY, England

      IIF 1605
  • Panizzon, Oscar

    Registered addresses and corresponding companies
    • icon of address Flat 38, 19-23 Fitzroy Street, Sovereign House, London, W1T 4BP, England

      IIF 1606
  • Reekie, Gavin

    Registered addresses and corresponding companies
    • icon of address 28b, Powderhall Road, Edinburgh, Midlothian, EH7 4GB, United Kingdom

      IIF 1607
  • Vardanjan, Artur

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1608
    • icon of address 25 Sackville Street, London, W1S 3AX, United Kingdom

      IIF 1609
  • Al-hilli, Adnan Al-kadom Al-taqi Senan
    Scottish company director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodhall Place, Coatbridge, ML5 5DA, Scotland

      IIF 1610
  • Al-hilli, Adnan Al-kadom Al-taqi Senan
    Scottish director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address If Unit 112, St Enoch Square, Glasgow, G1 4BW, Scotland

      IIF 1611
  • Al-hilli, Adnan Al-kadom Al-taqi Senan
    Scottish trade born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Broomknoll Street, Airdrie, ML6 6BN, Scotland

      IIF 1612
  • Anthony, Alexander Waddell Johnstone
    English co.director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 1613
  • Anthony, Alexander Waddell Johnstone
    English company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 28 Silverdale Road, Eastbourne, East Sussex, BN20 7EY, England

      IIF 1614
  • Anthony, Alexander Waddell Johnstone
    English none born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 1615
  • Anthony, Alexander Waddell Johnstone
    English proprietor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Silverdale Road, Eastbourne, East Sussex, BN20 7EY, England

      IIF 1616
  • Dolan, Jacqueline Anne
    Northern Irish company director born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Dungannon, BT71 6LP

      IIF 1617 IIF 1618
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, County Tyrone, BT71 6LP

      IIF 1619
  • Dolan, Jacqueline Anne
    Northern Irish director born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, Co Tyrone, BT71 6LF

      IIF 1620
  • Dolan, Jacqueline Anne
    Northern Irish school teacher born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, County Tyrone, BT71 6LP

      IIF 1621
  • Dolan, Jacqueline Anne
    Northern Irish schoolteacher born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Viewfort, Killymeal Road, Dungannon, Co Tyrone, BT71 6LP

      IIF 1622
  • Dolan, Jacqueline Anne
    Northern Irish teacher born in June 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Killymeal Road, Dungannon, Co Tyrone, BT71 6LP

      IIF 1623
    • icon of address 21, Viewfort, Dungannon, County Tyrone, BT71 6LP, Northern Ireland

      IIF 1624
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, BT71 6LP

      IIF 1625
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, Co Tyrone, BT71 6LP

      IIF 1626 IIF 1627
  • Fernandes, Yaritsa Sanir Constantino
    Angolan coordinator born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Lemon Street, Aberdeen, AB24 5JY, Scotland

      IIF 1628
  • Fernandes, Yaritsa Sanir Constantino
    Angolan general manager born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Formartine Road, Aberdeen, AB24 2RJ, Scotland

      IIF 1629
  • Hassan, Resul

    Registered addresses and corresponding companies
  • Miss Yaritsa Sanir Constantino Fernandes
    Angolan born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Lemon Street, Aberdeen, AB24 5JY, Scotland

      IIF 1633
    • icon of address 92, Formartine Road, Aberdeen, AB24 2RJ, Scotland

      IIF 1634
  • Snoddon, Myrvan

    Registered addresses and corresponding companies
  • Snoddon (deceased), James Myrvan, Estate Of
    British director born in December 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43a Carnreagh, Hillsborough, BT26 6LJ

      IIF 1637
child relation
Offspring entities and appointments
Active 695
  • 1
    icon of address 71 Priory Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 144 - Director → ME
  • 2
    icon of address 364 London Road, Isleworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 1329 - Director → ME
  • 3
    icon of address 54 Culverden Road, Balham, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 651 - Director → ME
  • 4
    icon of address 5 Butts Court, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 675 - Director → ME
  • 5
    icon of address Flat 2 85 Sinclair Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 181 - Director → ME
  • 6
    icon of address Flat 2 85 Sinclair Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 182 - Director → ME
  • 7
    icon of address 85 Sinclair Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,146 GBP2024-02-29
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 1411 - Director → ME
  • 8
    icon of address 3 Croston House, Lancashire Enterprise Business Park, Leyland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 286 - Director → ME
  • 9
    CRAFTBUDGET LIMITED - 1999-07-05
    icon of address 14 14 Howberry Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-09 ~ dissolved
    IIF 751 - Director → ME
  • 10
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    497,737 GBP2019-10-04
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1209 - Director → ME
  • 11
    icon of address 13 Harris Lodge, 5 Dowding Drive, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 12
    MORAY PARK DEVELOPMENTS LIMITED - 2003-05-29
    YORK PLACE (NO. 136) LIMITED - 1992-05-05
    icon of address 21 Abercromby Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-04-30
    Officer
    icon of calendar 1992-04-23 ~ dissolved
    IIF 797 - Director → ME
  • 13
    GRAMPIAN TOOLS LIMITED - 1986-08-20
    INTERNATIONAL TWIST DRILL (HOLDINGS) LIMITED - 1995-12-07
    RANDOTTE (NO.60) LIMITED - 1985-12-20
    CARDEN INVESTMENTS LIMITED - 2003-05-29
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,252,383 GBP2024-08-31
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 789 - Director → ME
  • 14
    MELVILLE STREET DEVELOPMENTS LIMITED - 2017-11-20
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    713,360 GBP2024-08-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 773 - Director → ME
  • 15
    IMAGE ESTATES HOLDINGS LIMITED - 2014-03-13
    APPLIED CAPITAL PROPERTY HOLDINGS LIMITED - 2021-05-17
    GALALAW DEVELOPMENT COMPANY LIMITED - 2006-11-17
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,864,807 GBP2024-08-31
    Officer
    icon of calendar 1994-10-21 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 16
    ACTAP - 2010-07-14
    icon of address 43 Kevan House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1544 - Director → ME
  • 17
    MOYNE SHELF COMPANY (NO. 313) LIMITED - 2013-01-18
    icon of address 2nd Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 459 - Director → ME
  • 18
    ADAM @ DAUGHTERS LTD - 2013-10-07
    icon of address 47 Hall Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 1589 - Director → ME
  • 19
    icon of address 19 Carter Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Priory Road, Wolston, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 740 - Director → ME
  • 21
    icon of address 1st Floor, 17 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 1417 - Director → ME
    icon of calendar 2011-08-07 ~ now
    IIF 1460 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1368 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HARBOUR VILLAGE (SCOTLAND) LIMITED - 2007-05-25
    ABERCASTLE ESTATES LIMITED - 2006-07-25
    YORK PLACE (NO. 319) LIMITED - 2004-08-13
    EASTEND DEVELOPMENTS LIMITED - 2017-07-06
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,204 GBP2023-08-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 23
    icon of address Department 98, 44-46 Morningside Road, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 1344 - Director → ME
  • 24
    HIH ACADEMY LTD - 2018-09-12
    icon of address Water House, Orsman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2019-08-22
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 1348 - Director → ME
  • 25
    AERCAM LTD - 2016-01-14
    icon of address Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,266,443 GBP2023-06-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 984 - Director → ME
  • 26
    icon of address Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377,348 GBP2023-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 986 - Director → ME
  • 27
    icon of address 7/8 Brickfields Buisness Centre Suite 1, 60 Manchester Road, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 985 - Director → ME
  • 28
    MOCKINGBIRD ENTERPRISES LIMITED - 2014-09-23
    icon of address Chester House, Lloyd Drive, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,905 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 245 - Director → ME
    IIF 1066 - Director → ME
    icon of calendar 2014-09-01 ~ now
    IIF 1392 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    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
  • 30
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    153,314 GBP2018-01-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1126 - Director → ME
  • 31
    icon of address 7 Treemain Road, Whitecraigs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 413 - Director → ME
  • 32
    icon of address Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 863 - Director → ME
  • 33
    icon of address Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 862 - Director → ME
  • 34
    icon of address Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1251 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2020-02-29
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 431 - Has significant influence or controlOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 431 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1202 - Director → ME
  • 37
    icon of address 16 Broomknoll Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1602 - Right to appoint or remove directorsOE
    IIF 1602 - Ownership of voting rights - 75% or moreOE
    IIF 1602 - Ownership of shares – 75% or moreOE
  • 38
    MOTORTRONIC LIMITED - 2001-02-12
    TEIGNWELL LIMITED - 1990-12-18
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,474 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 39
    icon of address If Unit 112 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 1611 - Director → ME
  • 40
    icon of address 7 Coronation Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291,738 GBP2022-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 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
  • 41
    icon of address 1-3 Britannia Way, Reception, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 34 Dufferin Avenue, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 1246 - Director → ME
  • 43
    P&A-30 LIMITED - 2003-07-11
    icon of address 58 Princes Drive, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,511 GBP2021-05-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1415 - Secretary → ME
  • 44
    ANTYESTI LIMITED - 2024-05-16
    icon of address C/o Tg Associates Ltd, 7 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    YORK PLACE (NO.410) LIMITED - 2007-05-08
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 783 - Director → ME
  • 46
    BRAID HILLS 2012 LIMITED - 2013-02-27
    BH ASSETS LIMITED - 2021-05-17
    SPECIALITY HOTELS LIMITED - 2018-04-23
    LISTER SQUARE (NO. 92) LIMITED - 2012-08-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,054,494 GBP2023-04-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 778 - Director → ME
  • 47
    LISTER SQUARE (NO. 103) LIMITED - 2012-09-26
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 570 - Has significant influence or controlOE
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 48
    YORK PLACE (NO.225) LIMITED - 2000-05-09
    APPLIED CAPITAL HOLDINGS LIMITED - 2007-05-09
    ABERCASTLE HOLDINGS LIMITED - 2007-02-16
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,717,601 GBP2023-04-30
    Officer
    icon of calendar 2000-04-27 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 49
    NAHINCH INVESTMENTS LIMITED - 2000-01-01
    HEATING CONTROLS & DEVICES LIMITED - 1989-04-18
    icon of address 1 Ardmore Park, Holywood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1986-01-16 ~ dissolved
    IIF 1327 - Secretary → ME
  • 50
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2018-05-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 1469 - Director → ME
  • 51
    CAVALLA RESOURCES TRADING LTD - 2013-10-31
    icon of address Kevan House 43 Kevan House, Wyndham Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1540 - Director → ME
  • 52
    icon of address 39 Bouverie Road Bouverie Road, Hardingstone, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 555 - Has significant influence or control as a member of a firmOE
    IIF 555 - Has significant influence or controlOE
    IIF 555 - Right to appoint or remove directors as a member of a firmOE
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    448,301 GBP2021-12-31
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1165 - Director → ME
  • 54
    icon of address Glendevon Cottage, 19 Northern Woods, Flackwell Heath, Bucks.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 1575 - Secretary → ME
  • 55
    icon of address 61 Nunnery Lane, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Hanson Road Business Park, Hanson Road, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 176 Mendip Crescent, Westcliff On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 146 - Director → ME
  • 58
    YEMENI COMMUNITY ASSOCIATION (SHEFFIELD) LIMITED - 2015-10-06
    icon of address 1st Floor Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    782,171 GBP2021-03-31
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 566 - Director → ME
  • 59
    icon of address 3 Cockenzie Business Centre Edinburgh Road, Cockenzie, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2003-10-20 ~ dissolved
    IIF 1352 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 60
    icon of address 43 Kevan House Wyndham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,650 GBP2019-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1317 - Has significant influence or controlOE
  • 61
    icon of address 20 Edmeston Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 599 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 1510 - Secretary → ME
  • 62
    icon of address 26 Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 743 - Director → ME
  • 63
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 488 - Director → ME
    icon of calendar 2013-08-14 ~ dissolved
    IIF 691 - Director → ME
  • 64
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 492 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 693 - Director → ME
  • 65
    POLISYSTEM LIMITED - 2006-10-31
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1120 - Director → ME
  • 66
    ROTARY GROUP LIMITED - 2008-03-07
    icon of address Second Floor Pilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 502 - Director → ME
  • 67
    W.M. DICKIE HOMES LIMITED - 2010-09-17
    CROWNMONT LIMITED - 1999-01-18
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 893 - Director → ME
  • 68
    icon of address Flat 3 123 Grange Road West, Birkenhead, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 858 - Director → ME
    icon of calendar 2020-03-10 ~ now
    IIF 1591 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    BAY TREE ASSOCIATES LIMITED - 2007-01-03
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    614,029 GBP2023-12-01
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1174 - Director → ME
  • 71
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    392,396 GBP2018-09-28
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1198 - Director → ME
  • 72
    icon of address 27 Barnes Avenue Barnes Avenue, Southall, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 445 - Director → ME
  • 73
    icon of address 50 Brookdale, Banbridge, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 335 - Director → ME
  • 74
    WEALTH BUSINESS LIMITED - 2019-03-21
    icon of address 27 Langleys, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 993 - Director → ME
  • 75
    BONDNOTION LIMITED - 1991-04-08
    icon of address Stanford Park Estate, Park Lane, Stanford In The Vale, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 865 - Director → ME
  • 76
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1178 - Director → ME
  • 77
    icon of address The St Botolph Building, Petticoat Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 1040 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1040 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    ARDBOE LIMITED - 1997-06-06
    icon of address Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 495 - Director → ME
  • 79
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 33 Mangold Way, Mangold Way, Erith, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 283 - Director → ME
  • 81
    icon of address 33 Mangold Way, Erith, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 285 - Director → ME
  • 82
    icon of address 47 Church Street, Great Baddow, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ dissolved
    IIF 1012 - Director → ME
  • 83
    icon of address Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1597 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 1044 - Director → ME
  • 85
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,621,166 GBP2021-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1125 - Director → ME
  • 87
    icon of address 11 Broadgate House Westlode Street, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,659 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 98 Hill Street, Newry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 1047 - Director → ME
  • 89
    JB GROUP HOLDINGS LTD - 2020-05-07
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 90
    BRACES 4 U LIMITED - 2012-12-13
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,224 GBP2022-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1080 - Director → ME
  • 91
    icon of address Dephna House 7 Coronation Road, Launchese-brilg, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 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
  • 92
    icon of address St James House, Vicar Lane, Sheffield, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,937 GBP2024-09-30
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 314 - Director → ME
  • 93
    icon of address Stanford Park Farmhouse Park Lane, Stanford In The Vale, Faringdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 864 - Director → ME
  • 94
    ARCHLAMP LIMITED - 2007-06-05
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,671 GBP2023-04-30
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 775 - Director → ME
  • 95
    icon of address Unit 9 Station Estate, Newbridge Hill, Louth, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,221 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 991 - Director → ME
  • 96
    CLIPVIL LIMITED - 1986-07-23
    icon of address Bulls Head Farm, 541 Red Lees Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 652 - Director → ME
  • 97
    icon of address 37 Crown Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 98
    CAFFYN-PARSONS FAN3 LTD - 2024-10-28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    CHRIS LEWNS IMPLANT AND DENTAL CENTRE LIMITED - 2018-04-06
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,342,936 GBP2022-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1142 - Director → ME
  • 100
    icon of address Flat 43 Kevan House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 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
  • 101
    icon of address Flat 43 Kevan House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1321 - Right to appoint or remove directorsOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 102
    WILLINGDON EMPLOYMENT LTD - 2011-06-17
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 1616 - Director → ME
  • 103
    icon of address 25 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 412 - Director → ME
    icon of calendar 2017-10-13 ~ dissolved
    IIF 1609 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 306 - Has significant influence or controlOE
  • 104
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 411 - Director → ME
    icon of calendar 2017-09-22 ~ dissolved
    IIF 1608 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 305 - Has significant influence or controlOE
  • 105
    icon of address Pelaw House, Blind Lane, Chester Le Street, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,539 GBP2024-08-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 451 - Director → ME
    icon of calendar 2014-11-24 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 1546 - Director → ME
  • 108
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,203 GBP2022-12-09
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1131 - Director → ME
  • 109
    icon of address 21 Abercromby Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,890,229 GBP2022-08-31
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 110
    RELAYSPARK LIMITED - 1999-02-03
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,237,992 GBP2022-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1096 - Director → ME
  • 111
    icon of address 2 Salisbury Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1253 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 56- 58 West Main Street, Darvel, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 948 - Right to appoint or remove directors as a member of a firmOE
    IIF 948 - Right to appoint or remove directorsOE
  • 113
    MILLBRY 479 LTD. - 2000-08-21
    icon of address Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 571 - Has significant influence or controlOE
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,153 GBP2019-06-30
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 1297 - Secretary → ME
  • 115
    icon of address 13 Warburton Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 116
    AKM PRODUCTIONS LIMITED - 2006-04-19
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    564,595 GBP2021-07-06
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1086 - Director → ME
  • 117
    icon of address C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1404 - Director → ME
    IIF 1308 - Director → ME
  • 118
    icon of address C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1403 - Director → ME
    IIF 1307 - Director → ME
  • 119
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 1328 - Director → ME
    IIF 1477 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 1385 - Director → ME
  • 120
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    952,174 GBP2021-12-03
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1106 - Director → ME
  • 121
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1109 - Director → ME
  • 122
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1123 - Director → ME
  • 123
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,456 GBP2021-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1092 - Director → ME
  • 124
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,723,336 GBP2020-09-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1169 - Director → ME
  • 125
    icon of address 125 Central Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,540 GBP2023-07-31
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 946 - Ownership of shares – 75% or moreOE
  • 126
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ dissolved
    IIF 583 - Director → ME
    icon of calendar 1996-10-28 ~ dissolved
    IIF 1223 - Secretary → ME
  • 127
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    611,666 GBP2019-10-17
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1168 - Director → ME
  • 128
    HOPESPARKLE LTD - 2024-04-14
    icon of address 24-25 Lake Business Park Tariff Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    908 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address Siu-ming Hart, 16 Queens Road, Knowle, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 1360 - Secretary → ME
  • 130
    icon of address Comus Inn Selby Road, Camblesforth, Selby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,204 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1019 - Director → ME
  • 132
    icon of address The Lodge, 28 Silverdale Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 878 - Director → ME
  • 133
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    432,674 GBP2021-03-01
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1161 - Director → ME
  • 134
    icon of address Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 135
    COUNTRYSIDE HOMES NORTH WEST LIMITED - 2020-07-17
    CHNW LIMITED - 2020-09-04
    icon of address 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,041 GBP2019-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 642 - Has significant influence or controlOE
  • 136
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    220,914 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1127 - Director → ME
  • 137
    icon of address 10 Weston Chambers, Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 111 Park House, Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 1434 - Director → ME
  • 139
    MOYNE SHELF COMPANY (NO. 341) LIMITED - 2013-10-21
    icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 462 - Director → ME
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    MOYNE SHELF COMPANY (NO. 361) LIMITED - 2015-06-22
    icon of address 1 C/o Glenmayne Limited, Cromac Quay, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 479 - Director → ME
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Crosfields School, Shinfield Road Shinfield, Reading, Berkshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 1300 - Director → ME
  • 142
    BBLCD LTD - 2009-09-28
    MAYROSE CONSULTING LTD - 2006-03-22
    icon of address 46-54 High Street, Ingatestone, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,246 GBP2021-05-31
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 1353 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 28 Scarborough Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 79 - Has significant influence or controlOE
  • 144
    CSD HIRE LIMITED - 2014-11-03
    YORK PLACE (NO.245) LIMITED - 2001-03-07
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,304 GBP2023-04-30
    Officer
    icon of calendar 2001-03-06 ~ now
    IIF 767 - Director → ME
  • 145
    MOYNE SHELF COMPANY (NO. 206) LIMITED - 2006-01-23
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 510 - Director → ME
  • 146
    GEMINI CONTRACTORS LIMITED - 2006-05-08
    icon of address 16 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 1623 - Director → ME
    icon of calendar 2006-04-25 ~ dissolved
    IIF 1454 - Secretary → ME
  • 147
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 498 - Director → ME
  • 148
    icon of address 77 Gosfield Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,862 GBP2022-10-28
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1091 - Director → ME
  • 150
    icon of address 230 Carden Avenue, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
  • 151
    icon of address 14 West Palace Gardens, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 64 Brookdale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 855 - Director → ME
  • 153
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 882 - Director → ME
  • 154
    icon of address C/0: Abdullateef Ogungbefun, 161a London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 833 - Director → ME
  • 155
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -78,697 GBP2020-01-13
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1163 - Director → ME
  • 156
    icon of address 76 Bekesbourne Lane, Littlebourne, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    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
  • 157
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 158
    DDS INVESTMENTS LIMITED - 2010-12-10
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    980,609 GBP2020-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1124 - Director → ME
  • 159
    icon of address 43 Smallwood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 292 - Has significant influence or control as a member of a firmOE
    IIF 292 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 292 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 292 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 292 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
  • 160
    icon of address Unit 25 Hay Hall Road, Rovex Business Park, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369 GBP2018-08-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 161
    EVANI LTD - 2022-04-06
    icon of address 70 Elizabeth Walk, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Harp Place, 2 Sandy Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 266 - Director → ME
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 81 - Has significant influence or controlOE
  • 163
    icon of address 63 St. Kevins Drive, Kirkby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    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
  • 164
    icon of address 25 Minter Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 90 Long Acre, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 936 - Secretary → ME
  • 166
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1157 - Director → ME
  • 167
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    791,675 GBP2019-11-26
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1187 - Director → ME
  • 168
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1084 - Director → ME
  • 169
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (6 parents, 88 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1081 - Director → ME
  • 170
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    17,985 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1147 - Director → ME
  • 171
    icon of address 21 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 481 - Director → ME
  • 172
    icon of address C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Kemp House Suite 552 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 142 - Director → ME
  • 174
    icon of address 4 Orbital Court, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 1292 - Director → ME
  • 175
    icon of address 4 Orbital Court, East Kilbride, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,609 GBP2024-06-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 4 Orbital Court, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9 GBP2021-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    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
  • 177
    DICKIE & MOORE LIMITED - 2019-11-28
    icon of address 4 Orbital Court, East Kilbride
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,759,569 GBP2025-03-31
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 424 - Has significant influence or controlOE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Right to appoint or remove directorsOE
  • 178
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 432 - Has significant influence or controlOE
  • 179
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,393 GBP2025-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 4 Orbital Court, East Kilbride, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2025-03-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 1294 - Director → ME
  • 181
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1450 - LLP Designated Member → ME
  • 182
    DICKIE & MOORE (OLD CATHCART) LIMITED - 2017-02-10
    icon of address 4 Orbital Court, East Kilbride, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,172 GBP2025-03-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 4 Orbital Court, East Kilbride, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,647 GBP2024-06-30
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    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
  • 184
    icon of address 4 Orbital Court, East Kilbride, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 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
  • 185
    icon of address 4 Orbital Court, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,232 GBP2025-03-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    VALIANT SHEEP LIMITED - 2002-01-04
    GREEN TANGO LIMITED - 2001-07-03
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 806 - Director → ME
  • 187
    icon of address 189 Wightman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 1003 - Director → ME
    icon of calendar 2014-05-27 ~ dissolved
    IIF 1631 - Secretary → ME
  • 188
    icon of address 24 Lancaster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 998 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 1505 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 718 - Has significant influence or controlOE
  • 189
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,697 GBP2024-03-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 1582 - Secretary → ME
  • 190
    icon of address 35 Elm Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 661 - Director → ME
  • 191
    icon of address 1 Royal Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    icon of address Unit 10 Navan Enterprise Centre, Trim Road, Navan, Meath C15v3yr, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 703 - Director → ME
  • 193
    NIGHTLEIGH LIMITED - 2010-11-10
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    381,739 GBP2021-07-14
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1167 - Director → ME
  • 194
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -35,276 GBP2021-02-25
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1189 - Director → ME
  • 195
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    351,587 GBP2018-10-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1200 - Director → ME
  • 196
    icon of address 705 Hanworth Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 442 - Director → ME
    IIF 443 - Director → ME
  • 197
    icon of address The Business Centre, Draperstown
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 1366 - Director → ME
  • 198
    BRABCO 930 LIMITED - 2010-04-16
    icon of address Polly's Patch Russley Park, Baydon, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1378 - Secretary → ME
  • 199
    icon of address Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,637 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
  • 200
    icon of address Bebbington Farm, Whitehill Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 880 - Director → ME
  • 201
    MOHICAN SERVICES LTD - 2010-09-14
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1078 - Director → ME
  • 202
    icon of address 16 Cardrona Street, Manchester, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1495 - Director → ME
  • 203
    icon of address 211 Plum Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2011-07-14 ~ dissolved
    IIF 1573 - Secretary → ME
  • 204
    icon of address 5 Brass Grove, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 867 - Director → ME
  • 205
    EDP (ZW) LIMITED - 2010-03-15
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    811,185 GBP2023-03-20
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 1076 - Director → ME
  • 206
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,203,872 GBP2020-08-14
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1210 - Director → ME
  • 207
    icon of address 26 Heron House, Searles Close, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    429,402 GBP2022-06-17
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1132 - Director → ME
  • 209
    icon of address 119 Bridgeman Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 109 - Director → ME
  • 210
    icon of address 119 Bridgeman Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 108 - Director → ME
  • 211
    icon of address 20 Westerham Avenue, Edmonton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address 20 Westerham Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,340 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542,328 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1128 - Director → ME
  • 214
    10690414 LTD. - 2018-02-19
    EMOINTEL CONSULTING LTD - 2018-01-29
    icon of address Flat 38, Sovereign House, 19-23 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Unit 3, 30-32 Knowsley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,595 GBP2019-04-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 38 Lyndhurst Road, Bexleyheath, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 63 St Kevin's Drive St. Kevins Drive, Kirkby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 362 - Has significant influence or controlOE
  • 219
    icon of address 1 Ingleton Road, Upper Edmonton, London, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    DRILLWATCH LIMITED - 2007-11-07
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,280,832 GBP2023-04-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 770 - Director → ME
  • 221
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 1587 - Right to appoint or remove directorsOE
    IIF 1587 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1587 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1587 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
    IIF 1587 - Right to appoint or remove directors as a member of a firmOE
    IIF 1587 - Ownership of shares – 75% or moreOE
    IIF 1587 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1587 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 222
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,423,458 GBP2020-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1094 - Director → ME
  • 223
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,487,747 GBP2021-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1088 - Director → ME
  • 224
    INVERY AND TILQUHILLIE LIMITED - 2012-09-20
    MOYNE SHELF COMPANY (NO.299) LIMITED - 2011-10-07
    icon of address C/o Keenan Cf, 10th Floor Victoria House 15/17 Gloucester Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 480 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    FRESH DENTAL SMILE CLINIC LIMITED - 2018-05-26
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1111 - Director → ME
  • 226
    icon of address C/o Slade And Cooper Limited Beehive Mill, Jersey St, Ancoats, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    51,329 GBP2021-03-31
    Officer
    icon of calendar 2019-05-19 ~ now
    IIF 996 - Director → ME
  • 227
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    583,869 GBP2017-08-01
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1199 - Director → ME
  • 228
    icon of address 70 South Beach, Troon, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,950 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 815 - Director → ME
  • 229
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,066 GBP2021-06-30
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2019-08-26 ~ dissolved
    IIF 1607 - Secretary → ME
  • 230
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2 GBP2021-03-02
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1154 - Director → ME
  • 231
    icon of address 52 Peach Street, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,205 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Pavilion House 14-16 Bridgford Road, West Bridgford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361,397 GBP2020-06-30
    Officer
    icon of calendar 2000-05-05 ~ dissolved
    IIF 573 - Director → ME
    icon of calendar 2000-05-05 ~ dissolved
    IIF 1279 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 233
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    53,180 GBP2018-09-21
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1099 - Director → ME
  • 234
    icon of address 78 Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 56 - Director → ME
  • 235
    icon of address 34 Greenwood Road, Crowthorne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    527,137 GBP2019-10-04
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1211 - Director → ME
  • 237
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,404,425 GBP2024-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 627 - Right to appoint or remove directorsOE
  • 238
    icon of address 83 Mayes Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 605 - Director → ME
  • 239
    icon of address 8 Wakeman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 188 Eastwood Road, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 699 - Director → ME
  • 241
    icon of address 188 Eastwood Road, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 1420 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 242
    DIGNEY & BOYD LIMITED - 2014-11-27
    icon of address Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 1375 - Director → ME
  • 243
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    298,823 GBP2020-11-05
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1213 - Director → ME
  • 244
    icon of address Flat 43 Kevan House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 1399 - Right to appoint or remove directors as a member of a firmOE
    IIF 1399 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1399 - Right to appoint or remove directorsOE
    IIF 1399 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1399 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1399 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1399 - Ownership of shares – More than 50% but less than 75%OE
  • 246
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,795 GBP2023-05-26
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1070 - Director → ME
  • 247
    ALEXANDER PARTNERSHIP (PEMBROKE) LIMITED - 2004-09-28
    icon of address Grumble Bush, St Florence, Tenby, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-10 ~ dissolved
    IIF 591 - Director → ME
  • 248
    icon of address Nabarro, 34-35 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
  • 249
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12-16 Bridge Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 483 - Director → ME
  • 250
    icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,354 GBP2025-03-31
    Officer
    icon of calendar 1997-04-10 ~ now
    IIF 232 - Director → ME
    icon of calendar 1997-04-10 ~ now
    IIF 1522 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 371 - Ownership of shares – More than 50% but less than 75%OE
  • 251
    icon of address Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,340,373 GBP2019-08-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1153 - Director → ME
  • 252
    icon of address 20 Northolt Way, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,776,254 GBP2018-04-27
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1146 - Director → ME
  • 254
    icon of address Flat 23, Marshall House, East Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66 GBP2024-04-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 533 - Has significant influence or controlOE
  • 255
    icon of address 2/2, 369 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 2 Prince Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 2 Burnhouse Industrial Estate, Whitburn, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 917 - Director → ME
  • 258
    icon of address Ground Floor 1, Cromac Quay, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 19 - Director → ME
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    MOYNE SHELF COMPANY (NO.322) LIMITED - 2013-06-13
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 489 - Director → ME
    IIF 690 - Director → ME
  • 260
    icon of address 23 King Street King Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 832 - Ownership of shares – More than 50% but less than 75%OE
  • 261
    icon of address 24 Lancaster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Bar & Lounge, 83 Mayes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1008 - Director → ME
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1512 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 720 - Has significant influence or controlOE
  • 263
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1195 - Director → ME
  • 264
    icon of address 447 Princes Road, Dartford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 447 Princes Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Keenan Corporate Finance Ltd, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 1225 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 1626 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 1492 - Secretary → ME
  • 267
    INTERNATIONAL TWIST DRILL LIMITED - 1995-12-06
    INTERNATIONAL TWIST DRILL COMPANY LIMITED - 1986-08-27
    CLARKSON INTERNATIONAL TOOLS LIMITED - 1985-12-06
    icon of address Morton Fraser Rolocation Limited, Fountain House Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ dissolved
    IIF 793 - Director → ME
  • 268
    icon of address 34 Village Street Harvington, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2016-06-10 ~ dissolved
    IIF 1414 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,709 GBP2022-09-23
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1156 - Director → ME
  • 270
    icon of address 6 Ash Grove, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 957 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 957 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address Unity Chambers, 34 High East Street, Dorchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 99 - Director → ME
  • 272
    icon of address 95 Second Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 333 - Director → ME
  • 273
    icon of address 11 Hutton Lane, Gusiborough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 261 - Director → ME
  • 274
    icon of address 23 Lemon Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1628 - Director → ME
    Person with significant control
    icon of calendar 2025-02-16 ~ now
    IIF 1633 - Ownership of shares – 75% or moreOE
    IIF 1633 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1633 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address 27 Amersham Hill Gardens, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-29 ~ dissolved
    IIF 475 - Director → ME
  • 277
    YEMENI ECONOMIC AND TRAINING CENTRE LIMITED - 2007-04-04
    icon of address The Vestry Hall, 43 Attercliffe Common, Attercliffe, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    565,825 GBP2021-03-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 328 - Director → ME
  • 278
    CRAIG & ROSE PLC - 2002-05-23
    CRAIG & ROSE LIMITED - 2016-08-12
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,272,385 GBP2023-04-30
    Officer
    icon of calendar 1995-05-03 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Has significant influence or controlOE
  • 279
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    431,986 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1079 - Director → ME
  • 280
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1479 - LLP Designated Member → ME
  • 281
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,535 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1140 - Director → ME
  • 282
    icon of address A.duncan, 17 Gogoside Road, Largs, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 180 - Director → ME
  • 283
    GG-691-620 LIMITED - 2024-10-03
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,484 GBP2024-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1197 - Director → ME
  • 285
    RED BALLOON LEARNER CENTRE NW LONDON - 2024-07-29
    icon of address 13 Kenton Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 143 - Director → ME
  • 286
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 458 - Director → ME
  • 287
    icon of address 8 Weston Chambers, Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 594 - Director → ME
  • 288
    icon of address 28 Greville Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,727 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2020-08-22 ~ now
    IIF 309 - Has significant influence or controlOE
  • 289
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    171,996 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1089 - Director → ME
  • 290
    icon of address 8 The Fairway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 1632 - Secretary → ME
  • 291
    icon of address 12 Houghton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 1346 - Director → ME
    icon of calendar 2016-09-29 ~ dissolved
    IIF 1576 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 1227 - Has significant influence or control as a member of a firmOE
    IIF 1227 - Has significant influence or control over the trustees of a trustOE
    IIF 1227 - Has significant influence or controlOE
    IIF 1227 - Right to appoint or remove directors as a member of a firmOE
    IIF 1227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1227 - Right to appoint or remove directorsOE
    IIF 1227 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1227 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address 97 Hill Street, Newry, Down, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 1376 - Director → ME
  • 293
    icon of address 72 Truro Road, Truro Road, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 835 - Director → ME
  • 294
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    174,236 GBP2021-01-29
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 738 - Director → ME
  • 295
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48,417 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1105 - Director → ME
  • 296
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,658 GBP2022-07-08
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1177 - Director → ME
  • 297
    icon of address 17a Hermitage Rd, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 709 - Ownership of shares – 75% or moreOE
  • 298
    TRADENICE LIMITED - 1997-03-03
    icon of address Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1032 - Has significant influence or controlOE
  • 299
    icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2006-02-15 ~ dissolved
    IIF 1374 - Secretary → ME
  • 300
    icon of address 60 Gold Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205,908 GBP2023-11-01
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1075 - Director → ME
  • 302
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 1564 - Right to appoint or remove directors as a member of a firmOE
    IIF 1564 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1564 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1564 - Ownership of voting rights - 75% or moreOE
    IIF 1564 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1564 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1564 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    631,556 GBP2020-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1141 - Director → ME
  • 304
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12-16 Bridge Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 482 - Director → ME
  • 305
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 1519 - Right to appoint or remove directorsOE
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address 33 Mangold Way, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 308
    LOTHIAN FIFTY (677) LIMITED - 2000-09-12
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    425,371 GBP2024-08-31
    Officer
    icon of calendar 2000-09-05 ~ now
    IIF 772 - Director → ME
  • 309
    LOTHIAN SHELF (238) LIMITED - 2004-12-15
    icon of address 21 Abercromby Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,055 GBP2022-08-31
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 784 - Director → ME
  • 310
    BALLYBLACK TRADING (NUMBER 1) LIMITED - 2013-07-04
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 490 - Director → ME
    icon of calendar 2013-07-01 ~ now
    IIF 687 - Director → ME
  • 311
    icon of address Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,430 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 379 - Has significant influence or controlOE
  • 312
    icon of address 35 Burnhouse Industrial Estate, Whitburn, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 916 - Director → ME
  • 313
    icon of address 92b Trafalgar Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 660 - Director → ME
  • 314
    icon of address 25 Wilton Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1600 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 315
    icon of address 11 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,257 GBP2021-06-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1112 - Director → ME
  • 317
    icon of address Matizz Bar & Lounge, 83 Mayes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1004 - Director → ME
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1509 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 715 - Has significant influence or controlOE
  • 318
    icon of address 176 Mendip Crescent, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 145 - Director → ME
  • 319
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    HONEY BADGER LIMITED - 2017-01-27
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    487 GBP2025-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    714,392 GBP2017-06-15
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1207 - Director → ME
  • 322
    JASRY PUBLIC LIMITED COMPANY - 2010-03-03
    JASRY PUBLIC LIMITED COMPANY - 2004-11-12
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-06-14 ~ dissolved
    IIF 476 - Director → ME
  • 323
    icon of address Flat 6 Boothroyd House, Draymans Way, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 728 - Director → ME
  • 324
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,990 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 325
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 1625 - Director → ME
    icon of calendar 2007-05-24 ~ dissolved
    IIF 1455 - Secretary → ME
  • 326
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 1622 - Director → ME
    icon of calendar 1998-03-12 ~ dissolved
    IIF 1456 - Secretary → ME
  • 327
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 1491 - Secretary → ME
  • 328
    icon of address Hanson Road Business Park, Hanson Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address 44 Watercress Way, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,180 GBP2017-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 14 Lockwood Chase, Oxley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 331
    DICKIE & MOORE (CONSTRUCTION) LIMITED - 2018-01-18
    MONTGOMERIE PARTNERSHIP LIMITED - 2008-10-16
    icon of address 4 Orbital Court, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176 GBP2025-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 895 - Director → ME
  • 332
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    25,712 GBP2020-07-31
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1162 - Director → ME
  • 333
    icon of address 1a Bonington Road, Mapperley, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 103 Prince Andrew Way, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 29 Brandon Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,094 GBP2024-12-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 892 - Director → ME
    icon of calendar 2016-09-07 ~ now
    IIF 1559 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    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
  • 336
    icon of address 45 Corwell Lane, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 1015 - Director → ME
    IIF 1552 - Director → ME
  • 337
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,200 GBP2022-10-18
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1138 - Director → ME
  • 338
    icon of address Office 7811 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 131 - Director → ME
  • 339
    XOS1 LIMITED - 2023-03-16
    icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,681 GBP2023-05-28
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 340
    KENDAL RIVERSIDE RESIDENTIAL LIMITED - 2008-03-27
    icon of address K Village Riverside Place Management Office, Lound Road, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 470 - Director → ME
  • 341
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 465 - Director → ME
  • 342
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 1570 - LLP Designated Member → ME
    IIF 1590 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 953 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 638 - Right to surplus assets - More than 25% but not more than 50%OE
  • 343
    icon of address Keswick Museum, Station Road, Keswick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 338 - Director → ME
  • 344
    icon of address 274 Forest Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 1490 - Secretary → ME
  • 346
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-26
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1201 - Director → ME
  • 347
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 8 Hilbre Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1274 - Director → ME
  • 349
    icon of address 77 Bellfield Pixton Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 10 Stanhope Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address Flat 4 23 Church Street, 23 Church Street, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,289 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 950 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 950 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address 17 Castlefield, Ambleside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 949 - Right to appoint or remove directorsOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Ownership of shares – 75% or moreOE
  • 353
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,042 GBP2023-04-28
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1074 - Director → ME
  • 354
    icon of address Flat 38 19-23 Fitzroy Street, Sovereign House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168 GBP2019-03-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 1606 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 40 Spring Grove Crescent, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 1442 - Director → ME
  • 356
    icon of address 92b Trafalgar Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 659 - Director → ME
  • 357
    LAUNCHESE ACCOUNTING LTD - 2025-02-24
    icon of address 24-26 Arcadia Avenue Fin009, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 24-26 Arcadia Avenue Fin009, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 58 Gledhow Park Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 61 Queens Bower Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    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
  • 361
    icon of address The Old Coach House, 81 Old Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 362
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-14 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2003-08-31 ~ dissolved
    IIF 1275 - Secretary → ME
  • 363
    icon of address Lewisham Shopmobility, Unit 46-46a Lewisham Centre, Lewisham, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 1063 - Secretary → ME
  • 364
    icon of address 24-26 Arcadia Avenue Fin009, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 365
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,257,960 GBP2022-03-18
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1107 - Director → ME
  • 366
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,657 GBP2023-09-28
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1068 - Director → ME
  • 367
    icon of address Armstrong Gordon & Co, 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-28 ~ now
    IIF 593 - Director → ME
  • 368
    LINN (GLASGOW) LIMITED - 1991-11-28
    LINN AUTOMOBILES (GLASGOW) LIMITED - 1986-03-25
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-04 ~ dissolved
    IIF 780 - Director → ME
  • 369
    icon of address 5th Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 785 - Director → ME
  • 370
    icon of address St Johns House Manse Road, Torphichen, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 918 - Director → ME
  • 371
    icon of address Unit 2 Lancaster House 9 Moss Way, Hillend Industrial Park, Dalgety Bay, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 9 Consfield Avenue, New Malden, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    icon of address 70 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2021-11-18 ~ dissolved
    IIF 1601 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,403 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 1359 - Director → ME
  • 375
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 65 - Director → ME
  • 376
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 14 South Road Unit 19 Palace Shopping Centre, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 15 The Broadway, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 15 The Broadway, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 6 Henley Avenue, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address 1/1, 31 Barrmill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,028 GBP2019-01-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 92 Adams Avenue, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 1324 - Has significant influence or control as a member of a firmOE
    IIF 1324 - Right to appoint or remove directors as a member of a firmOE
    IIF 1324 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1324 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1324 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1324 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1324 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,562 GBP2017-09-28
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1208 - Director → ME
  • 384
    icon of address 87a Southampton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 1421 - Ownership of shares – 75% or moreOE
    IIF 1421 - Ownership of voting rights - 75% or moreOE
    IIF 1421 - Right to appoint or remove directorsOE
  • 385
    icon of address 288 Chingford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 12 Ballydawley Road, Moneymore, Magherafelt, County Londonderry
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ now
    IIF 1367 - Director → ME
  • 388
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-03-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 710 - Has significant influence or controlOE
  • 389
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1447 - Director → ME
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1580 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,699 GBP2021-11-26
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1118 - Director → ME
  • 391
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 500 - Director → ME
  • 392
    icon of address 83 Mayes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 997 - Director → ME
    icon of calendar 2018-07-31 ~ dissolved
    IIF 1503 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 712 - Has significant influence or controlOE
  • 393
    icon of address Penhurst House, 352-356 Battersea Park Road, Department Of Care:11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 1391 - Director → ME
  • 394
    icon of address 1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 91 Newry Street, Holyhead, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,817 GBP2017-11-30
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 9 Hampstead Road, Wallasey, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 121 - Director → ME
  • 397
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 902 - Director → ME
    icon of calendar 2001-09-25 ~ dissolved
    IIF 1226 - Secretary → ME
  • 398
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1139 - Director → ME
  • 399
    KROOK LIMITED - 2000-04-18
    icon of address 129 Woodplumpton Road Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 25 Raines Meadows, Grassington, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,379 GBP2025-04-05
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1254 - Ownership of shares – More than 25% but not more than 50%OE
  • 401
    icon of address 10 Chicheley Gardens, Harrow, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 1350 - Director → ME
  • 402
    icon of address 95 Norham Street Flat 0/1, Glasgow, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 988 - Director → ME
  • 403
    MONROE ESTATE AGENTS (BOSTON SPA) LTD - 2024-10-17
    icon of address 181a High Street, Boston Spa, Wetherby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 404
    MONTPELLIER ESTATE AGENTS LTD - 2020-10-05
    icon of address 1-3 The Avenue, Alwoodley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 405
    icon of address Unit A Springwell Gardens, Whitehall Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 590 - Director → ME
  • 406
    MONTGOMERIE JOINERY LIMITED - 2018-09-14
    icon of address 4 Orbital Court, East Kilbride
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,350 GBP2025-03-31
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 1291 - Director → ME
  • 407
    icon of address 974b New Hey Road, Outlane, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2006-04-05 ~ dissolved
    IIF 1255 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 974b New Hey Road Outlane, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,826 GBP2022-09-01
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1102 - Director → ME
  • 410
    MOOR TRAINING LIMITED - 2010-03-16
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,104,869 GBP2022-09-01
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1108 - Director → ME
  • 411
    icon of address St Paul's Community Development Trust Hertford Street, Balsall Heath, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 412
    icon of address 288 Chingford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 413
    icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 18 - Director → ME
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address 4/5 Park Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 14 14 West Palace Gardens, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-30 ~ dissolved
    IIF 663 - Director → ME
  • 416
    icon of address Poplar Vale Foundry Road, Anna Valley, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 765 - Director → ME
  • 417
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,844,771 GBP2023-02-13
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 1196 - Director → ME
  • 418
    icon of address 1205 Govan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 419
    icon of address Flat 43 Kevan House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1318 - Right to appoint or remove directorsOE
    IIF 1318 - Ownership of voting rights - 75% or moreOE
    IIF 1318 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 60 Nightingale Road, Wood Green, London, Haringey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 214 - Right to appoint or remove directors as a member of a firmOE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 113 Ashbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 343 - Director → ME
  • 422
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -892,104 GBP2021-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1158 - Director → ME
  • 423
    icon of address Oaklands, Cadbury Camp Lane, Clapton In Gordano, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 230 - Director → ME
  • 424
    icon of address 10 Pine Gardens Ruislip, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 425
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 1182 - Director → ME
  • 426
    icon of address 3/4 Cunningham Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 1325 - Director → ME
  • 427
    icon of address Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,245 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    icon of address 10 Willington Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 127 - Director → ME
  • 429
    icon of address 31 Station Close, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1422 - Right to appoint or remove directorsOE
    IIF 1422 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1422 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 430
    icon of address 288 Chingford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 431
    icon of address Rear Of 55 Ederline Avenue, Norbury, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 811 - Director → ME
  • 432
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 22 - Has significant influence or controlOE
  • 433
    icon of address Flat 3 9 Clifton Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Ownership of shares – 75% or moreOE
  • 434
    UK GEORG BIOCHEMISTRY CO., LTD - 2025-01-24
    icon of address 4385, 15135045 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-21 ~ now
    IIF 884 - Director → ME
  • 435
    icon of address 31 Mount Crescent, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 436
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1095 - Director → ME
  • 437
    icon of address 15 Foster Avenue, Beeston, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 576 - Director → ME
  • 438
    icon of address 15 Foster Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 439
    icon of address 15 Foster Avenue, Beeston, Nottingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 15 Foster Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 441
    icon of address Middle Barn Dartford Road, Horton Kirby, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 112 - Director → ME
  • 442
    icon of address The Office Gravel Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 1017 - Secretary → ME
  • 443
    icon of address Old Norse, Compston Street, Ambleside, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 341 - Director → ME
  • 444
    icon of address 16c Salisbury Road, South Norwood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,941 GBP2018-04-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 807 - Director → ME
  • 445
    icon of address 40 Woodhall Place, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1610 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1603 - Right to appoint or remove directorsOE
    IIF 1603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1603 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 45 London Road, Shenley, Radlett, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address 110 Erriff Drive, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 449
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    656,120 GBP2021-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1188 - Director → ME
  • 450
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1064 - Director → ME
  • 451
    icon of address Canadaire York Road, Green Hammerton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 452
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    85,654 GBP2017-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1069 - Director → ME
  • 453
    icon of address 3 Wistaria House, Wallbutton Road, Brockley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,602 GBP2021-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 580 - Director → ME
  • 454
    icon of address 43 Juniper Drive, Larchway, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 164 - Director → ME
  • 455
    icon of address 43 Trent Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 868 - Director → ME
  • 456
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2020-03-31
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1164 - Director → ME
  • 457
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,405,903 GBP2020-09-23
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1190 - Director → ME
  • 458
    icon of address Loughborough Park Centre, Brixton, London, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,762 GBP2024-06-30
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 912 - Director → ME
  • 459
    icon of address 14 Commercial St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 311 - Has significant influence or controlOE
  • 460
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,008,885 GBP2022-03-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1150 - Director → ME
  • 461
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1206 - Director → ME
  • 462
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,011 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 875 - Director → ME
  • 463
    icon of address 12 Manorview Court, 16 Court Bushes Road, Whyteleafe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 1426 - Director → ME
  • 464
    PAUL O'NEILL (WHO) LIMITED - 2011-04-06
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1119 - Director → ME
  • 465
    PARK INTERNATIONAL LTD - 2019-04-15
    icon of address 60 Cranmer Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1313 - Director → ME
  • 466
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 921 - LLP Designated Member → ME
  • 467
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    371,866 GBP2021-11-10
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1180 - Director → ME
  • 468
    icon of address 5th Floor Quartermile Two, Two Lister Square, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 469
    RADHURST FARM MANAGEMENT COMPANY LIMITED - 2009-09-15
    icon of address 9 Peel Place, Barton Under Needwood, Burton-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-13 ~ now
    IIF 808 - Director → ME
  • 470
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -984,688 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1144 - Director → ME
  • 471
    icon of address 28 Camborne Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 1468 - Director → ME
  • 472
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,659 GBP2020-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1136 - Director → ME
  • 473
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 1230 - Director → ME
    icon of calendar 2014-02-04 ~ dissolved
    IIF 1538 - Secretary → ME
  • 474
    icon of address Flat 38 Sovereign House, 19-23 Fitzroy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 1432 - Director → ME
  • 475
    icon of address C/o Alexander Sloan, 144 West George Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 963 - Director → ME
    icon of calendar 2003-12-31 ~ now
    IIF 961 - Secretary → ME
  • 476
    PLH ENTERPRISES LIMITED - 2002-03-21
    icon of address Slead Cottage Chapel Lane, Southowram, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 150 - Director → ME
  • 477
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    593,501 GBP2021-02-28
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1166 - Director → ME
  • 478
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 866 - Director → ME
  • 479
    POPLAR VALE (ANNA VALLEY) LTD - 2023-12-05
    icon of address Poplar Vale Foundry Road, Anna Valley, Andover, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    PORTAVADIE LEISURE LIMITED - 1999-09-10
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-01 ~ dissolved
    IIF 752 - Director → ME
    icon of calendar 1998-06-01 ~ dissolved
    IIF 1218 - Secretary → ME
  • 481
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents, 99 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1067 - Director → ME
  • 482
    icon of address 4 Balfour Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 761 - Director → ME
  • 483
    icon of address 26 Corson Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
  • 484
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1130 - Director → ME
  • 485
    icon of address 31 Lennox Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 486
    icon of address The Old Rectory Springhead Road, Northfleet, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 10 Weston Chambers, Weston Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 488
    icon of address 8 Osborne Street, Collyhurst, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 489
    icon of address 32 Craven Road, Paddington, London, London W2, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 711 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 239 Mitcham Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address Pucks Paigles, Burtons Lane, Chalfont St. Giles, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 492
    BRILLIANT BUSINESS SYSTEMS LTD - 2013-08-23
    icon of address Pucks Paigles, Burtons Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 1022 - Director → ME
  • 493
    icon of address Redwind Accounting Limited, Upper Hairshaw Farm, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ dissolved
    IIF 259 - Director → ME
  • 494
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 954 - Ownership of shares – More than 25% but not more than 50%OE
  • 495
    icon of address 106 Kingshill Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 952 - Ownership of shares – 75% or moreOE
    IIF 952 - Ownership of voting rights - 75% or moreOE
    IIF 952 - Right to appoint or remove directorsOE
  • 496
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -67,218 GBP2021-05-31
    Officer
    icon of calendar 2022-05-28 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 951 - Ownership of shares – 75% or moreOE
    IIF 951 - Ownership of voting rights - 75% or moreOE
  • 497
    icon of address Flat 38 19 23 Fitzroy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 498
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,479 GBP2019-09-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address N/a, N/a, 30 Moores Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 653 - Director → ME
  • 500
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,026 GBP2020-01-13
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1160 - Director → ME
  • 501
    icon of address Poplar Vale, Anna Valley, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 502
    icon of address Unit 9 Appleton Street, Wigan, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
  • 503
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    61,118 GBP2019-04-01
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1077 - Director → ME
  • 504
    QUEENSWAY LABORATORY LIMITED - 2016-09-20
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    793,771 GBP2023-03-14
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1085 - Director → ME
  • 505
    PERFECT PRACTICES ASSETS LIMITED - 2022-07-12
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1100 - Director → ME
  • 506
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,125 GBP2023-03-14
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1145 - Director → ME
  • 507
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,561 GBP2023-03-14
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1083 - Director → ME
  • 508
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,057 GBP2023-03-14
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1097 - Director → ME
  • 509
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,106 GBP2023-03-14
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1129 - Director → ME
  • 510
    icon of address Flat 3 123 Grange Road West, Birkenhead, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address Osidge Arms Osidge Arms, Hampden Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 10 Pine Gardens, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 513 - Director → ME
  • 513
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 1362 - Director → ME
    icon of calendar 2023-06-09 ~ dissolved
    IIF 1565 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 19 Springwell Road, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,606 GBP2019-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 943 - Director → ME
    icon of calendar 2015-02-04 ~ dissolved
    IIF 1517 - Secretary → ME
  • 515
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    353,554 GBP2021-07-23
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1173 - Director → ME
  • 516
    icon of address 21 Maha Building Merchant Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 17 London Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 1232 - Director → ME
  • 518
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,140 GBP2025-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 596 - Director → ME
    icon of calendar 2016-03-14 ~ now
    IIF 1563 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 519
    icon of address Thorntons Law Llp, Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,646 GBP2022-01-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1151 - Director → ME
  • 520
    icon of address 12 Manorview Court 16 Court Bushes Road, Whyteleafe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 823 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 54a Main Street, Cockermouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 522
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    220,495 GBP2022-02-25
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1214 - Director → ME
  • 523
    icon of address 24-26 Arcadia Avenue, Dephna House, Launchese, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 60 Northwood Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 525
    icon of address The Crown, 260 London Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 739 - Director → ME
  • 526
    icon of address 22 Wessex Park Bancombe Business Park, Somerton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,561 GBP2024-08-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 527
    icon of address Flat 12 Carney Place, Brixton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 344 - Has significant influence or controlOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 209 - Director → ME
  • 529
    icon of address 5 Tanners Yard, London Road, Bagshot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1248 - Ownership of shares – 75% or moreOE
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
  • 530
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,423 GBP2016-05-31
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 531
    L&B (NO 166) LIMITED - 2008-08-29
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 478 - Director → ME
  • 532
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1970-08-13 ~ dissolved
    IIF 477 - Director → ME
  • 533
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2011-03-03 ~ dissolved
    IIF 1557 - Secretary → ME
  • 534
    icon of address 19 Springwell Road, Groomsport, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 942 - Director → ME
    icon of calendar 2013-07-08 ~ dissolved
    IIF 1518 - Secretary → ME
  • 535
    icon of address 28 Greville Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430 GBP2024-09-30
    Officer
    icon of calendar 1999-10-05 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 6 - Has significant influence or controlOE
  • 536
    icon of address 4b Southbury Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 83 Normanby Road, South Bank, Cleveland, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 698 - Director → ME
  • 538
    icon of address 34 Hurstwood Avenue, Barnehjrst, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    icon of address 239 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 803 - Director → ME
  • 540
    HEATING CONTROLS & DEVICES LIMITED - 1998-07-10
    ARDAGH LIMITED - 1989-04-18
    icon of address 1 Ardmore Park, Holywood, Co. Down
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,878 GBP2017-03-31
    Officer
    icon of calendar 1999-02-26 ~ dissolved
    IIF 1046 - Director → ME
  • 541
    icon of address 99 Hudson Way Hudson Way, Edmonton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 224 - Has significant influence or controlOE
  • 542
    icon of address 39 Carnacally Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 543
    icon of address 39 Carnacally Road, Newry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 829 - Ownership of shares – More than 25% but not more than 50%OE
  • 544
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,721 GBP2023-02-24
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 1073 - Director → ME
  • 545
    NIDDRIE SQUARE CLINIC LIMITED - 2009-01-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    608,720 GBP2019-10-04
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1212 - Director → ME
  • 546
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Current Assets (Company account)
    663,823 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1113 - Director → ME
  • 547
    icon of address St Johns House Manse Road, Torphichen, Bathgate, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 920 - Director → ME
  • 548
    INTERNATIONAL LAWYERS FOR AFRICA - 2014-07-29
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 1011 - Director → ME
  • 549
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 69 Staples Drive, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 1041 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 551
    SEVEN FIELDS SERVICES LTD - 2008-04-23
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,832 GBP2022-09-06
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1186 - Director → ME
  • 552
    icon of address 9 Consfield Avenue, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,998 GBP2025-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 553
    icon of address 74 Brodrick Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230 GBP2019-06-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 555
    SOVEREIGN CARE GROUP LTD - 2017-04-25
    icon of address 5 Tanners Yards Ground Floor, London Road, Bagshot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 1423 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-05-05 ~ now
    IIF 1249 - Ownership of shares – 75% or moreOE
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1249 - Has significant influence or control over the trustees of a trustOE
  • 556
    icon of address 12 Barra Wood Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 22 Wessex Park Bancombe Business Estate, Somerton, Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    738 GBP2024-12-31
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 176 - Director → ME
    icon of calendar 2001-08-14 ~ now
    IIF 1282 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 558
    icon of address 22 Wessex Park Bancombe Business Estate, Somerton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,063 GBP2024-12-31
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 175 - Director → ME
    icon of calendar 1996-03-25 ~ now
    IIF 1281 - Secretary → ME
  • 559
    icon of address 22 Wessex Park Bancombe Business Estate, Somerton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,332 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 173 - Director → ME
  • 560
    icon of address 155 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 561
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,144 GBP2018-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1103 - Director → ME
  • 562
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    537,548 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1117 - Director → ME
  • 563
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -78,541 GBP2018-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1101 - Director → ME
  • 564
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    548,718 GBP2021-07-01
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1114 - Director → ME
  • 565
    icon of address 10 Ballynahinch St, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 1637 - Director → ME
  • 566
    icon of address Flat 3 123 Grange Road West, Birkenhead, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,679,133 GBP2022-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1110 - Director → ME
  • 568
    icon of address Whittington House, 64 High Street, Fareham, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 210 - Director → ME
  • 569
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    57,771 GBP2019-11-25
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1149 - Director → ME
  • 570
    JIXTEEN LIMITED - 1986-04-28
    icon of address 21 Corrour Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,416 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 571
    icon of address 3 3 Croston House, Lancashire Enterprise Business Park, Leyland, Lancs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,750 GBP2024-06-30
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 287 - Director → ME
  • 572
    icon of address 40 Spring Grove Crescent, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1441 - Director → ME
  • 573
    icon of address Suite 3 Midholm, 2a Hillview Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1268 - Director → ME
  • 574
    icon of address Govanhill Workspace Suite 2, 69 Dixon Road, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    77,531 GBP2018-10-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
  • 575
    icon of address The St Botolph Building, Petticoat Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ dissolved
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 576
    SKY DEVELOPMENTS CONSTRUCTION LTD - 2022-05-31
    icon of address 9 Consfield Avenue, New Malden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,928 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 970 - Director → ME
  • 577
    icon of address 98 Chapel Lane, Spondon, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 578
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,286 GBP2022-12-21
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 1159 - Director → ME
  • 579
    icon of address 212 Henry Robson Way, South Shields, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 859 - Director → ME
  • 580
    icon of address 24-26 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,130 GBP2017-08-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 581
    LEWISHAM ELDERS RESOURCE CENTRE - 2017-03-01
    icon of address 260 Stanstead Road, Forest Hill, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 1222 - Director → ME
  • 582
    icon of address 6 Waterside Street, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 179 - Director → ME
  • 583
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1093 - Director → ME
  • 584
    icon of address 1 Cromac Quay, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 16 - Director → ME
  • 585
    icon of address Ground Floor 1, Cromac Quay, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 586
    BALLYGILBERT TRADING (NUMBER 1) LIMITED - 2013-11-14
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 493 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 692 - Director → ME
  • 587
    STONETHORN PROPERTIES (N I) LIMITED - 2000-01-01
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 491 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 689 - Director → ME
  • 588
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    63,611 GBP2021-07-01
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1148 - Director → ME
  • 589
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,160 GBP2017-06-15
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1203 - Director → ME
  • 590
    icon of address 37a Croydon Road, West Wickham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -445 GBP2024-06-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 1586 - Right to appoint or remove directorsOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Ownership of shares – 75% or moreOE
  • 591
    icon of address 37 Croydon Rd West Wickham, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,449 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 1595 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 1553 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 1585 - Right to appoint or remove directorsOE
    IIF 1585 - Ownership of shares – 75% or moreOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address 772 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 1007 - Director → ME
  • 593
    icon of address 63/65 Shandwick Place, (second Floor Suite), Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 1266 - Director → ME
  • 594
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    78,700 GBP2020-04-01 ~ 2021-02-23
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1087 - Director → ME
  • 595
    icon of address Mr Sam Feller, 5 Westwell, Prince Of Wales Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 1561 - Secretary → ME
  • 596
    icon of address 20 Edmeston Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 600 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1511 - Secretary → ME
  • 597
    icon of address Unit 15 Hanson Road Business Park, Hanson Road Aintree, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 598
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 1042 - Ownership of shares – More than 25% but not more than 50%OE
  • 599
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1038 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    icon of address 19 Place Shopping Centre South Road, South Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 602
    icon of address 144 Riddlesdown Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 177 - Director → ME
  • 603
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,015,766 GBP2021-02-26
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1179 - Director → ME
  • 604
    icon of address C/o Azoth Digital Accountants Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 605
    STIRLING & WILSON LIMITED - 1990-12-21
    COUNTY GARAGES (SCOTLAND) LIMITED - 1986-08-21
    TONEHURST LIMITED - 1986-03-13
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 794 - Director → ME
  • 606
    icon of address Egremont 5 Woodview Close, West Wycombe High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 749 - Director → ME
  • 607
    icon of address 18 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 92 - Director → ME
  • 608
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    323,106 GBP2022-11-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1122 - Director → ME
  • 609
    icon of address St. Georges Community Centre Broadway, Lupset, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 757 - Director → ME
  • 610
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    473,721 GBP2021-09-28
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1185 - Director → ME
  • 611
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,277,258 GBP2021-09-28
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1175 - Director → ME
  • 612
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    825,597 GBP2021-03-31
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1192 - Director → ME
  • 613
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,348 GBP2023-01-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1104 - Director → ME
  • 614
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    744,000 GBP2021-12-16
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1137 - Director → ME
  • 615
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,393,716 GBP2021-12-16
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1134 - Director → ME
  • 616
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,211 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 776 - Director → ME
  • 617
    THE ETON FIVES ASSOCIATION - 2012-11-07
    STARTVIGIL LIMITED - 1998-07-07
    icon of address 45 Sandhills Crescent, Solihull, West Midlands
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 1488 - Director → ME
  • 618
    icon of address 28b Powderhall Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765,955 GBP2020-08-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 620
    icon of address Suite 105 108 New Walk, Leicester
    Active Corporate (22 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1299 - Director → ME
  • 621
    icon of address Godolphin And Latymer School, Iffley Road, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,058,386 GBP2024-08-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 696 - Director → ME
  • 622
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    438,792 GBP2020-02-05
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1090 - Director → ME
  • 623
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    293,351 GBP2018-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1116 - Director → ME
  • 624
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1176 - Director → ME
  • 625
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,393,732 GBP2022-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1181 - Director → ME
  • 626
    icon of address 38 Fitzroy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Ownership of shares – 75% or moreOE
  • 627
    DECOLANE LTD - 2010-06-23
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,450,750 GBP2022-08-18
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1191 - Director → ME
  • 628
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 670 - Director → ME
  • 629
    icon of address Channing School Highgate Hill, Highgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 1298 - Director → ME
  • 630
    OAK HOUSE PRACTICE LIMITED - 2013-08-29
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1183 - Director → ME
  • 631
    TLR SERVICES LTD - 2019-11-25
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,687 GBP2023-06-08
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1071 - Director → ME
  • 632
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    359,976 GBP2021-05-28
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1193 - Director → ME
  • 633
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183 GBP2017-06-18
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1204 - Director → ME
  • 634
    icon of address Orchard House, Thorpe Gardens, Whissendine, Oakham, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,275 GBP2024-10-31
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 873 - Director → ME
  • 635
    icon of address 27 Langleys, Kingswood, Basildon, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 994 - Director → ME
    icon of calendar 2017-05-23 ~ dissolved
    IIF 1560 - Secretary → ME
  • 636
    icon of address 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2017-10-23 ~ dissolved
    IIF 1579 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 637
    icon of address C/o Pinsent Masons Llp Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    834,294 GBP2022-06-30
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1155 - Director → ME
  • 638
    THE LOCHEND BUTTERFLY PROJECT LIMITED - 2004-06-23
    YORK PLACE (NO. 228) LIMITED - 2000-07-11
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ dissolved
    IIF 781 - Director → ME
  • 639
    icon of address 147 Childwall Valley Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 676 - Director → ME
  • 640
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1098 - Director → ME
  • 641
    icon of address Y Plas, Plas Machynlleth, Machynlleth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 437 - Right to appoint or remove directorsOE
  • 642
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 624 - Right to appoint or remove directorsOE
  • 643
    icon of address 16 Northland Row, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 1621 - Director → ME
    icon of calendar 2007-09-07 ~ dissolved
    IIF 1453 - Secretary → ME
  • 644
    icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-04-13 ~ dissolved
    IIF 494 - Director → ME
  • 645
    icon of address 9 Alpha Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 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
  • 646
    TWT SOLUTIONS LIMITED - 2013-03-20
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2011-12-16 ~ dissolved
    IIF 1412 - Secretary → ME
  • 647
    icon of address Unit 15 Hanson Road Business Park Hanson Road, Aintree, Liverppool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 669 - Director → ME
  • 648
    UPRISINGCOMMUNITYCLUB LTD - 2024-01-11
    icon of address C/o New Testament Church Of God ,cricketfield Road, Cricketfield Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 567 - Director → ME
  • 649
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,487 GBP2021-03-01
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1170 - Director → ME
  • 650
    icon of address Unit F004 Ready Steady Store, Willerby Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,379 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 535 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 535 - Right to appoint or remove directorsOE
  • 651
    icon of address Victoria Cottage Grove Lane, Winkfield Row, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 16 Malting Close, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277 GBP2025-03-31
    Officer
    icon of calendar 2010-08-16 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 653
    icon of address Doshi Accountants Ltd 6th Floor,amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 91 - Director → ME
  • 654
    HERRABROOK LIMITED - 1987-06-26
    icon of address Rowangate, Kings Road, Longniddry, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,600 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 161 - Director → ME
    icon of calendar ~ now
    IIF 1351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 655
    VARO ESTATES LIMITED - 2011-06-20
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12-16 Bridge Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1982-06-17 ~ dissolved
    IIF 485 - Director → ME
  • 656
    MCCAW, STEVENSON & ORR LIMITED - 2011-06-20
    MCCAW, STEVENSON & ORR, PLC - 1995-01-03
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 486 - Director → ME
  • 657
    CUSP (SPRUCEFIELDS) LIMITED - 2011-06-20
    HELGOR LIMITED - 2003-09-10
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 487 - Director → ME
  • 658
    CUSP LIMITED - 2011-06-08
    icon of address Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1976-12-20 ~ dissolved
    IIF 496 - Director → ME
  • 659
    icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 499 - Director → ME
  • 660
    icon of address 71-75 Shelton Street Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 661
    YORATH PROPERTY LTD - 2020-08-27
    icon of address 1-3 The Avenue, Alwoodley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 526 - Has significant influence or control as a member of a firmOE
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 662
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,466 GBP2024-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1184 - Director → ME
  • 663
    icon of address 12 Houghton Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 1349 - Director → ME
  • 664
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1152 - Director → ME
  • 665
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-06 ~ now
    IIF 979 - Director → ME
  • 666
    LEEDS COUNCIL FOR VOLUNTARY SERVICE (INC.) - 1988-07-04
    icon of address Stringer House, 34 Lupton Street, Leeds, West Yorkshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 977 - Director → ME
  • 667
    PONTEFRACT AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1994-12-13
    icon of address 11 Upper York Street, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 754 - Director → ME
  • 668
    icon of address 189 Wightman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1000 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1502 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 719 - Has significant influence or controlOE
  • 669
    icon of address 189 Wightman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1001 - Director → ME
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1508 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 716 - Has significant influence or controlOE
  • 670
    icon of address 189 Wightman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 999 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1507 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 713 - Has significant influence or controlOE
  • 671
    icon of address 4 Union Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 1506 - Secretary → ME
  • 672
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,771 GBP2017-06-18
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1205 - Director → ME
  • 673
    CASTLETONE LIMITED - 1984-10-16
    icon of address 7 Badgers Copse, Radley, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-05 ~ now
    IIF 1487 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 647 - Ownership of shares – More than 25% but not more than 50%OE
  • 674
    icon of address 21 Viewfort, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 1493 - Secretary → ME
  • 675
    icon of address Unit 7a Radford Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1416 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 522 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 676
    GRANGEFLOW LIMITED - 2001-08-31
    icon of address Maclachlan & Mackenzie, 10 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ dissolved
    IIF 133 - Director → ME
  • 677
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1115 - Director → ME
  • 678
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1121 - Director → ME
  • 679
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,168,760 GBP2020-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1082 - Director → ME
  • 680
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,741,473 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1133 - Director → ME
  • 681
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    285,097 GBP2021-11-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1194 - Director → ME
  • 682
    icon of address Km Business Solutions 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
  • 683
    WHITEHORNS PROPERTY LIMITED - 2017-04-12
    icon of address Chester House, Lloyd Drive, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,261 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 1065 - Director → ME
    IIF 244 - Director → ME
    icon of calendar 2017-04-03 ~ now
    IIF 1478 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 955 - Ownership of shares – More than 25% but not more than 50%OE
  • 684
    icon of address 39 Bouverie Road, Hardingstone, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1419 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 1371 - Right to appoint or remove directorsOE
    IIF 1371 - Ownership of shares – 75% or moreOE
    IIF 1371 - Ownership of voting rights - 75% or moreOE
  • 685
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 876 - Director → ME
  • 686
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,459,748 GBP2021-03-16
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1143 - Director → ME
  • 687
    NORTHERN IRELAND WOMEN'S EUROPEAN PLATFORM - 2021-10-07
    icon of address Women's Resource & Development Agency, 6 Mount Charles, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 1484 - Director → ME
  • 688
    icon of address 35 Tyrwhitt Road Flat B London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 707 - Ownership of shares – 75% or moreOE
  • 689
    icon of address The Business Centre 5, Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1985-03-04 ~ now
    IIF 818 - Director → ME
  • 690
    icon of address 9 Consfield Avenue, New Malden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 971 - Director → ME
  • 691
    icon of address 4 Union Lane, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 372 - Has significant influence or controlOE
  • 692
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    417,210 GBP2018-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1135 - Director → ME
  • 693
    icon of address 2 Rosemount Terrace, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 760 - Director → ME
  • 694
    Company number 06116199
    Non-active corporate
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 1531 - Director → ME
  • 695
    Company number 07229762
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 1534 - Director → ME
Ceased 455
  • 1
    icon of address Flat C, 142 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-19 ~ 2021-06-29
    IIF 582 - Director → ME
    icon of calendar 1994-09-19 ~ 2021-06-29
    IIF 1224 - Secretary → ME
  • 2
    icon of address C/o Block Management Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2005-12-01
    IIF 820 - Director → ME
  • 3
    RIGHTNEED PROPERTY MANAGEMENT LIMITED - 1990-06-25
    icon of address 22 Daleham Gardens, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2006-11-26
    IIF 1467 - Director → ME
  • 4
    icon of address 22 Vicarage Road, Southville, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2006-10-06
    IIF 1048 - Director → ME
  • 5
    icon of address Kam Sadra Majainah Sadra And Co, 2 Martin House, 179-181 North End Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2007-06-15
    IIF 1354 - Director → ME
  • 6
    icon of address Whixall House, Exeter Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-24 ~ 2018-04-10
    IIF 137 - Director → ME
  • 7
    SITESOLID PROPERTY MANAGEMENT LIMITED - 2000-06-12
    icon of address 50-52 Brookmans Business Park Great North Road, Brookmans Park, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2009-08-04
    IIF 1524 - Director → ME
    icon of calendar 2003-02-20 ~ 2009-08-04
    IIF 1569 - Secretary → ME
  • 8
    icon of address Flat 2, 51 Dulwich Rd, London, Dulwich Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2003-11-17
    IIF 1283 - Director → ME
  • 9
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC - 2010-05-11
    BLUEJAY MINING PLC - 2024-08-28
    SWEET CHINA TRADING LIMITED - 2005-03-24
    CENTURION RESOURCES PLC - 2013-11-29
    FINNAUST MINING PLC - 2017-03-10
    icon of address 6 Heddon Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2022-10-26
    IIF 910 - Director → ME
  • 10
    icon of address 18 Cranes Park, Surbiton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2015-10-12
    IIF 1013 - Director → ME
  • 11
    icon of address C/o Arthur Cox Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1952-04-01 ~ 2009-04-10
    IIF 473 - Director → ME
  • 12
    COUNTRYWIDE CARE HOMES (4) LIMITED - 2017-02-07
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2018-08-24
    IIF 1023 - Director → ME
  • 13
    ACTAP - 2010-07-14
    icon of address 43 Kevan House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-08 ~ 2011-05-12
    IIF 1539 - Director → ME
    icon of calendar 2009-12-20 ~ 2010-03-06
    IIF 1542 - Director → ME
    icon of calendar 2007-05-08 ~ 2009-01-05
    IIF 1480 - Director → ME
  • 14
    THE SUPPORT STORE LIMITED - 2013-10-09
    icon of address Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-09-30
    IIF 618 - Director → ME
  • 15
    icon of address 24-26 Arcadia Avenue Fin009, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2025-05-27
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2025-05-27
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-11 ~ 1998-01-05
    IIF 616 - Director → ME
  • 17
    icon of address Cliff Nursery Silkstone Martin Croft, Silkstone, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    421,953 GBP2024-08-31
    Officer
    icon of calendar 1994-10-25 ~ 2004-12-06
    IIF 1271 - Director → ME
    icon of calendar 1994-10-25 ~ 2001-06-13
    IIF 1397 - Secretary → ME
  • 18
    HIH ACADEMY LTD - 2018-09-12
    icon of address Water House, Orsman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2019-08-22
    Officer
    icon of calendar 2018-01-25 ~ 2018-07-11
    IIF 1577 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-08-12
    IIF 1035 - Right to appoint or remove directors as a member of a firm OE
    IIF 1035 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1035 - Right to appoint or remove directors OE
    IIF 1035 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1035 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1035 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1035 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1035 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1035 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-01-25 ~ 2018-08-16
    IIF 1228 - Right to appoint or remove directors OE
    IIF 1228 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1228 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-04 ~ 2020-06-29
    IIF 1034 - Right to appoint or remove directors OE
    IIF 1034 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1034 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    AERCAM LTD - 2016-01-14
    icon of address Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,266,443 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-03
    IIF 538 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377,348 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-05-05 ~ 2023-07-03
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Stanford Park Farm Park Lane, Stanford In The Vale, Faringdon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-08-20
    IIF 434 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RAVINEER LIMITED - 1977-12-31
    ALDER INVESTMENT MANAGEMENT LIMITED - 1987-09-23
    icon of address 1 Kings Arms Yard, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-10-08
    IIF 199 - Director → ME
  • 23
    VITALTRIPLE LIMITED - 1987-09-23
    icon of address 1 Kings Arms Yard, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-10-08
    IIF 201 - Director → ME
  • 24
    BRABCO 428 LIMITED - 2004-12-08
    icon of address Cunard Building, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-08 ~ 2007-11-02
    IIF 238 - Director → ME
  • 25
    STOREYLAKE LIMITED - 1997-06-19
    icon of address Cunard Building, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-11-02
    IIF 234 - Director → ME
  • 26
    CLIFF SCHOOL LIMITED - 2010-10-25
    SCHOOL CLUBS U.K. LIMITED - 2006-02-23
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2004-12-06
    IIF 1270 - Director → ME
    icon of calendar 1999-10-28 ~ 2001-06-13
    IIF 1398 - Secretary → ME
  • 27
    GLOBE FURNITURE LIMITED - 2009-11-16
    icon of address 6 The Dene, Cheam, Sutton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2007-12-31
    IIF 1413 - Director → ME
  • 28
    EDWARD W.ANDREW LIMITED - 1990-05-18
    icon of address Walton House, Syke Side Drive, Altham, Accrington
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1996-04-01
    IIF 186 - Director → ME
  • 29
    icon of address Aonach Mhacha, 74-76 Sraid Na Ngall, Ard Mhacha, Ard Mhacha, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2020-12-17
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2020-12-17
    IIF 958 - Has significant influence or control OE
  • 30
    APTED
    - now
    APTED LIMITED - 2015-06-20
    OPEN COLLEGE NETWORK SOUTH WEST REGION LIMITED - 2015-05-29
    OPEN COLLEGE NETWORK WEST LIMITED - 2005-12-12
    icon of address 7 Scott Building Plymouth Science Park, Davy Road, Derriford, Plymouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2007-10-31
    IIF 562 - Director → ME
  • 31
    RICHARD BURBIDGE LIMITED - 2014-10-16
    icon of address Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-03-29
    IIF 195 - Director → ME
  • 32
    ALLEYPRESS LIMITED - 1983-02-15
    VTR PLC - 2008-10-16
    PRIME FOCUS LONDON PLC - 2016-10-13
    VIDEO TAPE RECORDING PLC - 1990-01-31
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2008-04-30
    IIF 930 - Director → ME
  • 33
    icon of address Hanson Road Business Park, Hanson Road, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2006-05-24
    IIF 1217 - Secretary → ME
  • 34
    YEMENI COMMUNITY ASSOCIATION (SHEFFIELD) LIMITED - 2015-10-06
    icon of address 1st Floor Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    782,171 GBP2021-03-31
    Officer
    icon of calendar 2006-02-25 ~ 2009-12-04
    IIF 327 - Director → ME
    icon of calendar 2006-02-25 ~ 2007-12-06
    IIF 1483 - Secretary → ME
  • 35
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2018-03-28
    IIF 515 - Director → ME
    icon of calendar 2007-07-31 ~ 2018-03-28
    IIF 937 - Secretary → ME
  • 36
    PROPERTY SERVICES (NI) LIMITED - 2011-05-12
    DOLAN DEVELOPMENTS LIMITED - 2010-09-23
    icon of address C/o Frp Advisory Trading Limited, Eagle Star House, 5-7 Upper Queen Street, Belfast, Northern Ireland
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,850 GBP2023-07-31
    Officer
    icon of calendar 2004-07-22 ~ 2010-01-01
    IIF 1618 - Director → ME
    icon of calendar 2004-07-22 ~ 2010-01-01
    IIF 1452 - Secretary → ME
  • 37
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-08-14
    IIF 497 - Director → ME
  • 38
    BALLINACRAIG LIMITED - 1996-08-27
    icon of address 1 Tattygare Road, Lisbellaw, Co Fermanagh, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,069 GBP2025-03-31
    Officer
    icon of calendar 1996-03-11 ~ 2002-10-30
    IIF 1240 - Director → ME
  • 39
    BALLYROGAN HOLDINGS LIMITED - 2008-03-06
    L&B (NO 143) LIMITED - 2007-11-27
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2013-08-14
    IIF 501 - Director → ME
  • 40
    ROTARY GROUP LIMITED - 2008-03-07
    icon of address Second Floor Pilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-04
    IIF 1243 - Director → ME
  • 41
    icon of address 9th Floor Hyde House, Colindale, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2004-11-09
    IIF 349 - Director → ME
  • 42
    WARWICK OFFSHORE WIND LIMITED - 2003-04-24
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2012-11-19
    IIF 386 - Director → ME
  • 43
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-22 ~ 2017-02-06
    IIF 1380 - Director → ME
  • 44
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2017-02-06
    IIF 1379 - Director → ME
  • 45
    icon of address 32 Craven Road, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2011-04-01
    IIF 1021 - Director → ME
  • 46
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-12 ~ 2000-05-09
    IIF 1055 - Director → ME
  • 47
    KENTISH GARDEN MARKETING LIMITED - 2000-07-26
    KG FRUITS LIMITED - 2007-02-07
    A.F.I. (KENTISH GARDEN) MARKETING LIMITED - 1988-03-30
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2006-12-18
    IIF 193 - Director → ME
  • 48
    icon of address Total Tax Accountants, Loakes Place, 30 High Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-04-16 ~ 2019-12-17
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-04-23
    IIF 530 - Has significant influence or control as a member of a firm OE
    IIF 530 - Right to appoint or remove directors as a member of a firm OE
    IIF 530 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 530 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 530 - Ownership of shares – 75% or more OE
  • 49
    icon of address 42 Pier Road, Erith, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,533 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ 2003-09-29
    IIF 965 - Director → ME
    icon of calendar 1994-10-03 ~ 1996-10-07
    IIF 964 - Director → ME
  • 50
    icon of address Trust Office Miavaig, Uig, Isle Of Lewis
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,372 GBP2024-12-31
    Officer
    icon of calendar 2014-03-28 ~ 2018-05-18
    IIF 614 - Director → ME
    icon of calendar 1998-12-16 ~ 2010-03-26
    IIF 612 - Director → ME
    icon of calendar 2016-11-03 ~ 2022-06-14
    IIF 615 - Director → ME
    icon of calendar 2015-04-14 ~ 2016-11-03
    IIF 1566 - Secretary → ME
  • 51
    ARDBOE LIMITED - 1997-06-06
    icon of address Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2004-02-13
    IIF 1233 - Director → ME
  • 52
    icon of address Spital House, 91 Spital Hill, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ 2007-04-11
    IIF 1401 - Director → ME
  • 53
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-03-10 ~ 2012-12-03
    IIF 354 - Director → ME
    icon of calendar 2009-03-10 ~ 2012-12-03
    IIF 1481 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-17
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 54
    JB GROUP HOLDINGS LTD - 2020-05-07
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-09 ~ 2021-02-16
    IIF 117 - Director → ME
    icon of calendar 2020-09-20 ~ 2020-10-02
    IIF 124 - Director → ME
    icon of calendar 2020-03-30 ~ 2020-04-06
    IIF 116 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-03-30
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-05-06
    IIF 77 - Ownership of shares – 75% or more OE
  • 55
    BRISTOL PLAYBUS PROJECT LIMITED - 1984-03-06
    THE BRISTOL PLAYBUS PROJECT - 2017-11-17
    icon of address 8 Kensington Park, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2014-12-03
    IIF 563 - Director → ME
    icon of calendar 2006-11-22 ~ 2010-01-26
    IIF 1276 - Secretary → ME
  • 56
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 881 - Director → ME
  • 57
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-08 ~ 2009-02-13
    IIF 837 - Director → ME
  • 58
    icon of address Roadway House, 35 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2012-06-29
    IIF 763 - Director → ME
  • 59
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2011-12-07
    IIF 734 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 729 - Director → ME
    icon of calendar 2011-04-06 ~ 2017-03-31
    IIF 731 - Director → ME
  • 60
    H.BURBIDGE & SON LIMITED - 1999-02-08
    icon of address Burnsall Road, Canley, Coventry
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,949 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-12-31
    IIF 198 - Director → ME
  • 61
    DONG ENERGY BURBO EXTENSION (UK) LTD - 2016-03-10
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 397 - Director → ME
  • 62
    CLIPVIL LIMITED - 1986-07-23
    icon of address Bulls Head Farm, 541 Red Lees Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-05-09
    IIF 297 - Director → ME
    icon of calendar ~ 2009-02-26
    IIF 298 - Director → ME
  • 63
    icon of address 20-27 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-05-12
    IIF 94 - Director → ME
    icon of calendar 2013-11-15 ~ 2013-11-15
    IIF 1449 - Secretary → ME
  • 64
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2008-09-15
    IIF 744 - Director → ME
  • 65
    icon of address 2-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-11
    IIF 779 - Director → ME
  • 66
    icon of address C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2009-02-13
    IIF 847 - Director → ME
  • 67
    HIGHNOON PROPERTIES LIMITED - 2007-01-19
    icon of address Bdo 10 Callender Street, Lindsay House, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2009-02-13
    IIF 1057 - Director → ME
  • 68
    CARERS OF BARKING AND DAGENHAM - 2021-03-09
    icon of address 334 Heathway, Dagenham, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1999-04-15
    IIF 1014 - Director → ME
  • 69
    icon of address 12 Carters Hill Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,610 GBP2023-12-31
    Officer
    icon of calendar 2003-05-22 ~ 2006-06-01
    IIF 1278 - Director → ME
    icon of calendar 2003-05-22 ~ 2006-06-01
    IIF 1277 - Secretary → ME
  • 70
    CASTLE VIEW PRIVATE DAY NURSERY LIMITED - 2010-01-14
    CASTLEVIEW RECRUITMENT/NURSERY LTD - 2014-05-21
    icon of address 4 & 5 Lumley Court, Drum Industrial Estate, Chester Le Street, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,227,911 GBP2024-09-30
    Officer
    icon of calendar 2001-11-07 ~ 2013-09-01
    IIF 205 - Director → ME
  • 71
    icon of address Unit C, Woolley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2011-02-01
    IIF 1588 - Secretary → ME
  • 72
    MC25 LIMITED - 1999-05-17
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-24 ~ 1999-06-01
    IIF 1302 - Director → ME
  • 73
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,153 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 831 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 35 Hafod Y Bryn, Brynford, Holywell, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341 GBP2023-04-30
    Officer
    icon of calendar 2002-04-23 ~ 2002-08-16
    IIF 1459 - Secretary → ME
  • 75
    icon of address Suite 2000, 16 - 18 Woodford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-24 ~ 2001-10-01
    IIF 1496 - Director → ME
  • 76
    icon of address 38 Links Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-04-24
    IIF 1501 - Director → ME
  • 77
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2017-06-28
    IIF 1364 - Director → ME
  • 78
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2021-12-09
    IIF 1309 - Director → ME
  • 79
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2017-06-28
    IIF 1418 - Director → ME
  • 80
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-06-28
    IIF 1363 - Director → ME
  • 81
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ 2016-02-03
    IIF 909 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-06-23
    IIF 1257 - Director → ME
    icon of calendar 2015-05-06 ~ 2017-06-23
    IIF 1333 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-06-23
    IIF 1471 - Director → ME
    IIF 966 - Director → ME
  • 82
    icon of address Amp Technology Centre Brunel Way, Catcliffe, Rotherham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,929 GBP2021-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2020-02-05
    IIF 1341 - Director → ME
  • 83
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2016-02-03
    IIF 908 - Director → ME
    icon of calendar 2015-01-27 ~ 2015-01-30
    IIF 1259 - Director → ME
    icon of calendar 2015-01-27 ~ 2017-06-23
    IIF 1331 - Director → ME
    icon of calendar 2015-01-27 ~ 2015-01-30
    IIF 1470 - Director → ME
    IIF 1381 - Director → ME
  • 84
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2018-12-21
    IIF 1336 - Director → ME
    IIF 1382 - Director → ME
  • 85
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ 2018-05-03
    IIF 1337 - Director → ME
    IIF 1383 - Director → ME
  • 86
    BWSC POWER CORPORATION LIMITED - 2021-05-11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2018-01-10
    IIF 1263 - Director → ME
    icon of calendar 2013-07-30 ~ 2013-11-01
    IIF 1384 - Director → ME
  • 87
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2018-09-24
    IIF 1260 - Director → ME
  • 88
    icon of address Floor 3 61 Curzon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-12
    IIF 1472 - Director → ME
  • 89
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-07 ~ 2002-07-06
    IIF 1457 - Secretary → ME
  • 90
    icon of address 10 Upper Bank Street, London
    Active Corporate (572 parents, 7 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2014-08-13
    IIF 1583 - LLP Member → ME
  • 91
    ALTONCROSS LIMITED - 2000-05-15
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2004-09-21
    IIF 925 - Director → ME
  • 92
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,835 GBP2025-05-31
    Officer
    icon of calendar 2009-11-04 ~ 2013-02-26
    IIF 944 - Director → ME
  • 93
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2009-02-13
    IIF 836 - Director → ME
  • 94
    icon of address Banner Jones, 24 Glumangate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2017-11-29
    IIF 135 - Director → ME
  • 95
    icon of address Siu-ming Hart, 16 Queens Road, Knowle, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2011-11-17
    IIF 100 - Director → ME
  • 96
    icon of address Flat 1, 224 Stapleton Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-02-15
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-15
    IIF 725 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,204 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-03-27
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares – 75% or more OE
    IIF 537 - Ownership of voting rights - 75% or more OE
  • 98
    CI BRITE (UK) MANAGEMENT LIMITED - 2016-06-20
    CI BIOMASS MANAGEMENT LTD - 2021-02-18
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2020-02-05
    IIF 1402 - Director → ME
    icon of calendar 2015-05-06 ~ 2016-06-03
    IIF 1258 - Director → ME
    IIF 1435 - Director → ME
    IIF 967 - Director → ME
  • 99
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2015-08-10
    IIF 1584 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-12-18
    IIF 1514 - Director → ME
    icon of calendar 2012-01-09 ~ 2015-08-10
    IIF 302 - Director → ME
  • 100
    CORICK PROPERTIES LIMITED - 2003-03-24
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,128 GBP2025-02-28
    Officer
    icon of calendar 2006-12-05 ~ 2013-12-01
    IIF 1627 - Director → ME
    icon of calendar 2003-03-19 ~ 2003-03-19
    IIF 1620 - Director → ME
  • 101
    icon of address 17 Newmarket Street, Skipton, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,886 GBP2020-09-30
    Officer
    icon of calendar 2006-06-08 ~ 2014-01-15
    IIF 834 - Director → ME
  • 102
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-09-12
    IIF 791 - Director → ME
  • 103
    MINERVA HEALTH CARE LIMITED - 2007-02-14
    GOLDENHOLD LIMITED - 2006-10-18
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2008-03-14
    IIF 509 - Director → ME
  • 104
    MONADROME LIMITED - 1998-06-18
    icon of address 50 Ballyreagh Road, Portrush, Antrim, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,952,779 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ 2013-10-24
    IIF 453 - Director → ME
  • 105
    MOYNE SHELF COMPANY (NO. 205) LIMITED - 2006-01-24
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2011-03-31
    IIF 460 - Director → ME
  • 106
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,232 GBP2017-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-09
    IIF 945 - Director → ME
  • 107
    icon of address 38 Castle Avenue, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-01
    IIF 1356 - Director → ME
  • 108
    INTERX PLC - 2002-08-16
    IDEAL HARDWARE PLC - 1998-11-30
    ROBOTECHNIC LIMITED - 1990-01-30
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-08 ~ 2001-01-17
    IIF 202 - Director → ME
  • 109
    IMMINGHAM POWER LIMITED - 2013-05-09
    icon of address Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2020-02-05
    IIF 1334 - Director → ME
  • 110
    DCD MAIL ORDER LIMITED - 2001-04-05
    icon of address 1st Floor 85 Strand, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,616,304 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-09-30
    IIF 619 - Director → ME
  • 111
    icon of address 85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,587 GBP2023-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2018-09-01
    IIF 516 - Director → ME
  • 112
    DISCOUNT TEMPS (NORTH EAST) LIMITED - 2015-05-23
    icon of address 7 Harraton Terrace, Durham Road, Birtley, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2008-07-11
    IIF 207 - Director → ME
    icon of calendar 2009-12-02 ~ 2014-09-19
    IIF 1461 - Secretary → ME
  • 113
    icon of address 4 Orbital Court, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9 GBP2021-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-01
    IIF 269 - Director → ME
  • 114
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-04
    IIF 332 - LLP Member → ME
  • 115
    icon of address Watson, Farley & Williams Llp, 15 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-11
    IIF 405 - Director → ME
    icon of calendar 2009-12-21 ~ 2010-06-17
    IIF 1436 - Director → ME
  • 116
    HARDICRETE SURFACING LIMITED - 2004-04-15
    SPECIALIST SURFACING PRODUCTS LIMITED - 1982-06-16
    icon of address Malpas Station, Hampton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-07-01
    IIF 192 - Director → ME
  • 117
    icon of address Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,637 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2024-06-17
    IIF 649 - Director → ME
  • 118
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2013-01-01
    IIF 1395 - Director → ME
  • 119
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2009-02-13
    IIF 848 - Director → ME
  • 120
    CROSSCO (819) LIMITED - 2004-08-10
    icon of address 26 High Street, Annan, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2006-05-09
    IIF 796 - Director → ME
  • 121
    HASBETH CONSULTING LIMITED - 2014-02-24
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2018-12-23
    IIF 1463 - Secretary → ME
  • 122
    icon of address Charles Lovell & Co., Royal House, Market Place, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2011-09-05
    IIF 95 - Director → ME
    icon of calendar 2010-04-13 ~ 2011-09-01
    IIF 1558 - Secretary → ME
  • 123
    icon of address 19 The Broadway Hampton Court Way, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,363 GBP2020-08-31
    Officer
    icon of calendar 2009-08-12 ~ 2013-08-31
    IIF 316 - Director → ME
  • 124
    icon of address 18 Amelia Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-12 ~ 2023-02-15
    IIF 1568 - Director → ME
  • 125
    GUIDEASSIST SOLUTIONS LTD - 2025-05-22
    ELEVATECOM LTD - 2025-05-22
    icon of address 24-26 Arcadia Av, Fin009/8000, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-11-20
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-11-20
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 370 - Right to appoint or remove directors OE
  • 126
    icon of address 25 Elmers End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2020-11-12
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-11-12
    IIF 956 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 956 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    10690414 LTD. - 2018-02-19
    EMOINTEL CONSULTING LTD - 2018-01-29
    icon of address Flat 38, Sovereign House, 19-23 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2017-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2019-11-13
    IIF 383 - Director → ME
  • 128
    icon of address Unit 3, 30-32 Knowsley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154 GBP2020-03-31
    Officer
    icon of calendar 2020-06-25 ~ 2024-06-17
    IIF 1043 - Director → ME
  • 129
    ASIAN EMERGING MARKETS INVESTMENTS LIMITED - 2018-10-30
    icon of address St George's Quarter, New North Parade, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2003-06-01
    IIF 1465 - Secretary → ME
  • 130
    icon of address Flat 6 2 Deer Road, Woodside, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ 2023-07-20
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-07-20
    IIF 1634 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1634 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1634 - Right to appoint or remove directors OE
  • 131
    icon of address Popeshead Court Offices, Peter Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2022-02-19
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-02-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address Alis Accountax Suite 1, 81 Old Church Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-15 ~ 2014-03-01
    IIF 748 - Director → ME
    icon of calendar 2012-04-23 ~ 2013-03-26
    IIF 745 - Director → ME
  • 133
    icon of address Dk Transport Yard, Syston Street East, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-08 ~ 2001-03-14
    IIF 1499 - Director → ME
  • 134
    KINGSHOLME LIMITED - 2000-12-13
    icon of address Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2009-02-13
    IIF 846 - Director → ME
  • 135
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2009-02-13
    IIF 854 - Director → ME
  • 136
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,690 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2020-10-21
    IIF 242 - Director → ME
  • 137
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2012-11-14
    IIF 122 - Director → ME
  • 138
    icon of address C/o Slade And Cooper Limited Beehive Mill, Jersey St, Ancoats, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    51,329 GBP2021-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2016-10-19
    IIF 801 - Director → ME
  • 139
    icon of address Fence Gate, Wheatley Lane Road, Fence, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,015,623 GBP2024-08-31
    Officer
    icon of calendar 1991-06-27 ~ 1999-03-24
    IIF 1550 - Director → ME
  • 140
    icon of address Stirling Toner C/o Stirling Toner Ltd, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,552 GBP2019-08-31
    Officer
    icon of calendar 1992-07-16 ~ 2013-07-26
    IIF 705 - Director → ME
  • 141
    YORK PLACE (NO. 383) LIMITED - 2006-12-14
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,042,466 GBP2024-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2006-11-24
    IIF 792 - Director → ME
  • 142
    icon of address 90 Hanover Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1993-06-21
    IIF 769 - Director → ME
  • 143
    icon of address 3 Collingwood Road, Townstal Industrial Estate, Dartmouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2024-06-04
    IIF 1171 - Director → ME
  • 144
    icon of address Brickwall Rye Road, Northiam, Rye, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-11-30
    IIF 1599 - Director → ME
  • 145
    icon of address 62 Roxeth Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-12
    IIF 1533 - Director → ME
  • 146
    icon of address 31 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2019-11-05
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-11-05
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    icon of address Unit-461 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-09-12
    IIF 334 - Director → ME
  • 148
    G.RUSHBROOKE(SMITHFIELD)LIMITED - 1982-03-15
    icon of address Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar ~ 2000-02-01
    IIF 1296 - Director → ME
  • 149
    icon of address 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2009-02-13
    IIF 1269 - Director → ME
  • 150
    TOWCROWN LIMITED - 1994-03-01
    icon of address Fuel Farm Perimeter Road North, London Gatwick Airport, Gatwick, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1996-05-15
    IIF 1010 - Director → ME
  • 151
    icon of address 155 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-31 ~ 2020-06-24
    IIF 1312 - Director → ME
    icon of calendar 2019-05-02 ~ 2020-05-20
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-20
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 152
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12-16 Bridge Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-05-26 ~ 2004-02-13
    IIF 1239 - Director → ME
  • 153
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2012-10-06
    IIF 197 - Director → ME
  • 154
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-02-13
    IIF 849 - Director → ME
  • 155
    ASK STORE LIMITED - 2016-07-25
    icon of address Unit D2 Olympic Business Park, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,801 GBP2018-07-31
    Officer
    icon of calendar 2014-09-01 ~ 2018-02-01
    IIF 315 - Director → ME
  • 156
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2000-08-23
    IIF 840 - Director → ME
  • 157
    MOYNE SHELF COMPANY (NO.322) LIMITED - 2013-06-13
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2018-06-05
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 23 King Street King Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-08 ~ 2014-02-10
    IIF 281 - Director → ME
    icon of calendar 2005-10-05 ~ 2006-07-31
    IIF 1593 - Secretary → ME
  • 159
    SJ ECOM LTD - 2023-03-08
    icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-13
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ 2022-10-06
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 160
    icon of address 15 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404,455 GBP2018-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-08-24
    IIF 1406 - Director → ME
  • 161
    ORSTED LONDON ARRAY II LIMITED - 2023-08-30
    DONG ENERGY LONDON ARRAY II LIMITED - 2017-10-30
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2012-10-23
    IIF 392 - Director → ME
  • 162
    CI BRITE III LIMITED - 2019-11-29
    icon of address 4th Floor, The Peak, 5 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,575,001 GBP2019-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-11-22
    IIF 1343 - Director → ME
  • 163
    CI BRITE II LIMITED - 2019-11-29
    icon of address 4th Floor, The Peak, 5 Wilton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-11-22
    IIF 1342 - Director → ME
  • 164
    MOYNE SHELF COMPANY (NO. 264) LIMITED - 2009-06-12
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2013-08-14
    IIF 457 - Director → ME
  • 165
    GREENPOWER (NO.2) LIMITED - 2003-07-01
    icon of address The E-centre, Cooperage Way, Alloa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-12-01
    IIF 394 - Director → ME
  • 166
    icon of address Popeshead Court Offices, Peter Lane, York, England, Popeshead Court Offices, Peter Lane, York, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,882 GBP2021-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2022-03-27
    IIF 130 - Director → ME
  • 167
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-10-29
    IIF 408 - Director → ME
  • 168
    icon of address 5 Howick Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-23
    IIF 401 - Director → ME
  • 169
    icon of address 5 Howick Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-23
    IIF 402 - Director → ME
  • 170
    GE GUNFLEET LIMITED - 2006-12-22
    ENRON WIND GUNFLEET LIMITED - 2002-08-08
    icon of address 5 Howick Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-23
    IIF 400 - Director → ME
  • 171
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,286 GBP2021-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2022-07-25
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-07-25
    IIF 634 - Ownership of voting rights - More than 50% but less than 75% OE
  • 172
    icon of address Juzar Kandola, Cotswold House /66, Leicester Lane, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-23 ~ 2002-11-28
    IIF 904 - Director → ME
  • 173
    GOODWOOD MANSIONS (STOCKWELL ROAD SW9) MANAGEMENT LIMITED - 2008-09-30
    icon of address 33 Goodwood Mansions Stockwell Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-07 ~ 2018-02-17
    IIF 303 - Director → ME
  • 174
    icon of address 105 Sirocco 33 Channel Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2013-02-12
    IIF 262 - Director → ME
  • 175
    YEMENI ECONOMIC AND TRAINING CENTRE LIMITED - 2007-04-04
    icon of address The Vestry Hall, 43 Attercliffe Common, Attercliffe, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    565,825 GBP2021-03-31
    Officer
    icon of calendar 2006-02-25 ~ 2008-02-05
    IIF 329 - Director → ME
    icon of calendar 1992-09-28 ~ 1996-11-15
    IIF 874 - Director → ME
    icon of calendar 2005-08-20 ~ 2007-01-05
    IIF 1482 - Secretary → ME
    icon of calendar 1992-09-28 ~ 1996-11-15
    IIF 1556 - Secretary → ME
  • 176
    icon of address 16 Harebeating Crescent, Hailsham, East Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-26 ~ 1997-09-01
    IIF 1326 - Director → ME
  • 177
    icon of address Somerford Grove Community, Project, Park Lane Close, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-04-26
    IIF 1513 - Director → ME
  • 178
    icon of address Selby Centre, Selby Road, Tottenham, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-16 ~ 2021-11-05
    IIF 348 - Director → ME
  • 179
    NORTH WEST LONDON MULTIPLE SCLEROSIS THERAPY CENTRELIMITED - 2006-06-14
    NORTH WEST LONDON FRIENDS OF ARMS LIMITED - 1997-05-19
    icon of address M.s.therapy Centre, Harrow School Farm,watford Road, Harrow, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2015-06-14
    IIF 98 - Director → ME
  • 180
    WORTHLIST PROJECTS LIMITED - 1993-08-09
    icon of address Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (12 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1994-02-05
    IIF 1009 - Director → ME
  • 181
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2009-12-31
    IIF 103 - Director → ME
  • 182
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2009-02-13
    IIF 1056 - Director → ME
  • 183
    icon of address 1 Windsor Cottages, Herodsfoot, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2014-05-19
    IIF 672 - Director → ME
    icon of calendar 2003-09-26 ~ 2008-04-01
    IIF 673 - Director → ME
    icon of calendar 2003-09-26 ~ 2008-04-01
    IIF 1280 - Secretary → ME
  • 184
    TAPMAC LIMITED - 1989-10-31
    icon of address Pendragon House 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,149 GBP2023-01-31
    Officer
    icon of calendar 1999-03-16 ~ 2004-07-22
    IIF 1485 - Director → ME
  • 185
    WARWICK ENERGY (HEYSHAM) LIMITED - 2004-01-08
    HEYSHAM OFFSHORE WIND LIMITED - 2003-09-09
    WARWICK ENERGY (BENTINCK) LIMITED - 2003-04-24
    icon of address Vinson & Elkins R L L P, 33rd Floor Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-10-29
    IIF 409 - Director → ME
    icon of calendar 2005-11-11 ~ 2007-03-12
    IIF 1475 - Director → ME
  • 186
    icon of address 138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2009-02-13
    IIF 1059 - Director → ME
    icon of calendar 2007-02-15 ~ 2007-05-21
    IIF 1635 - Secretary → ME
  • 187
    GLENGLEBE PROPERTY MANAGEMENT LIMITED - 1984-09-14
    icon of address Lygon House, 50 London Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,832 GBP2024-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2015-03-12
    IIF 264 - Director → ME
    icon of calendar 2007-11-22 ~ 2015-03-12
    IIF 1581 - Secretary → ME
  • 188
    icon of address 5 Cheapside North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2017-10-03
    IIF 1002 - Director → ME
    icon of calendar 2015-01-14 ~ 2017-10-03
    IIF 1630 - Secretary → ME
  • 189
    icon of address Holy Trinity Church Of England Primary Academy Townsend, Great Cheverell, Devizes
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2020-10-15
    IIF 565 - Director → ME
  • 190
    icon of address 6 Home Farm Square, Birstwith, Harrogate, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2001-01-13
    IIF 939 - Director → ME
    icon of calendar 1998-11-30 ~ 2001-01-13
    IIF 1466 - Secretary → ME
  • 191
    icon of address Hamara Healthy Living Centre Tempest Road, Beeston, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-14 ~ 2008-11-01
    IIF 753 - Director → ME
  • 192
    HERON WIND LIMITED - 2017-11-22
    icon of address 5 Howick Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2013-02-27
    IIF 389 - Director → ME
  • 193
    icon of address 200 Station Road, Whittlesey, Peterborough
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-14 ~ 2000-01-21
    IIF 236 - Director → ME
  • 194
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-17
    IIF 514 - Director → ME
    icon of calendar 2013-10-15 ~ 2014-02-17
    IIF 1464 - Secretary → ME
  • 195
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2011-09-01
    IIF 975 - Director → ME
    icon of calendar 1994-01-19 ~ 1995-08-15
    IIF 976 - Director → ME
  • 196
    icon of address 79-81 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,937 GBP2017-04-30
    Officer
    icon of calendar 2002-04-23 ~ 2002-04-25
    IIF 1498 - Director → ME
  • 197
    ROSSWISE - 1997-10-09
    icon of address Unit 1g, Teaninich Industrial Estate, Alness, Ross-shire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2015-10-29
    IIF 813 - Director → ME
  • 198
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12-16 Bridge Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-02-13
    IIF 1238 - Director → ME
  • 199
    icon of address 1st Floor, 61 Mansell Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,984 GBP2020-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2020-07-23
    IIF 1515 - Director → ME
  • 200
    icon of address 1st Floor Sentinel House, Sentinel Square, Hendon, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,858 GBP2020-11-30
    Officer
    icon of calendar 2014-09-05 ~ 2021-02-05
    IIF 913 - Director → ME
  • 201
    icon of address 24 Whiting Avenue, Barking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2014-01-24
    IIF 1303 - Director → ME
  • 202
    icon of address 63 Main Street, Rutherglen, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-06 ~ 2013-07-26
    IIF 706 - Director → ME
    icon of calendar 1990-08-10 ~ 1992-06-30
    IIF 704 - Director → ME
    icon of calendar 1999-12-06 ~ 2000-01-23
    IIF 1316 - Secretary → ME
  • 203
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-10-04
    IIF 157 - Director → ME
    icon of calendar 2010-11-15 ~ 2012-04-05
    IIF 1265 - Director → ME
  • 204
    icon of address 24-26 Arcadia Avenue, Fin009/14943, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ 2025-05-13
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-05-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 205
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,990 GBP2021-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-23
    IIF 611 - Director → ME
    icon of calendar 2020-03-30 ~ 2020-08-28
    IIF 120 - Director → ME
    icon of calendar 2020-03-27 ~ 2020-03-30
    IIF 115 - Director → ME
  • 206
    P.A.S INTERNATIONAL LTD - 2020-03-30
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-06-17
    IIF 118 - Director → ME
  • 207
    DOLAN LIMITED - 2007-05-18
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2018-07-31
    Officer
    icon of calendar 2004-07-22 ~ 2012-08-15
    IIF 1617 - Director → ME
    icon of calendar 2004-07-22 ~ 2012-08-15
    IIF 1451 - Secretary → ME
  • 208
    icon of address 108a High Street, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-22 ~ 2017-09-29
    IIF 339 - Director → ME
    icon of calendar 2015-02-23 ~ 2016-09-15
    IIF 340 - Director → ME
    icon of calendar 2014-02-11 ~ 2014-10-16
    IIF 1304 - Director → ME
  • 209
    PACIFIC SHELF 592 LIMITED - 1994-12-15
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-18 ~ 2000-09-14
    IIF 1290 - Director → ME
  • 210
    icon of address C/o Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2000-09-14
    IIF 1288 - Director → ME
  • 211
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-15 ~ 2000-09-14
    IIF 1289 - Director → ME
  • 212
    DICKIE & MOORE (CONSTRUCTION) LIMITED - 2018-01-18
    MONTGOMERIE PARTNERSHIP LIMITED - 2008-10-16
    icon of address 4 Orbital Court, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176 GBP2025-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2011-10-17
    IIF 1287 - Director → ME
  • 213
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar ~ 2003-12-27
    IIF 200 - Director → ME
  • 214
    icon of address Corn Exchange, Drury Lane, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2013-12-18
    IIF 609 - Director → ME
    icon of calendar 2013-09-20 ~ 2013-10-08
    IIF 610 - Director → ME
  • 215
    icon of address 19 Church Street, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2012-09-18
    IIF 857 - Director → ME
  • 216
    icon of address 50 Ballyreagh Road, Portrush, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,663,293 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2013-10-24
    IIF 508 - Director → ME
  • 217
    icon of address 76 Guildford Avenue, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-03-15 ~ 2001-03-20
    IIF 1500 - Director → ME
  • 218
    QUILLMANOR LIMITED - 2009-03-24
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2018-08-24
    IIF 1028 - Director → ME
  • 219
    icon of address Suite 3 75 St Helens Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2011-07-01
    IIF 992 - Director → ME
  • 220
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2017-06-15
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2016-07-05
    IIF 828 - Right to appoint or remove directors OE
    IIF 828 - Ownership of voting rights - 75% or more OE
    IIF 828 - Ownership of shares – 75% or more OE
  • 221
    KENT RENEWABLE ENERGY PARTNERSHIP LIMITED - 2016-10-03
    icon of address Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2020-02-05
    IIF 1335 - Director → ME
  • 222
    EYELEA LIMITED - 1977-12-31
    icon of address Fence Gate, Wheatley Lane Road, Fence, Burnley, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,107,206 GBP2024-08-31
    Officer
    icon of calendar 1991-06-27 ~ 1999-03-24
    IIF 1551 - Director → ME
  • 223
    icon of address Campbell Dallas, Sherwood House, 7 Glasgow Road, Paisley
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1999-07-15
    IIF 887 - Director → ME
  • 224
    EAGLEMOUNT PROPERTIES LIMITED - 2016-09-22
    icon of address 2nd Floor, The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,216,966 GBP2024-03-31
    Officer
    icon of calendar 2007-01-11 ~ 2009-02-13
    IIF 851 - Director → ME
  • 225
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2009-02-13
    IIF 850 - Director → ME
  • 226
    icon of address Huddle- Rr Business 4th Floor, 3 Shortlands, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-27
    IIF 1535 - Director → ME
    icon of calendar ~ 1994-01-04
    IIF 1532 - Director → ME
  • 227
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2009-02-13
    IIF 1060 - Director → ME
  • 228
    icon of address 64 Dean Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-03-17
    IIF 928 - Director → ME
  • 229
    THE SKYE AND LOCHALSH ASSOCIATION FOR DISABILITY - 2020-03-11
    icon of address The Company Secretary, Old School, Kyleakin, Isle Of Skye
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-05-07 ~ 1995-05-13
    IIF 817 - Director → ME
    icon of calendar ~ 1992-05-09
    IIF 816 - Director → ME
    icon of calendar ~ 1992-05-09
    IIF 1247 - Secretary → ME
  • 230
    icon of address Third Floor, 15 Poland Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2013-10-11
    IIF 382 - Director → ME
  • 231
    icon of address Flat 38 19-23 Fitzroy Street, Sovereign House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168 GBP2019-03-31
    Officer
    icon of calendar 2020-01-18 ~ 2020-02-03
    IIF 1428 - Director → ME
    icon of calendar 2014-06-16 ~ 2019-11-13
    IIF 385 - Director → ME
  • 232
    icon of address First Floor Flat 11, Jerningham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-10-10
    IIF 1220 - Director → ME
  • 233
    FUTURE FUELS (N.I.) LIMITED - 1999-10-05
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971,632 GBP2024-09-30
    Officer
    icon of calendar 1995-10-19 ~ 2013-08-14
    IIF 456 - Director → ME
  • 234
    icon of address Total Tax Accountants, Loakes Place, 30 High Street, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2019-12-17
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-12-17
    IIF 531 - Ownership of shares – 75% or more OE
  • 235
    icon of address 32 Craven Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ 2010-08-01
    IIF 1025 - Director → ME
  • 236
    icon of address Steephill Chambers, 3 Steephill Road, Shanklin, Isle Of Wight, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-14 ~ 2022-02-23
    IIF 170 - Director → ME
    icon of calendar 2015-03-28 ~ 2021-04-24
    IIF 680 - Director → ME
    icon of calendar 2018-04-14 ~ 2023-04-15
    IIF 69 - Director → ME
    icon of calendar 2015-03-28 ~ 2021-04-24
    IIF 1440 - Director → ME
    icon of calendar 2022-04-23 ~ 2024-04-20
    IIF 681 - Director → ME
  • 237
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2018-08-24
    IIF 1027 - Director → ME
  • 238
    icon of address 1 Lady Hale Gate, Gray's Inn, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2021-11-12
    IIF 136 - Director → ME
  • 239
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2007-09-30
    IIF 812 - Director → ME
  • 240
    LEASIDE DEVELOPMENTS LTD - 2007-05-16
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2009-02-13
    IIF 843 - Director → ME
  • 241
    icon of address 70 Cross Green Lane, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2006-12-11
    IIF 2 - Director → ME
  • 242
    INDIGO CHICKPEA LIMITED - 2020-05-20
    VIRANI'S INDIAN KITCHEN LIMITED - 2018-05-30
    MILTENSTAR LIMITED - 1999-05-10
    icon of address 10-14 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,802 GBP2024-07-28
    Officer
    icon of calendar 1999-04-27 ~ 2004-03-31
    IIF 240 - Director → ME
  • 243
    LEWISHAM ASSOCIATION FOR PEOPLE WITH DISABILITIES - 1991-10-25
    icon of address Downham Health And Leisure Centre, Lewisham Pct, 7-9 Moorside Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-25 ~ 2000-09-15
    IIF 1219 - Director → ME
  • 244
    icon of address 111 Randlesdown Road, Bellingham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2015-01-14
    IIF 1221 - Director → ME
  • 245
    LINCS WIND FARM HOLDINGS LIMITED - 2010-01-18
    icon of address 5 Howick Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-06-17
    IIF 1438 - Director → ME
  • 246
    CENTRICA (LINCS) LIMITED - 2010-01-21
    MEDIAPAGE LIMITED - 2001-01-23
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2010-06-23
    IIF 1439 - Director → ME
  • 247
    icon of address The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    18,315 GBP2018-03-31
    Officer
    icon of calendar 2007-05-08 ~ 2009-09-17
    IIF 20 - Director → ME
    icon of calendar 2009-09-17 ~ 2019-05-28
    IIF 809 - Secretary → ME
  • 248
    FITREPAIR LIMITED - 2002-01-25
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2012-09-28
    IIF 391 - Director → ME
  • 249
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-03-13
    IIF 1407 - Director → ME
  • 250
    icon of address Amp Technology Centre Advanced Maunufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-27 ~ 2018-03-13
    IIF 1408 - Director → ME
  • 251
    icon of address Lovemilton Offices, 15 Scaraway Drive, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2015-08-19
    IIF 888 - Director → ME
  • 252
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2012-01-18
    IIF 187 - Director → ME
  • 253
    M.W. LETTING LIMITED - 2002-02-04
    icon of address 68 John Finnie Street, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,651 GBP2020-04-30
    Officer
    icon of calendar 2000-10-30 ~ 2001-09-30
    IIF 819 - Secretary → ME
  • 254
    MACHINE EFFECTS SERVICES LIMITED - 2007-03-14
    MACHINE EFFECTS LIMITED - 2006-09-18
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-03-17
    IIF 929 - Director → ME
  • 255
    MM GROUP LIMITED - 2000-10-17
    MAIL MARKETING (BRISTOL) LIMITED - 1999-04-23
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2007-02-16
    IIF 228 - Director → ME
  • 256
    BRIMUR PACKAGING LIMITED - 2009-09-29
    STABLESPARK LIMITED - 1988-02-08
    icon of address 200 Station Road, Whittlesey, Peterborough
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,007,206 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-01-21
    IIF 239 - Director → ME
  • 257
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2021-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2006-12-01
    IIF 519 - Director → ME
  • 258
    CHINA TOWN NOODLES LIMITED - 2019-10-16
    icon of address 5 North Circular Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ 2020-02-29
    IIF 1005 - Director → ME
    icon of calendar 2019-01-14 ~ 2020-02-29
    IIF 1504 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-02-29
    IIF 714 - Has significant influence or control OE
  • 259
    MARTIN CURRIE INTERNATIONAL LIMITED - 1985-09-24
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-02-02 ~ 2002-02-08
    IIF 190 - Director → ME
  • 260
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2002-02-08
    IIF 194 - Director → ME
  • 261
    icon of address Stringer House No 34, Lupton Street, Leeds, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    95,466 GBP2020-01-31
    Officer
    icon of calendar 2023-06-06 ~ 2024-03-11
    IIF 450 - Director → ME
  • 262
    icon of address 10 Coldmoss Drive, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-10
    IIF 183 - Director → ME
  • 263
    FROLMEAD LIMITED - 1979-12-31
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2008-03-14
    IIF 466 - Director → ME
  • 264
    FREEMASONS ARMS WISWELL LTD - 2014-03-17
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2012-11-02
    IIF 353 - Director → ME
  • 265
    MILES MACADAM GROUND LINK LIMITED - 2012-07-13
    MILES MACADAM SURFACING SYSTEMS LIMITED - 2007-07-27
    MILES MACADAM (SURFACING) LIMITED - 1987-11-05
    icon of address Malpas Station, Hampton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,141 GBP2016-12-31
    Officer
    icon of calendar ~ 1999-07-01
    IIF 203 - Director → ME
  • 266
    MILES MACADAM HOLDINGS PUBLIC LIMITED COMPANY - 1993-05-01
    CLEVERIDEAL LIMITED - 1988-06-22
    MILES MACADAM PLC - 1995-03-08
    icon of address Malpas Station, Hampton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,500 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-12-31
    IIF 204 - Director → ME
  • 267
    SURIBECK LIMITED - 1986-03-20
    MILESEAL SURFACING LIMITED - 1991-01-25
    icon of address Malpas Station, Hampton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    964 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-07-01
    IIF 196 - Director → ME
  • 268
    EXTRACRUCIAL LIMITED - 1987-09-04
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-23
    IIF 241 - Director → ME
  • 269
    HENDERSON FLEDGLING TRUST PLC - 2013-04-05
    GARTMORE FLEDGLING TRUST PLC - 2011-06-01
    GARTMORE FLEDGLING INDEX TRUST PLC - 2001-04-24
    GARTMORE MICRO INDEX TRUST PLC - 1997-03-26
    BIDREAL PUBLIC LIMITED COMPANY - 1994-11-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2012-10-06
    IIF 188 - Director → ME
  • 270
    THE BURMA EDUCATION PARTNERSHIP - 2016-01-31
    icon of address 16 The Green, Hett, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2010-06-14
    IIF 225 - Director → ME
    icon of calendar 2008-01-06 ~ 2010-06-14
    IIF 1521 - Secretary → ME
  • 271
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,653 GBP2024-03-31
    Officer
    icon of calendar 1996-05-22 ~ 2003-04-09
    IIF 702 - Director → ME
  • 272
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,987,187 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-06-01
    IIF 701 - Director → ME
  • 273
    MONROE ESTATE AGENTS (BOSTON SPA) LTD - 2024-10-17
    icon of address 181a High Street, Boston Spa, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ 2022-09-12
    IIF 588 - Director → ME
  • 274
    MONTGOMERIE JOINERY LIMITED - 2018-09-14
    icon of address 4 Orbital Court, East Kilbride
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,350 GBP2025-03-31
    Officer
    icon of calendar 2006-02-10 ~ 2016-08-01
    IIF 1286 - Secretary → ME
  • 275
    icon of address 1 Colleton Crescent, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,187 GBP2024-09-30
    Officer
    icon of calendar 2022-12-16 ~ 2023-08-31
    IIF 1172 - Director → ME
  • 276
    icon of address 5 Howick Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2013-02-27
    IIF 390 - Director → ME
  • 277
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,079 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2012-03-30
    IIF 110 - Director → ME
  • 278
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2012-03-30
    IIF 113 - Director → ME
  • 279
    icon of address 2 Cobden Mews, 90 The Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2000-09-30
    IIF 617 - Director → ME
  • 280
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2025-04-02
    IIF 764 - Director → ME
    icon of calendar 2015-03-05 ~ 2025-04-02
    IIF 1598 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2025-04-02
    IIF 360 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – More than 50% but less than 75% OE
  • 281
    icon of address 3/4 Cunningham Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2020-11-26
    IIF 1252 - Right to appoint or remove directors OE
    IIF 1252 - Ownership of voting rights - 75% or more OE
    IIF 1252 - Ownership of shares – 75% or more OE
  • 282
    icon of address 5 Howick Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-02-27
    IIF 388 - Director → ME
  • 283
    NOCN
    - now
    NATIONAL OPEN COLLEGE NETWORK - 2013-10-18
    THE NATIONAL OPEN COLLEGE NETWORK - 2000-09-05
    icon of address Acero Building 1 Concourse Way, Sheaf Street, Sheffield, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2007-10-11
    IIF 564 - Director → ME
  • 284
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2011-03-31
    IIF 454 - Director → ME
  • 285
    SARCON (NO.121) LIMITED - 2003-01-22
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,393 GBP2024-06-30
    Officer
    icon of calendar 2003-01-17 ~ 2009-02-13
    IIF 852 - Director → ME
  • 286
    SOMERSET AND AVON INDUSTRIAL HERITAGE TRUST - 1998-07-06
    icon of address 11 Paxton Walk, Rogerstone, Newport, Gwent, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-08 ~ 1995-12-09
    IIF 989 - Director → ME
  • 287
    SOMERSET & AVON RAILWAY COMPANY LIMITED - 1998-06-22
    NORTH SOMERSET RAILWAY COMPANY LIMITED - 2016-09-20
    icon of address 11 Paxton Walk, Rogerstone, Newport, Gwent, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-01 ~ 1993-06-06
    IIF 742 - Director → ME
  • 288
    MOYNE SHELF COMPANY (NO.268) LIMITED - 2010-04-29
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    470,957 GBP2024-09-30
    Officer
    icon of calendar 2010-04-23 ~ 2013-08-14
    IIF 463 - Director → ME
  • 289
    icon of address Ringley House 349 Royal College Street, Camden, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2016-11-23
    IIF 657 - Director → ME
    icon of calendar 1998-10-06 ~ 2010-07-15
    IIF 655 - Director → ME
  • 290
    icon of address Ringley House 349 Royal College Street, Camden, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,200 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2016-11-23
    IIF 658 - Director → ME
    icon of calendar 2001-10-25 ~ 2010-07-15
    IIF 656 - Director → ME
    icon of calendar 1998-10-06 ~ 2001-03-19
    IIF 654 - Director → ME
  • 291
    WAKEFIELD DISTRICT WELL-BEING CONSORTIUM LIMITED - 2013-07-25
    icon of address 11 Upper York Street, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,499,203 GBP2021-03-31
    Officer
    icon of calendar 2013-12-11 ~ 2017-05-31
    IIF 759 - Director → ME
  • 292
    icon of address 15 Foster Avenue, Beeston, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2021-07-30
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 293
    HEALTHCARE HOMES LTD - 2015-07-27
    LONG COMPANIES 234 LIMITED - 2004-02-12
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-05-06
    IIF 1365 - Director → ME
  • 294
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2009-02-13
    IIF 845 - Director → ME
  • 295
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2008-01-14
    IIF 1216 - Director → ME
  • 296
    DONG ENERGY (UK) LIMITED - 2017-10-30
    DONG WIND (UK) II LIMITED - 2012-11-07
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-10-31
    IIF 396 - Director → ME
  • 297
    DONG ENERGY GUNFLEET SANDS DEMO (UK) LTD - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 403 - Director → ME
  • 298
    DONG ENERGY LONDON ARRAY LIMITED - 2017-10-30
    CORE LIMITED - 2007-06-27
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-10-23
    IIF 393 - Director → ME
  • 299
    DONG ENERGY POWER (GUNFLEET SANDS) LTD - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 404 - Director → ME
  • 300
    DONG ENERGY POWER (PARTICIPATION) LTD - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 407 - Director → ME
  • 301
    DONG WIND (UK) LIMITED - 2010-08-18
    DONG ENERGY POWER (UK) LIMITED - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2012-10-29
    IIF 395 - Director → ME
    icon of calendar 2005-11-11 ~ 2007-03-12
    IIF 1474 - Director → ME
  • 302
    DONG ENERGY S&D UK LIMITED - 2017-10-30
    DONG ENERGY SALES UK LIMITED - 2012-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2012-10-24
    IIF 387 - Director → ME
  • 303
    ORSTED WEST OF DUDDON SANDS (UK) LIMITED - 2025-05-07
    DONG ENERGY WEST OF DUDDON SANDS (UK) LIMITED - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2012-10-29
    IIF 1473 - Director → ME
  • 304
    DONG ENERGY SHELL FLATS (UK) LIMITED - 2017-10-30
    icon of address 5 Howick Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 1572 - Director → ME
  • 305
    DONG ENERGY UK III LIMITED - 2017-10-30
    icon of address 5 Howick Place, Howick Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-12-19
    IIF 410 - Director → ME
  • 306
    VIDEO TAPE RECORDING LIMITED - 2007-12-27
    VTR LIMITED - 1990-01-31
    PRIME FOCUS LONDON LIMITED - 2008-09-04
    MATAHARI 235 LIMITED - 1989-09-01
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-03-17
    IIF 931 - Director → ME
  • 307
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-22
    IIF 141 - Director → ME
  • 308
    RESTORATION MEDIA CONTENT LIMITED - 2008-07-30
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2008-03-17
    IIF 932 - Director → ME
  • 309
    icon of address 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1986-05-19 ~ 2000-12-12
    IIF 853 - Director → ME
  • 310
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    23,292 GBP2019-04-01 ~ 2019-10-24
    Officer
    icon of calendar 2011-02-11 ~ 2012-06-29
    IIF 1410 - LLP Designated Member → ME
  • 311
    icon of address Suite F8, Hartsbourne House, Kebble House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-08-17
    IIF 290 - Director → ME
  • 312
    MAILBROKERS LIMITED - 2005-02-11
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2005-07-21
    IIF 233 - Director → ME
  • 313
    icon of address 31 Lennox Road, Gravesend, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-25 ~ 2024-12-04
    IIF 1520 - Right to appoint or remove directors OE
    IIF 1520 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1520 - Ownership of shares – More than 25% but not more than 50% OE
  • 314
    icon of address Pucks Paigles, Burtons Lane, Chalfont St. Giles, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-12
    IIF 289 - Director → ME
  • 315
    GRIFFIN CENTRAL LIMITED - 2005-11-21
    PRIME FOCUS (MW) LIMITED - 2014-08-21
    UNITED SOUND & VISION LIMITED - 2010-05-13
    MEANWHILE CONTENT LIMITED - 2013-03-06
    icon of address First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-04-30
    IIF 935 - Director → ME
  • 316
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-31 ~ 2007-01-01
    IIF 1264 - Director → ME
    icon of calendar 2006-04-21 ~ 2015-10-30
    IIF 1433 - Secretary → ME
  • 317
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -67,218 GBP2021-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-05-28
    IIF 1051 - Director → ME
    icon of calendar 2015-12-01 ~ 2021-05-27
    IIF 1536 - Director → ME
  • 318
    icon of address Flat 38 19 23 Fitzroy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2020-05-18
    IIF 1431 - Director → ME
  • 319
    icon of address Puffin Hydrotherapy Pool, Ferry Road, Dingwall, Ross Shire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2019-06-20
    IIF 814 - Director → ME
  • 320
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-04-13
    IIF 810 - Director → ME
  • 321
    icon of address Putley Court, Putley, Near Ledbury, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,553 GBP2024-12-31
    Officer
    icon of calendar 1995-06-29 ~ 2004-04-23
    IIF 1462 - Director → ME
  • 322
    icon of address 98 Sherwood Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,196 GBP2021-09-30
    Officer
    icon of calendar 2010-09-04 ~ 2011-12-31
    IIF 326 - Director → ME
  • 323
    icon of address C/o Pinsent Masons Llp, Arnott House, 12-16 Bridge Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-24 ~ 2013-10-24
    IIF 484 - Director → ME
    icon of calendar 1998-12-16 ~ 2004-02-13
    IIF 1242 - Director → ME
  • 324
    ROTARY FIREMATIC LIMITED - 2012-10-17
    icon of address C/o Arthur Cox Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1969-08-04 ~ 2009-04-10
    IIF 452 - Director → ME
  • 325
    ROTARY FACILITIES MANAGEMENT LIMITED - 2012-10-30
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 1991-02-01 ~ 2009-04-10
    IIF 503 - Director → ME
  • 326
    ROTARY NORTHERN LIMITED - 2012-08-21
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-04-10
    IIF 468 - Director → ME
  • 327
    ROTARY LIMITED - 2012-10-17
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 1988-03-15 ~ 2009-04-10
    IIF 507 - Director → ME
    icon of calendar 1988-03-15 ~ 1999-10-04
    IIF 1244 - Director → ME
  • 328
    ROTARY (INTERNATIONAL) LIMITED - 2012-10-17
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1977-09-07 ~ 2009-04-10
    IIF 505 - Director → ME
  • 329
    ROTARY (SCOTLAND) LIMITED - 2012-08-20
    icon of address 24072, Sc080668: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-04-10
    IIF 472 - Director → ME
  • 330
    ROTARY SERVICES LIMITED - 2012-10-17
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1954-09-29 ~ 2009-04-10
    IIF 506 - Director → ME
  • 331
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2025-01-31
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2025-01-31
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 332
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2019-01-25
    IIF 1430 - Director → ME
  • 333
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ 2009-09-15
    IIF 665 - Director → ME
  • 334
    REED'S LIMITED - 2010-12-07
    H&H REEDS LIMITED - 2024-11-29
    H & H REEDS PRINTERS LIMITED - 2023-05-04
    icon of address Reeds Printworks, Southend Road, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    958,462 GBP2024-12-31
    Officer
    icon of calendar 1992-07-07 ~ 2006-08-18
    IIF 1049 - Director → ME
  • 335
    icon of address Unit 4a Bedford Commercial Park Swallow Way, Wootton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,240 GBP2016-12-31
    Officer
    icon of calendar 1999-09-20 ~ 2001-12-20
    IIF 1527 - Director → ME
  • 336
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,636,578 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-05-01
    IIF 1310 - Director → ME
    icon of calendar ~ 1992-03-01
    IIF 1516 - Secretary → ME
  • 337
    icon of address Mercia House, 15 Galena Close, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-08-18
    IIF 800 - Director → ME
  • 338
    icon of address 70 Dowdeswell Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-26 ~ 2002-10-25
    IIF 1562 - Secretary → ME
  • 339
    icon of address Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,473,311 GBP2017-06-30
    Officer
    icon of calendar 1994-03-10 ~ 2004-12-29
    IIF 237 - Director → ME
  • 340
    icon of address 10a, Enterprise Crescent Ballinderry Road, Lisburn, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2008-01-17
    IIF 474 - Director → ME
  • 341
    L&B (NO 94) LIMITED - 2005-09-13
    icon of address 5 Trench Road, Mallusk, Newtownabbey
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-05 ~ 2009-04-10
    IIF 504 - Director → ME
  • 342
    ROTARY (MIDDLE EAST) LIMITED - 1996-04-30
    icon of address 5 Trench Road, Mallusk, Co.antrim
    Dissolved Corporate
    Officer
    icon of calendar 1993-12-07 ~ 2009-04-10
    IIF 337 - Director → ME
  • 343
    PROUD & SONS LIMITED - 1989-05-09
    icon of address Rotary North West Limited, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-04-10
    IIF 467 - Director → ME
  • 344
    BIGNELL & NEW LIMITED - 1980-12-31
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2009-04-10
    IIF 471 - Director → ME
  • 345
    SANTONE ELECTRICAL CO (LEEDS) LIMITED(THE) - 2004-01-19
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2009-04-10
    IIF 469 - Director → ME
  • 346
    icon of address 37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,188,000 GBP2023-07-31
    Officer
    icon of calendar 1990-04-01 ~ 1992-04-13
    IIF 235 - Director → ME
  • 347
    ROYAL CHORAL SOCIETY LIMITED - 1992-03-10
    icon of address 507 Queens Quay 58 Upper Thames Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1998-10-21
    IIF 622 - Director → ME
  • 348
    R EXCHANGE LIMITED - 2007-05-09
    BENVALE TRADING LIMITED - 2007-03-09
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2009-02-13
    IIF 839 - Director → ME
  • 349
    KINTULLAGH HOMES LIMITED - 1992-06-24
    PRESTIGE NURSING HOMES LIMITED - 2009-11-05
    icon of address C/o Kintullagh Nursing Home, 36 Westbourne Avenue, Carniny Road, Ballymena
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2018-08-24
    IIF 211 - Director → ME
  • 350
    RUNWOOD PROPERTIES PLC - 1994-01-11
    RUNWOOD HOMES PLC - 2010-03-30
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-28 ~ 2018-08-24
    IIF 1029 - Director → ME
  • 351
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ 2018-08-24
    IIF 1026 - Director → ME
  • 352
    icon of address 52 Peach Street, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-17 ~ 2023-12-06
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 353
    icon of address C/o Frp Advisory Trading Limited, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2022-05-16
    IIF 960 - Director → ME
  • 354
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,216 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2023-10-09
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
  • 355
    icon of address Duff & Phelps, 32 London Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-06 ~ 2002-06-07
    IIF 1458 - Secretary → ME
  • 356
    SANDERSON BARBER ASSOCIATES LIMITED - 2011-07-28
    icon of address 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-24 ~ 1994-08-09
    IIF 1050 - Director → ME
  • 357
    SKI NORWAY LIMITED - 2011-12-28
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,854 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2020-11-30
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 358
    icon of address 2 Meadowcroft, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2007-09-19
    IIF 1016 - Secretary → ME
  • 359
    icon of address Spire View, Birdston, Kirkintilloch, Glasgow, Lanarkshire
    Active Corporate (25 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2007-02-03
    IIF 257 - Director → ME
    icon of calendar 1990-02-03 ~ 1990-06-21
    IIF 258 - Director → ME
  • 360
    icon of address 7 Church Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,499 GBP2019-06-30
    Officer
    icon of calendar 2017-12-01 ~ 2019-01-01
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-01-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 361
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2023-12-24
    IIF 152 - Director → ME
  • 362
    SHERATON PARK MANAGEMENT COMPANY LIMITED - 1992-06-10
    icon of address 13 Sherenden Park, Golden Green, Tonbridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-10-04 ~ 2002-11-17
    IIF 990 - Director → ME
  • 363
    WASHINGTON AQUATIC & GARDEN SUPPLIES LIMITED - 2004-10-29
    EGGSHELL (214) LIMITED - 1992-02-19
    SHOOTS WASHINGTON LTD. - 2009-02-20
    icon of address Squire's Group Office Badshot Lea Road, Badshot Lea, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2004-10-08
    IIF 1486 - Director → ME
  • 364
    icon of address C/o 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2018-08-24
    IIF 1409 - Director → ME
  • 365
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230 GBP2019-06-30
    Officer
    icon of calendar 2017-04-01 ~ 2019-05-10
    IIF 1613 - Director → ME
  • 366
    SOVEREIGN CARE GROUP LTD - 2017-04-25
    icon of address 5 Tanners Yards Ground Floor, London Road, Bagshot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-08-15
    IIF 1443 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-09-02
    IIF 1424 - Ownership of shares – More than 25% but not more than 50% OE
  • 367
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2004-09-07
    IIF 1045 - Director → ME
  • 368
    icon of address The White House, 140a Tachbrook Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-03-16
    IIF 1592 - Director → ME
  • 369
    MORAND TAVERNS LIMITED - 2007-12-19
    icon of address Smackwater Jacks, 4 Ormerod Street, Burnley, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2007-11-20
    IIF 299 - Director → ME
  • 370
    INFOGRAVITY LIMITED - 2017-10-06
    XTENDA LIMITED - 2010-09-20
    icon of address 92 Montague Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -757 GBP2017-10-31
    Officer
    icon of calendar 2017-11-20 ~ 2018-01-30
    IIF 674 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-10-01
    IIF 1314 - Director → ME
  • 371
    EASTERN FUELS LIMITED - 2021-05-07
    CENTRAL FUELS LIMITED - 2015-01-08
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2014-11-24
    IIF 1340 - Director → ME
  • 372
    ECO2 & ICENI JV LIMITED - 2015-02-03
    BWSC EAST ANGLIA HOLDING LIMITED - 2021-05-07
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    36.50 GBP2020-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-24
    IIF 1338 - Director → ME
  • 373
    BWSC EAST ANGLIA LIMITED - 2021-05-07
    ICENI ENERGY LTD - 2015-01-07
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-24
    IIF 1339 - Director → ME
  • 374
    icon of address 10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2009-02-13
    IIF 842 - Director → ME
  • 375
    icon of address 10 Ballynahinch St, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-02-13
    IIF 1636 - Secretary → ME
  • 376
    icon of address C/o Bedford House Bedford House, 16 Bedford Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1972-02-22 ~ 2009-02-13
    IIF 838 - Director → ME
    icon of calendar 1972-02-22 ~ 2009-02-13
    IIF 1574 - Secretary → ME
  • 377
    SOCIAL ENTERPRISE WORKS - 2011-07-26
    BRISTOL AREA COMMUNITY ENTERPRISE NETWORK - 2006-12-12
    BRISTOL AND AVON COMMUNITY ENTERPRISE NETWORK - 1996-03-27
    icon of address Redbrick House, York Court, 6 Wilder Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-12 ~ 1993-04-27
    IIF 102 - Director → ME
  • 378
    WEST COUNTRY TOURIST BOARD - 2001-10-31
    icon of address 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1996-03-06
    IIF 1394 - Director → ME
  • 379
    icon of address Southborough High School, Hook Road, Surbiton, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-09-28 ~ 2023-01-23
    IIF 805 - Director → ME
  • 380
    icon of address St Giles Centre Firs Floor, 81 Camberwell Church Street, Camberwell, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2011-11-01
    IIF 1541 - Director → ME
  • 381
    icon of address Govanhill Workspace 69 Dixon Road, Crosshill, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,885 GBP2025-06-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-07-15
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 382
    S66 CONTENT LIMITED - 2014-09-01
    icon of address 31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,027 GBP2019-06-30
    Officer
    icon of calendar 2014-05-15 ~ 2017-03-31
    IIF 111 - Director → ME
  • 383
    icon of address The St Botolph Building, Petticoat Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-06-29
    IIF 1229 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1229 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 384
    LUPSET COMMUNITY CENTRE ASSOCIATION LIMITED - 2007-02-08
    icon of address St George's Community Centre Broadway, Lupset, Wakefield, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2017-08-01
    IIF 758 - Director → ME
  • 385
    icon of address 212 Henry Robson Way, South Shields, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2011-07-18
    IIF 860 - Director → ME
  • 386
    STONETHORN PROPERTIES (N I) LIMITED - 2000-01-01
    icon of address Ground Floor, 1 Cromac Quay, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-11-02
    IIF 1235 - Director → ME
  • 387
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-23 ~ 1999-11-01
    IIF 750 - Director → ME
  • 388
    CHEST AND HEART ASSOCIATION (THE) - 1976-12-31
    CHEST, HEART AND STROKE ASSOCIATION (THE) - 1994-03-25
    THE STROKE ASSOCIATION - 2012-05-11
    icon of address Stroke Association House, 240 City Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2002-08-27 ~ 2011-03-15
    IIF 191 - Director → ME
  • 389
    C H S A CARDS LIMITED - 1994-06-27
    HEALTH HORIZON LIMITED - 1980-12-31
    icon of address Stroke Association House, 240 City Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2011-03-15
    IIF 189 - Director → ME
  • 390
    THE UK TIMBER FRAME ASSOCIATION LTD - 2013-06-25
    icon of address Unit 4 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,545 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2019-09-12
    IIF 900 - Director → ME
  • 391
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,996 GBP2020-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 877 - Director → ME
  • 392
    icon of address 2 Cropper Row, Haigh Industrial Estate, Ross-on-wye, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2024-11-15
    IIF 856 - Director → ME
    icon of calendar 2008-01-30 ~ 2024-11-15
    IIF 1386 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-15
    IIF 723 - Right to appoint or remove directors OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
  • 393
    FIXSTRIDE LIMITED - 1988-10-19
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,018,191 GBP2023-03-08
    Officer
    icon of calendar 2025-03-31 ~ 2025-05-22
    IIF 1072 - Director → ME
  • 394
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-19
    IIF 662 - Director → ME
    icon of calendar ~ 2001-01-19
    IIF 879 - Secretary → ME
  • 395
    BONDDRIVE LIMITED - 1999-12-07
    icon of address Premier House, Brember Road, South Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-03-23
    IIF 1377 - Director → ME
    icon of calendar 1999-12-03 ~ 2001-03-23
    IIF 1530 - Director → ME
    icon of calendar 1999-12-03 ~ 2001-03-23
    IIF 1571 - Secretary → ME
  • 396
    LEFTMIST LIMITED - 1977-12-31
    icon of address C/o Pelham Associates 1st Floor, 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,594,580 GBP2024-09-30
    Officer
    icon of calendar 2005-01-01 ~ 2018-09-01
    IIF 517 - Director → ME
    icon of calendar 2000-03-20 ~ 2023-06-09
    IIF 938 - Secretary → ME
  • 397
    BRITE PARTNERSHIP (NORTH EAST) LIMITED - 2015-05-16
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,052,257 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-02-03
    IIF 911 - Director → ME
    icon of calendar 2015-03-10 ~ 2019-11-22
    IIF 1332 - Director → ME
  • 398
    icon of address C/o Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2014-11-10
    IIF 1619 - Director → ME
  • 399
    THE FREEMASONS ARMS LIMITED - 2011-10-13
    INSET LIMITED - 2010-10-13
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2011-02-01
    IIF 356 - Director → ME
  • 400
    BATTISBOROUGH SCHOOL TRUST LIMITED - 1988-03-21
    icon of address Pennywell Farm, Lower Dean, Buckfastleigh, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1997-04-04
    IIF 1295 - Director → ME
  • 401
    icon of address Suite E12 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2008-06-19
    IIF 755 - Director → ME
  • 402
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,211 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-10-23
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 403
    THE ETON FIVES ASSOCIATION - 2012-11-07
    STARTVIGIL LIMITED - 1998-07-07
    icon of address 45 Sandhills Crescent, Solihull, West Midlands
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2021-09-28
    IIF 1489 - Director → ME
  • 404
    icon of address 1 Brooklands Carleton Road, Penrith, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2020-09-07
    IIF 607 - Director → ME
  • 405
    GREENISLAND TRADING LIMITED - 2009-06-04
    MOYNE SHELF COMPANY (NO. 263) LIMITED - 2009-05-26
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2013-08-14
    IIF 455 - Director → ME
  • 406
    MATAHARI 353 LIMITED - 1990-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2008-03-17
    IIF 923 - Director → ME
    icon of calendar 1995-10-31 ~ 2001-10-10
    IIF 927 - Director → ME
  • 407
    icon of address 19 North Street, Ashford, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2015-10-22
    IIF 282 - Director → ME
  • 408
    icon of address 38 Fitzroy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ 2020-05-18
    IIF 1429 - Director → ME
  • 409
    icon of address 13 Deodar Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2025-06-30
    IIF 727 - Director → ME
  • 410
    icon of address St Ayles, Harbourhead, Anstruther, Fife
    Active Corporate (8 parents)
    Officer
    icon of calendar 1991-05-18 ~ 2005-05-28
    IIF 1262 - Director → ME
    icon of calendar 2004-08-24 ~ 2008-04-08
    IIF 1261 - Secretary → ME
  • 411
    icon of address 12 Clochbar Gardens, Milngavie, East Dunbartonshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2010-04-06
    IIF 962 - Director → ME
  • 412
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD - 2002-09-16
    SOUTHERN TOURIST BOARD - 2002-06-26
    SOUTHERN TOURIST BOARD - 2003-04-02
    icon of address 40 Chamberlayne Road, Eastleigh, Hants
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-10 ~ 2000-07-20
    IIF 1393 - Director → ME
  • 413
    icon of address Waverley Abbey House, Waverley Lane, Farnham, Surrey
    Dissolved Corporate (7 parents)
    Equity (Company account)
    35,061 GBP2021-08-31
    Officer
    icon of calendar 2009-10-17 ~ 2014-09-01
    IIF 93 - Director → ME
  • 414
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2009-02-13
    IIF 1054 - Director → ME
  • 415
    BELLE ANGEL LIMITED - 2012-01-04
    icon of address C/o St Johns House Manse Road, Torphichen, Bathgate, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2016-09-27
    IIF 919 - Director → ME
  • 416
    icon of address 12 Valentine Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ 2014-07-16
    IIF 821 - Director → ME
  • 417
    SPRUCEFIELD REGIONAL CENTRE LIMITED - 2002-05-29
    THE SPRUCEFIELD CENTRE LIMITED - 2022-10-17
    BEARNA LIMITED - 1999-10-13
    SSS ESTATES LIMITED - 2001-01-08
    icon of address 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2009-02-13
    IIF 841 - Director → ME
  • 418
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ 2020-02-05
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-02-05
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 419
    icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-04-13 ~ 2004-02-13
    IIF 1234 - Director → ME
  • 420
    JEBEL LIMITED - 2003-07-31
    icon of address 17 Clarendon Street, Clarendon Dock, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2002-12-17
    IIF 844 - Director → ME
  • 421
    icon of address Uig Community And Heritage, Centre, Crowlista, Uig, Isle Of Lewis
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2005-03-25
    IIF 613 - Director → ME
  • 422
    icon of address Unit F004 Ready Steady Store, Willerby Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,379 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ 2024-06-17
    IIF 648 - Director → ME
  • 423
    VARO ESTATES LIMITED - 2011-06-20
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12-16 Bridge Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1982-06-17 ~ 2004-02-13
    IIF 1236 - Director → ME
  • 424
    MCCAW, STEVENSON & ORR LIMITED - 2011-06-20
    MCCAW, STEVENSON & ORR, PLC - 1995-01-03
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-02-13
    IIF 1241 - Director → ME
  • 425
    CUSP LIMITED - 2011-06-08
    icon of address Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1976-12-20 ~ 2004-11-02
    IIF 1237 - Director → ME
  • 426
    icon of address 47b Warren Rd, Donaghadee, Co Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2006-04-28
    IIF 464 - Director → ME
  • 427
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2016-01-27
    IIF 798 - Director → ME
  • 428
    icon of address Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-04-14
    IIF 972 - Director → ME
  • 429
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-12-16
    IIF 352 - Director → ME
  • 430
    LEEDS COUNCIL FOR VOLUNTARY SERVICE (INC.) - 1988-07-04
    icon of address Stringer House, 34 Lupton Street, Leeds, West Yorkshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2001-03-16
    IIF 905 - Director → ME
  • 431
    MANCHESTER COUNCIL FOR VOLUNTARY SERVICE - 1992-03-03
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1992-11-26 ~ 1996-11-21
    IIF 959 - Director → ME
  • 432
    PONTEFRACT AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1994-12-13
    icon of address 11 Upper York Street, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2012-04-24
    IIF 756 - Director → ME
  • 433
    icon of address 4 Union Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-10-03
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-10-03
    IIF 717 - Has significant influence or control OE
  • 434
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2008-03-17
    IIF 933 - Director → ME
  • 435
    PRIME FOCUS VISUAL ENTERTAINMENT SERVICES LIMITED - 2014-04-15
    BLUE POST PRODUCTION LIMITED - 2009-10-15
    A V DEPARTMENT LIMITED(THE) - 1994-09-23
    KINGDICE LIMITED - 1986-10-28
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-03-17
    IIF 934 - Director → ME
  • 436
    PRIME FOCUS POST LIMITED - 2014-10-20
    AMAZING SPECTACLES LIMITED - 2013-10-31
    THE HIVE ANIMATION LIMITED - 2010-04-26
    VTR MEDIA SERVICES LIMITED - 2005-11-21
    THE HIVE ANIMATION LIMITED - 2004-08-18
    AMGFX LIMITED - 2000-03-13
    AMG NEW MEDIA STUDIOS LTD - 1999-11-05
    HARLEY COMPUTERS LIMITED - 1996-09-09
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-20 ~ 2008-03-17
    IIF 924 - Director → ME
    icon of calendar 1999-03-09 ~ 2000-02-01
    IIF 926 - Director → ME
  • 437
    DONG WALNEY (UK) LIMITED - 2010-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-11-16
    IIF 406 - Director → ME
    icon of calendar 2005-11-11 ~ 2007-03-12
    IIF 1476 - Director → ME
    icon of calendar 2009-12-22 ~ 2010-08-06
    IIF 1437 - Director → ME
  • 438
    DONG ENERGY WALNEY EXTENSION (UK) LTD - 2017-08-21
    icon of address 5 Howick Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 399 - Director → ME
  • 439
    icon of address Forbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,144 GBP2024-01-31
    Officer
    icon of calendar ~ 2007-08-09
    IIF 903 - Director → ME
    icon of calendar ~ 2007-08-09
    IIF 995 - Secretary → ME
  • 440
    CASTLETONE LIMITED - 1984-10-16
    icon of address 7 Badgers Copse, Radley, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2021-03-11
    IIF 886 - Director → ME
  • 441
    icon of address 4 Alers Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297,834 GBP2019-12-31
    Officer
    icon of calendar 1998-01-22 ~ 2000-06-01
    IIF 1311 - Director → ME
  • 442
    icon of address 21 Viewfort, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-01-01
    IIF 1624 - Director → ME
  • 443
    L&B (NO 74) LIMITED - 2005-05-04
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2011-03-31
    IIF 461 - Director → ME
  • 444
    WEST LONDON REFUGEE WOMEN'S FORUM - 2013-08-02
    icon of address Mrs. Hanna Field, 106 Empire House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2009-10-08
    IIF 1273 - Director → ME
    icon of calendar 2007-03-28 ~ 2009-10-08
    IIF 1272 - Secretary → ME
  • 445
    icon of address Shaftesbury Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 1361 - Director → ME
  • 446
    268 WESTBOURNE PARK ROAD MANAGEMENT COMPANY LIMITED - 2018-02-26
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-08 ~ 1992-07-20
    IIF 906 - Director → ME
  • 447
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-11
    IIF 398 - Director → ME
  • 448
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2009-04-03
    IIF 1058 - Director → ME
  • 449
    icon of address Mr Sean H Kennedy, 50 Showell Park, Staplegrove, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-18 ~ 2000-08-22
    IIF 1497 - Director → ME
  • 450
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 730 - Director → ME
    IIF 732 - Director → ME
    icon of calendar 2011-04-05 ~ 2015-12-15
    IIF 733 - Director → ME
    icon of calendar 2011-04-05 ~ 2011-04-06
    IIF 735 - Director → ME
  • 451
    WINSFORD YOUTH FORUM LIMITED - 2017-08-10
    icon of address New Images Youth And Community Centre, Nixon Drive, Winsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2009-04-01
    IIF 1215 - Secretary → ME
  • 452
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-14
    IIF 1372 - Director → ME
    icon of calendar 2020-05-30 ~ 2020-11-06
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-04-14
    IIF 1033 - Ownership of shares – 75% or more OE
  • 453
    icon of address 9 Queens Gardens, Wombwell, Barnsley, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2000-01-20
    IIF 914 - Director → ME
  • 454
    icon of address 10 Weston Chambers, Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2016-03-03
    IIF 171 - Director → ME
  • 455
    icon of address 110 Lancaster Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2024-12-05
    IIF 265 - 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.