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

Ms Louise Elizabeth Joan Turner

    Related profiles found in government register
  • Ms Louise Elizabeth Joan Turner
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 1
  • Turner, Louise Elizabeth Joan
    British cabin crew born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kent Grove, Fareham, Hampshire, PO16 9HB, England

      IIF 2
  • Turner, Louise Elizabeth Joan
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 3
  • Ms Natalie Jane Langdon
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, Herts, SG8 9JN

      IIF 4
  • Ms Susan Mary Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 5 IIF 6
    • icon of address 89b, Stanley Road, Teddington, TW11 8UB, England

      IIF 7
  • Morgan, Hayley Joanne
    British cabin crew born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Shurdington Road, Shurdington Road, Atherton, Manchester, M46 9HY, United Kingdom

      IIF 8
  • Mr Duncan Allen Turner
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Close, Watersfield, Pulborough, RH20 1SA, England

      IIF 9
  • Mr Philip Keith Wertheimer
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St Ann's Crescent, London, SW18 2ND

      IIF 10
  • Mrs Diane Sanderson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF

      IIF 11
  • Mrs Joanne Sani Trainor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

      IIF 12
    • icon of address 18, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ, England

      IIF 13
  • Mrs Lisa Suzanne Raw
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breary Lodge, 30 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9ET

      IIF 14
  • Mrs Melanie Jane Tinson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 15 IIF 16
  • Ms Susan Jones
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 17
    • icon of address 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 18
  • Chapman, Hannah Louise
    British cabin crew born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisonette, 55, Goldstone Road, Hove, BN3 3RG, England

      IIF 19
  • Clayton, Emma Joanne
    British cabin crew born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

      IIF 20
  • Hannah Louise Chapman
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisonette, 55, Goldstone Road, Hove, BN3 3RG, England

      IIF 21
  • Miss Lora Leanne Brennan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lutterworth Avenue, Runcorn, WA7 1HY, England

      IIF 22
    • icon of address 50, Lutterworth Avenue, Runcorn, WA7 1HY, United Kingdom

      IIF 23
  • Mr Jon Martin Price
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 187 Stanstead Road, Forest Hill, London, SE23 1HP

      IIF 24
  • Mr Robert Alexander Eric Ickinger
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brinkworth Place, Burfield Road, Old Windsor, Berkshire, SL4 2LH

      IIF 25
  • Mrs Hazel Ann Townsend
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Liberty Lane, Addlestone, KT15 1NL, England

      IIF 26
  • Ms Zoe Francesca Mcleod
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, England

      IIF 27
    • icon of address International House, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 28
  • Packer, Jonathan Neil
    British cabin crew born in June 1980

    Resident in England

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

      IIF 29
  • Tomlin, Sharon Tanya
    British cabin crew born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Albert Road North, Reigate, RH2 9EG

      IIF 30
  • Aldana, Alan Chaves
    British cabin crew born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44c Garfield Road, Battersea, London, SW11 5PN

      IIF 31
  • Bailey, Glen Gavin
    British cabin crew born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Wordsworth Mead, Redhill, RH1 1AL, England

      IIF 32
  • Brennan, Lora Leanne
    British cabin crew born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lutterworth Avenue, Runcorn, WA7 1HY, England

      IIF 33
  • Brennan, Lora Leanne
    British fight attendant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lutterworth Avenue, Runcorn, WA7 1HY, United Kingdom

      IIF 34
  • Crossan, Alexander
    British cabin crew born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Godolphin Court, Brighton Road, Crawley, RH10 6TS, England

      IIF 35
  • Kalinka, Wendy Jane
    British cabin crew born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oakwood Road, Bullbrook, Bracknell, Berkshire, RG122SP, England

      IIF 36
  • Langdon, Natalie Jane
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, Herts, SG8 9JN

      IIF 37
  • Miss Hannah Jade Johnson
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 38
  • Mr Aaron Martin Pease
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Cromford Road, Langley Mill, Nottingham, NG16 4HB, England

      IIF 39
    • icon of address 8, Clay Pit Lane, Dickens Heath, Solihull, B90 1SH, England

      IIF 40
  • Mr Alan Chaves Aldana
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44c Garfield Road, Battersea, London, SW11 5PN

      IIF 41
  • Mr Glen Gavin Bailey
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Wordsworth Mead, Redhill, RH1 1AL, England

      IIF 42
  • Mr Thomas Fourniss
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 43
  • Mrs Mandy Buchanan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 44
    • icon of address Woodlands Farm, Wood St Village, Guildford, Surrey, GU3 3DU

      IIF 45
    • icon of address Woodlands Farm, Wood Street, Village, Guildford, Surrey, GU3 3DU

      IIF 46
  • Mrs Sharon Tanya Tomlin
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Albert Road North, Reigate, Surrey, RH2 9EG, England

      IIF 47
  • Parkes, Jonathan George
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyche Elms, Martley Road, Lower Broadheath, Worcester, WR2 6QG, England

      IIF 48
  • Raw, Lisa Suzanne
    British air hostess born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9ET, United Kingdom

      IIF 49
  • Raw, Lisa Suzanne
    British cabin crew born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breary Lodge, 30 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9ET

      IIF 50
  • Raw, Lisa Suzanne
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Breary Lane East, Bramhope, Leeds, LS16 9ET, England

      IIF 51
  • Webster, Roanna Jayne
    British cabin crew born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 52
  • Aylott, Margaret Susan
    British cabin crew born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Axe Block Management, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 53
  • Ball, Suzanne
    British cabin crew born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Pembroke Court, 15 New Church Road, Hove, East Sussex, BN3 4AB

      IIF 54
  • Hatcliffe, Tracey Jean
    British trainer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Teesdale Avenue, Birmingham, B34 6JQ, United Kingdom

      IIF 55
  • Lawrie, Ross Oliver
    British cabin crew born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brooklands Court, Stirling Drive, Luton, LU2 0GE, England

      IIF 56 IIF 57
  • Mcleod, Zoe Francesca
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 58
  • Mr Adrian Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Northcote Road, Knighton, Leicester, LE2 3FH

      IIF 59
  • Mr Graeme Paul Knight
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b Richmond Road, Brighton, East Sussex, BN2 3RL, England

      IIF 60
  • Mr Jonathan George Parkes
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wildflower Close, Lower Broadheath, Worcester, WR2 6RX, England

      IIF 61
  • Mr Richard Langdon Cook
    British born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 62
  • Mr Richard Owen Ratcliffe
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, 63 Main Street, Frodsham, Cheshire, United Kingdom

      IIF 63
  • Mrs Charlotte Emily Jones
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford House, High Street, Kempsford, Fairford, GL7 4EQ, England

      IIF 64
  • Mrs Charmaine Renee Payne
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Polhill Drive, Chatham, ME5 9NX, England

      IIF 65
  • Parkes, Jonathan George
    British cabin crew born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Peppercorn Meadows, Peppercorn Close, Christchurch, Dorset, BH23 3BL, England

      IIF 66
  • Parkes, Jonathan George
    British financial director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 67
  • Tinson, Melanie Jane
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Swan Centre, Wells Place, Eastleigh, Hampshire, SO50 5SG, England

      IIF 68
  • Tinson, Melanie Jane
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Firwood Close, Chandlers Ford, Hampshire, SO53 1HN

      IIF 69
  • Walker, Nicole Simone Jane
    British cabin crew born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Bosbury Lodge, Worcester Road, Malvern, WR14 1SP, England

      IIF 70
  • Hayes, Lucinda Lauren
    British cabin crew born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Exeter Road, Bournemouth, Dorset, BH2 5AN

      IIF 71
  • Karney, Alexandra Janet Molly
    British cabin crew born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cotham Road South, Bristol, Avon, BS6 5TZ, United Kingdom

      IIF 72
  • Kennedy, Jane Grant
    British cabin crew born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Burgess Hill, RH15 9BB, England

      IIF 73
  • Kerrigan, Robyn-anne
    British cabin crew born in February 1987

    Resident in England

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

      IIF 74
  • Knight, Graeme Paul
    British airline cabin crew born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b Richmond Road, Brighton, East Sussex, BN2 3RL, England

      IIF 75
  • Knight, Graeme Paul
    British cabin crew born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 76
  • Moreton, Jacqueline Ann
    British cabin crew born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Featherstone Grange, Glasshouse Lane, Lapworth, Solihull, B94 6PX, England

      IIF 77
  • Mr Jonathan George Parkes
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 78
  • Mrs Jade Johnson
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Peter Moss Way, Manchester, M19 3JS, England

      IIF 79
  • Mrs Natashia Nunes Ivaldi
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13394151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Osman Ali Osman
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Shrewsbury Road, New Southgate, London, N11 2LN, England

      IIF 81
  • Pease, Aaron Martin
    British cabin crew born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clay Pit Lane, Dickens Heath, Solihull, B90 1SH, England

      IIF 82
  • Pease, Aaron Martin
    British managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Cromford Road, Langley Mill, Nottingham, NG16 4HB, England

      IIF 83
  • Townsend, Hazel Ann
    British retired born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Liberty Lane, Addlestone, KT15 1NL, England

      IIF 84
  • Berry, Victoria Lyndsey
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cabot Close, Saltford, Bristol, BS31 3LQ

      IIF 85
  • Brett-mabin, Megan Laura
    British cabin crew born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windmill Close, Wix Road, Ramsey, Harwich, CO12 5LF, England

      IIF 86
  • Jones, Claire
    British cabin crew born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alexander Court, Newbury, Berkshire, RG14 5QE

      IIF 87
  • Jones, Susan Mary
    British beautician/ cabin crew born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AB, England

      IIF 88
  • Jones, Susan Mary
    British cabin crew born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06893058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • icon of address 25, Primrose Road, Hersham, Walton-on-thames, KT12 5JD, England

      IIF 90
  • Jones, Susan Mary
    British customer service born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Walpole Place, Teddington, Middlesex, TW11 8PL

      IIF 91
  • Jones, Timothy Smythe
    British cabin crew born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Via Roma, Casasco, Italy

      IIF 92
  • Lawson, Stephanie Jane
    British cabin crew born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Avalon Drive, Southwest Denton N, Newcastle Upon Tyne, Tyne & Wear, NE15 7SZ

      IIF 93
  • Ms Helina Auriel Gerda Hilda Hewlett
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Linden Way, Woking, GU22 9BS, England

      IIF 94
  • Payne, Charmaine Renee
    British cabin crew born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Polhill Drive, Chatham, ME5 9NX, England

      IIF 95
  • Ratcliffe, Richard Owen
    British cabin crew born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, 63 Main Street, Frodsham, Cheshire, United Kingdom

      IIF 96
  • Sutton, Stephanie Laura Maynard
    British cabin crew born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grensell Close, Eversley, Hook, Hampshire, RG27 0QQ

      IIF 97
  • Sutton, Stephanie Laura Maynard
    British flight attendant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grensell Close, Eversley, Hook, Hampshire, RG27 0QQ, England

      IIF 98
  • Trainor, Joanne Sani
    British air stewardess born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ, United Kingdom

      IIF 99
  • Trainor, Joanne Sani
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ, England

      IIF 100
  • Awbery, Richard
    British cabin crew born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 84 Lansdowne Place, Hove, East Sussex, BN3 1FH

      IIF 101
  • Battle, Charles Richard
    British gb business manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Barrowden Road, Wakerley, Oakham, LE15 8PD, England

      IIF 102
  • Battle, Charles Richard
    British policy manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Potterhanworth, Lincoln, LN4 2DS

      IIF 103
  • Buchanan, Mandy
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 104
  • Buchanan, Mandy
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 105
  • Buchanan, Mandy
    British housewife born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 106
  • Drymer, Gerarda
    British manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Norlands Crescent, Chislehurst, Kent, BR7 5RN, England

      IIF 107
  • Drymer, Gerarda
    British policy manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Norlands Crescent, Chislehurst, BR7 5RN, England

      IIF 108
  • Eadon-smith, Emma Caroline Jane
    British cabin crew born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 109
  • Ickinger, Robert Alexander Eric
    British cabin crew born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brinkworth Place, Burfield Road, Windsor, Berkshire, SL4 2LH

      IIF 110
  • Ickinger, Robert Alexander Eric
    British retired born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brinkworth Place, Burfield Road, Old Windsor, Berkshire, SL4 2LH

      IIF 111
  • Mr Craig Edward John Thorne
    British born in June 1977

    Resident in United Kingdom

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

      IIF 112 IIF 113
  • Mrs Susan Jones
    British born in January 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 1 Edgegrove, Croesgoch, Haverfordwest, SA62 5JT, Wales

      IIF 114
  • Ms Irmina Gabriela Tchorzewska
    Polish born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Chardwell Close, London, E6 5RR, England

      IIF 115
  • Ms Susan Mary Jones
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 116
  • Osman, Osman Ali
    British cabin crew born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Shrewsbury Road, New Southgate, London, N11 2LN, England

      IIF 117
  • Quinn, Carol Ann
    British cabin crew born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, EN2 7AE, England

      IIF 118
    • icon of address 24 Ibex House, Burlington Road, Slough, Berkshire, SL1 2BY, England

      IIF 119
    • icon of address 24, Ibex House, Slough, Berkshire, SL1 2BY

      IIF 120
  • Sheppard, Kevin Andrew
    British cabin crew born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Alder Road, Poole, BH12 4AN, England

      IIF 121
  • Webster, Roanna Jayne
    English purser british airways born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Business Centre, Red House Farm, Wood Walton, Cambridgeshire, PE28 5YL, England

      IIF 122
  • Brown, Adrian
    British cabin crew born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Holmes Court, Fenners Marsh, Gravesend, Kent, DA12 2JD

      IIF 123
  • Brown, Adrian
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Northcote Road, Knighton, Leicester, LE2 3FH, England

      IIF 124
  • Dunlop, Leanne Rose Abiss
    British cabin crew born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Street, Prestwick, KA9 1PN, Scotland

      IIF 125
  • Golds-mclaughlin, Alan William
    British air steward born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Albion Road, Sandhurst, Berkshire, GU47 9BP, England

      IIF 126
  • Golds-mclaughlin, Alan William
    British cabin crew born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Stirling Close, Crowthorne, Berks, RG45 6JF, United Kingdom

      IIF 127
  • Mr Alan William Golds-mclaughlin
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Stirling Close, Crowthorne, Berks, RG45 6JF, United Kingdom

      IIF 128
  • Mr Patrick Daniel O'connell
    Irish born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Hubert Grove, London, SW9 9NY, United Kingdom

      IIF 129
  • Ms Norhan Adel Elakad
    Egyptian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Albany Road, Crawley, West Sussex, RH11 7BZ, United Kingdom

      IIF 130
  • Nunes Ivaldi, Natashia
    British cabin crew born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13394151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Seckington, Andrea Judith
    British cabin crew born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Pine Tree Court, 6 Pine Tree Glen, Bournemouth, Dorset, BH4 9EJ

      IIF 132
  • Wertheimer, Philip Keith
    British cabin crew born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Flat, 3 St Anns Crescent, London, SW18 2ND

      IIF 133
  • Barlow, Cameron Paul Christopher
    British cabin crew born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 134
  • Danae Alessandria Maskrey Mitford
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westbrook Cottages, Westbrook, Margate, Kent, CT95BE, England

      IIF 135
  • Hewlett, Helina Auriel Gerda Hilda
    British cabin crew born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Linden Way, Woking, GU22 9BS, England

      IIF 136
  • Jones, Charlotte Emily
    British cabin crew born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford House, High Street, Kempsford, Fairford, GL7 4EQ, England

      IIF 137
  • Jones, Susan
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Sheffield, S9 1UR, England

      IIF 138
  • Jones, Susan
    British owner director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Tinsley, Sheffield, South Yorks, S9 1UR, United Kingdom

      IIF 139
  • Mandhara, Anishaben Rajakbhai
    Indian cabin crew born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Tatham Court, Chippendale Road, Crawley, RH11 9LW, England

      IIF 140
  • Mcglashan, James
    British gardener born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 141
  • Mills, Amanda Jayne
    British cabin crew born in April 1967

    Registered addresses and corresponding companies
    • icon of address 8/3, Abercromby Place, Edinburgh, EH3 6LB, Scotland

      IIF 142
  • Mr Cameron Paul Christopher Barlow
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 143
  • Toth, Jean Shannon
    British cabin crew born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Prestonpans, EH32 9AJ, Scotland

      IIF 144
  • Turner, Duncan Allen
    English property developer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Close, Watersfield, Pulborough, RH20 1SA, England

      IIF 145
  • Company Director Stephen Daniel Bennett
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pod B, Faraday Wharf, Holt Street, Aston, Birmingham, B7 4BB, England

      IIF 146
  • Eyres, Alannah Carol
    British cabin crew born in September 1985

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Deanland Road Balcombe, Haywards Heath, West Sussex, RH17 6PH

      IIF 147
  • Howard, Joanne
    British cabin crew born in July 1962

    Registered addresses and corresponding companies
    • icon of address 8 Deacon Mews, Southgate Road, London, N1 3HZ

      IIF 148
  • Kasinska, Ewa
    Polish cabin crew born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119-120, High Street, Eton, Windsor, SL4 6AN, England

      IIF 149 IIF 150
  • Langdon, Natalie Jane
    British cabin crew born in March 1972

    Registered addresses and corresponding companies
    • icon of address Flat 2, 12 Egremont Place, Brighton, East Sussex, BN2 0GA

      IIF 151
  • Maitland, Gail Jane
    British cabin crew born in March 1969

    Registered addresses and corresponding companies
    • icon of address Flat 8, 57 The Drive, Hove, East Sussex, BN3 3PF

      IIF 152
  • Maskrey Mitford, Danae Alessandria
    British cabin crew born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westbrook Cottages, Westbrook, Margate, Kent, CT9 5BE, England

      IIF 153
  • O'connell, Patrick Daniel
    Irish cabin crew born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 105 Hubert Grove, London, SW9 9NY, United Kingdom

      IIF 154
  • Beetham, Nicola Jane
    British cabin crew born in September 1971

    Registered addresses and corresponding companies
    • icon of address 21b, Denne Road, Horsham, West Sussex, RH12 1JF, United Kingdom

      IIF 155
  • Bennett, Stephen Daniel, Company Director
    British cabin crew born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pod B, Faraday Wharf, Holt Street, Aston, Birmingham, B7 4BB, England

      IIF 156
  • Campbell, Julia Dann
    British cabin crew born in September 1967

    Registered addresses and corresponding companies
    • icon of address 23 Weatherall Close, Addlestone, Surrey, KT15 1LF

      IIF 157
  • Cook, Emma Louise
    British cabin crew born in April 1976

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Adelaide Mansions, Hove, East Sussex, BN3 2GT

      IIF 158
  • Hancock, Clare Jane
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 128a Salisbury Road, Moseley, West Midlands, B13 8JZ

      IIF 159
  • Johnson, Jade
    English occupational therapist born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Peter Moss Way, Manchester, M19 3JS, England

      IIF 160
  • Jones, Kathryn Ann
    British cabin crew born in February 1971

    Registered addresses and corresponding companies
    • icon of address Flat 8 152 Redland Road, Bristol, BS6 6YD

      IIF 161
  • Jones, Kathryn Ann
    British freelance training consultant born in February 1971

    Registered addresses and corresponding companies
    • icon of address Garden Flat 139 Redland Road, Redland, Bristol, Avon, BS6 6XX

      IIF 162
  • Legg, Steven John
    British airline crew born in April 1968

    Registered addresses and corresponding companies
    • icon of address 12 Embassy Court, 26 Gervis Road, Bournemouth, Dorset, BH1 3DW

      IIF 163
  • Legg, Steven John
    British cabin crew born in April 1968

    Registered addresses and corresponding companies
    • icon of address 12 Embassy Court, 26 Gervis Road, Bournemouth, Dorset, BH1 3DW

      IIF 164
  • Maton, Nathalie Jane
    British cabin crew born in December 1974

    Registered addresses and corresponding companies
    • icon of address 26 Fairmead 9 Epsom Road, Leatherhead, Surrey, KT22 8ST

      IIF 165
  • Mcglashan, James Ronald
    British cabin crew born in February 1960

    Registered addresses and corresponding companies
    • icon of address Flat C Milwain House, Leegate Road Heaton Moor, Stockport, Cheshire

      IIF 166
  • Meerman, Caroline Janet
    British cabin crew born in May 1965

    Registered addresses and corresponding companies
    • icon of address Plot 1 Ostlers Meadow, Hownings Farm Droitwich Road, Hanbury, Worcestershire, WR9 7DZ

      IIF 167
  • Miss Jade Johnson
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Devonshire Road, London, W4 2EU, United Kingdom

      IIF 168
  • Mrs Dagmara Magdalena Turnbull
    English,polish born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ms Susan Jones
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nelson, Joanna Louise
    British cabin crew born in March 1967

    Registered addresses and corresponding companies
    • icon of address Flat 23 29 First Avenue, Hove, East Sussex, BN3 2FH

      IIF 173
  • Nunes, Duarte Manuel
    Portuguese cabin crew born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 9-11 High Street, Staines-upon-thames, TW18 4QY, England

      IIF 174
  • Reynolds, Miranda Claire
    British cabin crew born in August 1968

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 20 Redland Park, Redland, Bristol, BS6 6SD

      IIF 175
  • Sanford, Catherine Elizabeth
    British policy manager born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Princes House, 5 Shandwick Place, Edinburgh, EH2 4RG, Scotland

      IIF 176
  • Tchorzewska, Irmina Gabriela
    Polish cabin crew born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Chardwell Close, London, E6 5RR, England

      IIF 177
  • Thoreson, Anna Kristin
    Swedish cabin crew born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, England

      IIF 178
  • Aira, Jayne Carolyne
    British cabin crew born in November 1962

    Registered addresses and corresponding companies
    • icon of address 17 Cleveland Court Kent Avenue, Ealing, London, W13 8BJ

      IIF 179
  • Chorley, Joanna Claire
    British cabin crew born in May 1974

    Registered addresses and corresponding companies
    • icon of address Flat 7 Regent Mews, 21 Victoria Drive, Bognor Regis, West Sussex, PO21 2LS

      IIF 180
  • Hamer-white, Susan Joan
    British cabin crew born in May 1966

    Registered addresses and corresponding companies
    • icon of address 1 The Parklands, Wilmslow Park North, Wilmslow, Cheshire, SK9 2BA

      IIF 181
  • Hancock, Alison Jayne
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 82 Argus Lofts, Robert Street, Brighton, East Sussex, BN1 4AY

      IIF 182 IIF 183
  • Jones, Leane Rachael
    British cabin crew born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 184
  • Magee, Natalie Kay
    British cabin crew born in January 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Millside, Stansted, Essex, CM24 8BL, Uk

      IIF 185
  • Matthews, Nigel John
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 19 Clayfields, Peacehaven, East Sussex, BN10 7PB

      IIF 186
  • Mclachlan, Sandra
    British cabin crew born in July 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3 28 Wilbury Villas, Hove, East Sussex, BN3 6GD

      IIF 187
  • Miss Dominika Wiktoria Starościk
    Polish born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Broom Park, Okehampton, EX20 1FT, England

      IIF 188
  • Miss Jade Hannah Johnson
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hazel Place, Cardiff, CF5 3PR, United Kingdom

      IIF 189
    • icon of address 35, Hazel Place, Cardiff, CF5 3PR, Wales

      IIF 190
    • icon of address Dalton House, 60 Windsor Road, Merton Abbey, London, SW19 2RR, United Kingdom

      IIF 191
  • Mr Alessandro Dos Santos
    Portuguese born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Newstead Road, Birmingham, B44 0RU, England

      IIF 192
    • icon of address 16, Holland Road, Coventry, CV6 1JA, England

      IIF 193
  • Mr Jonathan Neil Packer
    British born in June 1980

    Resident in United Kingdom

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

      IIF 194
  • Mrs Ishara Harshani Dasanayake
    Sri Lankan born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brickfield Lane, Harlington, Hayes, UB3 5DY, England

      IIF 195
  • Mrs Leanne Jessica Forster
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Chester Road, Whitby, Ellesmere Port, CH66 2NY, United Kingdom

      IIF 196
  • Payne, Charmaine Renee
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04, Polhill Drive, Chatham, Kent, ME5 9NX, United Kingdom

      IIF 197
  • Price, Jonathan Martin
    British floor manager

    Registered addresses and corresponding companies
    • icon of address Flat 1 187 Stanstead Road, London, SE23 1HP

      IIF 198
  • Raw, Lisa Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address Breary Lodge, 30 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9ET

      IIF 199
  • Rimmer, Joanne Sani
    British cabin crew born in February 1967

    Registered addresses and corresponding companies
    • icon of address Flat 7 1 Manor Court, Manor Drive, Surbiton, Surrey, KT5 8NE

      IIF 200
  • Salt, Joanne Helen
    British cabin crew born in September 1970

    Registered addresses and corresponding companies
    • icon of address 14 Shapley Court, 12 School Lane, Manchester, Lancashire, M20 6QX

      IIF 201
  • Townsend, Hazel Ann
    British cabin crew born in April 1963

    Registered addresses and corresponding companies
    • icon of address 9 Blackmoor House, Blackmoor, Liss, Hampshire, GU33 6DA

      IIF 202
  • Turner, Duncan Allen
    British cabin crew born in June 1975

    Registered addresses and corresponding companies
    • icon of address 32 Madrid Road, Guildford, Surrey, GU2 7NU

      IIF 203
  • Ver Maas, Nicola Louise
    British cabin crew born in July 1971

    Registered addresses and corresponding companies
    • icon of address Flat 4, 65 The Upper Drive, Brighton, East Sussex, BN36NA

      IIF 204
  • Ward, Jason Alexander
    British cabin crew born in May 1971

    Registered addresses and corresponding companies
    • icon of address 53 Waldemar Avenue Mansions, Colehill Lane, London, SW6 5LX

      IIF 205
  • Beetham, Nicola Jane
    British

    Registered addresses and corresponding companies
    • icon of address 21b, Denne Road, Horsham, West Sussex, RH12 1JF, United Kingdom

      IIF 206
  • Brown, Stephan Alexander
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Flat 4 Swallowfields, Rosemary Lane, Horley, Surrey, RH6 9HB

      IIF 207
  • Campbell, Julia Dann
    British air cabin crew

    Registered addresses and corresponding companies
    • icon of address 23 Weatherall Close, Addlestone, Surrey, KT15 1LF

      IIF 208
  • Garrathy, Quinton
    British cabin crew born in April 1976

    Registered addresses and corresponding companies
    • icon of address Tall Timbers Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HY

      IIF 209
  • Hancock, Clare Jane
    British air cabin crew born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a Salisbury Road, Moseley, West Midlands, B13 8JZ

      IIF 210
  • Jones, Caroline
    British cabin crew born in January 1973

    Registered addresses and corresponding companies
    • icon of address 8 The Lawns, Old Bath Road, Colnbrook, Berkshire, SL3 0NH

      IIF 211
  • Jones, Nicola Jayne
    British

    Registered addresses and corresponding companies
    • icon of address 12 Coopers Place, Waterside Mews, Warrington, WA4 6NN

      IIF 212
  • Jones, Susan Mary
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Pen Y Pentre, Mold, CH7 6EZ, United Kingdom

      IIF 213
  • Ms Zoe Francesca Mcleod
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, England

      IIF 214
  • Parker, Suzanne Louise
    British

    Registered addresses and corresponding companies
    • icon of address 19 Freshwater Drive The Vistas, Wychwood Park, Weston, Cheshire, CW2 5GR

      IIF 215
  • Parker, Suzanne Louise
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 19 Freshwater Drive The Vistas, Wychwood Park, Weston, Cheshire, CW2 5GR

      IIF 216
  • Pollock, Carri Louise
    British cabin crew born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 23 Church Walk, Worthing, West Sussex, BN11 2LS, United Kingdom

      IIF 217
  • Radford, Maxine Amanda
    British cabin crew born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 411, Great North Road, Eaton Ford, St Neots, Cambridgeshire, PE19 7GH

      IIF 218
  • Spinazza, Francoise Janine
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Dynes Farm, Swanton Lane, Bilsington, Ashford, Kent, TN25 7JR, United Kingdom

      IIF 219
  • Stevenson, Carol Anne
    British cabin crew born in August 1967

    Registered addresses and corresponding companies
    • icon of address 3 The Malt Kiln, Cliffe Common, Selby, North Yorkshire, YO8 6EF

      IIF 220
  • Susannah Bannister
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, United Kingdom

      IIF 221
  • Thorne, Craig Edward John
    British cabin crew born in June 1977

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Lizbeth, High Street, Colnbrook, Berkshire, SL3 0LX, United Kingdom

      IIF 222
  • Trainor, Joanne Sani
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 18, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ, United Kingdom

      IIF 223
  • Vaughan, Susan Jane
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Petworth, West Sussex, GU28 0DN

      IIF 224
  • Wilkinson, Gavin Paul
    British cabin crew born in April 1979

    Registered addresses and corresponding companies
    • icon of address 24 Downlands Court, Browning Road, Luton, Bedfordshire, LU4 0LW

      IIF 225
  • Amis, Nicola Jane
    British cabin crew born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elmer Mews, Fetcham, Leatherhead, Surrey, KT22 9DN, United Kingdom

      IIF 226
  • Bailey, Glen Gavin
    British company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Holmbush Mews, Faygate, Horsham, RH12 0AZ, United Kingdom

      IIF 227
  • Brown, Sharon Angela
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 9 City Heights, 85 Old Snow Hill, Birmingham, B4 6HW

      IIF 228
  • Buchanan, Mandy
    British cabin crew born in June 1964

    Registered addresses and corresponding companies
    • icon of address 18 York Road, Guildford, Surrey, GU1 4DE

      IIF 229
  • Chand, Danny Arvin
    British cabin crew born in January 1974

    Registered addresses and corresponding companies
    • icon of address Flat 12 21 Anerley Park, London, SE20 8NF

      IIF 230
  • Crowe, Natasha Anna
    British

    Registered addresses and corresponding companies
    • icon of address Byways, High Park Avenue, East Horsley, Surrey, KT24 5DE, United Kingdom

      IIF 231
  • Dasanayake, Ishara Harshani
    Sri Lankan cabin crew born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brickfield Lane, Harlington, Hayes, UB3 5DY, England

      IIF 232
  • Dos Santos, Alessandro
    Portuguese cabin crew born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Holland Road, Coventry, CV6 1JA, England

      IIF 233
  • Dos Santos, Alessandro
    Portuguese director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Newstead Road, Birmingham, B44 0RU, England

      IIF 234
  • Elakad, Norhan Adel
    Egyptian cabin crew born in January 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 40, Albany Road, Crawley, RH11 7BZ, England

      IIF 235
  • Milford White, Alexis Karen
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 8, Highland Drive, Buckshaw Village, Chorley, Lancashire, PR7 7AD, Uk

      IIF 236
  • Miss Kirsty Violet Helena Jones
    British born in January 1990

    Resident in United Kingdom

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

      IIF 237
  • Miss Norhan Adel Elakad
    Egyptian born in January 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 40, Albany Road, West Green, Crawley, West Sussex, RH11 7BZ, England

      IIF 238
  • Mr Glen Gavin Bailey
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Holmbush Mews, Faygate, Horsham, RH12 0AZ, United Kingdom

      IIF 239
  • Mr Varinder Singh Khasriya
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Northfield Road, Ealing, London, W13 9SY, United Kingdom

      IIF 240
  • Mrs Monika Constance Maybank
    British born in July 1965

    Resident in United Kingdom

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

      IIF 241
  • Price, Jonathan Martin
    British cabin crew born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 187 Stanstead Road, London, SE23 1HP

      IIF 242
  • Rainey, Alan John Joseph
    British cabin crew born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gff 6, Sackville Road, Hove, E Sussex, BN3 3FA

      IIF 243
  • Standen, Jayne Mary
    British

    Registered addresses and corresponding companies
    • icon of address 17b Newton Road, Gedling, Nottingham, NG4 4HL

      IIF 244
  • Standen, Jayne Mary
    British cabin crew born in October 1974

    Registered addresses and corresponding companies
    • icon of address 17b Newton Road, Gedling, Nottingham, NG4 4HL

      IIF 245
  • Turnbull, Dagmara Magdalena
    English,polish cabin crew born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jack Brady Close, Manchester, M23 9JB, England

      IIF 246
  • Turnbull, Dagmara Magdalena
    English,polish manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jack Brady Close, Manchester, M23 9JB, England

      IIF 247
  • Ver Maas, Nicola Louise
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Flat 4, 65 The Upper Drive, Brighton, East Sussex, BN36NA

      IIF 248
  • Waldron, Amanda
    British cabin crew born in February 1963

    Registered addresses and corresponding companies
    • icon of address 1 Talbot Mews Alton Road, Wallisdown, Bournemouth, Dorset, BH10 4AB

      IIF 249
  • Ward, Jason Alexander
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 53 Waldemar Avenue Mansions, Colehill Lane, London, SW6 5LX

      IIF 250
  • Young, Natasha Anna
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 40 Chobham Road, Ottershaw, Surrey, KT16 0NN

      IIF 251
  • Bamford, David William Norton
    British cabin crew born in October 1967

    Registered addresses and corresponding companies
    • icon of address 20 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF

      IIF 252
  • Drake, Kathleen Jane
    British airline stewardess born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cypress Way, Darby Green, Camberley, Surrey, GU17 0EG

      IIF 253
  • Drake, Kathleen Jane
    British cabin crew born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cypress Way, Darby Green, Camberley, Surrey, GU17 0EG

      IIF 254
  • Elwell, Susan Jennifer
    British cabin crew born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Eastern Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5PA, United Kingdom

      IIF 255
  • Fanning, Amanda Margaret
    Irish cabin crew born in September 1974

    Registered addresses and corresponding companies
    • icon of address 21b Hillside Road, Streatham Hill, London, SW2 3HL

      IIF 256
  • Fourniss, Thomas Duncan Barry
    British cabin crew born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 The Priory, 8 St Catherines Terrace, Hove, East Sussex, BN3 2RQ

      IIF 257
  • Fourniss, Thomas Duncan Barry
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 258 IIF 259
  • Gold, Paul Michael
    British air crew

    Registered addresses and corresponding companies
    • icon of address 17 Saint Johns Road, East Grinstead, West Sussex, RH19 3LG

      IIF 260
  • Gunhouse, Philip Werner
    British cabin crew born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Coombe Road, New Malden, Surrey, KT3 4QS, England

      IIF 261
  • Johnson, Jade Hannah
    British cabin crew born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hazel Place, Cardiff, CF5 3PR, United Kingdom

      IIF 262
  • Johnson, Jade Hannah
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hazel Place, Cardiff, CF5 3PR, Wales

      IIF 263
  • Johnson, Jade Hannah
    British owner born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Road, Merton Abbey, London, Greater London, SW19 2RR, United Kingdom

      IIF 264
  • Jones, Susan Jayne
    British garage proprietor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 265
  • Jones, Susan Kathleen
    British

    Registered addresses and corresponding companies
    • icon of address Dros Y Nant, Pontrobert, Meifod, Powys, SY22 6JN

      IIF 266
  • Landers, Janice Sandra
    British cabin crew born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock View, Kinoulton Lane, Kinoulton, Nottinghamshire, NG12 3EQ

      IIF 267
  • Maybank, Monika Constance
    British cabin crew born in July 1965

    Resident in United Kingdom

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

      IIF 268
  • Maybank, Monika Constance
    British cabin crew/ therapist/ company dire born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP, England

      IIF 269
  • Maybank, Monika Constance
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brookside Road, Watford, WD19 4BP, United Kingdom

      IIF 270
  • Mcgibbon, Stephanie
    British cabin crew born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Equity House, 14 Abbey Street, Armagh, BT61 7DX, Northern Ireland

      IIF 271
  • Mcleod, Zoe Francesca
    British consultant/consumer advocate born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, England

      IIF 272
  • Mcleod, Zoe Francesca
    British policy manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Wellington Gardens, Twickenham, Middlesex, TW2 5NY

      IIF 273
  • Mcleod, Zoe Francesca
    British public servant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Wellington Gardens, Twickenham, Middlesex, TW2 5NY, United Kingdom

      IIF 274
  • Mcleod, Zoe Francesca
    British self-employed born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, England

      IIF 275
  • Monika Maybank
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Heathfield Road, Bushey, WD232LJ, United Kingdom

      IIF 276
  • Mr Grant Edwin Langley
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 277
    • icon of address The Cottage, 58, Rowlands Road, Worthing, West Sussex, BN11 3JU, United Kingdom

      IIF 278
  • Mrs Gulcan Yegane Aydogan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Jasmine Avenue, Macclesfield, SK10 3GH, United Kingdom

      IIF 279
  • Nicola Jayne Jones
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Moonlight Place, Ardrossan, Ayreshire, Scotland, KA22 8BL, United Kingdom

      IIF 280 IIF 281
  • Reid, Sarah Joan Frances Catherine
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address The Black Horse, Rectory Bank, West Boldon, Tyne & Wear, NE36 0QQ

      IIF 282
  • Sanderson, Diane
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF

      IIF 283
  • StaroŚcik, Dominika Wiktoria
    Polish cabin crew born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Broom Park, Okehampton, EX20 1FT, England

      IIF 284
  • Thornton, Jason Fitzgerald
    British cabin crew born in November 1974

    Registered addresses and corresponding companies
    • icon of address Flat 9 9 Albany Villas, Hove, East Sussex, BN3 2RS

      IIF 285
  • Tinson, Melanie Jane
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 286
    • icon of address 13-17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 287
  • Tinson, Melanie Jane
    British editor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 288
  • Aldous, Kim Suzanne
    British cabin crew born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b Walpole Gardens, Twickenham, Middlesex, TW2 5SL

      IIF 289
  • Bamford, David William Norton
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address 20 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF

      IIF 290
  • Dawson, Alexandra Sarah Louise
    British cabin crew born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First-floor Flat, 84 Tufnell Park Road, London, N7 0DT, United Kingdom

      IIF 291
  • Drymer, Gerarda
    British policy adviser

    Registered addresses and corresponding companies
    • icon of address 16 Lassa Road, Eltham, London, SE9 6PU

      IIF 292
  • Edwards, Dewi Andrew
    British cabin crew born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coniston Crescent, Slough, SL1 6EE, United Kingdom

      IIF 293
  • Gallow, Susanne
    German cabin crew born in October 1967

    Registered addresses and corresponding companies
    • icon of address 29 Lockside Court, Mallard Way Aldermaston, Reading, RG7 4UX

      IIF 294
  • Harris, Rhianna
    British cabin crew born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cedar Grove, Belper, Derbyshire, DE56 1LS, United Kingdom

      IIF 295
  • Jones, Nicola Jayne
    British cabin crew born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Moonlight Place, Ardrossan, Ayreshire, Scotland, KA22 8BL, United Kingdom

      IIF 296
    • icon of address Whitelocke House., 2-4,lampton Road., Hounslow., Middlesex., TW3 1HU

      IIF 297
  • Jones, Nicola Jayne
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelocke House, 2-4 Lampton Road, Hounslow, Middlesex, TW3 1HU

      IIF 298
  • Kasinska, Janina Ewa
    Swedish cabin crew born in June 1962

    Registered addresses and corresponding companies
    • icon of address 53 Upton Park, Flat 7, Slough, Berkshire, SL1 2GB

      IIF 299
  • Kennedy, Janet
    British policy manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Pine Tree Court, 6 Pine Tree Glen, Bournemouth, Dorset, BH4 9EJ, England

      IIF 300
  • Molenda, Madgalena
    British cabin crew born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 48 Devonshire Road, Princes Park, Liverpool, L8 3TZ, United Kingdom

      IIF 301
  • Monaghan, Matthew Edward
    British cabin crew born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Crow Road, Glasgow, G11 7JS

      IIF 302
  • Mr Jason Fitzgerald Thornton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Dudley House, North Wharf Road, Paddington, London, W2 1QZ, England

      IIF 303
  • Ms Karen Mary Nelson Hewitson
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lavender Avenue, Coventry, CV6 1DF, England

      IIF 304
  • Ms Tricia Alexandra Louise Kingdom
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 87 Twickenham Road, Twickenham Road, Teddington, Middlesex, TW11 8AL, England

      IIF 305
  • Payan, Nicole Suzanne
    British cabin crew born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312 Wellington Road North, Heaton Chapel, Stockport, Cheshire, SK4 5BT

      IIF 306
  • Russell, Dawn Julie
    British cabin crew born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Henconner Lane, Bramley, Leeds, LS13 4SG, United Kingdom

      IIF 307
  • Soper, Karan Suzanne
    British cabin crew born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvertones, Herons Close, New Domewood, Copthorne, West Sussex, RH10 3HE, United Kingdom

      IIF 308
  • Wardrop, Kenneth Vandyck Rae
    British policy manager born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Drive, Hillhead, Glasgow, Strathclyde, G14 9JX

      IIF 309
  • Warington, Christina
    British cabin crew born in February 1957

    Registered addresses and corresponding companies
    • icon of address Flat 1, 87 Epsom Road, Guildford, Surrey, GU1 3PA

      IIF 310
  • Wertheimer, Philip Keith
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Middle Flat, 3 St Anns Crescent, London, SW18 2ND

      IIF 311
  • Wright, Teresa Marta
    British cabin crew born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Dorking, Surrey, RH4 1AZ

      IIF 312
  • Aydogan, Gulcan Yegane
    British cabin crew born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Jasmine Avenue, Macclesfield, Cheshire, SK10 3GH, United Kingdom

      IIF 313
  • Adrian Brown
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 314
  • Braganza, Nicolette
    British cabin crew born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 315
  • Brown, Stephan Alexander
    British cabin crew born in August 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 4 Swallowfields, Rosemary Lane, Horley, Surrey, RH6 9HB

      IIF 316
  • Buchanan, Mandy
    British

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 317
  • Buchanan, Mandy
    British housewife

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 318
  • Gold, Paul Michael
    British cabin crew born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Fairlawn Drive, East Grinstead, West Sussex, RH19 1NS

      IIF 319
  • Gold, Paul Michael
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Fairlawn Drive, East Grinstead, West Sussex, RH19 1NS, England

      IIF 320
  • Gowdy, Melanie
    British cabin crew born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Glengarry Crescent, Falkirk, FK1 5UE, United Kingdom

      IIF 321
  • Grant, Victoria
    British cabin crew born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 The Sidings, Hagley, Stourbridge, West Midlands, DY8 2XT

      IIF 322
  • Hewitson, Karen Mary Nelson
    British cabin crew born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lavender Avenue, Coventry, CV6 1DF, England

      IIF 323
  • Hewlett, Helina Auriel Gerda Hilda

    Registered addresses and corresponding companies
    • icon of address The Firs, Linden Way, Woking, Surrey, GU22 9BS, England

      IIF 324
  • Johnson, Bel Alexandra
    British cabin crew born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Spire Court, 11a Crescent Road, Beckenham, Kent, BR3 6NF

      IIF 325
  • Jones, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 8 East Beach, Lytham St Annes, FY8 5ET

      IIF 326
  • Jones, Susan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 132 Smiths Yard, 43 Blossom Street, Manchester, M4 6FX, England

      IIF 327
  • Jones, Zimeon Inigo
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 328
  • Jones, Zimeon Inigo
    British cabin crew born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Mary Oluwatuminu Esien-king
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 High Street, Langley, Slough, SL3 8LP, United Kingdom

      IIF 332
  • Rajsingh, Jaya Avanee
    British cabin crew born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Horton Close, Chancerygate Industrial Estate, West Drayton, UB7 8EW, England

      IIF 333
  • Rajsingh, Jaya Avanee
    British customer service born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Garden Cottages, High Street, Colnbrook, Slough, SL3 0LZ, United Kingdom

      IIF 334
  • Sutton, Stephanie Laura Maynard

    Registered addresses and corresponding companies
    • icon of address 23, Grensell Close, Eversley, Hook, Hampshire, RG27 0QQ, England

      IIF 335
  • Thorne, Craig Edward John
    British personal trainer born in June 1977

    Resident in United Kingdom

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

      IIF 336 IIF 337
  • Bannister, Susannah
    British cabin crew born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, United Kingdom

      IIF 338
  • Campbell, Julia
    British cabin crew born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Old School Mews, Staines, Middlesex, TW18 3HX

      IIF 339
  • Ceccarelli, Alessandro, Dr
    Italian head of lgbtq+ welsh government born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Green House, 244-254 Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 340
  • Ceccarelli, Alessandro, Dr
    Italian policy manager born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon, EX4 6NA, England

      IIF 341
  • Ceccarelli, Alessandro, Dr
    Italian senior associate born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merthyr Tydfil College, Ynysfach, Merthyr Tydfil, CF48 1AR

      IIF 342
  • Charlesworth, Dawn
    British cabin crew born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Warren Court, 40 Warren Road, Reigate, Surrey, RH2 0BS, England

      IIF 343
  • Cooke-davies, Justin
    British cabin crew born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 344
  • Drymer, Gerarda
    British policy adviser born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lassa Road, Eltham, London, SE9 6PU

      IIF 345
  • Esien-king, Mary Oluwatuminu
    British cabin crew born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 High Street, Langley, Slough, SL3 8LP, United Kingdom

      IIF 346
  • Forster, Leanne Jessica
    British cabin crew born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Chester Road, Whitby, Ellesmere Port, CH66 2NY, United Kingdom

      IIF 347
  • Johnson, Jade
    British owner born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Devonshire Road, London, W4 2EU, United Kingdom

      IIF 348
  • Jones, Kirsty Violet Helena
    British cabin crew born in January 1990

    Resident in United Kingdom

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

      IIF 349
  • Khasriya, Varinder Singh
    British cabin crew born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Northfield Road, Ealing, London, W13 9SY, United Kingdom

      IIF 350
  • Kingdom, Tricia Alexandra Louise
    British cabin crew born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flats 4, And 6, 87 Twickenham Road, Teddington, TW11 8AL, United Kingdom

      IIF 351
  • Langley, Grant Edwin
    British cabin crew born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 352
  • Langley, Grant Edwin
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, 58, Rowlands Road, Worthing, West Sussex, BN11 3JU, United Kingdom

      IIF 353
  • Langley, Grant Edwin
    British self employed born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 354
  • Norrie, Jonathan Robert James
    British cabin crew born in February 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 355
  • Reader, Maria
    British policy manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Frenchmans Close, Toddington, Beds, LU5 6JD

      IIF 356
  • Redding-lang, Lilliana
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Sunningdale Lounge, 1 London Road, Sunningdale, Berkshire, SL5 0DQ, England

      IIF 357
  • Sanderson, Helen Marie
    British policy manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Great North Road, Newark, NG24 1BY, England

      IIF 358
  • Sanderson, Helen Marie
    British retail born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Raysmith Close, Southwell, Nottinghamshire, NG25 0BG, United Kingdom

      IIF 359
  • Shan, Saddiqa
    British trainer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Teesdale Avenue, Birmingham, B34 6JQ, United Kingdom

      IIF 360
  • Shepherd, Aurelia Sharon
    British cabin crew born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oliver Close, Crowborough, East Sussex, TN6 1JZ, United Kingdom

      IIF 361
  • Susan Jennifer Elwell
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Eastern Road, Sutton Coldfield, B73 5PA, United Kingdom

      IIF 362
  • Terrell, Carolyn Jane Cammish
    British cabin crew born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Pett Road, Pett, Hastings, East Sussex, TN35 4HE, United Kingdom

      IIF 363
  • Warington, Christina
    British cabin crew

    Registered addresses and corresponding companies
    • icon of address Flat 1, 87 Epsom Road, Guildford, Surrey, GU1 3PA

      IIF 364
  • Brown, Adrian
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Telford Court, Chester Gates, Chester, Cheshire, CH1 6LT, United Kingdom

      IIF 365
  • Esien King, Mary Oluwatumininu
    British business born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 High Street, Langley, Slough, SL3 8LP, England

      IIF 366
  • Jones, Susan
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dros-y-nant, Pontrobert, Meifod, Powys, SY22 6JN, United Kingdom

      IIF 367
    • icon of address 1, The Burtons, Warton, Preston, PR4 1FG, England

      IIF 368
  • Jones, Susan
    British retired born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khasriya, Varinder Singh

    Registered addresses and corresponding companies
    • icon of address 56, Northfield Road, Ealing, London, W13 9SY, United Kingdom

      IIF 371
  • Lawson, Stephanie Jane

    Registered addresses and corresponding companies
    • icon of address 25 Avalon Drive, Southwest Denton N, Newcastle Upon Tyne, Tyne & Wear, NE15 7SZ

      IIF 372
  • Miss Anda Elena Ernszt
    Romanian born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Em1, Building 1, Woodlands Business Park, London Road, West Kingsdown, Sevenoaks, TN15 6AR, United Kingdom

      IIF 373
  • Mrs Milagrosa Moran Valenzuela
    Spanish born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Brunel Road, Luton, LU4 0RY, England

      IIF 374
  • Shepherd, Aurelia Sharon

    Registered addresses and corresponding companies
    • icon of address 22, Oliver Close, Crowborough, East Sussex, TN6 1JZ, United Kingdom

      IIF 375
  • Soper, Karan Suzanne

    Registered addresses and corresponding companies
    • icon of address Silvertones, Herons Close, New Domewood, Copthorne, West Sussex, RH10 3HE, United Kingdom

      IIF 376
  • Swallow, Yvonne Mary
    Irish cabin crew born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylor House, 1a Thompson Walk, Calcot, Reading, Berkshire, RG31 7DP, United Kingdom

      IIF 377
  • Susan Jones
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, South Yorks, S9 1UR, United Kingdom

      IIF 378
  • Thornton, Jason Fitzgerald
    British interior designer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Dudley House, North Wharf Road, Paddington, London, W2 1QZ, England

      IIF 379
  • Williamson, Samantha
    British cabin crew born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Bergamot Gardens, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7NQ

      IIF 380
  • Alcalde Gonzalez, Valentin
    Spanish cabin crew born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Talbot House, 98 St Martins Lane, London, WC2N 4AX, United Kingdom

      IIF 381
  • Cooper-abbs, Victoria Helena
    British cabin crew born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Oak Gardens, Walton Park, Preston, PR54BF, United Kingdom

      IIF 382
  • Elakad, Norhan Adel
    Egyptian air hostess born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Albany Road, Crawley, West Sussex, RH11 7BZ, United Kingdom

      IIF 383
  • Ernszt, Anda Elena
    Romanian cabin crew born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Em1, Building 1, Woodlands Business Park, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 384
  • Gold, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 17 Saint Johns Road, East Grinstead, West Sussex, RH19 3LG

      IIF 385
  • Jones, Susan Jayne

    Registered addresses and corresponding companies
    • icon of address 1 Edge Grove, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JP

      IIF 386
  • Mr Owen Sipho Ntuli
    Zimbabwean born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Colby Walk, Bedford, MK42 9BN, England

      IIF 387
  • Nowell-withers, Stephanie Ann

    Registered addresses and corresponding companies
    • icon of address 35a, Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, United Kingdom

      IIF 388
  • Reid, Sarah Joan Frances Catherine
    British restaurant manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Horse, Rectory Bank, West Boldon, Tyne & Wear, NE36 0QQ

      IIF 389
  • Jones, Susan

    Registered addresses and corresponding companies
    • icon of address 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 390 IIF 391
    • icon of address 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 392
  • Jones, Susan
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Newburn Drive, Tinsley, South Yorks, Sheffield, S9 1UR, United Kingdom

      IIF 393
  • Moran Valenzuela, Milagrosa
    Spanish cabin crew born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Brunel Road, Luton, LU4 0RY, England

      IIF 394
  • Miss Sarah Joan Frances Catherine Reid
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Horse, Rectory Bank, West Boldon, Tyne And Wear, NE36 0QQ, United Kingdom

      IIF 395
  • Ntuli, Owen Sipho
    Zimbabwean managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Colby Walk, Bedford, MK42 9BN, England

      IIF 396
  • Thorne, Craig Edward John

    Registered addresses and corresponding companies
    • icon of address Lizbeth, High Street, Colnbrook, Berkshire, SL3 0LX, United Kingdom

      IIF 397
  • Dos Santos, Alessandro
    Portuguese creative director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alessandro Santos, 31a Barcombe Avenue, Brixton, London, SW2 3BG, United Kingdom

      IIF 398
  • Barcon-fernandez, Almundena
    Spanish cabin crew born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wellesley Court, Bathurst, Walk, Iver, Buckinghamshire, SL0 9AT, United Kingdom

      IIF 399
  • Johnson, Jade

    Registered addresses and corresponding companies
    • icon of address 3b, Devonshire Road, London, W4 2EU, United Kingdom

      IIF 400
    • icon of address Dalton House, 60 Windsor Road, Merton Abbey, London, Greater London, SW19 2RR, United Kingdom

      IIF 401
  • Kallan, Susanne Therese Maria Kjelasdatter
    Danish cabin crew born in May 1965

    Registered addresses and corresponding companies
    • icon of address Penmelyn, Trebarwith Village, Delabole, PL33 9DF

      IIF 402
  • Martynyszyn, Iwan

    Registered addresses and corresponding companies
    • icon of address 85, Teesdale Avenue, Birmingham, B34 6JQ, United Kingdom

      IIF 403
  • Miss Mary Oluwatumininu Omotayo Esien-king
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 High Street, Langley, Slough, Berkshire, SL3 8LP, United Kingdom

      IIF 404
    • icon of address 52, Maryside, Slough, SL3 7ET, England

      IIF 405
  • Cadenas Carrasco, Alexandra
    Italian cabin crew born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 30 Victoria Avenue, Harrogate, Yorkshire, HG1 5PR, England

      IIF 406
  • Esien-king, Mary Oluwatumininu Omotayo
    British cabin crew born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 High Street, Langley, Slough, Berkshire, SL3 8LP, United Kingdom

      IIF 407
  • Esien-king, Mary Oluwatumininu Omotayo
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Maryside, Slough, SL3 7ET, England

      IIF 408
  • Abu Shameit, Uaney Mahmoud Hasan
    Jordanian cabin crew born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Westfield Way, Redcar, Cleveland, TS10 5LR

      IIF 409
  • Mohamed Dawood, Nazirudin
    Singaporean cabin crew born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Marlborough Road, Isleworth, Middlesex, TW7 5BZ, United Kingdom

      IIF 410
  • Miss Vanessa Alexandra De Menezes Pinto
    Portuguese born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wiltshire Road, Thornton Heath, CR7 7QP, England

      IIF 411
  • Nowell-withers, Stephanie Ann
    United Kingdom cabin crew born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ

      IIF 412
  • De Menezes Pinto, Vanessa Alexandra
    Portuguese cabin crew born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wiltshire Road, Thornton Heath, CR7 7QP, England

      IIF 413
  • Martinez Gonzalez, Cristina Estaphania
    Spain cabin crew born in March 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 4, 27 Albert Road, Brighton, East Sussex, BN1 3RN

      IIF 414
  • Miss Stephanie Ann Nowell-withers
    United Kingdom born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Buckhurst Avenue, Sevenoaks, TN13 1LZ, England

      IIF 415
child relation
Offspring entities and appointments
Active 152
  • 1
    icon of address 105 Hubert Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Flat 1 48 Devonshire Road, Princes Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 301 - Director → ME
  • 3
    icon of address Maisonette, 55 Goldstone Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Haines & Co, 28/29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 243 - Director → ME
  • 5
    icon of address 9b Richmond Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o North Square Properties, 37 Marylebone High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 174 - Director → ME
  • 7
    icon of address Breary Lodge, 30 Breary Lane East, Bramhope, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 50 - Director → ME
    icon of calendar 2007-05-22 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Woodlands Farm, Wood St Village, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    553,380 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ now
    IIF 106 - Director → ME
    icon of calendar 1994-03-21 ~ now
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 35 Stirling Close, Crowthorne, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 St. Georges Yard, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,913,873 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lizbeth, High Street, Colnbrook, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 397 - Secretary → ME
  • 12
    icon of address 52 Maryside, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Old Oak Gardens, Walton Park, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 382 - Director → ME
  • 14
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 47 Henconner Lane, Bramley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 307 - Director → ME
  • 16
    icon of address 209 High Street Langley, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,407,463 GBP2017-06-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Norlands Crescent, Chislehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ now
    IIF 108 - Director → ME
  • 19
    icon of address 9 Wiltshire Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Em1, Building 1, Woodlands Business Park London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 127 Oakfield Road, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,283 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address 225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 50 Lutterworth Avenue, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 84 Wood Lane East Wood Lodge, Erdington, Birmingham, West Midland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 228 - Secretary → ME
  • 25
    icon of address 43 Newburn Drive, Tinsley, South Yorks, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2019-05-30 ~ dissolved
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BUZY LIZZIE'S LTD - 2007-08-07
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -987 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 116 Plumstead High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 334 - Director → ME
  • 28
    icon of address Lake House, Market Hill, Royston, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 64 Nile Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 30
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 315 - Director → ME
  • 31
    icon of address 16 Holland Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 32
    icon of address Ground Floor, 30 Victoria Avenue, Harrogate, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,787 GBP2020-12-31
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 406 - Director → ME
  • 33
    icon of address 103 Beattie Rise, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Waterford House High Street, Kempsford, Fairford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    COMMS INTEGRATION SOLUTIONS LIMITED - 2011-06-28
    icon of address 49 Fields Road, Holmewood, Haslingden, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 326 - Secretary → ME
  • 36
    icon of address The Ashes Rose Hill, Burnham, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 293 - Director → ME
  • 37
    SUNBURST CARDS LIMITED - 2017-03-21
    icon of address 141-143 High Street, Hampton Hill, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 38
    icon of address 9 Furnival Drive, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,046 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 44c Garfield Road, Battersea, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Hollybeck Nurseries, Oxton Road, Southwell, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 359 - Director → ME
  • 41
    icon of address Black Horse, Rectory Bank, West Boldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 389 - Director → ME
    icon of calendar 2004-07-07 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Flat 1, 187 Stanstead Road, Forest Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-25 ~ now
    IIF 242 - Director → ME
    icon of calendar 2002-12-01 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    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
  • 43
    icon of address 17 Westbourne Arcade Poole Road, Westbourne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,441 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 9 Colby Walk, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 45
    DISCOVER MEON VALLEY LIMITED - 2012-04-18
    FIRST ISSUE LIMITED - 2007-08-30
    AVENIR SOUTHERN LIMITED - 2011-09-13
    MAGS TO RICHES LTD - 2010-01-27
    icon of address 13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,252 GBP2024-05-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 287 - Director → ME
  • 46
    CRAZY BUBBLE LTD - 2024-05-14
    icon of address 93 Broom Park, Okehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 56 Northfield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 350 - Director → ME
    icon of calendar 2017-07-27 ~ now
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 6 Jack Brady Close, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,736 GBP2021-06-25
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 49
    icon of address 6 Jack Brady Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    EAST EUROPEAN ADVICE CENTRE - 2016-05-17
    icon of address Room 18 238-246, King Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 107 - Director → ME
  • 51
    icon of address 61 Brunel Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Right to appoint or remove directorsOE
  • 52
    icon of address 12 Chapel Close Watersfield, Pulborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 53
    icon of address 22 Peter Moss Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address The Old Hall, Potterhanworth, Lincoln
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,773,505 GBP2025-04-06
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 103 - Director → ME
  • 55
    icon of address Unit 1 The Business Centre, Red House Farm, Wood Walton, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 122 - Director → ME
  • 56
    icon of address 128 Liberty Lane, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Pod B Faraday Wharf, Holt Street, Aston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address 6 Bridge Street, Prestwick, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 125 - Director → ME
  • 59
    icon of address 20 Jasmine Avenue, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 60
    FORGE GARAGE (CROES GOCH) LIMITED - 2002-10-14
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,501 GBP2024-03-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 265 - Director → ME
    icon of calendar 2002-10-10 ~ now
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 35 - Director → ME
  • 62
    icon of address 85 Fairlawn Drive, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 320 - Director → ME
  • 63
    icon of address 8 Highland Drive, Buckshaw, Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 236 - Secretary → ME
  • 64
    WORTHING PRESSURE WASH SERVICES LTD - 2021-02-02
    icon of address 62 The Street, Rustington, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Belmont Property Management Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 344 - Director → ME
  • 66
    icon of address Breary Lodge 30 Breary Lane East, Bramhope, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 49 - Director → ME
  • 67
    icon of address 30 Breary Lane East, Bramhope, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 51 - Director → ME
  • 68
    icon of address The Firs, Linden Way, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 4 Polhill Drive, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 31 Chardwell Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Silvertones Herons Close, New Domewood, Copthorne, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2014-04-10 ~ dissolved
    IIF 376 - Secretary → ME
  • 72
    icon of address 15 Brickfield Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 195 - Has significant influence or controlOE
  • 73
    icon of address 26 Albert Road North, Reigate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,907 GBP2018-03-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 52 - Director → ME
  • 75
    AUTORENTACAR LIMITED - 2002-09-18
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-28 ~ dissolved
    IIF 231 - Secretary → ME
  • 76
    DISCOVER SOUTHAMPTON LIMITED - 2018-04-18
    THE SOUTHAMPTON DIRECTORY LTD - 2012-05-02
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,618 GBP2024-06-30
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 288 - Director → ME
  • 77
    icon of address 4385, 09278962: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,556 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 20 Heathfield Road, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 10 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 269 - Director → ME
  • 80
    THE NORTH SOUTHAMPTON DIRECTORY LTD - 2008-07-15
    MAILBOX MEDIA LIMITED - 2008-02-29
    MAINPOINT UK LTD. - 2007-03-02
    MAINPOINT LIMITED - 2002-02-15
    icon of address 11 Granton Mill Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ dissolved
    IIF 69 - Director → ME
  • 81
    icon of address 4 Windmill Close, Wix Road, Ramsey, Harwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2019-12-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 86 - Director → ME
  • 82
    icon of address 110 Lavender Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    MATRIX FOR ENVIROMENTAL SERVICES LIMITED - 2016-12-22
    icon of address 40 Albany Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Alessandro Santos 31a Barcombe Avenue, Brixton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 398 - Director → ME
  • 85
    icon of address 68 Newstead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-27 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Merthyr Tydfil College, Ynysfach, Merthyr Tydfil
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 342 - Director → ME
  • 87
    icon of address 225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 28 William James Way, Henley-in-arden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 77 - Director → ME
  • 89
    icon of address 174 Dudley House North Wharf Road, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 303 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 303 - Right to appoint or remove directors as a member of a firmOE
    IIF 303 - Has significant influence or control as a member of a firmOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address The Green House, 244-254 Cambridge Heath Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 340 - Director → ME
  • 92
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 20 - Director → ME
  • 93
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,070 GBP2020-01-31
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-06 ~ dissolved
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 43 Newburn Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 82 Argus Lofts, Robert Street, Brighton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 182 - Secretary → ME
  • 96
    icon of address 82 Argus Lofts, Robert Street, Brighton, West Sussex4
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 183 - Secretary → ME
  • 97
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 356 - Director → ME
  • 98
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 184 - Director → ME
  • 99
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 101
    PHOENIX APPAREL LTD - 2024-09-09
    icon of address 83 Wordsworth Mead, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 73 Marlborough Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 410 - Director → ME
  • 103
    icon of address 22 Oliver Close, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 361 - Director → ME
    icon of calendar 2012-06-06 ~ dissolved
    IIF 375 - Secretary → ME
  • 104
    icon of address Brow Mills Industrial Estate Brighouse Road, Hipperholme, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,652 GBP2024-05-31
    Officer
    icon of calendar 2003-08-30 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address White Hart House, Silwood Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 357 - Secretary → ME
  • 106
    icon of address 4 Westbrook Cottages, Westbrook, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 12 Berwick Road, Little Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 352 - Director → ME
  • 109
    icon of address 13 Tatham Court Chippendale Road, Crawley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 140 - Director → ME
  • 110
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-25 ~ now
    IIF 380 - Director → ME
  • 111
    icon of address 85 Teesdale Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 403 - Secretary → ME
  • 112
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 57 - Director → ME
  • 113
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 56 - Director → ME
  • 114
    icon of address 62 The Street, Rustington, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Unit B10 Moss Industrial Estate William Way, Off St Helens Road, Leigh, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 8 - Director → ME
  • 117
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 118
    VALEPOPPY PROPERTY MANAGEMENT LIMITED - 2008-01-16
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 325 - Director → ME
  • 119
    icon of address 14 Oakwood Road, Bullbrook, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 120
    icon of address 25 Primrose Road, Hersham, Walton-on-thames, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 121
    icon of address Taylor House 1a Thompson Walk, Calcot, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,509 GBP2021-10-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 377 - Director → ME
  • 122
    TALLAND INOVATIONS LTD - 2018-04-18
    icon of address Unit 11 Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 18 North Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,885 GBP2024-12-31
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 99 - Director → ME
    icon of calendar 2001-08-06 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address The Old Bakery Pett Road, Pett, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 363 - Director → ME
  • 125
    icon of address Butchers Arms Timsbury Road, Farmborough, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 85 - Director → ME
  • 126
    CONSORTIUM OF LESBIAN, GAY AND BISEXUAL VOLUNTARY AND COMMUNITY ORGANISATIONS - 2006-04-29
    LESBIAN, GAY AND BISEXUAL VOLUNTARY SECTOR CONSORTIUM - 2000-05-25
    icon of address C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon, England
    Active Corporate (9 parents)
    Equity (Company account)
    179,830 GBP2020-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 341 - Director → ME
  • 127
    icon of address 141-143 High Street, Hampton Hill, Hampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,169 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 95 Glengarry Crescent, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 321 - Director → ME
  • 129
    icon of address Woodlands Farm, Wood Street, Village, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2019-03-31
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2006-03-27 ~ dissolved
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 130
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-11 ~ now
    IIF 261 - Director → ME
  • 131
    icon of address 113 Shrewsbury Road, New Southgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Charter House, 63 Main Street, Frodsham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,301 GBP2024-09-30
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 135
    TORPOINT NURSING & CARE HOMES LIMITED - 1992-03-06
    GOLDFIRE ASSOCIATES LIMITED - 1986-10-28
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,343,002 GBP2024-09-30
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 259 - Director → ME
  • 136
    icon of address 43 Newburn Drive, Tinsley, Sheffield, South Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 209 High Street Langley, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 18 North Avenue, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    697,808 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 16 Talbot House 98 St Martins Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -505 GBP2023-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 381 - Director → ME
  • 140
    icon of address Flat 32 Xchange Point, 22 Market Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 197 - LLP Designated Member → ME
  • 141
    icon of address 4385, 13394151 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,600 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    icon of address International House International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Fifth Floor, 167 To 169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 399 - Director → ME
  • 144
    icon of address 50 Lutterworth Avenue, Runcorn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 234 Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 35 Hazel Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address 35 Hazel Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 148
    NOTTCOR 70 LIMITED - 1998-07-24
    icon of address The Stables, Kinoulton Lane, Kinoulton, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 267 - Director → ME
  • 149
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 209 High Street Langley, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 366 - Director → ME
  • 151
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 348 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 152
    icon of address Dalton House 60 Windsor Road, Merton Abbey, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2024-03-29 ~ dissolved
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 191 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 191 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 129
  • 1
    icon of address 11 Raven Wharf, Lafone Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-28 ~ 2008-07-31
    IIF 402 - Director → ME
  • 2
    icon of address 14 Queens Drive, Surbiton, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-08-28
    IIF 200 - Director → ME
  • 3
    icon of address C/o Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2022-04-16
    IIF 118 - Director → ME
    icon of calendar 2011-01-31 ~ 2012-03-26
    IIF 119 - Director → ME
  • 4
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,282 GBP2024-08-31
    Officer
    icon of calendar 2003-10-21 ~ 2016-02-29
    IIF 92 - Director → ME
  • 5
    icon of address 128 Salisbury Road, Moseley, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2011-08-06
    IIF 210 - Director → ME
    icon of calendar 2005-10-24 ~ 2011-06-21
    IIF 159 - Secretary → ME
  • 6
    icon of address 65 Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2002-06-21
    IIF 162 - Director → ME
  • 7
    icon of address Heath Mill Heath Mill Lane, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-11-08
    IIF 229 - Director → ME
  • 8
    icon of address Top Flat, 2 Chapel Terrace, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2015-10-12
    IIF 219 - Secretary → ME
  • 9
    icon of address House Hold Management Company, 20 Redland Park, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2004-03-24
    IIF 175 - Director → ME
  • 10
    icon of address Chandler & Georges, 75 Westow Hill, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-05-10 ~ 2001-03-01
    IIF 230 - Director → ME
  • 11
    icon of address 1 Crocodile Cottages London Road, Danehill, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-08-18
    IIF 217 - Director → ME
  • 12
    icon of address 27 Albert Road Flat 3, Albert Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2013-11-09
    IIF 414 - Director → ME
  • 13
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-20 ~ 2002-11-22
    IIF 187 - Director → ME
  • 14
    icon of address 3 St Ann's Crescent, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2021-12-01
    IIF 133 - Director → ME
    icon of calendar 2003-10-25 ~ 2021-09-30
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOMEPRIDE MANAGEMENT LIMITED - 1987-04-02
    icon of address 35a Buckhurst Avenue, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2018-11-07
    IIF 412 - Director → ME
    icon of calendar 2010-06-10 ~ 2018-11-04
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 42 Sussex Square, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2002-09-30
    IIF 203 - Director → ME
  • 17
    icon of address 49c Twickenham Road, Teddington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-09-20
    IIF 251 - Secretary → ME
  • 18
    GOTHIC PROPERTY COMPANY LIMITED - 1996-08-21
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2003-05-01
    IIF 299 - Director → ME
  • 19
    icon of address Parkview Court, 38 Fulham High Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2006-08-03
    IIF 205 - Director → ME
    icon of calendar 2004-08-09 ~ 2005-09-02
    IIF 250 - Secretary → ME
  • 20
    icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,357 GBP2024-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2009-06-20
    IIF 204 - Director → ME
    icon of calendar 2009-06-20 ~ 2016-02-12
    IIF 248 - Secretary → ME
  • 21
    icon of address 33 High Street, Prestonpans, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -469 GBP2024-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2019-10-10
    IIF 144 - Director → ME
  • 22
    icon of address 10 Hove Park Villas, Hove
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2010-12-16
    IIF 155 - Director → ME
    icon of calendar 2006-10-18 ~ 2010-12-16
    IIF 206 - Secretary → ME
  • 23
    icon of address 8 Rockstone Place, Southampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-04-05
    IIF 209 - Director → ME
  • 24
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-27 ~ 2013-11-18
    IIF 101 - Director → ME
  • 25
    icon of address 84 Tufnell Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2016-06-27
    IIF 291 - Director → ME
  • 26
    icon of address 2 Gateside Cottages, Old Merrow Street, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-14 ~ 2003-12-11
    IIF 310 - Director → ME
    icon of calendar 2001-10-30 ~ 2003-12-11
    IIF 364 - Secretary → ME
  • 27
    icon of address 87 Twickenham Road, Teddington
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2014-06-24
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-27
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2022-10-17
    IIF 102 - Director → ME
  • 29
    icon of address Minster Property Management, 7 The Square, Wimborne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-09-09
    IIF 71 - Director → ME
  • 30
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2007-11-06
    IIF 91 - Director → ME
  • 31
    AXIS UK CONSULTANTS LTD - 2016-10-03
    icon of address Unit 3 Horton Close, Chancerygate Industrial Estate, West Drayton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-06-30
    IIF 333 - Director → ME
  • 32
    icon of address 7 Norlands Crescent, Chislehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2002-04-01
    IIF 345 - Director → ME
    icon of calendar 1998-10-26 ~ 2002-04-01
    IIF 292 - Secretary → ME
  • 33
    icon of address 10 Queen Street Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2023-06-08
    IIF 331 - Director → ME
  • 34
    icon of address Blackmoor House, Blackmoor, Liss, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,476 GBP2024-01-31
    Officer
    icon of calendar 2005-05-21 ~ 2006-08-14
    IIF 202 - Director → ME
  • 35
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2022-07-22
    IIF 355 - Director → ME
  • 36
    icon of address Brinkworth Place, Burfield Road, Old Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2023-10-05
    IIF 111 - Director → ME
    icon of calendar 2003-04-02 ~ 2012-02-08
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-10-05
    IIF 25 - Has significant influence or control OE
  • 37
    DIPLEMA 311 LIMITED - 1996-01-31
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2011-07-14
    IIF 298 - Director → ME
  • 38
    AIRWAYS PENSION FUND TRUSTEES LIMITED - 1986-01-21
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (23 parents, 9 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2011-07-14
    IIF 297 - Director → ME
  • 39
    icon of address 225b Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2024-02-09
    IIF 390 - Secretary → ME
  • 40
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -133,897 GBP2021-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2022-11-21
    IIF 391 - Secretary → ME
  • 41
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-20 ~ 2003-11-07
    IIF 252 - Director → ME
    icon of calendar 1998-11-09 ~ 2003-11-07
    IIF 290 - Secretary → ME
  • 42
    icon of address 1 South Parade, 5 Stafford Road, Wallington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2017-10-26
    IIF 76 - Director → ME
  • 43
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-02-15 ~ 2001-06-19
    IIF 186 - Secretary → ME
  • 44
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-24 ~ 2002-02-26
    IIF 179 - Director → ME
  • 45
    icon of address 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2000-03-10
    IIF 161 - Director → ME
  • 46
    icon of address Saxon House, St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,405 GBP2024-09-30
    Officer
    icon of calendar 2010-04-27 ~ 2012-05-08
    IIF 218 - Director → ME
  • 47
    icon of address Crowborough & District Social Club, Croft Road, Crowborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2019-06-30
    IIF 97 - Director → ME
    icon of calendar 2011-01-18 ~ 2017-06-30
    IIF 98 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-06-30
    IIF 335 - Secretary → ME
  • 48
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ 2007-03-02
    IIF 215 - Secretary → ME
    icon of calendar 2004-02-03 ~ 2005-11-23
    IIF 216 - Secretary → ME
  • 49
    icon of address Dros Y Nant, Pontrobert, Meifod, Powys
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2021-12-20
    IIF 367 - Director → ME
    icon of calendar 2004-07-26 ~ 2021-12-04
    IIF 266 - Secretary → ME
  • 50
    icon of address 68 Grafton Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-06-29
    IIF 245 - Director → ME
    icon of calendar 2000-07-04 ~ 2004-12-14
    IIF 244 - Secretary → ME
  • 51
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2020-09-28
    Officer
    icon of calendar 2019-04-15 ~ 2025-01-14
    IIF 53 - Director → ME
  • 52
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2009-02-17
    IIF 225 - Director → ME
  • 53
    icon of address Unit 2 The Swan Centre, Wells Place, Eastleigh, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,241 GBP2024-03-31
    Officer
    icon of calendar 2024-02-14 ~ 2025-06-25
    IIF 68 - Director → ME
  • 54
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ 2023-09-01
    IIF 74 - Director → ME
  • 55
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2012-01-20
    IIF 226 - Director → ME
  • 56
    icon of address 13 Portland Road, East Grinstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,732 GBP2025-03-31
    Officer
    icon of calendar 1993-09-10 ~ 2024-04-10
    IIF 319 - Director → ME
    icon of calendar 1993-09-10 ~ 2002-07-01
    IIF 385 - Secretary → ME
  • 57
    icon of address Lansdown House, Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2006-04-29
    IIF 164 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-07-01
    IIF 163 - Director → ME
  • 58
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-07-25 ~ 1993-10-20
    IIF 157 - Director → ME
    icon of calendar 1992-07-23 ~ 1993-10-20
    IIF 208 - Secretary → ME
  • 59
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2021-10-14
    IIF 141 - Director → ME
    icon of calendar 2005-09-14 ~ 2007-10-02
    IIF 166 - Director → ME
  • 60
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-05-18 ~ 2010-02-26
    IIF 409 - Director → ME
  • 61
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-05-18 ~ 2009-10-09
    IIF 142 - Director → ME
  • 62
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-06-11 ~ 2010-02-26
    IIF 302 - Director → ME
  • 63
    icon of address 19 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2018-05-24
    IIF 306 - Director → ME
  • 64
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,119 GBP2018-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2015-09-05
    IIF 271 - Director → ME
  • 65
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2011-12-06
    IIF 93 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-08-03
    IIF 372 - Secretary → ME
  • 66
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2013-10-30
    IIF 185 - Director → ME
  • 67
    icon of address 36 Albion Road, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-05-23
    IIF 126 - Director → ME
  • 68
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2010-08-20 ~ 2017-02-06
    IIF 124 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-01-25
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-02-06
    IIF 59 - Has significant influence or control OE
  • 69
    icon of address Ymca Newark & Sherwood Community Activity Village, Lord Hawke Way, Newark, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2021-12-14
    IIF 358 - Director → ME
  • 70
    icon of address 11 Mallard Way, Pride Park, Derby, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2010-02-08
    IIF 295 - Director → ME
  • 71
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2014-12-31
    IIF 87 - Director → ME
  • 72
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2016-04-25
    IIF 120 - Director → ME
  • 73
    DISCOVER SOUTHAMPTON LIMITED - 2018-04-18
    THE SOUTHAMPTON DIRECTORY LTD - 2012-05-02
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,618 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-03 ~ 2020-03-31
    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
  • 74
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2025-07-30
    IIF 150 - Director → ME
  • 75
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2025-07-30
    IIF 149 - Director → ME
  • 76
    icon of address 4385, 09278962: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,556 GBP2018-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2019-03-01
    IIF 3 - Director → ME
  • 77
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2017-07-19
    IIF 322 - Director → ME
  • 78
    MATRIX FOR ENVIROMENTAL SERVICES LIMITED - 2016-12-22
    icon of address 40 Albany Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-17 ~ 2017-08-17
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-08-17
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 15 Amesbury Crescent, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-09 ~ 2000-05-19
    IIF 285 - Director → ME
  • 80
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2004-12-01
    IIF 152 - Director → ME
  • 81
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1999-08-11
    IIF 173 - Director → ME
  • 82
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-02-27
    IIF 147 - Director → ME
  • 83
    THE SCOTTISH COUNCIL FOR SINGLE PARENTS - 1997-01-16
    icon of address 2 York Place, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2014-11-28
    IIF 309 - Director → ME
  • 84
    icon of address 8 Clays Close, East Grinstead, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2008-10-09
    IIF 260 - Secretary → ME
  • 85
    icon of address Swallow Barn, Ostlers Meadow, Hanbury, Droitwich, Worcs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2005-09-01
    IIF 167 - Director → ME
  • 86
    icon of address 6 Tilehurst Cottages, Triggs Lane, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ 2024-12-04
    IIF 324 - Secretary → ME
  • 87
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2013-08-05
    IIF 54 - Director → ME
  • 88
    icon of address C/o Neil Douglas Block Management Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2020-01-20
    IIF 178 - Director → ME
  • 89
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2018-01-09
    IIF 300 - Director → ME
    icon of calendar 2009-02-06 ~ 2013-01-26
    IIF 132 - Director → ME
  • 90
    icon of address 29 Eastern Road, Wylde Green, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-20
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2022-07-20
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address Regent Mews, 21 Victoria Drive, Bognor Regis, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2001-07-19
    IIF 180 - Director → ME
  • 92
    icon of address Marsh Hamond & Partners Llp, Peak House, 20 Eastcheap, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2009-10-02
    IIF 273 - Director → ME
  • 93
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hants, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2017-10-11
    IIF 254 - Director → ME
  • 94
    icon of address 85 Teesdale Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-05-22
    IIF 360 - Director → ME
  • 95
    icon of address 15 The Melting Pot, 15 Calton Road, Edinburgh, Scotland
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    71,832 GBP2022-03-31
    Officer
    icon of calendar 2011-09-13 ~ 2013-08-19
    IIF 176 - Director → ME
  • 96
    HALLCO 571 LIMITED - 2001-04-03
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2010-06-02
    IIF 201 - Director → ME
  • 97
    icon of address The Crane Building, Lavington Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2014-03-11
    IIF 274 - Director → ME
  • 98
    icon of address 12 Egremont Place, Brighton, E Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2003-04-30
    IIF 151 - Director → ME
  • 99
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-08 ~ 2012-07-03
    IIF 316 - Director → ME
    icon of calendar 1996-03-08 ~ 1997-02-25
    IIF 207 - Secretary → ME
  • 100
    icon of address Victoria House, 178 -180 Fleet Road, Fleet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2017-10-11
    IIF 253 - Director → ME
  • 101
    icon of address 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-05
    IIF 249 - Director → ME
  • 102
    icon of address 4385, 10822124: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-11-24
    IIF 368 - Director → ME
  • 103
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2004-09-30
    IIF 148 - Director → ME
  • 104
    THE HYTHE SCHOOL COMMUNITY SERVICES LTD - 2010-07-23
    icon of address The Hythe Community Primary Sc, Thorpe Road, Staines, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2013-06-09
    IIF 339 - Director → ME
  • 105
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2002-04-03
    IIF 211 - Director → ME
  • 106
    icon of address Lizbeth High Street, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2019-06-20
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-06-20
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address 1 The Malt Kiln, Cliffe Common, Selby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-07-22
    IIF 220 - Director → ME
  • 108
    icon of address 2 Cotham Road South, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-08-07
    IIF 72 - Director → ME
  • 109
    icon of address 299 North Street, Petworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-03-14
    IIF 224 - Secretary → ME
  • 110
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2017-11-06
    IIF 66 - Director → ME
  • 111
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2016-10-02
    IIF 257 - Director → ME
  • 112
    icon of address 8 Clay Pit Lane, Dickens Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,273 GBP2023-02-28
    Officer
    icon of calendar 2021-09-17 ~ 2023-03-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-03-09
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 113
    icon of address 3 Cador Drive, Portchester, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ 2016-11-24
    IIF 2 - Director → ME
  • 114
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-07-08
    IIF 294 - Director → ME
  • 115
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2001-03-23
    IIF 158 - Director → ME
  • 116
    icon of address Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-09-29
    IIF 73 - Director → ME
  • 117
    icon of address 171 High Street, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 1996-03-05
    IIF 165 - Director → ME
  • 118
    icon of address 21a Hillside Road, Streatham Hill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2006-07-01
    IIF 256 - Director → ME
  • 119
    icon of address 225b Bacup Road, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -592 GBP2021-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2022-11-21
    IIF 327 - Secretary → ME
  • 120
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-07-08 ~ 2022-02-17
    IIF 328 - LLP Designated Member → ME
  • 121
    UNITE THE UNION TRUSTEE COMPANY LIMITED - 2009-12-02
    UNION TRUSTEE COMPANY LIMITED - 2010-02-04
    icon of address 10 Queen Street Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2023-06-08
    IIF 329 - Director → ME
  • 122
    WEST COMMON HOLDINGS LIMITED - 2005-02-08
    AMICUS TRUSTEE COMPANY LIMITED - 2009-12-02
    icon of address 10 Queen Street Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2023-06-08
    IIF 330 - Director → ME
  • 123
    icon of address Flat 11b Walpole Gardens, Twickenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2022-12-21
    IIF 289 - Director → ME
  • 124
    icon of address Flat 5 Warren Court, 40 Warren Road, Reigate, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-12 ~ 2015-04-27
    IIF 343 - Director → ME
  • 125
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2022-09-20
    IIF 109 - Director → ME
  • 126
    icon of address 165 Alder Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2023-11-14
    IIF 121 - Director → ME
  • 127
    icon of address 50 Lutterworth Avenue, Runcorn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2022-10-31
    IIF 34 - Director → ME
  • 128
    PELTCARD LIMITED - 1984-06-14
    icon of address 3 Parklands, Wilmslow Park, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1998-10-02
    IIF 181 - Director → ME
  • 129
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2018-11-14
    IIF 312 - 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.