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

Kelly, Jacqueline

    Related profiles found in government register
  • Kelly, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 1
  • St Cyr, Larriena

    Registered addresses and corresponding companies
    • icon of address 12, Retreat Close, Harrow, HA3 0JQ, United Kingdom

      IIF 2
    • icon of address 12, Retreat Close, Harrow, Middlesex, HA3 0JQ, United Kingdom

      IIF 3
  • Graham, Natalia

    Registered addresses and corresponding companies
    • icon of address 51, Lennard Road, London, SE20 7LX, England

      IIF 4
  • Brown, Patsy

    Registered addresses and corresponding companies
    • icon of address 52, Kettleby House, Barrington Road Loughborough, London, Greater London, SW9 7EQ, United Kingdom

      IIF 5
  • Jones, Hannah Louise

    Registered addresses and corresponding companies
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 6
  • Langridge, Lisa

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting, Manchester, M40 8AG, England

      IIF 7
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester, M40 8AG

      IIF 8
    • icon of address Central House, 1a Central Drive, Romiley, SK6 4PE, United Kingdom

      IIF 9
  • Sokoya, Barbara Helen

    Registered addresses and corresponding companies
    • icon of address Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9NJ, England

      IIF 10
  • Johnson, Christopher

    Registered addresses and corresponding companies
    • icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN

      IIF 11
    • icon of address 9 Oak Tree Close, Wickersley, Rotherham, South Yorkshire, S66 2NY

      IIF 12 IIF 13
    • icon of address 9, Oak Tree Close, Wickersley, Rotherham, South Yorkshire, S66 2NY, England

      IIF 14
  • Trimble, Caroline
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 10 Meadowbrook Road, Dorking, Surrey, RH4 1DH

      IIF 15
  • Conacher, Kirsten Joyce

    Registered addresses and corresponding companies
    • icon of address 4 (3f1), South Oxford Street, Edinburgh, Midlothian, EH8 9QF

      IIF 16
  • Curham, Pauline Margaret

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 17
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 18 IIF 19
  • Fisher, Carolynne
    British legal secretary

    Registered addresses and corresponding companies
    • icon of address Flat 1, 121 Priory Road, London, N8 8NA

      IIF 20
  • Gay, Laura Louise Charlene

    Registered addresses and corresponding companies
    • icon of address 37, Southview Drive, Upminster, Essex, RM14 2LL, England

      IIF 21
  • Johnson, Christopher
    Uk company accountant

    Registered addresses and corresponding companies
    • icon of address 9 Oak Tree Close, Wickersley, Rotherham, South Yorkshire, S66 2NY

      IIF 22
  • Kelly, Jacqueline
    British legal pa born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Ashill, Thetford, Norfolk, IP25 7FL, England

      IIF 23
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 24
  • Kelly, Jacqueline
    British legal secretary born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 25
  • Mclaughlan, Claire Michelle

    Registered addresses and corresponding companies
    • icon of address 84 Hall Lane, London, E4 8EU, England

      IIF 26
  • Blake, Kerri Louise
    British

    Registered addresses and corresponding companies
    • icon of address 80 Sedgefield Crescent, Harold Hill, Romford, Essex, RM3 9RL

      IIF 27
  • Blake, Kerri Louise
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 80 Sedgefield Crescent, Harold Hill, Romford, Essex, RM3 9RL

      IIF 28
  • Chandar, Nina Rani
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 14 Ladbroke Road, Epsom, Surrey, KT18 5BG

      IIF 29
  • Falvey, Barbara
    British legal pa born in March 1947

    Registered addresses and corresponding companies
    • icon of address 68 Copse Hill, Wimbledon, London, SW20 0EA

      IIF 30
  • Johnson, Louisa Anne
    British legal pa

    Registered addresses and corresponding companies
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 31
  • Salisbury, Anna Maria
    British legal secretary

    Registered addresses and corresponding companies
    • icon of address Flat 4 224 South Norwood Hill, London, SE25 6AS

      IIF 32
  • Vial, Elizabeth Anne
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 4, Clements Road, Melton, Suffolk, IP12 1SZ

      IIF 33
  • Hunt, Hayley Trisha
    British stylist

    Registered addresses and corresponding companies
    • icon of address 4, Grand Parade, Polegate, East Sussex, BN26 5HG

      IIF 34
  • Johnston, Tyler
    British stylist born in March 1969

    Registered addresses and corresponding companies
    • icon of address 5 Mornington Terrace, London, NW1 7RR

      IIF 35
  • Bunkall, Louisa Anne
    British legal pa born in June 1968

    Registered addresses and corresponding companies
    • icon of address 3 Robin Court, 27 Yalding Road, London, SE16 3SS

      IIF 36
  • Johnson, Hayley Trisha
    British stylist

    Registered addresses and corresponding companies
    • icon of address 22 Hamilton House, Upperston Road, Eastbourne, East Sussex, BN21 1LE

      IIF 37
  • Lancaster-clark, Verity
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 32 Wigmore Street, London, W1U 2RP, United Kingdom

      IIF 38
  • Malik, Raana
    British legal pa born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, The Ridgeway, North Harrow, Harrow, HA2 7DA, United Kingdom

      IIF 39
  • Porter, Alice Grace
    British legal pa born in September 1980

    Registered addresses and corresponding companies
    • icon of address 10 Devonshire Mews, Bath, Banes, BA2 4SS

      IIF 40
  • Vial, Anne Elizabeth
    British legal secretary born in August 1959

    Registered addresses and corresponding companies
    • icon of address 4 Clements Road, Melton, Woodbridge, Suffolk, IP12 1SZ

      IIF 41
  • Keough, Lisa Anne
    British legal pa born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Barnes Court, Durham Avenue, Woodford Green, Essex, IG8 7NJ

      IIF 42
  • Sladden, Karin Ann
    British none born in March 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Castle School, Wellington Road, Taunton, Somerset, TA1 5AU, England

      IIF 43
  • Towey, Alison
    British legal pa born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Loudwater Close, Sunbury-on-thames, TW16 6DD, England

      IIF 44
  • Johnson, Christopher
    Uk accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN, England

      IIF 45
  • Johnson, Christopher
    Uk company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN, England

      IIF 46
  • Langridge, Lisa
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester, M40 8AG

      IIF 47
  • Langridge, Lisa
    British legal pa born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting, Manchester, M40 8AG, England

      IIF 48
  • Liburd, Tracey Veronica
    British legal pa born in April 1970

    Registered addresses and corresponding companies
    • icon of address 148d Croydon Road, Penge, London, SE20 7YZ

      IIF 49
  • Lisa Langridge
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting, M40 8AG, England

      IIF 50
  • Marley, Michelle Kathleen
    British legal pa born in July 1984

    Registered addresses and corresponding companies
    • icon of address Flat 2 Grange House, Patricia Close, Cippenham, Berkshire, SL1 5HU

      IIF 51
  • Partride, Johanna Louise
    British legal pa born in September 1974

    Registered addresses and corresponding companies
    • icon of address 25a Penn Road, London, N7 9RD

      IIF 52
  • Clark, Linda Elizabeth
    British legal pa born in December 1953

    Registered addresses and corresponding companies
    • icon of address 43, Hill Road, Arborfield, Reading, Berkshire, RG2 9LP

      IIF 53
  • Martin, Rebecca
    British county projects manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom

      IIF 54
  • Wakeling, Katie Anne
    British legal pa born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Carlisle Avenue, St. Albans, AL3 5LU, England

      IIF 55
  • Ashley, Emma Alicen
    Australian company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ, England

      IIF 56
  • Ashley, Emma Alicen
    Australian director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ, England

      IIF 57
  • Bulow, Christine Carol
    British stylist born in December 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Lower St. Marys, Ticehurst, East Sussex, TN5 7AW

      IIF 58
  • Dickinson, Angela Jane
    British director born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hendre Caradog, Cilybebyll, Pontardawe, Swansea, SA8 3JH

      IIF 59
  • Dickinson, Angela Jane
    British local authority officer born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aberystwyth Arts Centre, Aberystwyth University, Aberystwyth, Ceredigion, SY23 3DE

      IIF 60
  • Dickinson, Angela Jane
    British local government officer born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pontardawe Arts Centre, Herbert Street, Pontardawe, Neath, Port Talbot, SA8 4ED

      IIF 61
  • Healey, Louise Claire
    British legal pa born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Gardens, Gardenfold Way, Droylsden, Manchester, M43 7XU, Great Britain

      IIF 62
  • Johnson, Ireena Susan
    British deputy chief executive born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chantry Meade, Pistyll Hill, Marford, Clwyd, LL12 8LE

      IIF 63 IIF 64
  • Johnson, Ireena Susan
    British local authority officer born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Town Hall, Library Street, Wigan, Greater Manchester, WN1 1YN

      IIF 65
  • Johnson, Samantha
    British beauty salon born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Middle Lane, Rotherham, S65 2TE, England

      IIF 66
  • Johnson, Samantha
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greystones Road, Whiston, Rotherham, S60 4DB, England

      IIF 67
    • icon of address 34, Serlby Lane, Harthill, Sheffield, S26 7YE, England

      IIF 68
  • Lewis, Deborah Jane
    British legal pa born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Daniells House, Colchester Road, West Bergholt, Colchester, CO6 3SF, England

      IIF 69
  • Mrs Hayley Hunt
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grand Parade, Polegate, East Sussex, BN26 5HG

      IIF 70
  • Brown, Patsy
    British legal pa born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Kettleby House, Barrington Road, London, SW9 7EQ, United Kingdom

      IIF 71 IIF 72
  • Coulter, Marie Anne
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 73
  • Dean, Kathryn Louise
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, South Lane, Tillington, Petworth, GU28 0RF, England

      IIF 74
  • Dean, Kathryn Louise
    British education born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 75
  • Dean, Kathryn Louise
    British project manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Fieldway, Haslemere, Surrey, GU27 2AX

      IIF 76
  • Hudson, Moira Amelia, Dr
    British editor born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, C/o The Annals Of Botany Company, University Of Exeter Rennes Drive, Exeter, Devon, EX4 4RN

      IIF 77
  • Mrs Jacqueline Kelly
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Ashill, Thetford, Norfolk, IP25 7FL, England

      IIF 78
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 79
  • Bryan, Natalie Maria
    British legal pa born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Deva Court, Manchester Street, Manchester, M16 9DX, England

      IIF 80
  • Coulter, Anne Marie
    Scottish youth development manager born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24-26, Friars Vennel, Dumfries, DG1 2RL, Scotland

      IIF 81
  • Falvey, Barbara
    British none born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Ridgway Court, 109 Ridgway, London, SW19 4SQ, United Kingdom

      IIF 82
  • Mrs Natalie Graham
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b, Lennard Road, London, SE20 7LX, United Kingdom

      IIF 83
  • Ms Lisa Anne Keough
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 84
  • Saunders, Maxine Elizabeth
    British legal pa born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex, CM12 0NX

      IIF 85
  • Shenton, Claire Angela
    British legal pa born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sevenoaks Close, Sutton, SM2 6NL, England

      IIF 86
  • Allen, Katherine
    British legal pa born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Evening Hill, Foxgrove Road, Beckenham, Kent, BR3 5UH

      IIF 87
  • Currie, Natalie
    British legal pa born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drummonds Hall, Lauder, TD2 6QT, United Kingdom

      IIF 88
    • icon of address 35, Galt Terrace, Musselburgh, EH21 8DX, Scotland

      IIF 89
  • Dineen, Diane Lorraine
    English legal pa born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howe Drive, Gilston, Harlow, CM20 2FT, England

      IIF 90
  • Hunt, Hayley Trisha
    British stylist born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grand Parade, Polegate, East Sussex, BN26 5HG

      IIF 91
  • Johnson, Christopher
    British highways engineer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Heathalnds Court, 1 Cedars Avenue, Mitcham, Surrey, CR4 1HN, England

      IIF 92
  • Johnson, Christopher
    British local authority officer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Heathlands Court 1 Cedars Avenue, Mitcham, Surrey, CR4 1HN

      IIF 93
  • Johnson, Christopher
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Pagdin Drive, Styrrup, Doncaster, South Yorkshire, DN11 8LU, England

      IIF 94
  • Johnson, Christopher
    British it support analyst born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Thorpedene Gardens, Shoeburyness, Southend-on-sea, SS39JE, United Kingdom

      IIF 95
  • Keough, Lisa Anne
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 96
  • Marie Anne Coulter
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE

      IIF 97
  • Mrs Barbara Sokoya
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 98
  • Salisbury, Anna Maria
    British legal pa born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnicroft Limited, 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS, United Kingdom

      IIF 99
  • Stokes, Diane Lorraine
    English legal pa born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howe Drive, Gilston, Harlow, CM20 2FT, England

      IIF 100
  • Graham, Natalia
    British legal pa born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Lennard Road, London, SE20 7LX, United Kingdom

      IIF 101
  • Hussein, Sengul
    British legal pa born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Genas Close, Ilford, Essex, IG6 2PJ, United Kingdom

      IIF 102
  • Langridge, Lisa
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, SK6 4PE, United Kingdom

      IIF 103
  • Liston, Lesley Frances
    British legal pa born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Barton Road, Eastleigh, Hampshire, SO50 6RN, England

      IIF 104
  • Bostock, Sylvia
    British barrister born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Old Bailey, London, EC4M 7EF, United Kingdom

      IIF 105
  • Fisher, Carolynne
    British legal pa born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 121 Priory Road, London, N8 8NA

      IIF 106
  • Johnston, Jessica Louise
    British stylist born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Farlow House, 115 Loughborough Park, London, SW9 8FY, England

      IIF 107
  • Miss Samantha Johnson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 De Laune Street, De Laune Street, London, SE17 3UU, England

      IIF 108
    • icon of address 59, Greystones Road, Whiston, Rotherham, S60 4DB, England

      IIF 109
  • Mrs Kathryn Louise Dean
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell, Petworth Road, Milford, Surrey, GU8 5BA, England

      IIF 110
    • icon of address 542, South Lane, Tillington, Petworth, GU28 0RF, England

      IIF 111
  • Mrs Louise Claire Healey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Gardens, Gardenfold Way, Droylsden, Manchester, M43 7XU

      IIF 112
  • Allan, Melanie Jane
    British legal pa born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Karyatis Court, 49 Charles Street, Enfield, Middlesex, EN1 1FG, United Kingdom

      IIF 113
  • Ashley, Emma Alicen
    Australian legal pa born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Forge Lane, Oughtibridge, Sheffield, South Yorkshire, S35 0GG

      IIF 114
  • Ashley, Emma Alicen
    Australian paralegal born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Forge Lane, Oughtibridge, Sheffield, South Yorkshire, S35 0GG

      IIF 115
  • Charles, Christabel
    British legal pa born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hadley Heights, Hadley Road, Barnet, Hertfordshire, EN5 5QH, United Kingdom

      IIF 116
  • Coulter, Marie Anne
    British legal pa born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 Egmont Road, Egmont Road, Sutton, SM2 5JR, England

      IIF 117
  • Curham, Pauline Margaret
    British administrator born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 118
    • icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, England

      IIF 119
  • Curham, Pauline Margaret
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, 3-8 Bolsover Street, Fitzrovia, London, W1W 6AB, England

      IIF 120
    • icon of address Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 121
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 122
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 123 IIF 124 IIF 125
  • Curham, Pauline Margaret
    British legal assistant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 127
  • Curham, Pauline Margaret
    British legal pa born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 128 IIF 129
  • Curham, Pauline Margaret
    British personal assistant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 130
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 131 IIF 132
  • Johnson, Andrew
    British local authority officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enfield Business Centre, 201 Hertford Road, Enfield, EN3 5JH, England

      IIF 133
  • Johnson, Robert Laurence
    British local authority officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9-12 Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 134
  • Johnson, Robert Laurence
    British local government officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Osborne Road, Forest Gate, London, E7 0PR, United Kingdom

      IIF 135
  • Johnson, Samantha
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 De Laune Street, De Laune Street, London, SE17 3UU, England

      IIF 136
  • Macdonald, Margaret
    Irish legal pa born in March 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 137
  • Mclaughlan, Claire Michelle
    English couture desinger born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Hall Lane, London, E4 8EU, England

      IIF 138
  • Mclaughlan, Claire Michelle
    English mosaic artist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, Uk, E48EU, United Kingdom

      IIF 139
  • Miss Marie Anne Coulter
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 Egmont Road, Egmont Road, Sutton, SM2 5JR, England

      IIF 140
  • Mr Christopher Johnson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Pagdin Drive, Styrrup, Doncaster, South Yorkshire, DN11 8LU

      IIF 141
  • Mrs Lisa Langridge
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, SK6 4PE, United Kingdom

      IIF 142
  • Plater, Lynn Maxine
    British beauty salon born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Columbine Way, New Bold, St Helens, Merseyside, WA9 4ZD, United Kingdom

      IIF 143
  • Buckley, Pauline Mary
    British legal pa born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Theaker Hall, Theaker Lane, Leeds, West Yorkshire, LS12 3LN

      IIF 144
  • Collins, Rachel Jessica Rose
    British legal pa born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 117 George Lane, South Woodford, London, E18 1AN, United Kingdom

      IIF 145
  • Conacher, Kirsten Joyce
    British legal pa born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 (3f1), South Oxford Street, Edinburgh, Midlothian, EH8 9QF

      IIF 146
  • Gay, Laura Louise Charlene
    British legal pa born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Southview Drive, Upminster, Essex, RM14 2LL, England

      IIF 147
  • Johnstone, Lee David
    English stylist born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kemplay Foot, Eamont Bridge, Penrith, CA10 2BD, United Kingdom

      IIF 148
  • Little, Lisa
    United Kingdom legal pa born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockenhurst, Off Sergeants Hill, Chacewater, Truro, Cornwall, TR4 8NQ, England

      IIF 149
  • Mclaughlan, Claire Michelle
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, London, E4 8EU, England

      IIF 150
  • Mclaughlan, Claire Michelle
    British legal pa born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, London, London, E4 8EU, United Kingdom

      IIF 151
  • Mclaughlan, Claire Michelle
    British travel agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, London, E4 8EU, United Kingdom

      IIF 152
  • Mrs Diane Lorraine Dineen
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Emma Alicen Ashley
    Australian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ

      IIF 155
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ, England

      IIF 156
  • Ms Anna Maria Salisbury
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnicroft Limited, 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS, United Kingdom

      IIF 157
  • Costa-eleftheriou, Nicoletta
    British legal pa born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 158
  • Jacob, Elizabeth Charlotte
    British legal pa born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hqts Lord Amory, Dollar Bay, 631 Manchester Road, London, E14 3NU

      IIF 159
  • Johnson, Louisa Anne
    British housewife / director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 160
  • Jones, Hannah Louise
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 161
  • Jones, Hannah Louise
    British legal pa born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 162
  • Miss Natalie Maria Bryan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Deva Court, Manchester Street, Manchester, M16 9DX, England

      IIF 163
  • Mrs Natalie Currie
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Galt Terrace, Musselburgh, EH21 8DX, Scotland

      IIF 164
  • Marr, Rosemary Frances Anne
    British legal pa born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Priory Lane, Royston, SG8 9DX, England

      IIF 165
  • Mr Lee David Johnstone
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kemplay Foot, Eamont Bridge, Penrith, CA10 2BD, United Kingdom

      IIF 166
  • Ms Pauline Margaret Curham
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Ms Pauline Margaret Curhan
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8, Brocks Close, Dibden Purlieu, Hampshire, SO45 5ST, United Kingdom

      IIF 176
  • Salisbury, Anna Maria
    British legal secretary born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 224 South Norwood Hill, London, SE25 6AS

      IIF 177
  • Bull, Alison Elizabeth
    British legal pa born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b Moreton Road, South Croydon, Surrey, CR2 7DL

      IIF 178
  • Duke, Louise Elizabeth
    British legal pa born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 179
  • Ms Sami Anne Trillo-blanco
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, George Stewart Avenue, Faversham, Kent, ME13 8FJ, England

      IIF 180
  • Ademulegun-sokoya, Barbara Helen
    English director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, CT7 0QW, England

      IIF 181 IIF 182
  • Ademulegun-sokoya, Barbara Helen
    English legal pa born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, CT7 0QW, England

      IIF 183
  • Mrs Jessica Louise Johnston
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Farlow House, 115 Loughborough Park, London, SW9 8FY, England

      IIF 184
  • St Cyr, Larriena Nadene
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Retreat Close, Harrow, Middlesex, HA3 0JQ, England

      IIF 185
  • St Cyr, Larriena Nadene
    British legal pa born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Retreat Close, Harrow, HA3 0JQ, United Kingdom

      IIF 186
  • St Cyr, Larriena Nadene
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Aden House, 21 Truesdales, Ickenham, Middlesex, UB10 8FY, Uk

      IIF 187
  • Trillo-blanco, Sami Anne
    British legal pa born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, George Stewart Avenue, Faversham, Kent, ME13 8FJ, England

      IIF 188
  • Williams, Lorraine Tracey
    British legal pa born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Somerfield Barn Court, Main Road, Sellindge, Kent, TN25 6JD

      IIF 189
  • Curham, Pauline Margaret
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curham, Pauline Margaret
    British legal administrator born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curham, Pauline Margaret
    British legal assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY

      IIF 204
  • Curham, Pauline Margaret
    British legal pa born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 205 IIF 206
  • Curham, Pauline Margaret
    British person assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 207
  • Curham, Pauline Margaret
    British personal assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 208 IIF 209
  • Mrs Lisa Little
    United Kingdom born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockenhurst, Off Sergeants Hill, Chacewater, Truro, TR4 8NQ, England

      IIF 210
  • Mrs Louisa Anne Johnson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 211
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 212
  • Mrs Rosemary Frances Anne Marr
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Priory Lane, Royston, SG8 9DX, England

      IIF 213
  • Lyttleton, Lesley Caroline
    British legal pa born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Ryde, PO33 2HT, England

      IIF 214
  • Mrs Hannah Louise Jones
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 215
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 216
  • Costa Eleftheriou, Nicoletta
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 217
  • Harris, Claudette Veronica
    British legal pa born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Marnock Road, Brockley, London, SE4 1EU, United Kingdom

      IIF 218
  • Miss Claire Michelle Mclaughlan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, London, E4 8EU, United Kingdom

      IIF 219
    • icon of address 84, Hall Lane, Chingford, London, London, E4 8EU, United Kingdom

      IIF 220
    • icon of address 84, Hall Lane, London, E4 8EU, England

      IIF 221
  • Sartin, Kayleigh Jane Anne
    British legal pa born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Helens Walk, Billericay, CM12 0LA, England

      IIF 222
  • Cleverley, Catherine Elizabeth
    British legal pa born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Upshire Gardens, Martins Heron, Bracknell, Berkshire, RG12 9YZ

      IIF 223
  • Miss Nicoletta Costa Eleftheriou
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD

      IIF 224
  • Miss Nicoletta Costa-eleftheriou
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 225
  • Davis, Barbara Elisabeth
    Greek & Australian legal pa born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 181-183 Stanstead Road, Forest Hill, London, SE23 1HP

      IIF 226
  • Mrs Kayleigh Jane Anne Sartin
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Helens Walk, Billericay, Essex, CM12 0LA, England

      IIF 227
  • Mrs Barbara Helen Ademulegun-sokoya
    English born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, CT7 0QW, England

      IIF 228 IIF 229 IIF 230
  • Miss Nicoletta Costa Eleftheriou
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 231
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address 12 Carlisle Avenue, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,528 GBP2024-12-31
    Officer
    icon of calendar 2021-05-22 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address Flat 3, 21 Egmont Road Egmont Road, Sutton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 117 - Director → ME
  • 4
    icon of address 20 Westwood Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,540 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Westwood Close, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,744 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 51b Lennard Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 101 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 30 Farlow House, 115 Loughborough Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Serlby Lane, Harthill, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    5,360 GBP2025-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 14 Ladbroke Road, Epsom
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 29 - Secretary → ME
  • 10
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,826 GBP2021-09-29
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 230 - Has significant influence or controlOE
  • 13
    icon of address 84 Hall Lane, Chingford, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,168 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 Grand Parade, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -18,754 GBP2022-03-31
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 91 - Director → ME
    icon of calendar 2008-02-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13 Grove Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 Fortescue Chase, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 95 - Director → ME
  • 19
    icon of address 13 Grove Road, Houghton Regis, Dunstable
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 21
    icon of address 7 Kemplay Foot, Eamont Bridge, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Gisela Sharpe Mill Wheel Cottage, Sandford Lane, Woodley, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,608 GBP2017-10-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 35 Galt Terrace, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,381 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Drummonds Hall, Lauder, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,908 GBP2018-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 88 - Director → ME
  • 25
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 204 - Director → ME
  • 26
    icon of address 35 Ridley Court 1 Cambridge Close, East Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 116 - Director → ME
  • 27
    icon of address 29 Columbine Way, New Bold, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 143 - Director → ME
  • 28
    icon of address Enterprise House, 201, Hertford Road, Enfield, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 133 - Director → ME
  • 29
    icon of address 104 Middle Lane, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,485 GBP2025-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
  • 32
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 35 Barton Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 104 - Director → ME
  • 34
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    59,092 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    J.H. HADFIELD AND SONS LIMITED - 1982-07-07
    HADFIELDS MANOR LIMITED - 1983-11-14
    J.H. HADFIELD & SONS LIMITED - 1991-04-29
    icon of address Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,987,785 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Secretary → ME
  • 36
    icon of address 17 George Stewart Avenue, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,611 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 37
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 92 - Director → ME
  • 38
    icon of address 2 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Hadfield House, Hulme Hall Lane, Miles Platting, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    598,390 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 84 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2016-02-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 42
    icon of address 40 High Street, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,861 GBP2023-10-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 214 - Director → ME
  • 43
    icon of address 220 Osborne Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 135 - Director → ME
  • 44
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 46 - Director → ME
  • 45
    KELLY & DWYER MECHANICAL SERVICES LIMITED - 2025-05-06
    icon of address 3 Pond Loke, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,687 GBP2024-07-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    EFFICENT TECH LTD - 2017-10-05
    icon of address 52a High Street, Beighton, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 67 - Director → ME
  • 47
    icon of address Central House, 1a Central Drive, Romiley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 103 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 52 Kettleby House Barrington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 71 - Director → ME
  • 49
    icon of address 13 Grove Road, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-11
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 52 Kettleby House, Barrington Road Loughborough, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 51
    icon of address 84 Hall Lane, Chingford, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 139 - Director → ME
  • 52
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    950,977 GBP2024-08-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 160 - Director → ME
    icon of calendar 1999-08-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 5 Howe Drive, Gilston, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,698 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 154 - Has significant influence or controlOE
  • 54
    icon of address 5 Howe Drive, Gilston, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 55
    icon of address Flat 6 Deva Court, Manchester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 19 De Laune Street, De Laune Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,300 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 50 Fore Street, Seaton, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,727 GBP2024-11-30
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 179 - Director → ME
  • 59
    icon of address 56 Pagdin Drive, Styrrup, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -717 GBP2024-03-31
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 37 Southview Drive, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    7,818 GBP2025-03-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 147 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 21 - Secretary → ME
  • 61
    icon of address 84 Hall Lane, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 3 Pond Loke, Ashill, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 12 St Helens Walk, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 12 Retreat Close, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 185 - Director → ME
  • 65
    icon of address Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,386 GBP2022-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Clarendon House 117 George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,354 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 145 - Director → ME
  • 67
    icon of address 35 Priory Lane, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,413 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 190 - Director → ME
  • 69
    icon of address Aberystwyth Arts Centre, Aberystwyth University, Aberystwyth, Ceredigion
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,083 GBP2016-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 60 - Director → ME
  • 70
    icon of address 12 Retreat Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 71
    icon of address 84 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 72
    icon of address C/o Bury Hill Estate Management Ltd The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 86 - Director → ME
  • 73
    icon of address 45 Genas Close, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 102 - Director → ME
  • 74
    CANFIELDS LAW SERVICES NO.5 LIMITED - 2020-05-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 195 - Director → ME
  • 75
    icon of address 12 Retreat Close, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2015-12-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 76
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 542 South Lane, Tillington, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,026 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address C/o Hill Dickinson Llp No 1 St. Pauls Square, Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 85
  • 1
    icon of address Flat 3, 21 Egmont Road Egmont Road, Sutton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-10-05
    IIF 140 - Right to appoint or remove directors OE
  • 2
    icon of address Flat 6 224 South Norwood Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    21,796 GBP2024-03-31
    Officer
    icon of calendar 2002-06-14 ~ 2016-10-01
    IIF 177 - Director → ME
    icon of calendar 2004-10-15 ~ 2005-09-03
    IIF 32 - Secretary → ME
  • 3
    icon of address 24 Moreton Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    704 GBP2024-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2012-07-04
    IIF 178 - Director → ME
  • 4
    icon of address 39 39 Sunderland Road, Flat 5, Forest Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2017-04-01
    IIF 218 - Director → ME
  • 5
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    820 GBP2024-07-31
    Officer
    icon of calendar 2009-07-03 ~ 2014-01-01
    IIF 33 - Secretary → ME
  • 6
    ZADOROS LTD - 2022-04-20
    icon of address Bentinck House 3-8 Bolsover Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,123 GBP2024-03-31
    Officer
    icon of calendar 2022-04-15 ~ 2023-08-12
    IIF 121 - Director → ME
  • 7
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-05-17
    IIF 193 - Director → ME
  • 8
    icon of address Bartle House, Oxford Court, Greater Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,037 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-07-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-02-21
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 9
    EAGLEPLANT LIMITED - 2004-01-29
    icon of address 9 Little St James's Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-12-01
    IIF 15 - Secretary → ME
  • 10
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    icon of address Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2010-12-23
    IIF 64 - Director → ME
  • 11
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-12
    IIF 209 - Director → ME
  • 12
    FILBUK 616 LIMITED - 2000-07-05
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    142 GBP2024-03-31
    Officer
    icon of calendar 2008-04-28 ~ 2014-08-14
    IIF 53 - Director → ME
  • 13
    icon of address 5 Mornington Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ 2004-08-31
    IIF 35 - Director → ME
  • 14
    ASPIRE YOUTH KENYA CIC - 2018-02-20
    icon of address 1b Tonsley Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ 2018-08-13
    IIF 187 - Director → ME
  • 15
    icon of address Aston House, Crouch Street, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2016-03-11
    IIF 69 - Director → ME
  • 16
    icon of address Trent Park Properties Llp, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2008-07-21 ~ 2014-02-17
    IIF 42 - Director → ME
  • 17
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,168 GBP2015-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2016-10-27
    IIF 10 - Secretary → ME
  • 18
    icon of address 95 Greendale Road, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -8,567 GBP2023-10-30
    Officer
    icon of calendar 2013-11-29 ~ 2017-11-02
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-11-02
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2018-11-24 ~ 2023-05-12
    IIF 205 - Director → ME
  • 20
    icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    280,899 GBP2024-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2012-05-24
    IIF 85 - Director → ME
  • 21
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-01
    IIF 200 - Director → ME
  • 22
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-05-12
    IIF 122 - Director → ME
  • 23
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2023-05-12
    IIF 203 - Director → ME
    icon of calendar 2018-03-10 ~ 2023-05-12
    IIF 19 - Secretary → ME
  • 24
    CANFIELDS ESTATES (HOME AND OVERSEAS) LIMITED - 2024-02-04
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,566 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-11-21
    IIF 194 - Director → ME
  • 25
    icon of address Severn House, Hazell Drive, Newport, South Wales, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2010-03-04
    IIF 59 - Director → ME
  • 26
    icon of address North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,928 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2012-11-28
    IIF 37 - Secretary → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-28 ~ 2009-09-17
    IIF 40 - Director → ME
  • 28
    icon of address 4 (3f1) South Oxford Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    2,890.86 GBP2024-08-31
    Officer
    icon of calendar 2013-02-11 ~ 2014-02-28
    IIF 146 - Director → ME
    icon of calendar 2013-02-11 ~ 2014-02-28
    IIF 16 - Secretary → ME
  • 29
    icon of address 12 South Lodge 142 Nelson Road, Whitton, Twickenham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,999 GBP2022-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2017-02-13
    IIF 77 - Director → ME
  • 30
    icon of address 27 Seven Acres, New Ash Green, Longfield, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-25
    Officer
    icon of calendar 2007-10-22 ~ 2013-10-02
    IIF 87 - Director → ME
  • 31
    icon of address 25 Hotham Close, Swanley Village, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    9,170 GBP2025-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2014-09-04
    IIF 226 - Director → ME
  • 32
    icon of address Fairways Estate Agents, 356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2008-04-18 ~ 2009-01-26
    IIF 115 - Director → ME
    icon of calendar 2007-02-13 ~ 2007-12-12
    IIF 114 - Director → ME
  • 33
    BOLINAS MANAGEMENT LIMITED - 2000-12-18
    icon of address Swan House, 39 Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2004-04-14 ~ 2006-02-24
    IIF 51 - Director → ME
  • 34
    T.S.S. (GB) LIMITED - 2010-10-14
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-07-18
    IIF 12 - Secretary → ME
  • 35
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-15
    IIF 93 - Director → ME
  • 36
    icon of address 77 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    214 GBP2024-03-31
    Officer
    icon of calendar 2018-02-19 ~ 2018-11-12
    IIF 105 - Director → ME
  • 37
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2016-12-01
    IIF 58 - Director → ME
  • 38
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2018-04-14 ~ 2023-05-12
    IIF 206 - Director → ME
  • 39
    icon of address 1st Floor 32 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2014-05-08
    IIF 38 - Secretary → ME
  • 40
    PROVIR LIMITED - 2002-10-25
    JOHN S PARKIN AND CO. LIMITED - 2016-12-02
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,917,785 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2017-04-05
    IIF 11 - Secretary → ME
  • 41
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2016-06-07
    IIF 113 - Director → ME
  • 42
    KELLY & DWYER MECHANICAL SERVICES LIMITED - 2025-05-06
    icon of address 3 Pond Loke, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,687 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-11-29
    IIF 24 - Director → ME
  • 43
    icon of address 52 Kettleby House Barrington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2015-12-15
    IIF 72 - Director → ME
  • 44
    icon of address 10 Calder Road, Melton, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    73,198 GBP2025-01-31
    Officer
    icon of calendar 2005-10-18 ~ 2007-11-20
    IIF 41 - Director → ME
  • 45
    icon of address C/o Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2008-10-21
    IIF 22 - Secretary → ME
  • 46
    CANFIELDS LAW SERVICES NO.3 LIMITED - 2020-01-30
    icon of address 55 Fleetside, West Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2020-03-13
    IIF 191 - Director → ME
  • 47
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    240,307 GBP2024-12-31
    Officer
    icon of calendar 2008-03-13 ~ 2009-10-10
    IIF 13 - Secretary → ME
  • 48
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-12
    IIF 128 - Director → ME
    icon of calendar 2018-03-11 ~ 2020-03-01
    IIF 199 - Director → ME
    icon of calendar 2018-03-11 ~ 2020-03-01
    IIF 17 - Secretary → ME
  • 49
    NITHSDALE COUNCIL OF VOLUNTARY SERVICE LIMITED - 1984-10-04
    DUMFRIES ACTION CENTRE LIMITED - 1984-06-19
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-11-20
    IIF 81 - Director → ME
  • 50
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-20
    IIF 196 - Director → ME
  • 51
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2010-12-22
    IIF 63 - Director → ME
  • 52
    icon of address Castle House, High Street, Ammanford, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    84,441 GBP2024-06-30
    Officer
    icon of calendar 2010-01-06 ~ 2010-10-12
    IIF 61 - Director → ME
  • 53
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,741 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2016-01-30
    IIF 14 - Secretary → ME
  • 54
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-02
    IIF 129 - Director → ME
    icon of calendar 2018-08-24 ~ 2020-03-01
    IIF 201 - Director → ME
  • 55
    icon of address 259 The Ridgeway, North Harrow, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2019-01-03
    IIF 39 - Director → ME
  • 56
    RB PROPERTY ASSOCIATES LIMITED - 2005-06-14
    icon of address C/o Pavitt Accountancy Services Ltd, Cuckmere Suite, 7 Cornfield Terrace, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1997-02-05 ~ 2005-10-31
    IIF 30 - Director → ME
  • 57
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-05-11
    IIF 202 - Director → ME
    icon of calendar 2018-03-11 ~ 2023-05-12
    IIF 18 - Secretary → ME
  • 58
    icon of address Moss And Co Ltd 55a High St Wimbledon, High Street Wimbledon, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    85,897 GBP2024-12-24
    Officer
    icon of calendar 2012-11-27 ~ 2015-11-30
    IIF 82 - Director → ME
  • 59
    icon of address Swan House, 9-12 Johnston Road, Woodford Green, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,620 GBP2024-08-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-09-10
    IIF 134 - Director → ME
  • 60
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-02-03
    IIF 65 - Director → ME
  • 61
    icon of address Hqts Lord Amory Dollar Bay, 631 Manchester Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    484,964 GBP2024-12-31
    Officer
    icon of calendar 2013-04-27 ~ 2015-04-25
    IIF 159 - Director → ME
  • 62
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2021-03-27 ~ 2023-05-12
    IIF 131 - Director → ME
  • 63
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-12
    IIF 208 - Director → ME
    icon of calendar 2018-01-22 ~ 2018-08-15
    IIF 198 - Director → ME
  • 64
    CLEVERLEY BIOVENTURES LTD - 2010-12-17
    icon of address 20 Market Place, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,076 GBP2025-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2015-04-17
    IIF 223 - Director → ME
  • 65
    SEED MENTORS BUSINESS PLANS LIMITED - 2024-02-04
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,879 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2023-05-16
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2023-05-24
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 66
    SHAKE CLUB (YORKSHIRE) LTD - 2010-10-15
    icon of address 32 Southfield Road, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-15
    IIF 45 - Director → ME
  • 67
    RIVERHOLLY PROPERTY MANAGEMENT LIMITED - 2002-02-21
    icon of address Office 7 Osborne House, Portland Road, Hythe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2012-12-11
    IIF 189 - Director → ME
  • 68
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2021-08-02
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-08-02
    IIF 157 - Has significant influence or control OE
  • 69
    WARMUR ONE LIMITED - 1981-12-31
    icon of address 148 Croydon Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,635 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2007-04-20
    IIF 49 - Director → ME
  • 70
    icon of address Jubilee Gardens Gardenfold Way, Droylsden, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-11-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 112 - Has significant influence or control OE
  • 71
    icon of address 25 Penn Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-01
    Officer
    icon of calendar 2003-07-01 ~ 2007-11-01
    IIF 52 - Director → ME
  • 72
    THE CASTLE SCHOOL. A SPECIALIST SPORTS COLLEGE. - 2013-12-12
    icon of address The Castle School, Wellington Road, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2016-10-17
    IIF 43 - Director → ME
  • 73
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-30
    IIF 28 - Secretary → ME
  • 74
    icon of address D & J Randles, 4 The Crescent, Adel, Leeds, W Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    -502 GBP2024-04-30
    Officer
    icon of calendar 2006-10-13 ~ 2016-04-20
    IIF 144 - Director → ME
  • 75
    icon of address The Old Mortuary, St Marychurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2001-06-30
    IIF 76 - Director → ME
  • 76
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-01-08
    IIF 192 - Director → ME
  • 77
    VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED - 2009-02-16
    VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED - 2008-02-15
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    99,387 GBP2024-04-30
    Officer
    icon of calendar 2012-06-12 ~ 2019-09-18
    IIF 137 - Director → ME
  • 78
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-05-16
    IIF 197 - Director → ME
  • 79
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-05-17
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-05-26
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    icon of address Bentinck House 3-8 Bolsover Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,980 GBP2024-08-31
    Officer
    icon of calendar 2022-06-05 ~ 2023-08-12
    IIF 120 - Director → ME
  • 81
    icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2023-05-12
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-05-12
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 82
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2023-05-12
    IIF 118 - Director → ME
  • 83
    icon of address 121 Priory Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,541 GBP2024-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2022-04-30
    IIF 106 - Director → ME
    icon of calendar 2005-09-29 ~ 2010-07-01
    IIF 20 - Secretary → ME
  • 84
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 1995-07-31 ~ 2000-12-14
    IIF 36 - Director → ME
  • 85
    KENT YOUTH. - 2012-07-23
    KENT YOUTH ASSOCIATION - 2001-08-02
    KENT ASSOCIATION OF YOUTH CLUBS - 1998-03-31
    icon of address 36 Hedley Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2016-09-27
    IIF 54 - 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.