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

Richardson, Ian Ashley

    Related profiles found in government register
  • Richardson, Ian Ashley
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 10
  • Richardson, Ian Ashley
    English director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36 Weymouth Street, London, W1G 6NJ

      IIF 11
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 12 IIF 13 IIF 14
    • 36, Weymouth Street, London, W1G 6NJ

      IIF 15
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 16
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 17
  • Richardson, Ian Ashley
    English solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 18
  • Richardson, Ian Ashley
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 19
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 20 IIF 21
    • No 2 @ The Dock, 46 Humber Street, Hull, HU1 1TU, England

      IIF 22
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 23
    • Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 24
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 25
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 26 IIF 27
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 28
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 29
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 30
  • Richardson, Ian Ashley
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 31
    • 172, Front Street, Chester Le Street, DH3 3AZ, United Kingdom

      IIF 32
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 33
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 34
    • 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 35
    • 93, Water Lane, Leeds, LS11 5QN

      IIF 36
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 37 IIF 38 IIF 39
    • 1st Floor, 18 Hanover Street, London, W1S 1YN

      IIF 40
    • 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 41 IIF 42 IIF 43
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 44
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 45
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 46 IIF 47 IIF 48
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 57
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 58
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, England

      IIF 59
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, United Kingdom

      IIF 60
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 61
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 62
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire, GL2 2AT, England

      IIF 63
    • Haileybury, London Road, Hertford Heath, Hertford, Hertfordshire, SG13 7NU, United Kingdom

      IIF 64
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 65
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 66
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 67 IIF 68 IIF 69
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 74
    • 48, Marygate, York, North Yorkshire, YO30 7BH, United Kingdom

      IIF 75
  • Richardson, Ian Ashley
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Enfield, Hertfordshire, EN6 4BH, England

      IIF 76
  • Richardson, Ian Ashley
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 87
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 88
    • Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 89
  • Richardson, Ian Ashley
    British

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British director

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 102 IIF 103
    • The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, North Yorkshire, YO51 9EX

      IIF 104 IIF 105 IIF 106
  • Richardson, Ian Ashley

    Registered addresses and corresponding companies
    • 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 107
    • Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire, GL2 2AT

      IIF 108
  • Mr Ian Ashley Richardson
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 109
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 110
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 111 IIF 112
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 113
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 114
    • 21, Bryanston Street, Marble Arch, London, W1H 7PR

      IIF 115
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 116
    • 36, Weymouth Street, London, W1G 6NJ, United Kingdom

      IIF 117
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 118
    • 7th Floor 21, Bryanston Street, London, W1H 7PR

      IIF 119 IIF 120
    • 7th Floor, 21 Bryanston Street, London, W1H 7PR, England

      IIF 121
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 122
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 123
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 124
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 125
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 126
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 127
  • Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 128
    • C/o Rsm Uk, 5th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 129 IIF 130 IIF 131
    • C/o Rsm Uk, 5th Foor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 132
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 133
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 134
child relation
Offspring entities and appointments 96
  • 1
    02774680 LIMITED
    02774680
    Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (30 parents)
    Officer
    1993-04-20 ~ 1993-04-24
    IIF 85 - Director → ME
  • 2
    ABBEY HOSPITALS (HOLDINGS) LIMITED
    - now 03325272
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-13
    IIF 69 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 91 - Secretary → ME
  • 3
    ABBEY HOSPITALS (PROPERTY) LIMITED
    - now 03279311
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 50 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 92 - Secretary → ME
  • 4
    ABBEY HOSPITALS LIMITED
    - now 03278606 03279311
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 53 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 96 - Secretary → ME
  • 5
    ABBEY HOSPITALS TRADING COMPANY LIMITED
    - now 04681889
    FEELING NEW LIMITED
    - 2003-07-01 04681889
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2003-04-09 ~ 2007-05-10
    IIF 56 - Director → ME
    2003-04-09 ~ 2007-05-10
    IIF 101 - Secretary → ME
  • 6
    ABBEY PARK HOSPITAL LIMITED
    - now 03279316
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 51 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 97 - Secretary → ME
  • 7
    ALHAMBRA PROPERTIES LIMITED
    - now 06867015
    KESBURG LIMITED - 2009-11-20
    23 The Drive, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AROMA ACTIVES LIMITED
    08275373
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (25 parents)
    Officer
    2012-10-31 ~ 2014-02-05
    IIF 43 - Director → ME
  • 9
    AROMATHERAPY ASSOCIATES HOLDINGS LIMITED
    - now 07684120
    8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    2013-11-19 ~ 2014-02-05
    IIF 31 - Director → ME
  • 10
    AROMATHERAPY ASSOCIATES LIMITED
    02108201
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (29 parents)
    Officer
    2009-12-11 ~ 2014-02-05
    IIF 59 - Director → ME
    2009-12-11 ~ 2014-02-05
    IIF 107 - Secretary → ME
  • 11
    BARE FEET LIMITED
    12212916
    36 Weymouth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-09-18 ~ 2024-07-23
    IIF 44 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-03-11
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BAWTRY ROAD LEISURE LTD
    15202330
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,146 GBP2024-10-31
    Officer
    2025-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BCRA CHESTERFIELD LIMITED - now
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED
    - 1995-06-30 03041557
    33 Wigmore Street, London
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1995-06-22 ~ 1995-06-30
    IIF 84 - Director → ME
    1995-06-22 ~ 1995-06-30
    IIF 106 - Secretary → ME
  • 14
    BEAUTY BRANDS LIMITED - now
    BARANOVA MONACO LIMITED
    - 2012-12-21 07711095
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,584 GBP2024-09-30
    Officer
    2011-10-01 ~ 2012-04-25
    IIF 76 - Director → ME
  • 15
    BEECH GROVE BC INVESTMENTS
    16856760 16857279, 16857341, 16856389
    C/o Rsm Uk, 5th Foor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 16
    BEECH GROVE EC INVESTMENTS
    16856389 16857279, 16857341, 16856760
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 17
    BEECH GROVE EK INVESTMENTS
    16857341 16857279, 16856760, 16856389
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 18
    BEECH GROVE JR INVESTMENTS
    16857901
    C/o Rsm Uk, 5th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-15 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BEECH GROVE SC INVESTMENTS
    16857279 16857341, 16856760, 16856389
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 20
    BRYANSTON PROPERTIES LIMITED
    - now 09440725
    ALH2 LIMITED - 2015-02-25
    The Studio, 2a Kempson Road, London, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    13,531,481 GBP2025-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CARE ENGLAND - now
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION
    - 2004-03-16 02082270
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (157 parents)
    Officer
    2002-10-09 ~ 2003-12-12
    IIF 71 - Director → ME
  • 22
    CAROL JOY LONDON LIMITED
    - now 09266482 05094518
    OPTIVI CJL LIMITED
    - 2015-02-23 09266482
    C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    2014-10-16 ~ 2021-10-12
    IIF 24 - Director → ME
  • 23
    CENTRAL CAR PARK COMPANY LIMITED
    00556521
    7th Floor, 21 Bryanston Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CLINICARE PROVIDER SERVICES LIMITED
    10576627
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    2018-05-15 ~ 2018-07-24
    IIF 36 - Director → ME
  • 25
    COVENANT HEALTHCARE GROUP LIMITED
    - now 05389815
    THREADBRIGHT LIMITED
    - 2005-04-14 05389815
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2005-04-14 ~ 2007-10-01
    IIF 55 - Director → ME
  • 26
    COVENANT HEALTHCARE LIMITED
    - now 04144770
    EVER 1487 LIMITED
    - 2001-06-26 04144770 04521168, 05086457, 04841830... (more)
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2001-06-14 ~ 2007-05-10
    IIF 72 - Director → ME
    2001-06-14 ~ 2007-05-10
    IIF 103 - Secretary → ME
  • 27
    DANBY'S FOODS LIMITED - now
    ENSILPORT LIMITED
    - 1993-11-11 02852039
    5 Fleet Place, London
    Dissolved Corporate (22 parents)
    Officer
    1993-11-04 ~ 1993-11-10
    IIF 80 - Director → ME
    1993-11-04 ~ 1993-11-10
    IIF 105 - Secretary → ME
  • 28
    E L F ASSOCIATES LIMITED
    - now 01957023
    SWIFT 1025 LIMITED - 1986-08-04
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 54 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 94 - Secretary → ME
  • 29
    EATON ELECTRICAL SYSTEMS LIMITED - now
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE
    - 1995-02-06 03012749
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    1995-01-23 ~ 1995-01-31
    IIF 86 - Director → ME
  • 30
    EUROCAMP UK LIMITED - now
    EUROCAMP LIMITED - 2023-08-30
    HOLIDAYBREAK LIMITED - 1999-03-11
    DEVELOP LEADS LIMITED
    - 1998-10-06 03626865
    6th Floor 9 Appold Street, London
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    1998-09-24 ~ 1998-09-24
    IIF 81 - Director → ME
  • 31
    FEROQUEST LIMITED
    03496840
    The Studio, Kempson Road, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    576,422 GBP2024-09-30
    Officer
    1998-03-20 ~ 2002-01-21
    IIF 95 - Secretary → ME
    Person with significant control
    2017-04-22 ~ 2018-01-09
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    GENEIUS GENETICS LIMITED
    07673582
    Monkswell The Ridgeway, Northaw, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 60 - Director → ME
  • 33
    GENES FOR LIFE LIMITED
    08967242
    93 Water Lane, Leeds, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 65 - Director → ME
  • 34
    GENOME LIMITED
    06024914
    93 Water Lane, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 38 - Director → ME
  • 35
    GRAY COOPER MEDIA LIMITED
    07868335
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2012-07-09 ~ now
    IIF 19 - Director → ME
  • 36
    GROUND PROPERTIES LIMITED
    07092637
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    719,840 GBP2024-03-31
    Officer
    2012-07-17 ~ now
    IIF 26 - Director → ME
  • 37
    GROUND PROPERTIES TRADING LIMITED
    - now 08493768
    GROUND PROPERTIES INVESTMENTS LIMITED
    - 2014-11-28 08493768
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    692,715 GBP2024-03-31
    Officer
    2013-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    HAILEYBURY ACADEMY TRUST
    09659808
    Haileybury London Road, Hertford Heath, Hertford, Hertfordshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    2015-06-26 ~ 2021-06-10
    IIF 64 - Director → ME
  • 39
    HEART BIOTECH HOLDINGS LIMITED
    - now 09001625
    HEART BH LIMITED
    - 2014-10-22 09001625
    17 North Drive, Littleton, Winchester, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -210,756 GBP2024-09-30
    Officer
    2014-04-17 ~ now
    IIF 4 - Director → ME
  • 40
    HEART BIOTECH LIMITED
    08456288
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    393,972 GBP2024-09-30
    Officer
    2014-04-16 ~ now
    IIF 8 - Director → ME
  • 41
    HEART BIOTECH LIPO LIMITED
    09364980
    17 North Drive, Littleton, Winchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-12-22 ~ now
    IIF 9 - Director → ME
  • 42
    HEART BIOTECH NANO LIMITED
    09309176
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -147,116 GBP2024-09-30
    Officer
    2014-11-13 ~ now
    IIF 5 - Director → ME
  • 43
    HEART BIOTECH PHARMA LIMITED
    09324809
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,890 GBP2024-09-30
    Officer
    2014-11-24 ~ now
    IIF 7 - Director → ME
  • 44
    HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED
    00085808
    Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (46 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,434,074 GBP2024-11-30
    Officer
    2023-01-16 ~ 2024-12-02
    IIF 75 - Director → ME
  • 45
    HYDER CONSULTING GROUP HOLDINGS LIMITED - now
    HYDER CONSULTING PLC - 2015-08-21
    HYDER CONSULTING GROUP HOLDINGS PLC - 2015-08-21
    FIRTH HOLDINGS PLC
    - 2002-10-22 00768087
    G M FIRTH (HOLDINGS) P L C - 1995-09-22
    G.M.FIRTH (METALS) LIMITED - 1981-12-31
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2000-01-05
    IIF 82 - Director → ME
    1999-09-24 ~ 2000-01-05
    IIF 104 - Secretary → ME
  • 46
    I3 MEDICAL LIMITED
    13876333
    17 North Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,053 GBP2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    IAR INVESTMENTS (YORKSHIRE) LIMITED
    15929977
    Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 48
    IMAGING FIRST LIMITED
    - now 07896665
    OPTIVI SCREENING LIMITED
    - 2012-11-13 07896665
    8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (18 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    2012-01-04 ~ 2017-05-22
    IIF 28 - Director → ME
  • 49
    INHOCO 817 LIMITED
    03639645 04141426, 05552050, 06076004... (more)
    1st Floor Cannon Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 48 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 90 - Secretary → ME
  • 50
    INHOCO 818 LIMITED
    03639651 04141426, 05552050, 06076004... (more)
    1st Floor Cannon Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 52 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 93 - Secretary → ME
  • 51
    KALOS VENTURES LIMITED
    - now 11217052
    TAVISTOCK CORPORATE FINANCE LIMITED
    - 2020-06-18 11217052
    8 Penny Gaff House, 89 Redchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2020-06-16 ~ 2022-10-05
    IIF 16 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-10-06
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    LEEDS ULTRASOUND SCREENING SERVICE LIMITED
    - now 03868779
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    93 Water Lane, Leeds
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    2010-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 53
    LIONHEART PROPERTY PARTNERSHIP LIMITED
    - now 07146622 11345477
    TNP NO20 LIMITED
    - 2010-10-22 07146622
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 33 - Director → ME
  • 54
    LIONHEART PROPERTY PARTNERSHIP LIMITED
    11345477 07146622
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,469 GBP2023-12-01 ~ 2024-11-30
    Officer
    2018-05-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    MAGDIAN LLP
    OC338953
    1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 56
    MARGARET DABBS LIMITED
    - now 08092526
    PEDAL PULSES MIDDLE EAST LIMITED
    - 2015-09-01 08092526
    36 Weymouth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 15 - Director → ME
  • 57
    MEDSOLVE (UK) LIMITED
    09390744
    172 Front Street, Chester Le Street, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    862,333 GBP2024-12-31
    Officer
    2015-01-15 ~ 2025-11-11
    IIF 1 - Director → ME
    Person with significant control
    2018-04-23 ~ 2025-11-11
    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
  • 58
    MEDSOLVE COMPLEX CARE LIMITED
    16004983
    172 Front Street, Chester Le Street, England
    Active Corporate (4 parents)
    Officer
    2024-10-08 ~ 2025-11-11
    IIF 2 - Director → ME
  • 59
    MEDSOLVE GP LOCUMS LIMITED
    - now 09836362
    MEDSOLVE (UK) TWO LIMITED
    - 2016-01-27 09836362
    172 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-10-22 ~ dissolved
    IIF 62 - Director → ME
  • 60
    MEREBEECH LIMITED
    06746541
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (7 parents)
    Officer
    2011-03-11 ~ 2011-12-30
    IIF 63 - Director → ME
  • 61
    MONKSWELL TWO LIMITED
    11310380
    Monkswell The Ridgeway, Northaw, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 62
    MORGAN UTILITIES GROUP LIMITED - now
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED
    - 1995-11-14 03060615
    Kent House, 14 - 17 Market Place, London
    Active Corporate (31 parents)
    Officer
    1995-09-08 ~ 1995-09-28
    IIF 83 - Director → ME
  • 63
    MOTE LODGE INVESTMENTS
    11097135
    Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-05 ~ now
    IIF 89 - Director → ME
  • 64
    NEIL HUDGELL TRUSTEES LTD
    14296437
    No 2 @ The Dock, 46 Humber Street, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-03-20 ~ now
    IIF 22 - Director → ME
  • 65
    NOBLE PROPERTY PROSPECT LIMITED
    10956856
    172 Front Street, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 66
    OPTIVI HOLDINGS LIMITED
    - now 08062930
    TNP N035 LIMITED
    - 2013-12-09 08062930 08062939
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    OPTIVI LEASING LIMITED
    10578036
    17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 68
    OPTIVI LIMITED
    - now 07038269
    SKINCITY LIMITED
    - 2011-02-02 07038269
    TNP NO17 LIMITED - 2009-10-27
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    2009-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 69
    PARKHILL CORPORATE FINANCE LIMITED
    14295596
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,039 GBP2024-08-31
    Officer
    2022-10-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    PARTNERSHIPS IN CARE SCOTLAND LIMITED - now
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED
    - 2008-03-18 04727112
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2003-04-08 ~ 2007-05-10
    IIF 49 - Director → ME
    2003-04-08 ~ 2007-05-10
    IIF 100 - Secretary → ME
  • 71
    PEDAL PULSES LIMITED
    - now 04421491
    WEYMOUTH STREET PRACTICE LIMITED - 2003-01-06
    36 Weymouth Street, London
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    5,493,054 GBP2023-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    PER-FEMME LIMITED
    10566670
    Monkswell The Ridgeway, Northaw, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 73
    PETERHOUSE GROUP LIMITED - now
    PETERHOUSE GROUP PLC
    - 2004-09-17 01517100 02517333
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    33 Wigmore Street, London
    Active Corporate (33 parents, 13 offsprings)
    Officer
    1998-01-14 ~ 2004-06-30
    IIF 67 - Director → ME
  • 74
    PHOENIX HOLIDAYS LIMITED
    - now 06394570
    FEW DOZEN LIMITED
    - 2008-01-08 06394570
    Pr Booth & Co Suite 7 Milner House, Milner Way, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2008-01-07 ~ 2008-01-07
    IIF 68 - Director → ME
    2010-11-23 ~ 2011-12-28
    IIF 34 - Director → ME
  • 75
    ROSSINGTON HALL ESTATE LTD
    16290008
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    SESSIONS HOLDINGS LIMITED
    13648781
    Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Right to appoint or remove directors OE
  • 77
    SESSIONS SPA LTD
    04706592
    Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    85,089 GBP2022-12-31
    Officer
    2021-11-05 ~ now
    IIF 74 - Director → ME
  • 78
    SPA STRATEGY LIMITED
    08065184
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-05-11 ~ 2014-02-05
    IIF 41 - Director → ME
  • 79
    ST.MARCOS HOLDINGS LIMITED
    06573167
    Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    2010-06-18 ~ 2013-05-02
    IIF 42 - Director → ME
  • 80
    TAKE ME TOO GROUP LIMITED
    - now 06868607
    TAKEMETOO LIMITED
    - 2011-08-16 06868607 06934609
    TNP NO13 LIMITED
    - 2009-08-24 06868607
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-19 ~ 2012-01-23
    IIF 29 - Director → ME
    2009-11-24 ~ dissolved
    IIF 108 - Secretary → ME
  • 81
    THE BRITISH EGYPTIAN SOCIETY
    - now 02530132
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    5 Brownlow Road, Croydon, Surrey
    Active Corporate (58 parents)
    Officer
    2006-03-21 ~ 2007-08-28
    IIF 79 - Director → ME
  • 82
    THE NEEDLE PARTNERSHIP LLP
    OC331972
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2007-10-10 ~ 2009-01-01
    IIF 77 - LLP Designated Member → ME
  • 83
    THIS IS MY: BODY LIMITED
    - now 09760782
    THIS IS MY: ULTRASOUND SERVICES LIMITED
    - 2016-05-24 09760782 10201068
    THIS IS MY: BODY LIMITED - 2016-03-21
    93 Water Lane, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-03-24 ~ 2024-07-25
    IIF 3 - Director → ME
  • 84
    THIS IS MY: HEALTHCARE HOLDINGS LIMITED
    - now 11247383
    MONKSWELL LIMITED
    - 2018-04-20 11247383
    93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    54,100 GBP2024-12-31
    Officer
    2018-03-10 ~ 2024-07-25
    IIF 12 - Director → ME
    Person with significant control
    2018-03-10 ~ 2024-07-25
    IIF 113 - Ownership of shares – 75% or more OE
  • 85
    THIS IS MY: LIMITED
    - now 07146598
    GENOME SCREENING LIMITED
    - 2011-03-16 07146598
    TNP NO19 LIMITED
    - 2010-09-09 07146598 06800727, 07038269
    93 Water Lane, Leeds, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    -95,868 GBP2024-12-31
    Officer
    2018-04-13 ~ 2024-07-25
    IIF 14 - Director → ME
    2010-08-10 ~ 2018-04-13
    IIF 37 - Director → ME
  • 86
    THIS IS MY: ROCHDALE LIMITED
    12765269
    93 Water Lane, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    2020-07-23 ~ dissolved
    IIF 10 - Director → ME
  • 87
    THIS IS MY: SPORTS MEDICINE LIMITED
    - now 09325998
    PERFORMANCE HEALTH INNOVATIONS LIMITED
    - 2017-04-10 09325998
    PERFORMANCE HEALTH IMAGING LIMITED
    - 2016-02-20 09325998
    93 Water Lane, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    -98,072 GBP2024-12-31
    Officer
    2016-05-01 ~ 2016-05-01
    IIF 40 - Director → ME
    2014-11-25 ~ 2024-07-25
    IIF 18 - Director → ME
  • 88
    THIS IS MY: ULTRASOUND SERVICES LIMITED
    10201068 09760782
    93 Water Lane, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,212 GBP2024-12-31
    Officer
    2018-04-13 ~ 2024-07-25
    IIF 13 - Director → ME
  • 89
    TNP N034 LIMITED
    08062939 08062930
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 35 - Director → ME
  • 90
    TNP NO22 LIMITED
    07293885
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 91
    TRANSFORM (PROPERTY) LIMITED
    04829408
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2003-07-11 ~ 2007-05-10
    IIF 47 - Director → ME
    2003-07-11 ~ 2007-05-10
    IIF 99 - Secretary → ME
  • 92
    TRANSFORM AESTHETICS LIMITED
    - now 05708303
    WBMADE 1001 LIMITED
    - 2006-03-17 05708303
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2006-02-14 ~ 2007-05-10
    IIF 70 - Director → ME
    2006-02-14 ~ 2007-05-10
    IIF 102 - Secretary → ME
  • 93
    TRANSFORM HOLDINGS LIMITED
    - now 02773587
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (25 parents)
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 23 - Director → ME
  • 94
    TRANSFORM MEDICAL GROUP (CS) LIMITED
    - now 03228476
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED - 1996-08-16
    Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate (27 parents)
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 46 - Director → ME
  • 95
    TRANSFORM PROPERTY (PINES) LIMITED
    - now 04828533
    INHOCO 2884 LIMITED
    - 2004-04-07 04828533 04141426, 05552050, 06076004... (more)
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    2004-03-09 ~ 2007-05-10
    IIF 73 - Director → ME
  • 96
    UNIVERSAL TRAINING COMPANY LIMITED
    - now 02933756
    VITOSTAR LIMITED - 1994-11-23
    84 Bargates, Leominster, Herefordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    649,307 GBP2024-12-31
    Officer
    1998-10-13 ~ 1999-04-29
    IIF 98 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.