logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Lewis

    Related profiles found in government register
  • Mr David Lewis
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 1
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 2 IIF 3 IIF 4
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 5 IIF 6
    • icon of address Unit 4a, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 7
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 14 IIF 15
  • Mr David Lewis
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 16
  • Mr David Lewis
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 17
  • Mr David Lewis
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39b, Malefant Street, Cathays, South Glam, Cardiff, CF24 4QD, United Kingdom

      IIF 18
  • Mr David Lewis
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 19
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 20
  • Mr David Lewis
    British born in February 1981

    Resident in United Kingdom

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

      IIF 21
  • Mr David Lewis
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dolphington Avenue, Glasgow, G5 0HY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 25
    • icon of address Unit 3 Cloud, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 26
  • Mr David Lewis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 27
  • Mr David Lewis
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, United Kingdom

      IIF 28
    • icon of address Unit 3a Kierbeck Industrial Estate, Vange Wharf, Basildon, SS16 4SW, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 6 Sixth Avenue Business Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2GU, United Kingdom

      IIF 31
  • Mr David Lewis
    British born in March 1987

    Resident in United Kingdom

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

      IIF 32
  • Mr David Lewis
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramhall House, 14 Ack Lane East, Stockport, SK7 2BY, United Kingdom

      IIF 33
    • icon of address 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 34
  • Mr. David Lewis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 35
  • David Lewis
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 36
  • Mr David Lewis
    Welsh born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 37a Aberfan Road, Aberfan, Merthyr Tydfil, CF48 4QN, United Kingdom

      IIF 37
  • Mr Paul David Lewis
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Holly Close, Highmoor Cross, Henley-on-thames, RG9 5DY, United Kingdom

      IIF 38
  • Mr David Giles Lewis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 39, Apt 39, 3 Central Buildings, London, SW1H 9NE, United Kingdom

      IIF 39
  • Mr David Paul Lewis
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Basildon, SS14 3JJ, United Kingdom

      IIF 40
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hales Drive, Canterbury, CT2 7AB, England

      IIF 41
  • Mr David Lewis
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 42
    • icon of address 4a Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 43
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 44
    • icon of address Unit 4a, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 45
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 46 IIF 47 IIF 48
  • Lewis, David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 49
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 50 IIF 51
    • icon of address Unit 4a, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 54
  • Lewis, David
    British group managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 55
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 56
  • Lewis, David
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, David
    British md born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 68
  • Mr David Lewis
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ganton Close, Billingham, TS22 5RE, England

      IIF 69
  • David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 70
  • Lewis, David
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 71
  • Lewis, David
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 72
  • Lewis, David Cecil
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 73
    • icon of address 33 Hales Drfive, Canterbury, Kent, United Kingdom

      IIF 74
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 75
    • icon of address 5, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 76 IIF 77
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 78
    • icon of address Trueden House, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 79
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 80
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 81
    • icon of address 6, Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 82
  • Lewis, David Giles
    British management consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 39, Apt 39, 3 Central Buildings, London, SW1H 9NE, United Kingdom

      IIF 83
  • Lewis, David Giles
    British mnangement consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Lewis, 22, Guildown Road, GU2 4EN

      IIF 84
  • Mr David Lewis
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lotherington Mews, York, YO10 3US, England

      IIF 85
  • Mr David Lewis
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Etive Drive, Cumbernauld, Glasgow, G67 4JE, Scotland

      IIF 86
  • Lewis, David
    British landscaper born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301 548, Chiswick High Road, London, W4 5RG, United Kingdom

      IIF 87
  • Lewis, David
    British aviation engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Spinney Lane, Pulborough, RH20 2NX, United Kingdom

      IIF 88
  • Lewis, David
    British builder born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 515, Whitworth Road, Rochdale, Lancashire, OL12 6EZ, United Kingdom

      IIF 89
  • Lewis, David
    British engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39b, Malefant Street, Cathays, South Glam, Cardiff, CF24 4QD, United Kingdom

      IIF 90
  • Lewis, David
    British broadcast journalist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 91
  • Lewis, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 92
  • Mr David Lewis
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kitley Gardens, London, SE19 2RY, England

      IIF 93
  • Mr David Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, United Kingdom

      IIF 94
  • Lewis, David
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Guildown Road, Guildford, GU2 4EN

      IIF 95
    • icon of address Flat 7, 31, Marsham Street, London, SW1P 3DW, England

      IIF 96
  • Lewis, David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 97
  • Lewis, David
    British management consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Guildown Road, Guildford, GU2 4EN

      IIF 98
    • icon of address Apartment 13, Central Buildings, 3 Matthew Parker St, London, SW1H 9NE, United Kingdom

      IIF 99
  • Lewis, David
    British professional born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 31, Marsham Street, London, SW1P 3DW, United Kingdom

      IIF 100
  • Lewis, David
    British manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Blakemore Park, Atherton, Manchester, M46 0EY

      IIF 101
  • Lewis, David
    British car valeter born in June 1972

    Resident in United Kingdom

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

      IIF 102
  • Lewis, David
    British marketing born in June 1972

    Resident in United Kingdom

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

      IIF 103
  • Lewis, David
    British coaching & training born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Heol Y Nant, Gwaeod Y Garth, Cardiff, CF15 9HE, England

      IIF 104
  • Lewis, David
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 105
  • Lewis, David
    British sound designer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grenfell Gardens, Kenton, Harrow, Middlesex, HA3 0QZ

      IIF 106
  • Lewis, David Charles
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 107
  • Lewis, David Paul
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Basildon, SS14 3JJ, United Kingdom

      IIF 108
  • Lewis, David Paul
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 109
  • Lewis, David Paul
    British quantity surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 110
  • Mr David Lewis
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 111
  • Mr David Lewis
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Lewis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Boutport Street, Barnstaple, EX31 1SE, England

      IIF 121
    • icon of address 47, Putside In Rollerdrome Rinks, 47 Upcott Avenue, Barnstaple, Devon, EX31 1NH, United Kingdom

      IIF 122
    • icon of address 1, Fore Street, Torrington, EX38 8HQ, England

      IIF 123 IIF 124
  • Mr David Lewis
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 125
  • Mr David Lewis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakwood Road, Northampton, NN1 4SX, England

      IIF 126
  • Mr David Lewis
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 127
    • icon of address Unit Dc1, Prologis Park, Honywood Road, Basildon, SS14 3TS, England

      IIF 128
    • icon of address Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 129
  • Mr David Lewis
    United Kingdom born in September 1987

    Resident in United Kingdom

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

      IIF 130
  • David Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 131
    • icon of address La Residencia, Walford, Ross-on-wye, HR9 5QU, England

      IIF 132
  • Lewis, David
    British builder born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Wellington Street, Torquay, Devon, TQ14 8HH

      IIF 133
  • Lewis, David
    British co director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

      IIF 134
  • Lewis, David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

      IIF 135
  • Lewis, David
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, David
    British managing director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

      IIF 148 IIF 149
  • Lewis, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dolphington Avenue, Glasgow, G5 0HY, United Kingdom

      IIF 150 IIF 151
    • icon of address 10, Dolphington Avenue, Glasgow, Lanarkshire, G5 0HY, United Kingdom

      IIF 152
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 153
  • Lewis, David
    British hse engineer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dolphington Ave Oatlands, Glasgow, G5 0HY, United Kingdom

      IIF 154
  • Lewis, David
    British letting agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Southmead Road, Westbury-on-trym, Bristol, BS10 5EN, England

      IIF 155
  • Lewis, David
    British safety consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cloud, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 156
  • Lewis, David
    British safety officer born in April 1962

    Resident in United Kingdom

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

      IIF 157
  • Lewis, David
    British it contractor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Willenhall Road, Wolverhampton, West Midlands, WV1 2HY, England

      IIF 158
  • Lewis, David
    British it engineer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Willenhall Road, Wolverhampton, West Midlands, WV1 2HY, United Kingdom

      IIF 159
  • Lewis, David
    British it manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Colley Avenue, Wolverhampton, South Staffordshire, WV10 9BN, United Kingdom

      IIF 160
  • Lewis, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 161
  • Lewis, David
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, England

      IIF 162
    • icon of address Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, United Kingdom

      IIF 163
  • Lewis, David
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Kierbeck Industrial Estate, Vange Wharf, Basildon, SS16 4SW, United Kingdom

      IIF 164 IIF 165
    • icon of address Unit 6 Sixth Avenue Business Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2GU, United Kingdom

      IIF 166
  • Lewis, David
    British company director born in March 1987

    Resident in United Kingdom

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

      IIF 167
  • Lewis, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramhall House, 14 Ack Lane East, Stockport, SK7 2BY, United Kingdom

      IIF 168
  • Lewis, David
    British software developer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 169
  • Lewis, Paul David
    British it consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Holly Close, Highmoor Cross, Henley-on-thames, RG9 5DY, United Kingdom

      IIF 170
  • Mr David Lewis
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 171 IIF 172
    • icon of address 191, Springwood, Llanedyn, Cardiff, Mid Glamorgan, CF23 6UG

      IIF 173
  • Mr David Lewis
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 174
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, England

      IIF 175
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 176
    • icon of address 8, Shrubbery Road, Gravesend, Kent, DA12 1JW, England

      IIF 177
    • icon of address 96, Lynton Road South, Gravesend, DA11 7NE, England

      IIF 178
    • icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernehill, Kent, ME13 9EJ

      IIF 179
  • Mr Paul David Lewis
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 180 IIF 181
  • Lewis, David
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 182
  • Lewis, David
    Welsh gas fitter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 37a Aberfan Road, Aberfan, Merthyr Tydfil, CF48 4QN, United Kingdom

      IIF 183
  • David Lewis
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Banc Yr Allt, Cefn Glas, Bridgend, CF31 4RH, Wales

      IIF 184
  • Mr David Giles Lewis
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 39, Central Buildings, 3 Matthew Parker Street, London, SW1H 9NE, England

      IIF 185 IIF 186
  • Mr David Lewis
    Welsh born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Clos Cilau, Llangattock, Crickhowell, NP8 1LA, Wales

      IIF 187
  • Mr David Paul Lewis
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 188
  • Mr Paul David Lewis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, Stansbatch, Pembridge, Leominster, Herefordshire, HR6 9LH, Great Britain

      IIF 189
    • icon of address Office No 10, Broadaxe Business Park, Presteigne, Powys, LD8 2UH

      IIF 190
  • Mr David Andrew Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 191 IIF 192
    • icon of address 96, Ascot Drive, Letchworth Garden City, Hertfordshire, SG6 1FZ, England

      IIF 193
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, England

      IIF 194
  • Mr David Anthony Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 195
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 196
  • Mr Hugo David Lewis
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 197
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 198 IIF 199
    • icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, ME13 9EJ, England

      IIF 200
  • Lewis, David
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marlborough Drive, Sandbach, Cheshire, CW11 1SP, England

      IIF 201
  • Lewis, David
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 202
    • icon of address 634, Fountain Court, Birchwood Boulevard, Warrington, WA3 7QU, United Kingdom

      IIF 203
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 204
  • Lewis, David
    British group managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 205
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 206
  • Lewis, David
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 207
    • icon of address 634, Fountain Court, Birchwood Boulevard, Warrington, Cheshire, WA3 7QU, England

      IIF 208
    • icon of address Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 209 IIF 210
  • Lewis, Matthew David Anthony
    British architect born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Close, Clipston, Leicestershire, LE16 9RN, United Kingdom

      IIF 211
  • Lewis, Matthew David Anthony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 212
  • Mr David Cecil Lewis
    United Kingdom born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David
    British electrical engineer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ganton Close, Billingham, TS22 5RE, England

      IIF 217
  • Lewis, David Cecil
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 218
  • Lewis, David Cecil
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 219
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 220 IIF 221
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 222
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 223 IIF 224
    • icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom

      IIF 225
    • icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 226
    • icon of address Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 227
    • icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 228
  • Lewis, David Cecil
    British diretor born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Uk, CT4 5LY, United Kingdom

      IIF 232
  • Lewis, David Cecil
    British none born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 6, Wellington Street, Teignmouth, Deven, TQ14 8HH, United Kingdom

      IIF 233
  • Lewis, David Cecil
    British project manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 234
  • Lewis, David Cecil
    British retired born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 235
  • Lewis, David Cecil
    British self-employed property owner born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 236
  • Mr David Charles Lewis
    British born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 237
    • icon of address 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 238
    • icon of address Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 239
  • Mr David Paul Lewis
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 240 IIF 241
    • icon of address Robert Lewis Accountants, 4 Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 242 IIF 243
    • icon of address Unit 3a, Wharf Lane, Vange, Basildon, SS16 4SW, England

      IIF 244
  • Lewis, David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 245
    • icon of address 1st Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 246
  • Lewis, David
    British consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 247
  • Lewis, David
    British director born in October 1968

    Resident in England

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

      IIF 248
    • icon of address 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, United Kingdom

      IIF 249
  • Lewis, David
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplefields Academy, Tower Hill Road, Corby, Northants, NN18 0TH

      IIF 250
  • Lewis, David
    British property born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 76 Crystal Palace Park Road, London, SE26 6UN

      IIF 251
  • Lewis, David
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271 High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 252
    • icon of address 28, Lotherington Mews, York, YO10 3US, England

      IIF 253
  • Lewis, David
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Etive Drive, Cumbernauld, Glasgow, G67 4JE, Scotland

      IIF 254
  • Lewis, David
    United Kingdom student born in September 1987

    Resident in United Kingdom

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

      IIF 255
  • Lewis, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, United Kingdom

      IIF 256
  • Lewis, David Andrew
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 257
  • Lewis, David Andrew
    British designer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, England

      IIF 258
  • Lewis, David Andrew
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 259
  • Lewis, David Andrew
    British it professional born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, Hertfordshire, SG6 1FZ, England

      IIF 260
  • Lewis, David
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 261
  • Lewis, David
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David
    British retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 273
  • Lewis, David
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Boutport Street, Barnstaple, EX31 1SE, England

      IIF 274
    • icon of address 47, Putside In Rollerdrome Rinks, 47 Upcott Avenue, Barnstaple, Devon, EX31 1NH, United Kingdom

      IIF 275
  • Lewis, David
    British doctor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street, Torrington, EX38 8HQ, England

      IIF 276
  • Lewis, David
    British entrepreneur born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street, Torrington, EX38 8HQ, England

      IIF 277
  • Lewis, David
    British company director born in October 1968

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address C/o G S Lunnon, 109 Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 278
  • Lewis, David
    British gas engineer born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Farmhouse Way, Cardiff, CF5 5HH, Wales

      IIF 279
  • Lewis, David
    British director born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 280 IIF 281
  • Lewis, David
    British contractor born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakwood Road, Northampton, NN1 4SX, England

      IIF 282
  • Lewis, David Cecil
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • icon of address 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 283
  • Lewis, Paul David
    British computer engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 284 IIF 285
  • Lewis, David
    British engineer born in March 1960

    Resident in Somerset

    Registered addresses and corresponding companies
    • icon of address 28, Victoria Court, Castle Cary, Somerset, BA7 7NL, United Kingdom

      IIF 286
  • Lewis, David
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 287
  • Lewis, David
    British security consultant born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Whitey Court, Western Industrial Estate, Caerphilly, CF83 1BQ

      IIF 288
  • Lewis, David
    British security trainer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Llanedyn, Cardiff, Mid Glamorgan, CF23 6UG

      IIF 289
  • Lewis, David
    British trainer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 290
  • Lewis, David
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 72 Stoke Road, Aston Fields, Bromsgrove, Worcestershire, B60 3EG

      IIF 291
  • Lewis, David
    British executive director born in July 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Offices 66-72 Imperial Buildings, 72 High Street, Belfast, BT1 2BE, Northern Ireland

      IIF 292
  • Lewis, David Charles
    British director born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 293
    • icon of address 2nd Floor, 20 High Street, Haverfordwest, Pembrokeshire, SA61 2DA, Wales

      IIF 294
  • Lewis, David Charles
    British manager born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 295
  • Williams, David
    British company director born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage Lower Terrace Road, Tideswell, Buxton, Derbyshire, SK17 8LX

      IIF 296
  • Williams, David
    British computer technician born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage Lower Terrace Road, Tideswell, Buxton, Derbyshire, SK17 8LX

      IIF 297
  • Williams, David
    British england born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Peak District Mining Museum, South Parade, Matlock Bath, Matlock Derbyshire, DE4 3NR

      IIF 298
  • Lewis, David
    American director born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Stephensons Way, Chaddesden, Derby, DE21 6LY, England

      IIF 299
  • Lewis, David
    British property developer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 210 Southbourne Gardens, Ruislip, Middlesex, HA4 9SG

      IIF 300
  • Lewis, David
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Banc Yr Allt, Cefn Glas, Bridgend, Bridgend, CF31 4RH, Wales

      IIF 301
  • Lewis, Paul David
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 10, Broadaxe Business Park, Presteigne, Powys, LD8 2UH, Wales

      IIF 302
  • Lewis, Paul David
    British van driver born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, Stansbatch, Leominster, Herefordshire, HR6 9LH, Great Britain

      IIF 303
  • Lewis, David
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • icon of address 6 Summer Court, Summer Hill Harbledown, Canterbury, Kent, CT2 9NP

      IIF 304
  • Lewis, David
    British director born in February 1943

    Registered addresses and corresponding companies
    • icon of address 129 Rough Common Road, Canterbury, Kent, CT2 9BS

      IIF 305
  • Lewis, David
    British director born in February 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 306
  • Lewis, David
    British lecturer born in July 1948

    Registered addresses and corresponding companies
    • icon of address 62 Oxford Gardens, London, W10 5UN

      IIF 307
  • Lewis, David
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 308
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, England

      IIF 309
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 310
  • Lewis, David
    English it consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 311
    • icon of address 50, Water Man Business Park, Herne Hill, ME13 9EJ, United Kingdom

      IIF 312
  • Lewis, David
    English computer consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, 8 Shrubbery Road, Gravesend, Kent, DA12 1JW, England

      IIF 313
  • Lewis, David
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 314
    • icon of address 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 315
    • icon of address Unit 4a Olympic Way, Woolston Grange Avenue, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 316 IIF 317
  • Lewis, David Giles
    British

    Registered addresses and corresponding companies
    • icon of address 22, Guildown Road, Guildford, Surrey, GU2 4EN

      IIF 318
  • Lewis, David Paul
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 319
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 320
    • icon of address Robert Lewis Accountants, 4 Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 321
    • icon of address Unit 3a, Wharf Lane, Vange, Basildon, SS16 4SW, England

      IIF 322 IIF 323
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 324 IIF 325 IIF 326
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 329
  • Lewis, David Paul
    English english born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 330
  • Lewis, David Paul
    English technical director solar pv born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Barn Offices, Brownhill Farm, Woodchester, Stroud, Glos, GL5 5PW, United Kingdom

      IIF 331
  • Mr Matthew David Anthony Lewis
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Street, Latchingdon, Chelmsford, CM3 6JP, England

      IIF 332
    • icon of address 22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 333
  • Lewis, David
    English glass splash backs born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 334
  • Lewis, Hugo David
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, ME13 9EJ, England

      IIF 335
  • Lewis, Hugo David
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 336 IIF 337
  • Lewis, Hugo David
    British financial director born in February 2000

    Resident in England

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

      IIF 338
  • Lewis, David
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH

      IIF 339 IIF 340
  • Lewis, David
    British director

    Registered addresses and corresponding companies
    • icon of address 634, Fountain Court, Birchwood Boulevard, Warrington, WA3 7QU, United Kingdom

      IIF 341
  • Lewis, David
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Central Buildings, 3 Matthew Parker St, London, SW1H 9NE, United Kingdom

      IIF 342
  • Lewis, David
    Welsh chef born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Clos Cilau, Llangattock, Crickhowell, NP8 1LA, Wales

      IIF 343
  • Lewis, David
    Welsh gas fitter born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 3, 37a Aberfan Road, Aberfan, Merthyr Tydfil, CF48 4QN, United Kingdom

      IIF 344
  • Lewis, Hugo David
    British director born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 345
  • Lewis, Hugo David
    British finance director born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tan Y Foel Country House, Capel Garmon, Llanrwst, Conwy, LL26 0RE, United Kingdom

      IIF 346
  • Lewis, David
    Welsh company director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentagon Island, Nottingham Road, Derby, DE21 6HB, England

      IIF 347 IIF 348
    • icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB, England

      IIF 349
  • Lewis, David
    Welsh director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, David
    Welsh divisional executive director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Imperial House, 14-15 High Street, High Wycombe, Buckinghamshire, HP11 2BE

      IIF 363
  • Lewis, Matthew David Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Street, Latchingdon, Chelmsford, CM3 6JP, England

      IIF 364
  • Lewis, David Cecil

    Registered addresses and corresponding companies
    • icon of address 5, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 365
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB

      IIF 366
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 367
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 368
    • icon of address 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 369
    • icon of address 80 Caryfort Road, London, N16 9AP, United Kingdom

      IIF 370
  • Lewis, David Giles

    Registered addresses and corresponding companies
    • icon of address Apt 39, Apt 39, 3 Central Buildings, London, SW1H 9NE, United Kingdom

      IIF 371
  • Fleming-williams, David Anthony
    British computer technician born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heswall Hall, 111 Telegraph Road, Heswall, Wirral, CH60 0AF, England

      IIF 372
  • Fleming-williams, David Anthony
    British sound designer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pensall Drive, Wirral, Merseyside, CH61 6XP

      IIF 373
  • Lewis, David

    Registered addresses and corresponding companies
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 374 IIF 375 IIF 376
    • icon of address 5, Windmill Close, Bridge, Canterbury, Kent, CT 4 5LY, United Kingdom

      IIF 377
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 378
    • icon of address Apartment 39, Central Buildings, 3 Matthew Parker Street, London, SW1H 9NE, England

      IIF 379
    • icon of address The Spinney, Spinney Lane, Pulborough, RH20 2NX, United Kingdom

      IIF 380
    • icon of address Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 381 IIF 382 IIF 383
    • icon of address 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 388
    • icon of address 4, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 389
child relation
Offspring entities and appointments
Active 147
  • 1
    icon of address Sem, Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 249 - Director → ME
  • 2
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,076 GBP2017-03-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office No 10 Broadaxe Business Park, Presteigne, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -689 GBP2017-04-30
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 4
    icon of address 96 Ascot Drive, Letchworth Garden City, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 5
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 101 - Director → ME
  • 6
    icon of address 3 Heol Y Nant, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 104 - Director → ME
  • 7
    icon of address Crinow Croft, Station Road, Narberth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2025-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 8
    INTEGRA MANAGED SERVICES LLP - 2012-11-07
    icon of address 4a Olympic Way, Birchwood, Warrington
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 182 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    INTEGRA RECRUITMENT LIMITED - 2012-01-13
    icon of address 634 Fountain Court, Birchwood Boulevard, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2009-05-11 ~ dissolved
    IIF 341 - Secretary → ME
  • 10
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 385 - Secretary → ME
  • 11
    icon of address 96 Lynton Road South, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    31,548 GBP2024-06-30
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 311 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 345 - Director → ME
  • 12
    BAY TREE HOUSE (UPNOR) LTD - 2021-10-05
    icon of address 42 Villa Road, Higham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,131 GBP2024-06-30
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 337 - Director → ME
    IIF 310 - Director → ME
  • 13
    icon of address 30 Clarence Place, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 309 - Director → ME
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hillsdon House, High Street, Sidmouth, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 272 - Director → ME
  • 15
    RESURRECTION SANCTUARY (APOSTOLIC MINISTRIES) WOLVERHAMPTON - 2012-03-20
    icon of address 72 Willenhall Road, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    114,110 GBP2019-08-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 158 - Director → ME
  • 16
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 18
    THINK ELECTRICAL LTD - 2017-03-15
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,534 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Apt 39 Apt 39, 3 Central Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4a Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 315 - LLP Designated Member → ME
  • 21
    icon of address 4a Olympic Way, Birchwood, Warrington
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4a Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 207 - Director → ME
  • 23
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 205 - Director → ME
  • 24
    icon of address 4 Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,265 GBP2016-12-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    icon of address 4a Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 206 - Director → ME
  • 26
    icon of address Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address 33 Hales Drive, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 366 - Secretary → ME
  • 28
    icon of address 1st Floor 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 246 - Director → ME
  • 29
    icon of address 4a Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 202 - Director → ME
  • 30
    CLUSTAR LTD - 2017-02-06
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 157 - Director → ME
  • 33
    icon of address Unit 3 Cloud, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    COMPLETE RANGE SERVIICING LTD - 2012-03-13
    icon of address 26 Farmhouse Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2016-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 279 - Director → ME
  • 35
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 37
    LEC GROUP LTD - 2019-03-13
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    388,365 GBP2024-12-30
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    32,695 GBP2019-03-01 ~ 2020-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 16 The Old Quarry, Woolton, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,301 GBP2019-11-30
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 40
    GAS SAFE CATERING LTD - 2024-01-16
    icon of address Flat 3 37a Aberfan Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 17 Banc Yr Allt, Cefn Glas, Bridgend, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 14 The Street, Latchingdon, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 28 Lotherington Mews, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,307.70 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    TRUEDEN LETS LTD - 2013-01-08
    icon of address 1 Avenue Road, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 387 - Secretary → ME
  • 45
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 154 - Director → ME
  • 46
    ENFIELD SAFETY LTD - 2021-04-23
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 47
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Apartment 39, Central Buildings, 3 Matthew Parker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,305 GBP2017-10-31
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 236 - Director → ME
  • 50
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,944 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 252 - Director → ME
  • 51
    icon of address Wychmoor, Titley, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,947 GBP2024-11-30
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 52
    TAN Y FOEL COUNTRY HOUSE LTD - 2024-07-22
    icon of address Tan Y Foel, Capel Garmon, Llanrwst, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 346 - Director → ME
  • 53
    icon of address Suite 2 6 Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 306 - Director → ME
  • 54
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 32 Clos Cilau, Llangattock, Crickhowell, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 301 548 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 87 - Director → ME
  • 57
    icon of address 33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 377 - Secretary → ME
  • 58
    icon of address Unit 50 Waterham Business Park, Highstreet Road, Hernehill, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    482 GBP2017-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    859 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Stevenson Rosedon & Co, Globe House, Moss Bridge Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 89 - Director → ME
  • 61
    icon of address Bramhall House, 14 Ack Lane East, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 103 - Director → ME
  • 63
    HEXAGON 270 LIMITED - 2001-03-06
    icon of address St James House, 13 Kensington Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,490,628 GBP2017-10-31
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2003-10-24 ~ dissolved
    IIF 342 - Secretary → ME
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,339 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 65
    icon of address Apartment 39, Central Buildings, 3 Matthew Parker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    716,477 GBP2024-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 96 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,158 GBP2019-11-30
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    INTEGRA (ABERGELE) LIMITED - 2022-03-21
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 59 - Director → ME
  • 70
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    LIGHT HOUSE PAYROLL LIMITED - 2022-03-19
    icon of address Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 52 - Director → ME
  • 72
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 58 - Director → ME
  • 73
    CANDOR ASSOCIATES LIMITED - 2022-03-19
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 204 - Director → ME
  • 74
    INTEGRA (WARRINGTON) LIMITED - 2022-03-19
    INTEGRA PROFESSIONAL RECRUITMENT LTD - 2023-03-29
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 64 - Director → ME
  • 75
    INTEGRA HEALTHCARE RECRUITMENT LIMITED - 2022-05-06
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 65 - Director → ME
  • 76
    CANDOR EMPLOYMENT SERVICES LIMITED - 2022-03-19
    INTEGRA INDUSTRIAL AND DRIVING RECRUITMENT LTD - 2022-06-13
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 54 - Director → ME
  • 77
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 66 - Director → ME
  • 78
    icon of address Unit 4a Olympic Way Woolston Grange Avenue, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 317 - LLP Designated Member → ME
  • 79
    icon of address Unit 4a Olympic Way Woolston Grange Avenue, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 316 - LLP Designated Member → ME
  • 80
    icon of address 4a Olympic Park Olympic Way, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    645,234 GBP2024-12-31
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    INTEGRA ENGINEERING RECRUITMENT LTD - 2023-09-19
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 62 - Director → ME
  • 82
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    IPL - SERVICES LIMITED - 2023-02-28
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    INTEGRA (LEEDS) LIMITED - 2022-03-19
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 210 - Director → ME
  • 86
    INTEGRA RAIL LIMITED - 2014-02-04
    ATARIS SEARCH LIMITED - 2022-03-11
    icon of address 4a Olympic Way, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-12-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 96 Ascot Drive, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,322 GBP2023-01-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 96 Ascot Drive, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,527 GBP2025-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address The Glen, Cradley, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    38,990 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 191 Springwood, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,613 GBP2025-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 92
    MLEC CONSTRUCTION LTD - 2020-03-20
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,647 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
  • 93
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,322 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 165 - Director → ME
  • 94
    icon of address 11 Barshaw Close, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 20 Ganton Close, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,112 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 5 Locksley Close, Heaton Norris, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    444 GBP2023-12-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 1 Fore Street, Torrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 276 - Director → ME
  • 98
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 6 6 Wellington Street, Teignmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 219 - Director → ME
  • 100
    M2E HOLDINGS PLC - 2016-02-01
    icon of address 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 367 - Secretary → ME
  • 101
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    THINK ECOTRICITY LTD - 2017-03-15
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,123 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    ELITEDRAW PROJECTS LIMITED - 1995-02-24
    icon of address Registered At, Virtual Business Centre, 4 Chantry Court, Sovereign Way, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    IIF 373 - Director → ME
  • 104
    icon of address 18 Kitley Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 105
    icon of address 140 Shaw Lane Stoke Prior, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 106
    PARRY COURT MANAGEMENT COMPANY LIMITED - 2006-10-05
    icon of address La Residencia, Walford, Ross-on-wye, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,637 GBP2024-12-31
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Pasta Foods Limited, Pasteur Retail Park, Pasteur Road, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    -237,980 GBP2024-03-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 267 - Director → ME
  • 108
    icon of address 72 Willenhall Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 159 - Director → ME
  • 109
    icon of address 25 Station Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,269 GBP2024-11-30
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Has significant influence or controlOE
  • 110
    icon of address 25 Station Road, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,920 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 111
    GELLAW 322 LIMITED - 2009-11-03
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 359 - Director → ME
  • 112
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2017-04-30
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Has significant influence or controlOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 2nd Floor 20 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    9,407 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 294 - Director → ME
  • 114
    icon of address The Spinney, Spinney Lane, Pulborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 380 - Secretary → ME
  • 115
    LIVEWIRE PROMOTIONS (UK) LIMITED - 2012-03-16
    icon of address 20 High Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,131 GBP2024-10-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 351 - Director → ME
  • 117
    icon of address Unit 2 Alexander Industrial, Estate, Wentloog Road, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2021-09-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 118
    icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    In Administration Corporate (3 parents)
    Equity (Company account)
    125,362 GBP2021-09-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 281 - Director → ME
  • 119
    icon of address 191 Springwood, Llanedyn, Cardiff, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Unit 4 Sixth Avenue Business Park Sixth Avenue, Bluebridge Industrial Estate, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 122
    LEC ENERGY LTD - 2024-01-05
    icon of address Unit Dc1, Prologis Park, Honywood Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,991 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 319 - Director → ME
  • 123
    icon of address 28 Victoria Court, Castle Cary, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 286 - Director → ME
  • 124
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,053 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 273 - Director → ME
  • 126
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,538 GBP2024-10-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 334 - Director → ME
  • 127
    icon of address 33a Hales Drive, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 39 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,747 GBP2023-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 39 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,834 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,742 GBP2024-12-31
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 155 - Director → ME
  • 131
    icon of address 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,611 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    348,941 GBP2024-06-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 338 - Director → ME
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 329 - Director → ME
  • 134
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 324 - Director → ME
  • 135
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 328 - Director → ME
  • 136
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 326 - Director → ME
  • 137
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,656 GBP2015-12-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 109 - Director → ME
  • 138
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 325 - Director → ME
  • 139
    POWER MEDIA MANAGEMENT LTD - 2021-02-23
    icon of address 8 Mansel Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    16,478 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 4 Capricorn Centre, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 109 Silverdale Avenue, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -341,880 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 142
    REEVE (DERBY) LIMITED - 2002-01-03
    MATCHTODAY LIMITED - 1991-03-19
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 353 - Director → ME
  • 143
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 350 - Director → ME
  • 144
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 352 - Director → ME
  • 145
    icon of address 30 Harborough Road, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    414 GBP2015-07-31
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 211 - Director → ME
  • 146
    icon of address 44 Colley Avenue, Wolverhampton, South Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 160 - Director → ME
  • 147
    Company number 06353400
    Non-active corporate
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 106 - Director → ME
Ceased 109
  • 1
    icon of address 22 Hungerford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-23
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-12-23
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JOHN CRAMPTON & COMPANY LIMITED - 1981-12-31
    RHM RETAIL LIMITED - 1994-11-09
    THREE COOKS LIMITED - 2006-11-23
    RHM INGREDIENT SERVICES LIMITED - 1984-11-08
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-12-20
    IIF 140 - Director → ME
  • 3
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    965,368 GBP2025-02-28
    Officer
    icon of calendar 2004-01-19 ~ 2005-01-26
    IIF 291 - Director → ME
  • 4
    icon of address Unit 1 89 Lower Herne Road, Herne Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-12-01
    IIF 220 - Director → ME
  • 5
    icon of address Beaconsfield Golf Club, Seer Green, Beaconsfield, Bucks
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-11-30 ~ 2016-10-15
    IIF 148 - Director → ME
    icon of calendar 1993-10-16 ~ 1995-10-14
    IIF 149 - Director → ME
  • 6
    icon of address 96 Lynton Road South, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    31,548 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-07-22
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BAY TREE HOUSE (UPNOR) LTD - 2021-10-05
    icon of address 42 Villa Road, Higham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,131 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-04 ~ 2023-06-02
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Club House, Seer Green, Beaconsfield, Bucks
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-21 ~ 2009-04-08
    IIF 264 - Director → ME
    icon of calendar ~ 1996-10-12
    IIF 134 - Director → ME
  • 9
    icon of address Hillsdon House, High Street, Sidmouth, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 120 - Has significant influence or control OE
  • 10
    icon of address Apt 39 Apt 39, 3 Central Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-10-25
    IIF 83 - Director → ME
  • 11
    icon of address 4 Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,265 GBP2016-12-31
    Officer
    icon of calendar 2015-08-08 ~ 2015-10-06
    IIF 389 - Secretary → ME
  • 12
    icon of address Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-08-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CANDOR PAYROLL LIMITED - 2013-11-05
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2018-11-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-22
    IIF 42 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 3a Kierbeck Industrial Estate, Basildon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-18
    IIF 162 - Director → ME
    icon of calendar 2021-08-04 ~ 2022-08-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-08-01
    IIF 28 - Has significant influence or control OE
  • 15
    CLUSTAR LTD - 2017-02-06
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-10-14 ~ 2019-11-15
    IIF 74 - Director → ME
  • 16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,613 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-08-11
    IIF 365 - Secretary → ME
  • 17
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-08-31
    IIF 300 - Director → ME
  • 18
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2012-01-01
    IIF 383 - Secretary → ME
  • 19
    GAS SAFE CATERING LTD - 2024-01-16
    icon of address Flat 3 37a Aberfan Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2025-04-24
    IIF 183 - Director → ME
  • 20
    POLELIFE CLOTHING LTD - 2018-06-11
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2018-11-01
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-03-01
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 21
    PLAYWALL LTD - 2017-08-14
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-04-01
    IIF 224 - Director → ME
  • 23
    icon of address Apartment 39, Central Buildings, 3 Matthew Parker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,305 GBP2017-10-31
    Officer
    icon of calendar 2005-01-08 ~ 2006-03-08
    IIF 98 - Director → ME
  • 24
    LEC ENERGY LTD - 2024-09-04
    ELEC SOUTH EAST LTD - 2024-01-08
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,370 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2022-08-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-06-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-05-24 ~ 2024-06-04
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-14
    IIF 77 - Director → ME
    icon of calendar 2011-07-04 ~ 2011-08-01
    IIF 76 - Director → ME
  • 26
    icon of address 39b Malefant Street, Cathays, South Glam, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    639 GBP2022-10-31
    Officer
    icon of calendar 2020-10-03 ~ 2020-12-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2020-12-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-10-01
    IIF 248 - Director → ME
  • 28
    icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    859 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-12-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 29
    icon of address Heswall Hall, 111 Telegraph Road, Heswall, Wirral
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    518,319 GBP2024-08-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-08-31
    IIF 372 - Director → ME
  • 30
    HOLGRAN LIMITED - 2012-06-12
    HOLGRAN MALT PRODUCTS LIMITED - 1988-07-11
    GRANARY MALT PRODUCTS LIMITED - 1981-12-31
    UNITED MALTING COMPANY (WEM) LIMITED (THE) - 1978-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-08 ~ 1999-03-31
    IIF 147 - Director → ME
  • 31
    INTEGRA (ABERGELE) LIMITED - 2022-03-21
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-03-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LIGHT HOUSE PAYROLL LIMITED - 2022-03-19
    icon of address Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CANDOR ASSOCIATES LIMITED - 2022-03-19
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    INTEGRA (WARRINGTON) LIMITED - 2022-03-19
    INTEGRA PROFESSIONAL RECRUITMENT LTD - 2023-03-29
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-03-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    CANDOR EMPLOYMENT SERVICES LIMITED - 2022-03-19
    INTEGRA INDUSTRIAL AND DRIVING RECRUITMENT LTD - 2022-06-13
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    IPL - SERVICES LIMITED - 2023-02-28
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-09-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    INTEGRA (LEEDS) LIMITED - 2022-03-19
    icon of address Unit 4a Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-03-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 34 Calstock Road, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2014-05-19
    IIF 290 - Director → ME
  • 39
    INTEGRA RAIL LIMITED - 2014-02-04
    ATARIS SEARCH LIMITED - 2022-03-11
    icon of address 4a Olympic Way, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    KABOSH
    - now
    KABOSH PRODUCTIONS LTD - 2000-10-02
    icon of address Imperial Buildings, 72 High Street, Belfast
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-31
    IIF 292 - Director → ME
  • 41
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2015-07-01
    IIF 102 - Director → ME
  • 42
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,322 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-06-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 43
    icon of address 5 Locksley Close, Heaton Norris, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    444 GBP2023-12-30
    Officer
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address 1 Fore Street, Torrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2020-08-20
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-04-02
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-06 ~ 2020-08-20
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2024-03-04
    IIF 75 - Director → ME
  • 46
    icon of address Crown Way Cardiff, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-21
    IIF 234 - Director → ME
  • 47
    icon of address Maplefields Academy, Tower Hill Road, Corby, Northants
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2018-04-30
    IIF 250 - Director → ME
  • 48
    icon of address 5 Marlborough Drive, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2015-07-13
    IIF 201 - Director → ME
  • 49
    PRETTY 1091 LIMITED - 2005-07-20
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,417 GBP2024-04-30
    Officer
    icon of calendar 2005-06-01 ~ 2024-10-28
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 116 - Has significant influence or control OE
  • 50
    LEX TILLOTSON LIMITED - 1994-09-23
    IMPERIAL COMMERCIALS LTD - 2018-07-03
    LEX COMMERCIALS LIMITED - 2006-06-08
    icon of address Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2021-08-01
    IIF 347 - Director → ME
    icon of calendar 2016-01-04 ~ 2017-12-01
    IIF 363 - Director → ME
  • 51
    ROBIN SHAPERO MANAGEMENT LTD - 2017-11-09
    MOUNT MANAGEMENT (KENT) LTD - 2017-06-16
    icon of address 33a Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-03
    Officer
    icon of calendar 2017-03-10 ~ 2022-01-20
    IIF 231 - Director → ME
  • 52
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-22
    IIF 305 - Director → ME
  • 53
    OVERSEAL NATURAL INGREDIENTS LIMITED - 2010-11-01
    OVERSEAL FOODS LIMITED - 2005-01-31
    icon of address Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2001-11-03
    IIF 137 - Director → ME
  • 54
    M2E HOLDINGS PLC - 2016-02-01
    icon of address 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2015-05-01
    IIF 218 - Director → ME
  • 55
    RHM INGREDIENTS (EUROPE) LIMITED - 2002-05-29
    NEW FOOD INGREDIENTS LIMITED - 1991-09-30
    R.B. SERIES TWELVE LIMITED - 1985-06-05
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-03-31
    IIF 146 - Director → ME
    icon of calendar 2002-05-01 ~ 2002-05-09
    IIF 142 - Director → ME
  • 56
    RHM INGREDIENTS LIMITED - 2002-05-29
    RHM INGREDIENT SUPPLIES LIMITED - 1989-02-27
    icon of address Owl Lane, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-05-09
    IIF 139 - Director → ME
  • 57
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2018-08-01
    IIF 230 - Director → ME
  • 58
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 2002-12-12
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 1991-09-12
    RBCO 94 LIMITED - 1991-08-30
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-05-09
    IIF 141 - Director → ME
  • 59
    PASSHASTY LIMITED - 1988-05-13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2003-03-05
    IIF 95 - Director → ME
  • 60
    THINK ECOTRICITY LTD - 2017-03-15
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,123 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-02-17
    IIF 327 - Director → ME
  • 61
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    462 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-06-17 ~ 2020-05-18
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address Pasta Foods Limited Forest Way, New Costessey, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,584,641 GBP2024-10-31
    Officer
    icon of calendar 2003-11-03 ~ 2020-05-18
    IIF 263 - Director → ME
    icon of calendar 2000-08-31 ~ 2002-12-20
    IIF 144 - Director → ME
    icon of calendar ~ 1995-06-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 119 - Has significant influence or control OE
  • 63
    icon of address 76 Crystal Palace Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2019-09-18 ~ 2023-03-03
    IIF 278 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-08-10
    IIF 388 - Secretary → ME
  • 64
    icon of address Peak District Mining Museum, South Parade, Matlock Bath, Matlock Derbyshire
    Active Corporate (11 parents)
    Equity (Company account)
    259,291 GBP2019-03-31
    Officer
    icon of calendar ~ 1992-12-05
    IIF 297 - Director → ME
    icon of calendar 2011-11-26 ~ 2016-11-12
    IIF 298 - Director → ME
    icon of calendar 2002-11-23 ~ 2005-11-26
    IIF 296 - Director → ME
  • 65
    PENTAGON MOTOR HOLDINGS LIMITED - 2006-10-10
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 357 - Director → ME
  • 66
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 354 - Director → ME
  • 67
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 355 - Director → ME
  • 68
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 358 - Director → ME
  • 69
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 360 - Director → ME
  • 70
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 361 - Director → ME
  • 71
    PENTAGON RENAULT LIMITED - 2015-12-15
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 362 - Director → ME
  • 72
    MIDLAND COURT NO: 1 LIMITED - 2006-10-10
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,114 GBP2025-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 356 - Director → ME
  • 73
    icon of address 6 Wellington Street, Teignmouth, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-06-04
    IIF 227 - Director → ME
  • 74
    icon of address Suite 7 1 Edwards Walk, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,335 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2023-10-21
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2023-10-21
    IIF 244 - Ownership of shares – More than 50% but less than 75% OE
  • 75
    icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 223 - Director → ME
    icon of calendar 2020-09-30 ~ 2021-03-01
    IIF 374 - Secretary → ME
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 375 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-12-07
    IIF 196 - Has significant influence or control OE
    icon of calendar 2020-11-11 ~ 2021-02-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    2,096 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2003-05-22 ~ 2020-05-18
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 117 - Has significant influence or control OE
  • 77
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,460,000 GBP2024-04-30
    Officer
    icon of calendar 2005-01-01 ~ 2024-10-28
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 112 - Has significant influence or control OE
  • 78
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    473 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-03-19 ~ 2020-05-18
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 114 - Has significant influence or control OE
  • 79
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    91,332 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2010-03-19 ~ 2020-05-18
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 115 - Has significant influence or control OE
  • 80
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    32,697 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-03-19 ~ 2022-09-06
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address 43a Boutport Street, Barnstaple, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-04-03
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-04-03
    IIF 121 - Has significant influence or control OE
  • 82
    icon of address Newport House, Newport Road, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2017-01-01
    IIF 314 - LLP Designated Member → ME
  • 83
    icon of address Newport House, Newport Road, Stafford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,293 GBP2021-01-30
    Officer
    icon of calendar 2010-05-05 ~ 2013-09-27
    IIF 208 - Director → ME
  • 84
    WATERPAPER LIMITED - 2002-01-03
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2025-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2021-08-01
    IIF 348 - Director → ME
  • 85
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2021-08-01
    IIF 349 - Director → ME
  • 86
    975TH SHELF TRADING COMPANY LIMITED - 2000-12-29
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2002-05-30
    IIF 143 - Director → ME
  • 87
    MCDOUGALLS CATERING FOODS LIMITED - 1998-09-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2002-12-20
    IIF 138 - Director → ME
  • 88
    TIFFANY SHARWOOD'S FROZEN FOODS LIMITED - 1997-05-06
    TIFFANY FOODS LIMITED - 1987-09-18
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-12-20
    IIF 136 - Director → ME
  • 89
    ROBERTSON'S - LEDBURY PRESERVES LIMITED - 2012-06-11
    LEDBURY PRESERVES LIMITED - 1999-04-22
    INCHBROOK PENSION TRUSTEES LIMITED - 1996-10-11
    HEINZEL (LONDON & VIENNA) LIMITED - 1996-01-22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-12-20
    IIF 145 - Director → ME
  • 90
    icon of address The Oast, 62 Bell Road, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    402 GBP2021-10-31
    Officer
    icon of calendar ~ 1995-03-29
    IIF 283 - Director → ME
    icon of calendar 1992-07-07 ~ 1995-03-29
    IIF 369 - Secretary → ME
  • 91
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2015-04-17 ~ 2015-07-17
    IIF 331 - Director → ME
  • 92
    LEC ENERGY LTD - 2024-01-05
    icon of address Unit Dc1, Prologis Park, Honywood Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,991 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2024-01-04
    IIF 243 - Ownership of shares – 75% or more OE
  • 93
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    NEW STERIS LIMITED - 2015-11-02
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    334,000 USD2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2019-03-28
    IIF 299 - Director → ME
  • 94
    icon of address 80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-01
    IIF 368 - Secretary → ME
  • 95
    icon of address 9 Summer Court Summer Hill, Harbledown, Canterbury, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    23,791 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-09-13
    IIF 304 - Director → ME
  • 96
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2013-01-31
    IIF 82 - Director → ME
    icon of calendar 2010-10-29 ~ 2012-01-10
    IIF 384 - Secretary → ME
  • 97
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-21 ~ 2018-03-05
    IIF 225 - Director → ME
  • 98
    icon of address C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate
    Equity (Company account)
    214,703 GBP2022-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-11-12
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-11-12
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    PHOTOGRAPHIC SERVICES (TEIGNMOUTH) LIMITED - 2009-11-30
    icon of address Companies House, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2012-01-25
    IIF 232 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-06-01
    IIF 339 - Secretary → ME
  • 100
    icon of address Lorekai House, Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-21
    IIF 261 - Director → ME
  • 101
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,913 GBP2024-10-31
    Officer
    icon of calendar ~ 2007-08-28
    IIF 307 - Director → ME
  • 102
    icon of address 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2013-01-01
    IIF 78 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-06-03
    IIF 378 - Secretary → ME
  • 103
    icon of address Unit 1 89 Lower Herne Road, Herne Bay
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    186,647 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-06-03
    IIF 221 - Director → ME
  • 104
    icon of address 1 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 80 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-03-30
    IIF 381 - Secretary → ME
  • 105
    icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-03
    IIF 235 - Director → ME
    icon of calendar 2013-10-12 ~ 2013-11-20
    IIF 228 - Director → ME
    icon of calendar 2013-09-27 ~ 2013-10-12
    IIF 386 - Secretary → ME
  • 106
    icon of address Wellington Street, Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-01 ~ 2010-09-25
    IIF 133 - Director → ME
    icon of calendar 2009-10-26 ~ 2009-11-30
    IIF 233 - Director → ME
    icon of calendar 2011-02-20 ~ 2011-09-01
    IIF 79 - Director → ME
    icon of calendar 2008-11-04 ~ 2010-07-01
    IIF 340 - Secretary → ME
  • 107
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2013-01-01
    IIF 73 - Director → ME
  • 108
    icon of address 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-28 ~ 2012-12-01
    IIF 81 - Director → ME
    icon of calendar 2010-12-14 ~ 2011-12-28
    IIF 382 - Secretary → ME
  • 109
    icon of address 80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-06-01
    IIF 370 - Secretary → 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.