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

Councillor Donna Jones

    Related profiles found in government register
  • Councillor Donna Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 1
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 2
  • Councillor Jayne Francis
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 3
  • Jones, Donna
    British police & crime commissioner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of The Police & Crime Commissioner (opcc), Unit 1 Dean Farm Estate, Wickham Road, Fareham, Hampshire, PO17 5BN, United Kingdom

      IIF 4
  • Jones, Donna
    British police and crime commissioner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Unit 1 Dean Farm Estate, Wickham Road, Fareham Common, Fareham, PO17 5BN, England

      IIF 5
  • Cotton, John, Cllr
    British councillor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359-361, Witton Road, Aston, Birmingham, West Midlands, B6 6NS, United Kingdom

      IIF 6
  • Jones, Donna, Councillor
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 7
  • Jones, Donna, Councillor
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildhall Square, Portsmouth, PO1 2GJ, England

      IIF 8
    • icon of address 10, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 9
    • icon of address Civic Offices, Guildhall Square, Portsmouth, Hampshire, PO1 2BG

      IIF 10
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 11
    • icon of address Royal Marine Museum, Eastney Esplanade, Southsea, Hampshire, PO4 9PX, United Kingdom

      IIF 12
  • Jones, Donna, Councillor
    British police and crime commissioner - hampshire & iow born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nmrn Pp66, Hm Naval Base, Portsmouth, Hants, PO1 3NH, England

      IIF 13
  • Jones, Donna, Councillor
    British politician born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 14
  • Mrs Donna Evans
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Wen, Cardiff, CF14 6EF

      IIF 15
  • Anstee, Sean Brian
    British chief executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/26, Lever Street, Manchester, M1 1DZ, United Kingdom

      IIF 16
  • Anstee, Sean Brian
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address Civic Centre, Glebe Street, Stoke-on-trent, ST4 1HH, United Kingdom

      IIF 18 IIF 19
  • Anstee, Sean Brian
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 20
  • Anstee, Sean Brian
    British director of operations born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 21
  • Anstee, Sean Brian
    British none born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion Court, 25 Procter Street, London, WC1V 6NY

      IIF 22
  • Francis, Jayne
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Community Hub, 1st Floor Library Building, 14 Gresham Road, Oxted, Surrey, RH8 0BQ

      IIF 23
  • Mr Sean Brian Anstee
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
    • icon of address Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 25
  • Clark, Alan, Councillor
    British politician born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, HU9 4AL

      IIF 26
  • Evans, Donna
    British director born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Wen, Cardiff, CF14 6EF, Wales

      IIF 27
  • Buck, Jack, Councillor
    British politician born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 28
  • Councillor Martin Paul Niebuhr Tod
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB

      IIF 29
  • Broadhead, Philip
    British politician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 30
  • Evans, Glynn, Councillor
    British councillor born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Glynn, Councillor
    British engineer born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Glynn, Councillor
    British politician born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Mossdale Road, Manchester, M23 0NR

      IIF 44
  • Evans, Glynn, Councillor
    British retired born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mossdale Road, Manchester, M23 0NR, United Kingdom

      IIF 45
  • Western, Andrew Howard
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 46
  • Lowry, Mark John, Councillor
    British councillor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3BJ, England

      IIF 47
  • Simon, Ron, Councillor
    British councillor born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 48
  • Simon, Ron, Councillor
    British politician born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 49
  • Aitken, Elaine
    British councillor born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Paties Road, Edinburgh, Midlothian, EH14 1EF

      IIF 50
  • Aitken, Elaine
    British retired born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cheyne Street, Edinburgh, EH4 1JB

      IIF 51
  • Clark, William Lawrie
    British councillor born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navatie Park, Ballingry, Lochgelly, Fife, KY5 8NT

      IIF 52 IIF 53
  • Cryan, Stephanie, Councillor
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Tooley Street, London, SE1 2QH, England

      IIF 54
  • Cryan, Stephanie, Councillor
    British financial adviser born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Basque Court, Garter Way, London, SE16 6XD, England

      IIF 55
  • Cryan, Stephanie, Councillor
    British politician born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 56
  • Francis, Jayne, Councillor
    British birmingham city council cabinet member born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 57
  • Francis, Jayne, Councillor
    British cabinet member education skills and culture, bcc born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gordon Road, Harborne, Birmingham, B17 9HB, England

      IIF 58
  • Francis, Jayne, Councillor
    British elected member born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 59
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 60
  • Francis, Jayne, Councillor
    British elected member of council born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 61
  • Francis, Jayne, Councillor
    British politician born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 62
  • Francis, Jayne, Councillor
    British research consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Gordon Road, Harborne, Birmingham, B17 9HB

      IIF 63
  • Lewis, Richard
    British councillor born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 64
  • Lewis, Richard
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Richmond Terrace, Edinburgh, EH11 2EY, Scotland

      IIF 65
  • Lewis, Richard
    British musician/writer born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

      IIF 66
  • Mr William Lawrie Clark
    British born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife, KY5 8BJ

      IIF 67
  • Akinola, Kemi, Councillor
    British politician born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Charlmont Road, London, SW17 9AB, England

      IIF 68
  • Councillor Mark John Lowry
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Somerset Place, Stoke, Plymouth, Devon, PL3 4BQ, England

      IIF 69
  • Ward, Ian Antony, Councillor
    British councillor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 70
    • icon of address Council House, Birmingham City Council, Victoria Square, Birmingham, B1 1BB, England

      IIF 71
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 72
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 73
    • icon of address Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 74
    • icon of address Deputy Leader's Office Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 75 IIF 76
    • icon of address The Council House, Leader's Office, Victoria Square, Birmingham, B1 1BB, England

      IIF 77
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 78
  • Ward, Ian Antony, Councillor
    British deputy leader labour group, bcc born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 79
  • Ward, Ian Antony, Councillor
    British deputy leader of the council born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 80
  • Ward, Ian Antony, Councillor
    British deputy leader of the labour gr born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 81
  • Ward, Ian Antony, Councillor
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 82
  • Ward, Ian Antony, Councillor
    British driving instructor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 83
  • Ward, Ian Antony, Councillor
    British leader birmingham city council born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 84
  • Ward, Ian Antony, Councillor
    British leader of birmingham city council born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 85
  • Ward, Ian Antony, Councillor
    British local authority councillor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 86 IIF 87
  • Ward, Ian Antony, Councillor
    British local councillor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Ian Antony, Councillor
    British politician born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 94
  • Ward, Ian Antony, Councillor
    British trustee born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Library Of Birmingham, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND, England

      IIF 95
  • Kumar, Simita, Councillor
    British politician born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YP, Scotland

      IIF 96
  • Lewis, Richard, Councillor
    British councillor born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 97
  • Pelling, Andrew John, Councillor
    British investment banker born in August 1959

    Resident in England

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

      IIF 98
  • Pelling, Andrew John, Councillor
    British politician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croydon Council, Katharine Street, Croydon, CR0 1NX, England

      IIF 99
    • icon of address Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT, England

      IIF 100
  • Kemp, Peter, Councillor
    British none born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, Buckingham Grove, Hillingdon, Middx, UB10 0QZ, Uk

      IIF 101
  • Kemp, Peter, Councillor
    British politician born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 301 Chimes Shopping Centre, The Chimes Shopping Centre, High Street, Uxbridge, Middlesex, UB8 1GD, England

      IIF 102
  • Kemp, Peter, Councillor
    British retired born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 103
  • Kemp, Peter, Councillor
    British retired consultant born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64 Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 104
  • Lewis, Richard John
    Scottish councillor born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 105
  • Lowry, Mark John
    British project manager born in December 1968

    Registered addresses and corresponding companies
    • icon of address 1 Caroline Place, Stonehouse, Plymouth, Devon, PL1 3PP

      IIF 106
    • icon of address 12 Albert Road, Plymouth, PL2 1AD

      IIF 107
  • Mc Causland, Nelson
    British councillor & mla born in August 1951

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 108
  • Mc Causland, Nelson
    British director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 109
  • Mc Causland, Nelson
    British politician born in August 1951

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Hill, Newtownabbey, Co Antrim, BT36 5PH

      IIF 110
  • Mccausland, Nelson
    British director cultural organisation born in August 1951

    Registered addresses and corresponding companies
    • icon of address 256 Ballysillan Road, Belfast, BT14 6RB

      IIF 111
  • Mutton, John Roderick, Councillor
    British councillor born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ

      IIF 112
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 113
  • Mutton, John Roderick, Councillor
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 114
  • Mutton, John Roderick, Councillor
    British none born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham International Airport, Birmingham, West Midlands, B26 3QJ

      IIF 115
    • icon of address The Old Clink, The Holloway, Off Market Square, Warwick, Warwickshire, CV34 4SJ, United Kingdom

      IIF 116
  • Mutton, John Roderick, Councillor
    British politician born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gunton Avenue, Coventry, West Midlands, CV3 3AF

      IIF 117
  • Pelling, Andrew John
    British banker born in August 1959

    Registered addresses and corresponding companies
    • icon of address 14 Woodbury Close, Croydon, Surrey, CR0 5PR

      IIF 118
  • Aitken, Ron, Councillor
    British politician born in May 1960

    Registered addresses and corresponding companies
    • icon of address 54b Lancaster Road, London, N4 4PR

      IIF 119
  • Broadhead, Philip Alan, Councillor
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 120
  • Broadhead, Philip Alan, Councillor
    British deputy leader & cabinet member for development, gr born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 121
  • Broadhead, Philip Alan, Councillor
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 122
  • Broadhead, Philip Alan, Councillor
    British estate agent born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, Uk

      IIF 123
  • Broadhead, Philip Alan, Councillor
    British politician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 124
    • icon of address Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 125
  • Cotton, John Leslie Barton, Councillor
    British councillor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Settlement Sports & Community Centre, Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, West Midlands, B44 9SH, United Kingdom

      IIF 126
    • icon of address Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 127
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 128
  • Cotton, John Leslie Barton, Councillor
    British leader of birmingham city council born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 129
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 130
  • Cotton, John Leslie Barton, Councillor
    British local councillor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT

      IIF 131
  • Cotton, John Leslie Barton, Councillor
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 132
  • Cotton, John Leslie Barton, Councillor
    British politician born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 133
  • Councillor Philip Alan Broadhead
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 134
  • Foster, Judy Annette, Councillor
    British councillor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Council House, Priory Road, Dudley, DY1 1HF, England

      IIF 135
  • Foster, Judy Annette, Councillor
    British elected member born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 2 High Street, Kings Heath, Birmingham, West Midlands, B14 7SW

      IIF 136
  • Foster, Judy Annette, Councillor
    British politician born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Honeybourne Road, Halesowen, West Midlands, B63 3EZ, England

      IIF 137
  • Foster, Judy Annette, Councillor
    British self employed hr consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 138
  • Francis, Jayne, Councillor
    British senior social research consultant

    Registered addresses and corresponding companies
    • icon of address 18 Gordon Road, Harborne, Birmingham, B17 9HB

      IIF 139
  • Maughan, Christopher John, Councillor
    British local government born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawes Side Academy, Pedders Lane, Blackpool, Lancashire, FY4 3HZ, United Kingdom

      IIF 140
  • Maughan, Christopher John, Councillor
    British politician born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4, Town Hall, Blackpool, FY1 1NA

      IIF 141
  • Western, Andrew Howard, Councillor
    British councillor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 142
  • Western, Andrew Howard, Councillor
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 143
  • Anstee, Sean Brian
    British bank manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 Manchester Road, West Timperley, Cheshire, WA14 5NB

      IIF 144
  • Anstee, Sean Brian
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 145
  • Anstee, Sean Brian
    British executive director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 146
  • Mr Nelson Mccausland
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Newtownabbey, Belfast, BT36 5PH, Northern Ireland

      IIF 147
  • Aitken, Mary Elaine, Councillor
    British councillor born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Aitken, Mary Elaine, Councillor
    British politician born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Firrhill Neuk, Edinburgh, Midlothian, EH13 9FF, Scotland

      IIF 151
  • Kay, Iain William, Councillor
    British councillor born in July 1946

    Registered addresses and corresponding companies
    • icon of address Whiteheugh Riverside, South Hylton, Sunderland, Tyne & Wear, SR4 0NH

      IIF 152
  • Lewis, Richard John, Councillor
    Scottish councillor born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh, EH1 2NE

      IIF 153
  • Lewis, Richard John, Councillor
    Scottish politician born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 154
  • Lowry, Mark John
    British councillor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Ganges Road, Stoke, Plymouth, Devon, PL2 3AY

      IIF 155
  • Lowry, Mark John
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard, House, West Hoe Road, Plymouth, Devon, PL1 3AE, Uk

      IIF 156
  • Mccausland, Nelson
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Ballycraigy Road, Newtownabbey, County Antrim, BT36 5PH

      IIF 157
  • Mccausland, Nelson
    British retired born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Hill, Newtownabbey, Antrim, BT36 5PH, United Kingdom

      IIF 158
    • icon of address 4, Cedar Hill, Newtownabbey, BT36 5PH, Northern Ireland

      IIF 159
  • Gordon, George Alfred, Councillor
    British caterer born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF, Scotland

      IIF 160
  • Gordon, George Alfred, Councillor
    British councillor born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 161
  • Gordon, George Alfred, Councillor
    British politician born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 162
  • Mr Andrew John Pelling
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 163
  • Tod, Martin Paul Niebuhr, Councillor
    British councillor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB, United Kingdom

      IIF 164
    • icon of address Winchester City Council, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 165
  • Tod, Martin Paul Niebuhr, Councillor
    British politician born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester Business Centre, 10 Parchment Street, Winchester, Hampshire, SO23 8AT

      IIF 166
  • Dobson, Mark David
    British city councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 167
  • Dobson, Mark David
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 168
  • Dobson, Mark David
    British councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Leeds Road, Scholes, Leeds, LS15 4DA, England

      IIF 169
  • Dobson, Mark David, Councillor
    British company director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 170
  • Dobson, Mark David, Councillor
    British politician born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24, Beech Grove Avenue, Garforth, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 171
  • Lowry, Mark John

    Registered addresses and corresponding companies
    • icon of address 7 Freemans Wharf, Cremyll Street, Plymouth, Devon, PL1 3RN

      IIF 172
    • icon of address 89, Somerset Place, Stoke, Plymouth, Devon, PL3 4BQ, England

      IIF 173
  • Clack, Brian Robert, Councillor
    British city councillor leader born in December 1945

    Registered addresses and corresponding companies
    • icon of address 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 174
  • Clack, Brian Robert, Councillor
    British council leader born in December 1945

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British councillor born in December 1945

    Registered addresses and corresponding companies
  • Clack, Brian Robert, Councillor
    British politician born in December 1945

    Registered addresses and corresponding companies
    • icon of address 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 179
  • Krishna, Rita, Councillor

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 180
  • Lowry, Mark John, Councillor
    British councillor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3BJ

      IIF 181 IIF 182
  • Lowry, Mark John, Councillor
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Somerset Place, Stoke, Plymouth, Devon, PL3 4BQ, England

      IIF 183
  • Lowry, Mark John, Councillor
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3AE, United Kingdom

      IIF 184
  • Lowry, Mark John, Councillor
    British politician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

      IIF 185
  • Mc Causland, Nelson

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 186
  • Morgan, Dennis, Councillor
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 187
  • Morgan, Dennis, Councillor
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivergreen Centre, Aykley Heads, Durham, DH1 5TS

      IIF 188
  • Morgan, Dennis, Councillor
    British politician born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 189
  • Morgan, Dennis, Councillor
    British retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 190
  • Pelling, Andrew John

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, United Kingdom, City Road, London, EC1V 2NX, England

      IIF 191
  • Stewart, Heather Margaret Luke
    British hairdresser born in July 1960

    Registered addresses and corresponding companies
    • icon of address 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 192
  • Stewart, Heather Margaret Luke
    British hairdresser/singer born in July 1960

    Registered addresses and corresponding companies
    • icon of address 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 193
  • Clarke, William Lawrie, Councillor
    Scottish councillor born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clarke, William Lawrie, Councillor
    Scottish director born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 197
  • Clarke, William Lawrie, Councillor
    Scottish fife councillor born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 198
  • Clarke, William Lawrie, Councillor
    Scottish local councillor born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 199
  • Clarke, William Lawrie, Councillor
    Scottish miner born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 200
  • Clarke, William Lawrie, Councillor
    Scottish none born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Navitie Park, Ballingry, Fife, KY05 8NJ, Scotland

      IIF 201
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 202
  • Clarke, William Lawrie, Councillor
    Scottish politician born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 203
  • Clarke, William Lawrie, Councillor
    Scottish retired born in July 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Navitie Park, Ballingry, Fife, KY5 8NJ

      IIF 204
    • icon of address 82, Navitie Park, Ballingry, Lochgelly, Fife, KY5 8NJ, Scotland

      IIF 205
  • Gordon, George Alfred
    Scottish councillor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 206
  • Harvey, Deborah Ann, Councillor
    Welsh city councillor born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 160 Corporation Road, Newport, Gwent, NP19 0WF

      IIF 207
  • Harvey, Deborah Ann, Councillor
    Welsh politician born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Exchange House, High Street, Newport, Gwent, NP20 1AA, Wales

      IIF 208
  • Kay, Iain William, Councillor
    United Kingdom consultant

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 209
  • Kay, Iain William, Councillor
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 210
  • Kay, Iain William, Councillor
    United Kingdom consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 211 IIF 212
  • Kay, Iain William, Councillor
    United Kingdom fund raiser born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 213
  • Kay, Iain William, Councillor
    United Kingdom politician born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Frederick Street, Frederick Street, Sunderland, SR1 1LN, England

      IIF 214
  • Kay, Iain William, Councillor
    United Kingdom self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 215
  • Krishna, Rita, Councillor
    British academic administration born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 216
  • Krishna, Rita, Councillor
    British adminstrator born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 217
  • Krishna, Rita, Councillor
    British councillor politician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 218
  • Krishna, Rita, Councillor
    British distance learning consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 219 IIF 220
  • Krishna, Rita, Councillor
    British editor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 221 IIF 222
  • Krishna, Rita, Councillor
    British educationist born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 223
  • Krishna, Rita, Councillor
    British politician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House, 19-23 Humberstone Road, Leicester, LE5 3GJ

      IIF 224
    • icon of address 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 225 IIF 226 IIF 227
  • Lewis, Richard
    English company director born in July 1971

    Resident in United Kingdom

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

      IIF 228
  • Lewis, Richard, Councillor
    Uk councillor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Royal Terrace, Edinburgh, EH7 5AB, United Kingdom

      IIF 229
  • Mcallister, David, Councillor
    British councillor born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 230
  • Mcallister, David, Councillor
    British politician born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 231
  • Anstee, Sean Brian, Councillor
    British banker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, Sale, Cheshire, M33 7JZ, United Kingdom

      IIF 232
  • Anstee, Sean Brian, Councillor
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 233 IIF 234
    • icon of address Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG

      IIF 235
    • icon of address Trafford Town Hall, Talbot Road, Stretford, Manchester, M32 0TH, England

      IIF 236
  • Anstee, Sean Brian, Councillor
    British leader of trafford council born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, Sale, Cheshire, M33 7JZ, England

      IIF 237
  • Anstee, Sean Brian, Councillor
    British politician born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 238
    • icon of address Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 239
  • Coban, Mete Serdar, Councillor
    British councillor born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 240
  • Coban, Mete Serdar, Councillor
    British deputy mayor born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Endeavour Square, London, E20 1JN, United Kingdom

      IIF 241
  • Coban, Mete Serdar, Councillor
    British politician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Great Dover Street, London, SE1 4YB, England

      IIF 242
  • Cotton, John Leslie Barton, Councillor
    British politcian born in October 1973

    Registered addresses and corresponding companies
    • icon of address 22 Haddon Road, Birmingham, West Midlands, B42 2AN

      IIF 243
  • Cotton, John Leslie Barton, Councillor
    British politician born in October 1973

    Registered addresses and corresponding companies
  • Findlater, Mark Alexander, Councillor
    British councillor born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Bon Accord Square, Aberdeen, AB9 1XU

      IIF 249
  • Findlater, Mark Alexander, Councillor
    British politician born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 250
  • Findlater, Mark Alexander, Councillor
    British shop owner born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rosebank Villa, 28 Skene Street, Macduff, Banffshire, AB44 1RP

      IIF 251
    • icon of address Rosebank Villa, Skene Street, Macduff, Banffshire, AB44 1RP, Scotland

      IIF 252
  • Mccausland, Nelson, Councillor
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 253
  • Mccausland, Nelson, Councillor
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Visitor & Convention Bureau, 47 Donegall Place, Belfast, BT1 5AD

      IIF 254
  • Mccausland, Nelson, Councillor
    British politician born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 255
  • Mr Thomas Gerard O'hanlon
    Irish born in July 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Loughgall Road, Armagh, County Armagh, BT61 7NH

      IIF 256
  • Smith, Angela Christine, Councillor
    British elected member born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 257
  • Smith, Angela Christine, Councillor
    British lecturer born in August 1961

    Registered addresses and corresponding companies
  • Smith, Angela Christine, Councillor
    British politician born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 260
  • Talbot, Christine Anne, Councillor
    British c councillor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 261
  • Talbot, Christine Anne, Councillor
    British councillor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 262
  • Talbot, Christine Anne, Councillor
    British politician born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 263
  • Zaffar, Waseem, Councillor
    British councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Leonard Road, Birmingham, West Midlands, B19 1JH, United Kingdom

      IIF 264
    • icon of address 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 265
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 266
    • icon of address Quayside, Tower, 252-260 Broad Street, Birmingham, B1 2HF

      IIF 267
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 268
  • Zaffar, Waseem, Councillor
    British elected councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Leonard Road, Birmingham, B19 1JH, United Kingdom

      IIF 269
  • Zaffar, Waseem, Councillor
    British politician born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 270
  • Zaffar, Waseem, Councillor
    British student park time youth worker born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Leonard Road, Birmingham, West Midlands, B19 1JH

      IIF 271
  • Coughlin, David Charles, Councillor
    British politician born in October 1964

    Registered addresses and corresponding companies
    • icon of address 2 The Elms, Nicoll Road Harlesden, London, NW10 9AA

      IIF 272
  • Craig, Beverley Anne, Councillor
    British council leader born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 273
  • Craig, Beverley Anne, Councillor
    British council leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Town Hall Ext, Lloyd Street, Manchester, Greater Manchester, M60 2LA, United Kingdom

      IIF 274
  • Craig, Beverley Anne, Councillor
    British leader - manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Extension, Leader's Office, Level 4, Manchester, M60 2LA, England

      IIF 275
  • Craig, Beverley Anne, Councillor
    British leader mcc born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA, England

      IIF 276
  • Craig, Beverley Anne, Councillor
    British leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 277
    • icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 278 IIF 279
  • Craig, Beverley Anne, Councillor
    British leader, manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 532, Town Hall Albert Square, Manchester, M60 2LA

      IIF 280
  • Craig, Beverley Anne, Councillor
    British politician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 281
  • Hunt, John Marvin, Councillor
    Canadian politician born in October 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Craven House, 16a Northumberland Avenue, London, WC2N 5AP

      IIF 282
  • Mccausland (cllr) Mla, Nelson
    British chief executive born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 283
  • Norris, Alexander, Councillor
    British politician born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NG, England

      IIF 284
    • icon of address Loxley House, Station Street, Nottingham, Notts, NG2 3NG, United Kingdom

      IIF 285
  • O'hanlon, Thomas Gerard, Councillor
    Irish councillor born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Palace Lodge, Palace Demesne, Armagh, BT60 4EL, Northern Ireland

      IIF 286
    • icon of address 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG, Northern Ireland

      IIF 287
  • O'hanlon, Thomas Gerard, Councillor
    Irish elected councillor born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Co Armagh, BT60 2QG

      IIF 288
  • O'hanlon, Thomas Gerard, Councillor
    Irish managing director born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Armagh, Co Armagh, BT60 2QS

      IIF 289
  • O'hanlon, Thomas Gerard, Councillor
    Irish politician born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG

      IIF 290
  • O'hanlon, Thomas Gerard, Councillor
    Irish project manager & public representative born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12-14, Victoria Street, Armagh, Co Armagh, BT61 9DT

      IIF 291
  • O'hanlon, Thomas Gerard, Councillor
    Irish retail manager born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Ballybrolly Road, Tassagh, Co. Armagh, BT60 2QG

      IIF 292
  • Poots, Edwin Cecil, Councillor
    British politician born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 24 Glengard Road, Lisburn, BT275PD

      IIF 293
  • Poots, Edwin Cecil, Councillor
    British politician/ farmer born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 22 Gardeners Road, Lisnastraen, Lisburn, BT27 5PD

      IIF 294
  • Poots, Edwin Cecil, Councillor
    British farmer born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glengard House, 22 Gardners Road, Lisnastrean, Lisburn, BT27 5PD

      IIF 295
  • Cookson, Peter David, Councillor
    Uk politician born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Forber Crescent, Gorton, Manchester, M18 7PU, England

      IIF 296
  • Barnes, Richard Michael, Councillor
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, 2nd Floor - Berkeley Square House, Berkeley Square, London, Greater London, W1J 6BD, England

      IIF 297
  • Barnes, Richard Michael, Councillor
    British politician born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Middlesex, UB9 6PU

      IIF 298
  • Barnes, Richard Michael, Councillor
    British self employed born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 299
  • Barnes, Richard Michael, Councillor
    British volunteer coordinator for hart born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 300
  • Broadhead, Philip Alan, Councillor
    British politician born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 301
  • Stewart, Heather Margaret Luke, Councillor
    British councillor born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 302
  • Stewart, Heather Margaret Luke, Councillor
    British management british event found born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 303
  • Stewart, Heather Margaret Luke, Councillor
    British politician born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 304
  • Stewart, Heather Margaret Luke, Councillor
    British retail manager born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Hay Street, Perth, PH1 5HS

      IIF 305
    • icon of address Caledonia House, Hay Street, Perth, Perthshire, PH1 5HS

      IIF 306
  • Lewis, Richard
    British,australian,hungarian musician/writer born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Dalmeny Street, Edinburgh, EH6 8RG

      IIF 307
  • Dobson, Mark David, Councillor
    White British city councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Old Nurses Home, Beech Grove Avenue, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 308
  • Nicholson, William Guy Marshal, Councillor
    British councillor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hackney Town Hall, Mare Street, London, E8 1EA, United Kingdom

      IIF 309
  • Nicholson, William Guy Marshal, Councillor
    British designer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sutton Place, London, E9 6EH

      IIF 310
  • Nicholson, William Guy Marshal, Councillor
    British politician born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sutton Place, London, E9 6EH

      IIF 311
  • Nicholson, William Guy Marshal, Councillor
    British theatre design born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 290 - Director → ME
  • 2
    icon of address 1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,495 GBP2024-03-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 288 - Director → ME
  • 3
    icon of address 2 Loughgall Road, Armagh, Co.armagh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 287 - Director → ME
  • 4
    icon of address Palace Lodge, Palace Demesne, Armagh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 286 - Director → ME
  • 5
    icon of address 12-14 Victoria Street, Armagh, Co Armagh
    Active Corporate (10 parents)
    Equity (Company account)
    39,306 GBP2019-07-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 291 - Director → ME
  • 6
    BROADHEAD MEDICAL LIMITED - 2019-07-01
    icon of address 49 Belle Vue Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2024-05-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MOSELEY RUGBY LIMITED - 2016-02-24
    ETCHCO 1138 LIMITED - 2002-08-07
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    -1,467,163 GBP2024-06-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Moyle District Council, Sheskburn House, 7 Mary Street, Ballycastle, County Antrim, Northern Ireland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 230 - Director → ME
  • 10
    icon of address 10 Heol Wen, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 11
    MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED - 2007-09-18
    icon of address St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    418,160 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 280 - Director → ME
  • 12
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 85 - Director → ME
  • 13
    icon of address 22 Meadow Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 168 - Director → ME
  • 14
    icon of address Spectrum Centre, 331/333 Shankill Road, Belfast
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 253 - Director → ME
  • 15
    icon of address The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 214 - Director → ME
  • 16
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 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
  • 17
    icon of address 121 Low Etherley, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    37,559 GBP2024-03-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 147 - Has significant influence or controlOE
  • 18
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 228 - Director → ME
  • 19
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 165 - Director → ME
  • 20
    icon of address 10 Salisbury Road, Cosham, Portsmouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    159,006 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 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
  • 21
    icon of address Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,738,412 GBP2018-03-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,496 GBP2019-10-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 167 - Director → ME
  • 24
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 97 High Street Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    169,051 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address Whiteheugh, Riverside, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,411 GBP2022-09-30
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 213 - Director → ME
  • 27
    icon of address 9 Elm Grove, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 232 - Director → ME
  • 28
    icon of address 145 Embankment Road, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    114,725 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 183 - Director → ME
    icon of calendar 2013-04-29 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Loughgall Road, Armagh, County Armagh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,358 GBP2018-03-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 256 - Has significant influence or controlOE
  • 30
    icon of address C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 95 - Director → ME
  • 31
    EDINBURGH AND LEITH AGE CONCERN LTD. - 2005-09-09
    LIFE CARE (EDINBURGH) LTD. - 2013-03-28
    icon of address 2 Cheyne Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 51 - Director → ME
  • 32
    LISBURN DEVELOPMENT LIMITED - 2003-09-19
    icon of address 45-47 Market Square, Lisburn, Co. Antrim
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 295 - Director → ME
  • 33
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (16 parents, 8 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 273 - Director → ME
  • 34
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 241 - Director → ME
  • 35
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 275 - Director → ME
  • 36
    HAMSARD 3411 LIMITED - 2016-07-15
    icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 279 - Director → ME
  • 37
    icon of address Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 278 - Director → ME
  • 38
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    HAMSARD 3452 LIMITED - 2017-10-10
    icon of address 5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 277 - Director → ME
  • 39
    icon of address 3 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2022-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 40
    MIDLANDS COMMUNITY SOLUTIONS LTD - 2018-02-14
    icon of address 44 Alma Street North, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 265 - Director → ME
  • 41
    icon of address 10 Heol Wen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 27 - Director → ME
  • 42
    THE CORRIDOR, MANCHESTER - 2017-11-21
    OXFORD ROAD CORRIDOR DEVELOPMENT PARTNERSHIP LIMITED - 2009-05-12
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 276 - Director → ME
  • 43
    OXGANGS AREA COMMUNITY CARE GROUP - 2004-03-17
    icon of address 12 Firrhill Neuk, Edinburgh, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 151 - Director → ME
  • 44
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,202 GBP2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 185 - Director → ME
  • 45
    PLYMOUTH INDUSTRIAL PROMOTION LIMITED - 2006-11-15
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,441,077 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 181 - Director → ME
  • 46
    icon of address Office 16, Putney Bid Office Linstead House, 9 Disraeli Road, Putney, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    86,317 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 68 - Director → ME
  • 47
    icon of address Kemp House 160 City Road, London, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 48
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 61 - Director → ME
  • 49
    icon of address Whiteheugh, Riverside, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,276 GBP2024-12-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 212 - Director → ME
  • 50
    MILLBRY 185 LTD. - 1999-03-23
    icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 52 - Director → ME
  • 51
    icon of address Room 003 B Floor, Brotherton Wing, Leeds General Infirmary, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 308 - Director → ME
  • 52
    THE SPARTANS COMMUNITY FOOTBALL ACADEMY - 2023-11-08
    icon of address Ainslie Park, 94 Pilton Drive, Edinburgh, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 160 - Director → ME
  • 53
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 114 - Director → ME
  • 54
    icon of address C/o Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 105 - Director → ME
  • 55
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 21 - Director → ME
  • 56
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 96 - Director → ME
  • 57
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    icon of address The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 225 - Director → ME
  • 58
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 130 - Director → ME
  • 59
    SERVICEBASE LIMITED - 1989-12-29
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (12 parents, 73 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 281 - Director → ME
  • 60
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    icon of address 190 Great Dover Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 242 - Director → ME
  • 61
    icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester
    Converted / Closed Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2014-04-01 ~ now
    IIF 145 - Director → ME
  • 62
    icon of address C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 143 - Director → ME
  • 63
    CENTRAL FIFE COMMUNITY TRANSPORT LIMITED - 1997-09-02
    icon of address Unit 26 Business Centre, Main Street Crosshill, Lochgelly, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-08-18 ~ dissolved
    IIF 197 - Director → ME
  • 64
    icon of address Unit 26, Crosshill Business Centre, Crosshill, Fife
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 198 - Director → ME
  • 65
    icon of address Unit 1 Building 10 Central Park, Mallusk Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 157 - Director → ME
  • 66
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    icon of address 1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 158 - Director → ME
  • 67
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 20 - Director → ME
  • 68
    icon of address 10 Victoria Road South, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2021-03-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 69
    TANDRIDGE VOLUNTARY ACTION - 2024-08-02
    TANDRIDGE VOLUNTARY SERVICE COUNCIL - 2017-11-09
    icon of address The Community Hub 1st Floor Library Building, 14 Gresham Road, Oxted, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 23 - Director → ME
  • 70
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 71
    icon of address Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 57 - Director → ME
  • 72
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 133 - Director → ME
  • 73
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 60 - Director → ME
  • 74
    icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,932 GBP2024-03-31
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 38 - Director → ME
Ceased 190
  • 1
    ABNEY PARK CEMETERY TRUST - 2008-06-04
    ABNEY PARK CEMETERY TRUST - 2008-05-20
    icon of address The South Lodge Abney Park, Stoke Newington High Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-04-01
    IIF 222 - Director → ME
  • 2
    THE HUMBER SPORTS PARTNERSHIP LIMITED - 2017-12-20
    icon of address Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2017-09-30
    IIF 26 - Director → ME
  • 3
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    icon of address Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2011-08-07
    IIF 169 - Director → ME
  • 4
    icon of address Malin House The European Marine Science Park, Dunbeg, Oban, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2012-09-03
    IIF 48 - Director → ME
  • 5
    icon of address 108 Craven Park, Harlesden, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-11-30 ~ 1998-03-04
    IIF 217 - Director → ME
  • 6
    icon of address Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,545 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-05-21
    IIF 269 - Director → ME
  • 7
    icon of address Town Hall, Church Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-07-28 ~ 1996-11-14
    IIF 175 - Director → ME
  • 8
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    icon of address Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2004-07-09
    IIF 70 - Director → ME
  • 9
    INWORK LIMITED - 1989-08-17
    icon of address Crosshill Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 196 - Director → ME
  • 10
    icon of address Banff Castle, Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-29 ~ 2012-08-28
    IIF 251 - Director → ME
  • 11
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,376,458 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 30 - Director → ME
    icon of calendar 2021-10-01 ~ 2022-11-08
    IIF 125 - Director → ME
  • 12
    icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-06-30
    IIF 108 - Director → ME
  • 13
    icon of address 8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,083,576 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2009-12-18
    IIF 254 - Director → ME
  • 14
    icon of address 31 Navitie Park, Ballingry, Lochgelly, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,789 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-12-02
    IIF 205 - Director → ME
  • 15
    BANKSIDE LOCAL MANAGEMENT BOARD LIMITED - 2007-03-07
    icon of address The Community Space, 18 Great Guildford Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    25,151 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-02-24
    IIF 54 - Director → ME
  • 16
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2022-05-10
    IIF 112 - Director → ME
    icon of calendar 2018-11-07 ~ 2019-07-03
    IIF 135 - Director → ME
    icon of calendar 2005-06-08 ~ 2006-06-07
    IIF 81 - Director → ME
    icon of calendar 2010-06-02 ~ 2010-10-04
    IIF 115 - Director → ME
    icon of calendar 2018-07-04 ~ 2020-07-01
    IIF 270 - Director → ME
  • 17
    BIRMINGHAM INTERNATIONAL AIRPORT LIMITED - 2011-11-17
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-13 ~ 1996-11-15
    IIF 176 - Director → ME
  • 18
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    icon of address Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2005-05-24
    IIF 90 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-06-12
    IIF 243 - Director → ME
  • 19
    CONSERVATION TRUST (BIRMINGHAM) - 1998-09-03
    icon of address Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-07-19
    IIF 79 - Director → ME
  • 20
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    icon of address Finance Office, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2006-07-06
    IIF 247 - Director → ME
  • 21
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2008-06-23
    IIF 91 - Director → ME
  • 22
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2008-06-23
    IIF 88 - Director → ME
  • 23
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ 2025-07-31
    IIF 58 - Director → ME
  • 24
    TWINTWIN LIMITED - 1987-11-19
    icon of address Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2006-07-06
    IIF 245 - Director → ME
    icon of calendar 2004-10-20 ~ 2005-07-06
    IIF 94 - Director → ME
  • 25
    icon of address Thorp Street Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-10-17
    IIF 92 - Director → ME
  • 26
    icon of address Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2024-12-05
    IIF 126 - Director → ME
  • 27
    icon of address C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2002-11-26
    IIF 271 - Director → ME
  • 28
    icon of address 33-34 Latham House, Paradise Street, Birmingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2016-01-04
    IIF 132 - Director → ME
  • 29
    BLACKPOOL OPERATING COMPANY LIMITED - 2025-06-03
    HYTHESTORE LIMITED - 1983-09-13
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2013-08-21
    IIF 141 - Director → ME
  • 30
    icon of address 18 Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-22
    IIF 252 - Director → ME
  • 31
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2009-09-10
    IIF 144 - Director → ME
  • 32
    icon of address 5 Byron Halt, Holywood, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2008-02-04
    IIF 231 - Director → ME
  • 33
    SERVICE BIRMINGHAM LIMITED - 2018-01-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,706,546 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-12-31
    IIF 73 - Director → ME
  • 34
    EMPIRE THEATRE TRUST - 1992-08-19
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    icon of address 13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2017-05-04
    IIF 66 - Director → ME
    icon of calendar 2007-05-24 ~ 2017-05-04
    IIF 50 - Director → ME
    icon of calendar 2005-12-15 ~ 2007-05-02
    IIF 148 - Director → ME
  • 35
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2019-06-26
    IIF 131 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-06-12
    IIF 248 - Director → ME
  • 36
    FILMHOUSE LIMITED (THE) - 2010-01-12
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ 2017-05-05
    IIF 154 - Director → ME
  • 37
    icon of address C/o Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-28
    IIF 233 - Director → ME
  • 38
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-28
    IIF 234 - Director → ME
  • 39
    icon of address Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2008-03-18
    IIF 227 - Director → ME
  • 40
    icon of address 10 Bridge Street, Christchurch, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,280 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-08-09
    IIF 122 - Director → ME
  • 41
    icon of address Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2003-11-26
    IIF 204 - Director → ME
  • 42
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    CO2SENSE LIMITED - 2012-02-15
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-08 ~ 2013-09-23
    IIF 170 - Director → ME
  • 43
    icon of address Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-17
    IIF 282 - Director → ME
  • 44
    icon of address Phillip Haycock Solicitors 89 The Parade, Kingshurst, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    55,661 GBP2018-03-31
    Officer
    icon of calendar 2011-04-02 ~ 2013-11-29
    IIF 136 - Director → ME
  • 45
    COMMUNITY ARTS MOBILE WORKSHOP TEAM (NORTH WEST) LIMITED - 1995-07-07
    icon of address Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2018-06-28
    IIF 296 - Director → ME
  • 46
    PACE RECRUITMENT LIMITED - 2013-06-11
    icon of address Crosshill Business Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-09-07 ~ 2019-11-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 2 Rickaby Street, Sunderland, Tyne & Wear
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    324,287 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ 2020-01-21
    IIF 209 - Secretary → ME
  • 48
    LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITED - 2001-03-27
    icon of address St Hugh's, 23 Newport, Lincoln, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2008-02-28
    IIF 261 - Director → ME
  • 49
    LIFE EDUCATION CENTRES HILLINGDON LIMITED - 2019-04-11
    icon of address Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    32,866 GBP2024-03-31
    Officer
    icon of calendar 1998-01-16 ~ 2007-06-20
    IIF 300 - Director → ME
  • 50
    YIELDSOCIAL LIMITED - 1986-04-21
    icon of address Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-05-16
    IIF 188 - Director → ME
  • 51
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,187,269 GBP2020-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-05-20
    IIF 116 - Director → ME
  • 52
    CRATUS LIMITED - 2014-11-17
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,418 GBP2024-01-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-02-11
    IIF 146 - Director → ME
  • 53
    icon of address The White House, 884 Green Lane, Dagenham, Romford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2023-03-23
    IIF 309 - Director → ME
  • 54
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-07-03 ~ 2024-07-17
    IIF 72 - Director → ME
  • 55
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    icon of address Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2015-03-18
    IIF 208 - Director → ME
  • 56
    icon of address Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-30
    IIF 190 - Director → ME
  • 57
    icon of address 2 Monaghan Court, Monaghan Street, Newry, County Down
    Active Corporate (19 parents)
    Equity (Company account)
    34,667 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2008-09-25
    IIF 292 - Director → ME
  • 58
    MM&S (2354) LIMITED - 1997-02-17
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2007-06-11
    IIF 149 - Director → ME
  • 59
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-06-30
    IIF 206 - Director → ME
  • 60
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2022-06-30
    IIF 161 - Director → ME
  • 61
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    EDINBURGH FESTIVAL SOCIETY - 2003-10-16
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2009-05-22
    IIF 150 - Director → ME
    icon of calendar 2012-05-31 ~ 2017-05-05
    IIF 153 - Director → ME
  • 62
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    icon of address 88 Giles Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-02-04
    IIF 64 - Director → ME
  • 63
    icon of address Unit 22 Ne Bic, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-10 ~ 2009-10-07
    IIF 210 - Secretary → ME
  • 64
    RECYCLE FIFE - 2017-04-12
    icon of address Cartmore Industrial Estate, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2016-04-13
    IIF 195 - Director → ME
  • 65
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-09-15
    IIF 200 - Director → ME
  • 66
    icon of address 64 Cedar Avenue, Lumphinnans, Cowdenbeath, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2017-02-21
    IIF 194 - Director → ME
  • 67
    icon of address Kinburn Castle, Double Dykes Road, St. Andrews, Fife
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2015-06-03
    IIF 203 - Director → ME
  • 68
    FIFE INTENSIVE REHABILITATION & SUBSTANCE MISUSE TEAM LIMITED - 2021-05-21
    icon of address Carlyle House, Carlyle Road, Kirkcaldy, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    603,987 GBP2021-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2007-06-01
    IIF 199 - Director → ME
  • 69
    BRENT HOUSING PARTNERSHIP LIMITED - 2017-10-11
    icon of address Brent Civic Centre, Engineers Way, Wembley, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,078,223 GBP2023-03-31
    Officer
    icon of calendar 2004-05-17 ~ 2005-05-18
    IIF 272 - Director → ME
  • 70
    icon of address 7 Freemans Wharf, Cremyll Street, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    1,559 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2002-05-24
    IIF 172 - Secretary → ME
  • 71
    icon of address 7 Freemans Wharf, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,057 GBP2024-12-31
    Officer
    icon of calendar 2001-04-09 ~ 2002-04-30
    IIF 106 - Director → ME
  • 72
    OPEN DOOR FIFE - 2007-05-18
    icon of address 57-59 Viewforth Street, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-09-26
    IIF 202 - Director → ME
  • 73
    icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -109,000 GBP2023-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-06-01
    IIF 37 - Director → ME
  • 74
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    icon of address Loxley House, Station Street, Nottingham, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2015-06-16
    IIF 284 - Director → ME
  • 75
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    icon of address 250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-14 ~ 1995-10-20
    IIF 118 - Director → ME
  • 76
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    icon of address 18-21 Morley Street, London, Greater London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2006-05-30
    IIF 223 - Director → ME
  • 77
    FLOORPITCH LIMITED - 2008-02-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2014-05-22
    IIF 218 - Director → ME
  • 78
    icon of address The Bridgewater Hall, Lower Moseley Street, Manchester
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2003-05-01
    IIF 32 - Director → ME
  • 79
    icon of address Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-09-30
    IIF 140 - Director → ME
  • 80
    HCT GROUP
    - now
    HACKNEY COMMUNITY TRANSPORT - 2008-08-29
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2008-07-21
    IIF 219 - Director → ME
  • 81
    icon of address 40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    312,614 GBP2025-03-31
    Officer
    icon of calendar 1994-09-21 ~ 1995-11-20
    IIF 299 - Director → ME
  • 82
    HILLINGDON HOMES - 2003-08-21
    icon of address 130 High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2010-10-01
    IIF 103 - Director → ME
    icon of calendar 2005-04-24 ~ 2007-11-14
    IIF 104 - Director → ME
  • 83
    icon of address 40 New Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-12-03
    IIF 101 - Director → ME
  • 84
    icon of address Unit 301 Chimes Shopping Centre The Chimes Shopping Centre, High Street, Uxbridge, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    10,643 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2017-09-07
    IIF 102 - Director → ME
  • 85
    icon of address Perth Concert Hall, Mill Street, Perth
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2012-05-30
    IIF 302 - Director → ME
  • 86
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    icon of address 10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-01-17
    IIF 71 - Director → ME
    icon of calendar 2005-06-21 ~ 2006-06-13
    IIF 246 - Director → ME
    icon of calendar 2005-03-02 ~ 2005-06-21
    IIF 86 - Director → ME
  • 87
    icon of address 1 Oozells Square, Brindley Place, Birmingham
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-16 ~ 2025-02-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2025-02-11
    IIF 3 - Right to appoint or remove directors OE
  • 88
    icon of address 18 Smith Square, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ 2025-08-04
    IIF 274 - Director → ME
  • 89
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ALAKUKE LIMITED - 1983-07-25
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-21 ~ 2006-06-13
    IIF 244 - Director → ME
    icon of calendar 2005-03-02 ~ 2005-06-21
    IIF 87 - Director → ME
  • 90
    INTO WORK (SUNDERLAND) LIMITED - 2008-01-17
    icon of address Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1999-06-24
    IIF 211 - Director → ME
  • 91
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2011-07-20
    IIF 311 - Director → ME
  • 92
    icon of address Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2008-07-21
    IIF 220 - Director → ME
  • 93
    AGHOCO 1667 LIMITED - 2018-03-20
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ 2018-05-03
    IIF 239 - Director → ME
  • 94
    COWAL COUNCIL ON ALCOHOL & DRUGS - 2013-04-11
    icon of address Ballochyle House, Kirk Street, Dunoon, Argyll
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2011-09-22
    IIF 49 - Director → ME
  • 95
    icon of address 127 Saintfield Road, Ballymacbrennan, Lisburn
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2005-11-19
    IIF 294 - Director → ME
  • 96
    icon of address City Hall, Beaumont Fee, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2005-07-27
    IIF 262 - Director → ME
  • 97
    icon of address Island Civic Centre, The Island, Lisburn
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-08-27
    IIF 293 - Director → ME
  • 98
    PERTH AND KINROSS LEISURE - 2010-07-01
    PERTH AND KINROSS RECREATIONAL FACILITIES LIMITED - 2001-04-20
    icon of address Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2000-04-19
    IIF 192 - Director → ME
    icon of calendar 2012-05-23 ~ 2017-05-17
    IIF 305 - Director → ME
  • 99
    icon of address Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2017-05-17
    IIF 306 - Director → ME
  • 100
    LGAM LIMITED - 2018-09-19
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2021-06-30
    IIF 142 - Director → ME
  • 101
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2004-07-31
    IIF 117 - Director → ME
  • 102
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    icon of address Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2024-07-22
    IIF 240 - Director → ME
  • 103
    icon of address 30-42 York Road, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2005-05-10
    IIF 109 - Director → ME
  • 104
    THE VELODROME TRUST - 2014-03-31
    EASTLANDS TRUST LIMITED - 2019-03-01
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,001,580 GBP2024-03-31
    Officer
    icon of calendar 2001-11-08 ~ 2003-05-01
    IIF 40 - Director → ME
  • 105
    JORDANS 307 PUBLIC LIMITED COMPANY - 1986-03-20
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1998-06-15 ~ 2001-06-21
    IIF 41 - Director → ME
  • 106
    icon of address Manchester Cathedral, Victoria Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-07-21
    IIF 35 - Director → ME
  • 107
    icon of address Devas Street, Off Oxford Road, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2003-06-20
    IIF 42 - Director → ME
  • 108
    icon of address 5 Abbotsford Road, Lochore, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2016-07-01
    IIF 201 - Director → ME
  • 109
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-09 ~ 2018-03-09
    IIF 82 - Director → ME
  • 110
    MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST - 2013-04-09
    icon of address Hq, 237 Union Street, Plymouth, Devon
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2007-05-04
    IIF 107 - Director → ME
  • 111
    icon of address Mill House Ecology Centre, Windmill Road, Mitcham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2016-06-15
    IIF 100 - Director → ME
  • 112
    WEST MIDLANDS AREA MUSEUM SERVICE - 1998-04-20
    WEST MIDLANDS AREA MUSEUM SERVICE(THE) - 1996-12-31
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-06-10
    IIF 83 - Director → ME
  • 113
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCIL - 2006-08-18
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2009-03-31
    IIF 189 - Director → ME
  • 114
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2015-05-01
    IIF 76 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-07-03
    IIF 128 - Director → ME
  • 115
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    NATIONAL HOUSING FEDERATION - 2014-02-28
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2022-09-29
    IIF 22 - Director → ME
  • 116
    NEC FINANCE PLC - 2015-04-21
    icon of address The National Exhibition Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2015-05-01
    IIF 75 - Director → ME
  • 117
    icon of address Dudley Mbc, 4 Ednam Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2015-09-22
    IIF 137 - Director → ME
  • 118
    EVER 1464 LIMITED - 2001-04-25
    icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ 2002-05-23
    IIF 152 - Director → ME
  • 119
    icon of address Woolsington, Newcastle Upon Tyne
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2001-05-04
    IIF 215 - Director → ME
  • 120
    NEWPORT BUSES LIMITED - 1986-10-09
    icon of address 160 Corporation Road, Newport, Gwent
    Active Corporate (11 parents)
    Equity (Company account)
    5,302,033 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2024-05-15
    IIF 207 - Director → ME
  • 121
    icon of address Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2010-08-31
    IIF 283 - Director → ME
  • 122
    icon of address 6 Bon Accord Square, Aberdeen
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    31,118 GBP2015-03-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-11-25
    IIF 249 - Director → ME
  • 123
    icon of address Central Depot (unit 4) Forward Drive, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-04-25
    IIF 298 - Director → ME
  • 124
    icon of address Equality House, 7-9 Shaftesbury Square, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2008-03-31
    IIF 111 - Director → ME
  • 125
    BONITA MARKETING LIMITED - 1998-08-13
    icon of address National Ice Centre, Bolero Square, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2015-06-16
    IIF 285 - Director → ME
  • 126
    OPEN DOOR (HORNSEY YOUNG PEOPLE'S CONSULTATION SERVICE) - 1999-12-03
    icon of address 12 Middle Lane, Crouch End, Hornsey, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2006-11-22
    IIF 119 - Director → ME
  • 127
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ 2023-06-06
    IIF 250 - Director → ME
  • 128
    PARKWAY GREEN HOUSING TRUST LIMITED - 2005-06-20
    FOCUSJUMP LIMITED - 2005-04-07
    PARKWAY HOUSING TRUST LIMITED - 2005-04-07
    icon of address 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2007-05-16
    IIF 34 - Director → ME
    icon of calendar 2008-05-15 ~ 2009-11-30
    IIF 31 - Director → ME
    icon of calendar 2013-12-09 ~ 2019-06-01
    IIF 45 - Director → ME
  • 129
    icon of address The Gateway, North Methven Street, Perth
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-05-08
    IIF 303 - Director → ME
  • 130
    icon of address 32 King Street, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2017-05-04
    IIF 304 - Director → ME
    icon of calendar 2000-02-16 ~ 2003-07-02
    IIF 193 - Director → ME
  • 131
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,202 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2021-05-21
    IIF 184 - Director → ME
    icon of calendar 2012-07-17 ~ 2016-06-07
    IIF 156 - Director → ME
  • 132
    PLYMOUTH INDUSTRIAL PROMOTION LIMITED - 2006-11-15
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,441,077 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2021-09-07
    IIF 182 - Director → ME
    icon of calendar 2013-05-30 ~ 2016-05-20
    IIF 47 - Director → ME
  • 133
    THE POLICE ICT COMPANY LIMITED - 2015-04-16
    THE POLICE ICT COMPANY - 2021-02-18
    icon of address C/o Tlt Llp, 20 Gresham Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    11,305,464 GBP2024-03-31
    Officer
    icon of calendar 2024-06-04 ~ 2025-08-19
    IIF 5 - Director → ME
  • 134
    icon of address 1st Floor Office Yeatman's Old Mill, The Quay, Poole, England
    Active Corporate (10 parents)
    Equity (Company account)
    364,175 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-23
    IIF 121 - Director → ME
  • 135
    MMD (SHIPPING SERVICES) LIMITED - 2019-03-01
    icon of address Portico House, 2 Prospect Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,435,661 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-27
    IIF 10 - Director → ME
  • 136
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-10-12
    IIF 127 - Director → ME
  • 137
    COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED - 2015-01-07
    COVENTRY AND WARWICKSHIRE PARTNERSHIPS LIMITED - 2000-01-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1996-11-14
    IIF 179 - Director → ME
    icon of calendar 2003-06-04 ~ 2004-08-04
    IIF 113 - Director → ME
  • 138
    icon of address 107 Kingsland High Street, London
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    211,016 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-11-27
    IIF 216 - Director → ME
    icon of calendar ~ 1994-01-18
    IIF 180 - Secretary → ME
  • 139
    icon of address National Museum Of The Royal Navy, Hm Naval Base Pp66, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-06-06
    IIF 12 - Director → ME
  • 140
    icon of address Oxford House, 49-55 Chichester Street, Belfast
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-01
    IIF 255 - Director → ME
  • 141
    icon of address 4 Royal Terrace, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2017-05-04
    IIF 229 - Director → ME
  • 142
    BOURNEMOUTH COUNCIL GROUP LIMITED - 2018-09-01
    BOURNEMOUTH COUNCIL TRADING LIMITED - 2014-05-15
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (4 parents, 12 offsprings)
    Profit/Loss (Company account)
    73,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-05-05
    IIF 120 - Director → ME
  • 143
    icon of address Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,138 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-05
    IIF 123 - Director → ME
    icon of calendar 2022-01-06 ~ 2023-06-19
    IIF 124 - Director → ME
  • 144
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-03 ~ 2005-03-07
    IIF 260 - Director → ME
  • 145
    CRUCIBLE THEATRE TRUST LIMITED - 1995-04-03
    icon of address The Crucible Theatre, 55 Norfolk Street, Sheffield
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 1999-06-30
    IIF 258 - Director → ME
    icon of calendar 2002-09-25 ~ 2005-06-22
    IIF 259 - Director → ME
  • 146
    icon of address Shoreditch Town Hall, 380 Old Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2005-07-19
    IIF 310 - Director → ME
  • 147
    SIMMER DOWN FESTIVALS CIC - 2021-01-07
    icon of address Studio 207 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2023-02-28
    IIF 264 - Director → ME
  • 148
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2018-05-22
    IIF 7 - Director → ME
  • 149
    icon of address 36 Dalmeny Street, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-07 ~ 2023-06-01
    IIF 307 - Director → ME
  • 150
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    icon of address Teesside International Airport Limited, Darlington, Durham
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ 2013-07-24
    IIF 187 - Director → ME
  • 151
    icon of address Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,746,973 GBP2022-06-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-07
    IIF 16 - Director → ME
  • 152
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-20 ~ 2016-08-23
    IIF 138 - Director → ME
  • 153
    icon of address The Brigshaw Co-operative Trust, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2016-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2012-03-31
    IIF 171 - Director → ME
  • 154
    icon of address 91 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2012-06-07
    IIF 155 - Director → ME
  • 155
    icon of address Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-10-06
    IIF 162 - Director → ME
  • 156
    icon of address C/o Colin Meager & Co Limited 8 Caroline Point, 62 Caroline Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,169 GBP2019-05-31
    Officer
    icon of calendar 2009-04-27 ~ 2015-02-16
    IIF 63 - Director → ME
    icon of calendar 2009-04-27 ~ 2015-10-15
    IIF 139 - Secretary → ME
  • 157
    icon of address Elis David Almshouses, Duppas Hill Terrace, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-06 ~ 2022-08-09
    IIF 99 - Director → ME
  • 158
    EDINBURGH GREEN BELT TRUST - 1999-09-01
    THE EDINBURGH GREEN BELT TRUST - 2006-09-01
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-05-04
    IIF 97 - Director → ME
  • 159
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2023-05-30
    IIF 80 - Director → ME
  • 160
    SERVICEBASE LIMITED - 1989-12-29
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (12 parents, 73 offsprings)
    Officer
    icon of calendar 2014-06-27 ~ 2018-06-29
    IIF 236 - Director → ME
  • 161
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-07-31
    IIF 221 - Director → ME
  • 162
    LOCAL GOVERNMENT MANAGEMENT BOARD LIMITED - 1991-04-30
    icon of address 18 Smith Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-02-05 ~ 1996-11-15
    IIF 174 - Director → ME
  • 163
    icon of address Manchester Cathedral, Manchester, Gtr Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2003-07-21
    IIF 33 - Director → ME
  • 164
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-10-21 ~ 2003-05-08
    IIF 44 - Director → ME
  • 165
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-04 ~ 2005-03-03
    IIF 257 - Director → ME
  • 166
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-05-01
    IIF 43 - Director → ME
  • 167
    icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2023-03-21
    IIF 14 - Director → ME
  • 168
    NATIONAL YOUTH AGENCY - 2009-07-03
    icon of address National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2012-02-09
    IIF 224 - Director → ME
  • 169
    icon of address The Cabin 1 Beaconsfield Rd, Walworth, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-02-09
    IIF 56 - Director → ME
    icon of calendar 2018-06-14 ~ 2022-02-18
    IIF 28 - Director → ME
  • 170
    icon of address The Priory Federation Of Academies, Clayton Road, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2012-05-23
    IIF 263 - Director → ME
  • 171
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2017-05-04
    IIF 65 - Director → ME
  • 172
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    icon of address 12 Orsman Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2006-01-05
    IIF 313 - Director → ME
    icon of calendar 2006-01-05 ~ 2010-10-26
    IIF 312 - Director → ME
  • 173
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1996-11-14
    IIF 178 - Director → ME
  • 174
    icon of address Can Mezzanine, 49-51 East Road East Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2014-02-26
    IIF 297 - Director → ME
  • 175
    icon of address London & Quadrant Housing Trust, West Ham Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2017-06-22
    IIF 235 - Director → ME
  • 176
    icon of address The Old Mortuary, St Marychurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-08-18
    IIF 55 - Director → ME
  • 177
    icon of address C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-05-14
    IIF 238 - Director → ME
  • 178
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    icon of address 1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    icon of calendar 2007-10-13 ~ 2009-10-14
    IIF 110 - Director → ME
    icon of calendar 2002-07-09 ~ 2006-02-19
    IIF 186 - Secretary → ME
  • 179
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    icon of address University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-05-22 ~ 1996-11-14
    IIF 177 - Director → ME
  • 180
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    icon of address Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Officer
    icon of calendar 2017-09-12 ~ 2021-02-18
    IIF 8 - Director → ME
  • 181
    SHIPS PRESERVATION TRUST LIMITED - 1985-05-14
    icon of address Nmrn Pp66 Hm Naval Base, Portsmouth, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2024-03-26
    IIF 13 - Director → ME
  • 182
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2020-09-30
    IIF 237 - Director → ME
  • 183
    icon of address Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2015-06-24
    IIF 74 - Director → ME
  • 184
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-21 ~ 2025-03-31
    IIF 129 - Director → ME
    icon of calendar 2017-11-22 ~ 2023-05-22
    IIF 84 - Director → ME
    icon of calendar 2002-11-27 ~ 2004-07-16
    IIF 89 - Director → ME
  • 185
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-05
    IIF 77 - Director → ME
    icon of calendar 2019-06-18 ~ 2022-05-23
    IIF 266 - Director → ME
    icon of calendar 2017-09-12 ~ 2018-06-24
    IIF 78 - Director → ME
  • 186
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    icon of address Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2024-03-27
    IIF 268 - Director → ME
    icon of calendar 2016-06-23 ~ 2017-03-31
    IIF 267 - Director → ME
  • 187
    icon of address Wythenshawe House 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-29
    IIF 39 - Director → ME
  • 188
    WINCHESTER CITY CENTRE MANAGEMENT LIMITED - 2002-03-11
    icon of address 32 St. Thomas Street, Winchester, England
    Active Corporate (17 parents)
    Equity (Company account)
    139,616 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-23
    IIF 166 - Director → ME
  • 189
    icon of address Nightingale House, 46-48 East Street East Street, Epsom, England
    Active Corporate (10 parents)
    Equity (Company account)
    627,240 GBP2021-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2010-08-31
    IIF 226 - Director → ME
  • 190
    icon of address 335 Stretford Road, Hulme, Manchester
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ 2007-03-31
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.