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

Rosindell, Ian John

    Related profiles found in government register
  • Rosindell, Ian John
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delvin Brae, Amisfield, Dumfries, Dumfriesshire, DG1 3LH

      IIF 1
  • Rosindell, Ian John
    British building consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 2
  • Rosindell, Ian John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delvin Brae, Amisfield, Dumfries, DG1 3LH, Scotland

      IIF 3
  • Mannion, John
    British data analyst born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Abbotts Drive, Wembley, HAO 3SB, United Kingdom

      IIF 4
  • Allen, Michael John
    British none born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penkhull Village Hall, 11 Trent Valley Road, Stoke On Trent, Staffordshire, ST4 5JB

      IIF 5
  • Konieczny, Anthony John
    British building consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-2, Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire, PO12 1BS

      IIF 6
  • Killoughery, Eamonn
    British building consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 7
  • Killoughery, Eamonn
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 8 IIF 9
  • Killoughery, Eamonn
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 10
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 11
  • Killoughery, Eamonn
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 12
  • Mr John Mannion
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 24, 53 King Street, Manchester, M2 4LQ, England

      IIF 13
  • Riley, David Anthony
    British building consultant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robins Hale, Lower Barns Road, Ludlow, Salop, SY8 4DS

      IIF 14
  • Austen, John Michael
    British building consultant born in May 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Partlands Avenue, Ryde, Isle Of Wight, PO33 3DS

      IIF 15
  • Beard, Julie Anne
    British building consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 16
  • Mr Ian John Rosindell
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delvin Brae, Amisfield, Dumfries, DG1 3LH, Scotland

      IIF 17
  • Nigel Bellamy
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 18
  • O'mahony, Daniel Anthony
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Grange Farm Court, Hopperton, Knaresborough, HG5 8FJ, England

      IIF 19
  • Killoughery, Eamonn Michael
    British building consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gkl House Club Way, Hampton, Peterborough, Cambridgeshire, PE7 8JA, England

      IIF 20
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 21 IIF 22
  • Killoughery, Eamonn Michael
    British civil engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 23
  • Killoughery, Eamonn Michael
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 24
    • icon of address Gkl House, Club Way, Peterborough, Cambridgeshire, PE7 8JA, England

      IIF 25
  • Killoughery, Eamonn Michael
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 26 IIF 27
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Cambridgeshire, PE7 8HP

      IIF 28
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 29
    • icon of address Gkl House Club Way, Hampton, Peterborough, Cambridgeshire, PE7 8JA, England

      IIF 30
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, United Kingdom

      IIF 34
  • Killoughery, Eamonn Michael
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Farm, West Way, Sawston, Cambridge, CB22 3WE, United Kingdom

      IIF 35
    • icon of address North Farm, West Way, Sawston, Cambridge, Cambridgeshire, CB22 3WE, United Kingdom

      IIF 36
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 37 IIF 38
  • Maydew, Nigel Francis
    British building consultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Sapperton, Cirencester, Gloucestershire, GL7 6LQ

      IIF 39
  • Ashmore, Dennis Frederick
    British building consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109a Field Street, Codnor, Ripley, Derbyshire, DE5 9RS

      IIF 40
  • Ashmore, Dennis Frederick
    British retired born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109a, Field Street, Codnor, Ripley, DE5 9RS, England

      IIF 41
  • Bellamy, Nigel John William
    British building consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 42
  • Bellamy, Nigel John William
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 43
    • icon of address 80 Valleyfield Road, Streatham, London, SW16 2JA

      IIF 44
  • Bellamy, Nigel John William
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Valley Road, Streatham, London, SW16 2JA, United Kingdom

      IIF 45
  • Bellamy, Nigel John William
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 46 IIF 47
  • Mr Nigel Francis Maydew
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Sapperton Road, Cirencester, Gloucestershire, GL7 6LQ, United Kingdom

      IIF 48
  • Gingell, Anthony Kenneth Peter
    British building consultant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Haddon Drive, Woodley, Reading, Berkshire, RG5 4LX

      IIF 49
  • Jones, Michael Andrew
    Welsh director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cwmamman Road, Ammanford, SA18 1NF, Wales

      IIF 50
    • icon of address 52, Cwmamman Road, Garnant, Ammanford, SA18 1NF, Wales

      IIF 51
  • Mannion, Michael John Francis
    British building consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mannion, Michael John Francis
    British civil engineer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mannion, Michael John Francis
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, Sidcup, Kent, DA15 8WW, England

      IIF 82
  • Mannion, Michael John Francis
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mannion, Michael John Francis
    British projects director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Anthony O'mahony
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, 1 Grange Farm Court, Hopperton, Knaresborough, HG5 8FJ, England

      IIF 97
  • Mr Michael Andrew Jones
    Welsh born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cwmamman Road, Ammanford, SA18 1NF, Wales

      IIF 98
  • Bellamy, Nigel John William
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Valleyfield Road, Streatham, London, SW16 2JA, United Kingdom

      IIF 99
  • Konieczny, Anthony John
    British commercial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 - 14 Highcroft Industrial Estate, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 100
  • Mr Eamonn Michael Killoughery
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Brian James
    British building consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Chads Close, Wybunbury, Nantwich, Cheshire, CW5 7LU

      IIF 115
  • Anderson, Brian James
    British business executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mere Court, Weston, Crewe, CW2 5GL, England

      IIF 116
  • Mr Nigel John William Bellamy
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Newton
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Svt Building, Holloway Road, Heybridge Maldon, Essex, CM9 4ER

      IIF 119
  • Shipley, Anthony
    British building consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Southport Road, Ormskirk, Lancashire, L39 1LZ

      IIF 120
  • Kerly, Danny Ellis
    British building consultant born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Approach, Canvey Island, SS8 9SJ, England

      IIF 121
  • Mannion, John
    Irish building consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Pines Hill, Stansted, Essex, CM24 8TD, England

      IIF 122
  • Mr Michael John Francis Mannion
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Winfield, Martyn
    English building consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 67, Market Street, Church Gresley, Swadlincote, DE11 9PR, England

      IIF 151
  • Allen, Michael John
    British building consultant born in March 1949

    Registered addresses and corresponding companies
    • icon of address 17 Hale Court, Upper Hale Guildford, Farnham, Surrey, GU9 0NQ

      IIF 152
  • Beard, Julie Anne
    British events consultancy born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 153
  • Winters, Daniel Sidney
    British building consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU, United Kingdom

      IIF 154
  • Allen, John Michael
    British structural engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodhill Road, Collingham, Newark, Nottinghamshire, NG23 7NR

      IIF 155
  • Gibson, Elizabeth Anne
    British building consultant born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Blanes House, 1 Castle, New Cumnock, Ayrshire, KA18 4AN

      IIF 156
  • Gibson, Elizabeth Anne
    British retired born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Blanes House, Castle, New Cumnock, Cumnock, Ayrshire, KA18 4AN, Scotland

      IIF 157
  • John James Mannion
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equipoise House, Grove Place, Bedford, MK40 3LE, United Kingdom

      IIF 158
    • icon of address Brooklands, Pines Hill, Stansted, CM24 8TD, United Kingdom

      IIF 159
    • icon of address Brooklands, Pines Hill, Stansted, Essex, CM24 8TD, England

      IIF 160
  • Mr Daniel O'mahony
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1911, Bantams Business Centre Valley Parade, Bradford, BD8 7DY

      IIF 161
    • icon of address 1911 Bantams Business Centre, Valley Parade, Bradford, West Yorkshire, BD8 7DY, England

      IIF 162
  • Mrs Julie Anne Beard
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 163
  • O'mahony, Daniel Anthony
    British building consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Ind Estate, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 164
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT

      IIF 165
  • O'mahony, Daniel Anthony
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1911 Bantams Business Centre, Valley Parade, Bradford, West Yorkshire, BD8 7DY, England

      IIF 166
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 167
  • O'mahony, Daniel Anthony
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1911, Bantams Business Centre Valley Parade, Bradford, BD8 7DY

      IIF 168
  • Bryant, Jennie Marie
    British building consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Parsonage Road, Henfield, West Sussex, BN5 9JG, United Kingdom

      IIF 169
  • Bryant, Jennie Marie
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Parsonage Road, Henfield, West Sussex, BN5 9JG, England

      IIF 170
  • Mannion, John James
    Irish investor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, CB25 0NW, England

      IIF 171
  • Mannion, John James
    Irish property developer/investor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Pines Hill, Stansted, CM24 8TD, United Kingdom

      IIF 172
  • Moore, Anthony Daniel
    British building consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Pollyhaugh, Eynsford, Kent, DA4 0HE

      IIF 173
  • Mr Danny Ellis Kerly
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Approach, Canvey Island, SS8 9SJ, England

      IIF 174
  • Mr John Michael Allen
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossington Chambers, 6 - 8 Castle Gate, Newark, Notts, NG24 1AX, England

      IIF 175 IIF 176
  • Newton, Nigel Edward
    British building consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Owenite Street, Abbeywood, London, SE2 0NQ, England

      IIF 177
  • O'mahony, Anthony
    Irish chartered accountant born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Pickles, Jonathan Ashley
    British building consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hill Crescent, Shrewsbury, Shropshire, SY3 7RN

      IIF 184
  • Pickles, Jonathan Ashley
    British construction manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hill Crescent, Shrewsbury, Shropshire, SY3 7RN, United Kingdom

      IIF 185
  • Pinner, Anthony David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BX

      IIF 186
  • Pinner, Anthony David
    British building consultant born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Forres, Moray, IV36 1PD, United Kingdom

      IIF 187
  • Jones, Michael Andrew
    British building consultant born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 199, Cwmamman Road, Garnant, Ammanford, SA18 1LS, Wales

      IIF 188
  • Killoughery, Eamonn Michael
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, England

      IIF 189
    • icon of address Unit 2, Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5GU, United Kingdom

      IIF 190
  • Mr Anthony Shipley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Southport Road, Ormskirk, Lancashire, L39 1LZ

      IIF 191
  • Mrs Ann Rebecca Paine
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braemar, 81 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TY, England

      IIF 192
  • Mrs Jennie Marie Bryant
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Parsonage Road, Henfield, West Sussex, BN5 9JG, England

      IIF 193
  • Newton, Nigel
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 19a Walden House Road, Great Totham, Maldon, Essex, CM9 8PJ

      IIF 194
  • Paine, Rebecca Ann
    British building consultant

    Registered addresses and corresponding companies
    • icon of address Braemar, 81 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TY

      IIF 195
  • Paine, Rebecca Ann
    British consultant born in March 1952

    Registered addresses and corresponding companies
    • icon of address Braemar, 81 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TY

      IIF 196
  • Allen, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Richmond House 6 Church Street, Collingham, Newark, Nottinghamshire, NG23 7LH

      IIF 197
  • Allen, John Michael
    British structural engineer born in March 1949

    Registered addresses and corresponding companies
    • icon of address Richmond House 6 Church Street, Collingham, Newark, Nottinghamshire, NG23 7LH

      IIF 198
  • Beard, Julie Anne
    British events consultancy

    Registered addresses and corresponding companies
    • icon of address 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 199
  • Dainty, Andrew Michael
    British building consultant born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF

      IIF 200
  • Dainty, Andrew Michael
    British none born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 53, Harrison Road, Fulwood, Preston, Lancashire, PR2 9QJ, England

      IIF 201
  • Fallon, Nigel Patrick
    British building consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peribar House 24 Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HF

      IIF 202
  • Howe, Dennis Charles Alfred
    British building consultant

    Registered addresses and corresponding companies
    • icon of address Heritage Charlton Way, Farthinghoe, Brackley, Northamptonshire, NN13 5PF

      IIF 203
  • Mr Michael Andrew Jones
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Cwmamman Road, Garnant, Ammanford, SA18 1NF, Wales

      IIF 204
  • Allen, John Michael
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mannion, John James
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equipoise House, Grove Place, Bedford, MK40 3LE, United Kingdom

      IIF 208
  • Mannion, Michael John Francis
    British building consultant

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, The Hollies, Sidcup, Kent, DA15 8WW

      IIF 209
  • Pinner, Anthony David
    British director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 4 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BX

      IIF 210
  • Bellamy, Nigel John William
    British

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 211
  • Bellamy, Nigel John William
    British building consultant

    Registered addresses and corresponding companies
    • icon of address 6, Tokenhouse Yard, London, EC2R 7AS

      IIF 212
  • Bellamy, Nigel John William
    British director

    Registered addresses and corresponding companies
    • icon of address 64, Leman Street, London, E1 8EU, United Kingdom

      IIF 213
  • Maydew, Nigel Francis
    British building consultant born in November 1947

    Registered addresses and corresponding companies
    • icon of address Tyree Wains, Daglingworth, Cirencester, Gloucestershire, GL7 7AN

      IIF 214
  • Maydew, Nigel Francis
    British designer born in November 1947

    Registered addresses and corresponding companies
    • icon of address Tyree Wains, Daglingworth, Cirencester, Gloucestershire, GL7 7AN

      IIF 215
  • O'mahony, Anthony Daniel

    Registered addresses and corresponding companies
    • icon of address Cirrus Building, A B Z Business Park, Dyce, Aberdeen, AB21 0BH, Scotland

      IIF 216
  • Beard, Julie Anne

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 217
  • Mannion, John James

    Registered addresses and corresponding companies
    • icon of address Brooklands, Pines Hill, Stansted, CM24 8TD, United Kingdom

      IIF 218
  • Mannion, Michael John Francis

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, Sidcup, Kent, DA15 8WW, England

      IIF 219
  • Mr Daniel Sidney Winters
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU, United Kingdom

      IIF 220
  • Mr Jonathan Ashley Pickles
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hill Crescent, Shrewsbury, Shropshire, SY3 7RN

      IIF 221
    • icon of address 24, Hill Cresent, Shrewsbury, SY3 7RN

      IIF 222
  • Mr Nigel Patrick Fallon
    British born in December 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 20, The Larches, Holmer Green, High Wycombe, HP15 6TG, England

      IIF 223
  • Schofield, James William Newton
    British building consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barfield, Brandsby, York, North Yorkshire, YO61 4RG, United Kingdom

      IIF 224
    • icon of address Barfield, Brandsby, York, YO61 4RQ, England

      IIF 225
  • Mr Anthony Daniel O'mahony
    Irish born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 226
  • O'mahony, Anthony Daniel
    Irish chartered accountant born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Cirrus Building, A B Z Business Park, Dyce, Aberdeen, AB21 0BH, Scotland

      IIF 227
    • icon of address 16, Tromode Heights, Tromode Park, Douglas, IM2 5LU, Isle Of Man

      IIF 228
    • icon of address 2nd Floor, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 229
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 230 IIF 231 IIF 232
  • O'mahony, Anthony Daniel
    Irish director born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Second Floor, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 236
  • O'mahony, Anthony Daniel
    Irish finance director born in December 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 237 IIF 238
  • Killoughery, Eamonn

    Registered addresses and corresponding companies
    • icon of address Oakleigh Farm Rowhill Road, Willington, Dartford, Kent, DA2 7QG

      IIF 239
  • Mr Michael John Francis Mannion
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Acacia Way, Sidcup, Kent, DA15 8WW, England

      IIF 240
  • Mr James William Newton Schofield
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Isis Court, Rosetta Way, York, YO26 5NA, England

      IIF 241
    • icon of address 4, Rosetta Way, York, YO26 5NA, England

      IIF 242
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 171 - Director → ME
  • 2
    icon of address 64 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 46 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8 BUILD LIMITED - 2011-10-19
    icon of address 64 Leman Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    11,000 GBP2025-03-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 42 - Director → ME
    IIF 53 - Director → ME
  • 4
    icon of address Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address St Blanes House, 1 Castle, New Cumnock
    Active Corporate (2 parents)
    Equity (Company account)
    38,212 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 156 - Director → ME
  • 6
    icon of address 52 Cwmamman Road, Garnant, Ammanford, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,233 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51 Pollyhaugh, Eynsford, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-03 ~ dissolved
    IIF 173 - Director → ME
  • 8
    icon of address 238 Southport Road, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,826 GBP2025-04-14
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ASCENT TRAINING SERVICE PROVIDER LIMITED - 2017-12-18
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -186,588 GBP2024-08-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Hill Cresent, Shrewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Parsonage Road, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -276 GBP2020-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 169 - Director → ME
  • 12
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (7 parents)
    Equity (Company account)
    60,077 GBP2017-02-28
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Gresley Old Hall, Church Gresley, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,630 GBP2024-03-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 151 - Director → ME
  • 14
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    508,001 GBP2024-09-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 1a 43 Fisherton Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,935 GBP2017-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Chiltern Approach, Canvey Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 17
    ENNO ESAITCH IT LIMITED - 2007-08-28
    icon of address Dashwood House, 69 Old Broad Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    568,522 GBP2025-03-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1911 Bantams Business Centre Valley Parade, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 19
    EMANATE MANPOWER SOLUTIONS LIMITED - 2013-04-19
    icon of address 64 Leman Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,466 GBP2021-03-31
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-10-26 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -112,364 GBP2024-07-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 The Larches, Holmer Green, High Wycombe, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,032 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 100 High Street, Forres, Moray, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 187 - Director → ME
  • 23
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address Slad Valley House, 203 Slad Road, Stroud, Glos
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 215 - Director → ME
  • 25
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    497,852 GBP2025-03-31
    Officer
    icon of calendar 1999-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277,510 GBP2025-03-31
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 29
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -170,257 GBP2024-08-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,065,571 GBP2024-08-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 33
    GKL PLANT LTD. - 2003-08-14
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 34
    GKL HIRE LTD - 2017-05-16
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    358,307 GBP2024-07-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Grain Store 2 Grange Farm Court, Hopperton, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 97 - Has significant influence or controlOE
  • 36
    icon of address 3/4 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 37
    GPP ONE LIMITED - 2018-10-16
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    411,817 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    VIENES PROPERTY LIMITED - 2018-04-18
    icon of address 64 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-03-30 ~ dissolved
    IIF 47 - Director → ME
  • 39
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 201 - Director → ME
  • 40
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,444 GBP2021-05-31
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2002-03-25 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 42
    icon of address Brooklands, Pines Hill, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228 GBP2020-03-31
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Brooklands, Pines Hill, Stansted, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 172 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    658 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 36 Parsonage Road, Henfield, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,788 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 683-693 Wilmslow Road Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    575,491 GBP2023-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 153 - Director → ME
    icon of calendar 2003-04-03 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 47
    icon of address 32 Acacia Way, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,567 GBP2025-05-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 82 - Director → ME
    icon of calendar 2017-12-27 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 240 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 48
    icon of address Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 49
    icon of address 199 Cwmamman Road, Garnant, Ammanford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 188 - Director → ME
  • 50
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-01-12 ~ dissolved
    IIF 217 - Secretary → ME
  • 51
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 69 Old Broad Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,828,017 GBP2024-03-31
    Officer
    icon of calendar 1997-01-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 13th Floor Dashwood House, 69 Old Broad Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 13 Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-06 ~ dissolved
    IIF 200 - Director → ME
  • 75
    icon of address Gkl House, Club Way, Cygnet Park 300, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 35 - Director → ME
  • 76
    GKL TRANSPORT LTD - 2017-09-15
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,362 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,433 GBP2024-09-30
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    673,638 GBP2024-08-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Penkhull Village Hall, 11 Trent Valley Road, Stoke On Trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 5 - Director → ME
  • 80
    icon of address 1b The Svt Building, Holloway Road, Heybridge Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -10,045 GBP2024-03-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 119 - Has significant influence or controlOE
  • 81
    icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,131 GBP2019-03-31
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,591 GBP2016-02-29
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 167 - Director → ME
  • 83
    GMS SHOPFITTING SERVICES LIMITED - 2016-08-04
    icon of address 1911 Bantams Business Centre Valley Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,466 GBP2017-09-30
    Officer
    icon of calendar 2016-10-22 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 6 Tokenhouse Yard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 212 - Secretary → ME
  • 85
    icon of address 24 Hill Crescent, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,101 GBP2025-01-31
    Officer
    icon of calendar 2010-01-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 221 - Has significant influence or controlOE
  • 86
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    902,553 GBP2021-12-31
    Officer
    icon of calendar 1995-12-19 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 109a Field Street, Codnor, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 88
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 89
    icon of address 47-58 Bastwick Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-05-23 ~ now
    IIF 155 - Director → ME
  • 90
    icon of address Equipoise House, Grove Place, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 208 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 158 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,170 GBP2024-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 116 - Director → ME
  • 92
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-12 ~ dissolved
    IIF 1 - Director → ME
  • 93
    icon of address Gkl House Club Way, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 52 Cwmamman Road, Ammanford, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Cambridgeshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    293,285 GBP2016-11-30
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 96
    icon of address Ossington Chambers, 6 - 8 Castle Gate, Newark, Notts, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    6,325 GBP2025-03-31
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 206 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address Ossington Chambers, 6 - 8 Castle Gate, Newark, Notts, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    51,284 GBP2025-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 205 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    icon of address 4 Isis Court Rosetta Way, Ouseacres, York, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,629 GBP2017-12-31
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 64
  • 1
    8 BUILD LIMITED - 2011-10-19
    icon of address 64 Leman Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    11,000 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2016-12-31
    IIF 213 - Secretary → ME
    icon of calendar 2005-08-01 ~ 2009-03-20
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 95 - Director → ME
  • 3
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2008-08-06
    IIF 8 - Director → ME
  • 4
    ELEPHANT TRUST LIMITED - 2002-12-09
    icon of address 5 Dundonald Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-10-24
    IIF 157 - Director → ME
  • 5
    BALLOONS OVER BRITAIN LIMITED - 2023-03-13
    icon of address Moore Thompson, Bank House Broad Street, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    15,838 GBP2023-12-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-11-14 ~ 2004-09-02
    IIF 210 - Director → ME
    icon of calendar 2001-06-07 ~ 2004-09-02
    IIF 186 - Secretary → ME
  • 6
    icon of address Second Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-15 ~ 2025-01-31
    IIF 236 - Managing Officer → ME
  • 7
    ROSEHAUGH STANHOPE (BLACKWALL YARD PHASE 1 ) PLC - 1993-08-12
    BLACKWALL (1) LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (BLACKWALL YARD) PLC - 1992-06-02
    MUSICLANE PUBLIC LIMITED COMPANY - 1987-12-18
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 91 - Director → ME
  • 8
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 75 - Director → ME
  • 9
    ROSEHAUGH STANHOPE DEVELOPMENTS PLC - 1994-02-02
    BEAUWELL PUBLIC LIMITED COMPANY - 1983-12-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 73 - Director → ME
  • 10
    ROSEHAUGH STANHOPE (BROADGATE PHASE 14) PLC - 1994-01-12
    ALPHAFORM (NO.EIGHTEEN) PUBLIC LIMITED COMPANY - 1987-11-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 76 - Director → ME
  • 11
    BROADGATE EXCHANGE SQUARE LIMITED - 2008-12-08
    ALPHAFORM (NO.28) PUBLIC LIMITED COMPANY - 1987-12-08
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 78 - Director → ME
  • 12
    ROSEHAUGH STANHOPE INVESTMENTS PUBLIC LIMITED COMPANY - 1993-08-12
    ALPHAFORM (NO. FOUR) PUBLIC LIMITED COMPANY - 1986-11-05
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 93 - Director → ME
  • 13
    WATLING (108) PLC - 1985-02-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 77 - Director → ME
  • 14
    ALPHAFORM (NO. THREE) PUBLIC LIMITED COMPANY - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 89 - Director → ME
  • 15
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190,762 GBP2015-08-31
    Officer
    icon of calendar 2003-03-27 ~ 2008-08-06
    IIF 9 - Director → ME
  • 16
    icon of address Cardinal Lofts Building, Ground Floor Offices, Foundry Lane, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,750 GBP2017-06-27
    Officer
    icon of calendar 2003-11-25 ~ 2008-10-10
    IIF 36 - Director → ME
  • 17
    DOMUS VENARI GROUP LIMITED - 2017-08-08
    OLD BROMPTON MANAGEMENT LIMITED - 2013-02-08
    icon of address 4th Floor 1 Knightrider Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2015-09-04
    IIF 237 - Director → ME
  • 18
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 80 - Director → ME
  • 19
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,271,746 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 233 - Director → ME
  • 20
    icon of address Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,273 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2015-09-04
    IIF 228 - Director → ME
  • 21
    BROADGATE (PHASE 1) PUBLIC LIMITED COMPANY - 1993-08-12
    FLINTBRONZE PUBLIC LIMITED COMPANY - 1985-06-26
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 92 - Director → ME
  • 22
    HOLIDAY WORLD MANAGEMENT LIMITED - 2014-04-15
    DIVERSIFIED PROPERTIES LIMITED - 2007-05-04
    MAIDEN LANE LIMITED - 2003-09-25
    DIVERSIFIED PROPERTIES INTERNATIONAL LIMITED - 2003-10-29
    icon of address Flat 1 Satchfield Court, Satchfield Crescent, Bristol, Avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 230 - Director → ME
  • 23
    icon of address 43a Willow Lane, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,295 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Flat 1 Satchfield Court, Satchfield Crescent, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 232 - Director → ME
  • 25
    icon of address Victoria House Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 1997-04-21 ~ 1998-02-20
    IIF 152 - Director → ME
  • 26
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-04-26
    IIF 229 - Director → ME
  • 27
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,467 GBP2024-10-31
    Officer
    icon of calendar 2000-10-13 ~ 2002-07-23
    IIF 115 - Director → ME
  • 28
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,494 GBP2024-12-31
    Officer
    icon of calendar 1995-07-01 ~ 2001-09-27
    IIF 203 - Secretary → ME
  • 29
    XTERIOR LIMITED - 2001-03-21
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2005-05-31
    IIF 44 - Director → ME
  • 30
    icon of address Veripos House 18 Farburn Terrace, Dyce, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,103 GBP2018-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-01-16
    IIF 227 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-01-16
    IIF 216 - Secretary → ME
  • 31
    icon of address 32 Acacia Way, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,567 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-01-03
    IIF 149 - Ownership of shares – 75% or more OE
  • 32
    icon of address Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    icon of calendar 2015-01-05 ~ 2018-07-27
    IIF 234 - Director → ME
  • 33
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    503 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-07-29 ~ 2025-01-31
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 34
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,318 GBP2024-09-30
    Officer
    icon of calendar 2009-11-23 ~ 2012-05-31
    IIF 45 - Director → ME
  • 35
    icon of address Flat 1 Satchfield Court, Satchfield Crescent, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 235 - Director → ME
  • 36
    icon of address Long Meads, Lower Barns Road, Ludford, Ludlow, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,610 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2021-12-07
    IIF 14 - Director → ME
  • 37
    ROSEHAUGH STANHOPE CONSTRUCTION PLC - 1990-02-19
    ALPHAFORM (NO.44) PLC - 1989-01-18
    ROSEHAUGH STANHOPE LUDGATE (HOLDINGS) PLC - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 94 - Director → ME
  • 38
    BRANDBELL PROPERTIES LIMITED - 1991-04-29
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 96 - Director → ME
  • 39
    REGENT NEW HOMES LIMITED - 2012-02-13
    COLCHESTER HOMES LIMITED - 1997-07-04
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    785,586 GBP2024-02-29
    Officer
    icon of calendar 1996-09-27 ~ 2009-12-17
    IIF 27 - Director → ME
  • 40
    icon of address Unit 2 Varity Park, Vicarage Farm Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,433 GBP2024-09-30
    Officer
    icon of calendar 2000-11-15 ~ 2004-02-14
    IIF 239 - Secretary → ME
  • 41
    ROSEHAUGH STANHOPE (HOLBORN PHASE 5) PLC - 1990-02-06
    ROSEHAUGH STANHOPE (LUDGATE PHASE 3) PLC - 1993-08-12
    ONE HUNDRED LUDGATE HILL LIMITED - 2008-08-20
    ALPHAFORM (NO.48) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 74 - Director → ME
  • 42
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 183 - Managing Officer → ME
  • 43
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 182 - Managing Officer → ME
  • 44
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 180 - Managing Officer → ME
  • 45
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 181 - Managing Officer → ME
  • 46
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 178 - Managing Officer → ME
  • 47
    icon of address Claredon House 2nd Floor, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-01 ~ 2025-01-31
    IIF 179 - Managing Officer → ME
  • 48
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,115 GBP2020-12-31
    Officer
    icon of calendar 2014-08-30 ~ 2015-09-16
    IIF 165 - Director → ME
  • 49
    icon of address 52 Moreton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-09-04
    IIF 238 - Director → ME
  • 50
    icon of address 6 Scraley Road, Heybridge, Maldon, Essex
    Dissolved Corporate
    Officer
    icon of calendar ~ 2004-12-01
    IIF 194 - Director → ME
  • 51
    PREMIERSEAL ROOFING LIMITED - 2015-02-25
    PREMIERSEAL ROOFING SOLUTIONS LIMITED - 2022-05-27
    icon of address 12-14 Highcroft Industrial Estate Enterprise Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,633 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-11-30
    IIF 100 - Director → ME
  • 52
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,591 GBP2016-02-29
    Officer
    icon of calendar 2012-02-28 ~ 2013-05-30
    IIF 164 - Director → ME
  • 53
    icon of address 109a Field Street, Codnor, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-11-16
    IIF 40 - Director → ME
  • 54
    CAMBERDEAN BUILDERS LIMITED - 1992-01-29
    BROADGATE BUSINESS CENTRE LIMITED - 2019-01-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-12-31
    IIF 90 - Director → ME
  • 55
    BROADGATE (PHASE 4) PUBLIC LIMITED COMPANY - 1993-08-12
    JORDANS 214 PUBLIC LIMITED COMPANY - 1986-07-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 81 - Director → ME
  • 56
    icon of address Delvin Brae, Amisfield, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,017 GBP2022-06-30
    Officer
    icon of calendar 2015-02-24 ~ 2020-08-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 57
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -861,332 GBP2024-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-04
    IIF 231 - Director → ME
  • 58
    ROSEHAUGH STANHOPE (LUDGATE PHASE 2) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 4) PLC - 1990-02-06
    ALPHAFORM (NO.47) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-12-31
    IIF 79 - Director → ME
  • 59
    DEGREESHARE LIMITED - 1994-05-19
    THE ORIGINAL RECLAMATION TRADING COMPANY LIMITED - 2001-03-06
    icon of address Ermin Farm, Cricklade Road, Cirencester, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    487,000 GBP2024-12-31
    Officer
    icon of calendar 1994-04-11 ~ 1994-06-03
    IIF 214 - Director → ME
  • 60
    icon of address Pyle House, 136-7 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ 2019-08-14
    IIF 15 - Director → ME
  • 61
    icon of address 32 Thorpe Wood Thorpe Wood Business Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,224 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-14
    IIF 25 - Director → ME
  • 62
    icon of address 43a Willow Lane, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,791,494 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 102 - Has significant influence or control OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WILLIAM SAUNDERS PARTNERSHIP LLP - 2004-08-12
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    948,153 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-30
    IIF 207 - LLP Designated Member → ME
  • 64
    VENTURI LIMITED - 1995-03-15
    icon of address Navigation House, 48 Millgate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,317,627 GBP2024-11-30
    Officer
    icon of calendar ~ 2004-04-23
    IIF 198 - Director → ME
    icon of calendar ~ 2000-12-15
    IIF 197 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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