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

Morgan, Caroline Louise

    Related profiles found in government register
  • Morgan, Caroline Louise
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 1
    • icon of address Heron House, 10 Dean Farrar Street, London, SW1H 0DX

      IIF 2 IIF 3
  • Morgan, Caroline Louise
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Morgan, Caroline Louise
    British managing consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA

      IIF 5
  • Morgan, Caroline Louise
    British project manager/business analyst born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA, England

      IIF 6
  • Morgan, Louise Caroline
    British housewife born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Petrel Close, Beltinge, Herne Bay, Kent, CT6 6NT, England

      IIF 7
  • Mr Caroline Louise Morgan
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA

      IIF 8
  • Sambrook, Patricia June
    British managing consultant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 9
  • Allen, John Taci
    British civil engineer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 10
  • Allen, John Taci
    British consulting engineer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 11
  • Allen, John Taci
    British engineering consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 12
  • Allen, John Taci
    British managing consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 13
  • Allen, John Taci
    British structural engineer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 14 IIF 15
  • Morgan, Caroline Louise
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA

      IIF 16
  • Bailey, Charles Henry
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Chiswick Mall, London, W4 2PJ, England

      IIF 17
  • Bailey, Charles Henry
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 18 IIF 19
  • Bailey, Charles Henry
    British manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Chiswick Mall, London, W4 2PJ, United Kingdom

      IIF 20
  • Bailey, Charles Henry
    British managing consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 21 IIF 22
  • Bailey, Charles Henry
    British managing director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 23
  • Gallacher, Geraldine
    British ceo born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 24
  • Gallacher, Geraldine
    British excutive coach born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 25
  • Gallacher, Geraldine
    British management consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ

      IIF 26
  • Gallacher, Geraldine
    British managing consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St Mary's Grove, Chiswick, London, W4 3LN

      IIF 27
  • Gallacher, Geraldine
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 28
    • icon of address 29, St Mary's Grove, Chiswick, London, W4 3LN, United Kingdom

      IIF 29 IIF 30
  • Beardall, Warren
    British managing consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westview Road, Warlingham, Surrey, CR6 9JD, United Kingdom

      IIF 31
  • Chandler, Michelle
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, United Kingdom

      IIF 32
  • Chandler, Michelle
    British marketing consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, England

      IIF 33
  • Manuel, Spencer Alan
    British landlord born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 34
  • Manuel, Spencer Alan
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 35
  • Manuel, Spencer Alan
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 36
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 37
    • icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 38 IIF 39 IIF 40
    • icon of address Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 41
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 42
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 43
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Westmoreland Road, Top Floor, Bromley, BR2 0QL, England

      IIF 44
  • Chandler, Michelle Shaun
    British manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 45
  • Islamoglu, Gultekin Djemal
    British managing consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, United Kingdom

      IIF 46
  • Islamoglu, Gultekin Djemal
    British principle born in August 1975

    Resident in United Kingdom

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

      IIF 47
  • Mr Charles Henry Bailey
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Chiswick Mall, London, W4 2PJ, England

      IIF 48
  • Mrs Michelle Chandler
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, England

      IIF 49
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, United Kingdom

      IIF 50
  • Templeton, Claire Louise
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 51 IIF 52
  • Templeton, Claire Louise
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 53
  • Templeton, Claire Louise
    British managing consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 54
  • Bishop, Stephen Malcolm Jeremy
    British business consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 55
  • Cavell, Caroline Robertson
    British managing consultant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Volunteer House - 16, East Fergus Place, Kirkcaldy, Fife, KY1 1XT, Scotland

      IIF 56
  • Chandler, Michelle Shaun Alexis
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hepworth Road, London, SW16 5DH, United Kingdom

      IIF 57
  • Chandler, Michelle Shaun Alexis
    British managing consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hepworth Road, London, SW16 5DH, United Kingdom

      IIF 58
  • Islamoglu, Gultekin Djemal, Mr.
    British ceo born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 59
  • Islamoglu, Gultekin Djemal, Mr.
    British co. director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, England

      IIF 60
  • Islamoglu, Gultekin Djemal, Mr.
    British executive born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, United Kingdom

      IIF 61
  • Mr Gultekin Djemal Islamoglu
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN35HT, United Kingdom

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Olkowski, Grzegorz Maciej
    Polish managing consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Bury Old Road, Whitefield, Manchester, M45 6TQ, England

      IIF 64
  • Olkowski, Grzegorz Maciej
    Polish managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Bury Old Road, Whitefield, Manchester, M45 6TQ, England

      IIF 65
  • Templeton, Claire Louise
    British management consultant born in February 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 66
  • Vallonchini, Marcella Stefania
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, United Kingdom

      IIF 67
    • icon of address 52, Oak Street, Shrewsbury, SY3 7RQ, United Kingdom

      IIF 68
  • Vallonchini, Marcella Stefania
    British managing consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 69
  • Vallonchini, Marcella Stefania
    British senior manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 61 St Pauls Square, Birmingham, West Midlands, B3 1QU

      IIF 70
  • Mr. Gultekin Djemal Islamoglu
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Templeton, Claire Louise
    British marketing manager born in February 1972

    Registered addresses and corresponding companies
    • icon of address 5a Albert Drive, Lowfell, Gateshead, Tyne And Wear, NE9 6EH

      IIF 73
  • Mcmeekin, Gillian
    South African managing consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ground Floor, St Maur Road, London, SW6 4DP, England

      IIF 74
  • Mr Grzegorz Maciej Olkowski
    Polish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Bury Old Road, Whitefield, Manchester, M45 6TQ, England

      IIF 75
    • icon of address 13 Freeland Park, Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 76
  • Mrs Geraldine Gallacher
    British born in December 1959

    Resident in London, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St Mary's Grove, Chiswick, London, United Kingdom

      IIF 77
    • icon of address 29 St Mary's Grove, Chiswick, London, W4 3LN, United Kingdom

      IIF 78
  • Templeton, Claire Louise
    English managing consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF, England

      IIF 79
  • Templeton, Claire Louise
    English marketing manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Watkins, James Alexander Greenland
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 84
  • Watkins, James Alexander Greenland
    British managing consultant born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Boyne Park, Tunbridge Wells, Kent, TN4 8ET, England

      IIF 85
  • Bishop, Stephen Malcolm Jeremy
    English managing consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London Wall Buildings, London, EC2M 5PD, England

      IIF 86
  • Bishop, Stephen Malcolm Jeremy
    English managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor 3 London Wall Buildings, London Wall Buildings, London, EC2M 5PD, England

      IIF 87
  • Manuel, Alan Terrance
    British consulting director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 88
  • Manuel, Alan Terrance
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 89
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 90 IIF 91
  • Manuel, Alan Terrance
    British managing consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 92
  • Manuel, Alan Terrence
    British landlord born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodlea Drive, Bromley, Kent, BR2 0UG

      IIF 93
  • Miss Michelle Shaun Alexis Chandler
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hepworth Road, London, SW16 5DH, United Kingdom

      IIF 94
  • Mr James Alexander Greenland Watkins
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 95
  • Mrs Alison Penelope Loveless
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benthill Barn, London Road, Buckingham, MK18 1SZ, England

      IIF 96
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, England

      IIF 97
  • Tomlinson, Gillian Claire
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

      IIF 98
  • Cavell, Caroline Robertson

    Registered addresses and corresponding companies
    • icon of address New Volunteer House - 16, East Fergus Place, Kirkcaldy, Fife, KY1 1XT, Scotland

      IIF 99
  • Chandler, Michelle
    British manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 100
  • Loveless, Alison Penelope
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, England

      IIF 101
  • Loveless, Alison Penelope
    British director and company secretary born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benthill Barn, London Road, Buckingham, MK18 1SZ, England

      IIF 102
  • Miss Marcella Stefania Vallonchini
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, White Horse Road, Gravesend, DA13 0UF, United Kingdom

      IIF 103
    • icon of address 52, Oak Street, Shrewsbury, SY3 7RQ, United Kingdom

      IIF 104
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 105
  • Mr Ali Islamoglu
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, Ian Granville
    British management consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 George Street, Bath, Avon, BA1 2EH

      IIF 108 IIF 109
    • icon of address Flat 1, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 110
  • Perkins, Ian Granville
    British managing consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 111
  • Perkins, Ian Granville
    British retired born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebr&pc, Conham River Park, Conham Hill, Hanham, South Gloucestershire, BS15 3AW, United Kingdom

      IIF 112
  • Claire Louise Templeton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 113
  • Miss Michelle Chandler
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 114
  • Mr Ian Granville Perkins
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bilbury Lane, Bath, BA1 1AZ, England

      IIF 115
  • Mr Spencer Manuel
    British born in August 1942

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 675, Al Hebiah Second, Dubai, United Arab Emirates

      IIF 116
  • Ms Claire Louise Templeton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 117
  • Islamoglu, Ali
    British acountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 118
  • Islamoglu, Ali
    British co director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, United Kingdom

      IIF 119
  • Islamoglu, Ali
    British co. director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 120
  • Islamoglu, Ali
    British general manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 121
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, England

      IIF 122
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Polo Home, Villa 17, Dubai, Uae

      IIF 123
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 124
  • Manuel, Spencer Alan
    British managing director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 125
  • Miss Claire Louise Templeton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 126
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 127
  • Mr Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 128
    • icon of address 149, Portland Road, London, SE25 4UX, England

      IIF 129
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 130 IIF 131
  • Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 132
  • Alampalle, Gana
    British managing consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, Islington, London, N1 9JP, England

      IIF 133
  • Bailey, Charles Henry
    British managing consultant

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 134
  • Bailey, Elizabeth Lena
    British managing consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Lodge, Scholes Village, Rotherham, South Yorkshire, S61 2RQ, England

      IIF 135
  • Barlow, Eleanor
    English managing consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Casterbridge Road, London, SE3 9AQ, England

      IIF 136
  • Manuel, Alan Terrence
    British

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 137
  • Manuel, Alan Terrence
    British landlord

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 138
  • Nagalingaiah, Abhilash Halenhally
    Indian it born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 57 , Cleveland Road, South Woodford, London, E18 2AE, United Kingdom

      IIF 139
  • Nagalingaiah, Abhilash Halenhally
    Indian it consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50 - Gabriel Court, Needleman Close, London, NW9 5UF, United Kingdom

      IIF 140
  • Mrs Elizabeth Lena Bailey
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Lodge, Scholes Village, Rotherham, South Yorkshire, S61 2RQ, England

      IIF 141
  • Norton, Lucy Elizabeth Ellen
    British managing consultant born in October 1969

    Registered addresses and corresponding companies
    • icon of address 27c, St Stephens Terrace, London, SW8 1DL

      IIF 142
  • Spencer Alan Manuel
    British born in June 1973

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 143
  • Spencer Manuel
    British, born in June 1973

    Registered addresses and corresponding companies
  • Mcmeekin, Gillian Claire
    South African managing consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garden Close, Maidenhead, Berkshire, SL6 4PA, England

      IIF 147
  • Mr Abhilash Halenhally Nagalingaiah
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50 - Gabriel Court, Needleman Close, London, NW9 5UF, United Kingdom

      IIF 148
  • Loveless, Alison Penelope
    British managing consultant

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 149
  • Ahlqvist, Lena Karin Maria
    Swedish managing consultant born in May 1975

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 150
  • Alden, Alexander Morrison Taylor
    British managing consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Grange, Saville Road, Bristol, BS9 1JA, England

      IIF 151
  • Islamoglu, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 90 Roseberry Gardens, Haringey, London, N4 1JL

      IIF 152
  • Manuel, Alan Terence

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 153
  • Mrs Lena Karin Maria Ahlqvist
    Swedish born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 154
  • Mr Alexander Morrison Taylor Alden
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Grange, Saville Road, Bristol, BS9 1JA, England

      IIF 155
  • Miss Gillian Claire Mcmeekin
    South African born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garden Close, Maidenhead, Berkshire, SL6 4PA, England

      IIF 156
  • Templeton, Claire

    Registered addresses and corresponding companies
    • icon of address 3 Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF, England

      IIF 157
  • Vallonchini, Marcella

    Registered addresses and corresponding companies
    • icon of address Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, United Kingdom

      IIF 158
  • Islamoglu, Ali

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 159
    • icon of address 7, Croft Road, Enfield, EN3 5HT, United Kingdom

      IIF 160
  • Nagalingaiah, Abhilash Halenhally
    Indian managing consultant born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 50, Gabriel Court, 1 Needleman Close, Colindale, London, Uk, NW95UF, United Kingdom

      IIF 161
child relation
Offspring entities and appointments
Active 69
  • 1
    J.A.A. TECHNICAL SERVICES LIMITED - 1986-10-29
    icon of address Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 109 - Director → ME
  • 3
    icon of address Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 50 - Gabriel Court, Needleman Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 50, Gabriel Court 1 Needleman Close, Colindale, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 161 - Director → ME
  • 6
    icon of address 3 Spring Cottages, St. Leonards Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 136 - Director → ME
    IIF 79 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 157 - Secretary → ME
  • 7
    icon of address Byways Notton, Lacock, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 111 - Director → ME
  • 8
    icon of address 15 Laburnum Close, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    750,734 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 9
    BIG PADLOCK (WREXHAM) LIMITED - 2018-01-29
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    222,542 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Alexandra Dock, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-24 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,228 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 150 - Director → ME
  • 12
    C.H. BAILEY GROUP PUBLIC LIMITED COMPANY - 2019-07-12
    C.H. BAILEY, PUBLIC LIMITED COMPANY - 2019-07-12
    icon of address 15 Laburnum Close, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bollin House, Bollin Walk, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 15
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    icon of address 92a Bury Old Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Scholes Lodge, Scholes Village, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    607,587 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Croft Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ebr&pc Conham River Park, Conham Hill, Hanham, South Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 112 - Director → ME
  • 20
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 7 Croft Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address Heron House, 10 Dean Farrar Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 24
    FUTURE SALVATIONS LTD - 2009-07-31
    icon of address 149 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,535 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 1 Garden Close, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,818 GBP2018-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 27
    THE ECC FOUNDATION LIMITED - 2018-12-14
    icon of address Peek House, 20 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,492 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address 92a Bury Old Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,013 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 88 - Director → ME
    icon of calendar 2001-12-05 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 30
    HILL & SMITH HOLDINGS PLC - 2022-11-03
    HILL AND SMITH PLC - 1982-03-30
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 98 - Director → ME
  • 31
    icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,888 GBP2022-01-31
    Officer
    icon of calendar 1993-08-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1993-08-02 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 33
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 118 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 34
    icon of address South Ash Manor, South Ash Road Ash, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 35
    icon of address South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 13 - Director → ME
  • 36
    icon of address South Ash Manor, South Ash Road, Ash, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 37
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-03-11 ~ now
    IIF 145 - Has significant influence or controlOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25%OE
    IIF 145 - Ownership of shares - More than 25%OE
  • 38
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2017-02-28 ~ now
    IIF 143 - Ownership of shares - More than 25%OE
    IIF 143 - Ownership of voting rights - More than 25%OE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Has significant influence or controlOE
  • 39
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    123 GBP2016-03-31
    Officer
    icon of calendar 1995-12-04 ~ dissolved
    IIF 149 - Secretary → ME
  • 40
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-09-09 ~ now
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25%OE
    IIF 146 - Ownership of shares - More than 25%OE
  • 41
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2019-01-23 ~ now
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25%OE
    IIF 144 - Ownership of shares - More than 25%OE
  • 42
    icon of address 14 Ground Floor St Maur Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 74 - Director → ME
  • 43
    ETCHCO 1192 LIMITED - 2003-04-24
    icon of address Mazars Llp, Clifton Down House Beaufort Buildings Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 44
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 93 - Director → ME
  • 45
    icon of address 12 Upper Olland Street, Bungay, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,105 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    NET-WORKERS ENGINEERING LIMITED - 2004-12-07
    icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 38 - Director → ME
  • 47
    icon of address 43 Hepworth Road 43 Hepworth Road, Streatham, London, Select Region, England
    Active Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Elscot House, Arcadia Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,826 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Benthill Barn, London Road, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,199 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2nd Floor 147 Whiteladies Road, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    154,860 GBP2025-03-31
    Officer
    icon of calendar 1999-07-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 7th Floor 3 London Wall Buildings, London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 87 - Director → ME
  • 52
    icon of address 3 London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,068 GBP2015-04-30
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 55 - Director → ME
  • 53
    icon of address 3 London Wall Buildings, London Wall Buildings, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,908 GBP2016-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 86 - Director → ME
  • 54
    BARNMINSTER LIMITED - 2004-06-04
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 92 - Director → ME
    icon of calendar 2004-05-16 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 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
  • 55
    icon of address 11 Belvedere Court, Alwoodley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    485 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 11 Belvedere Court, Alwoodley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Highfield House White Horse Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333 GBP2021-01-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    MODULEX 3-DIMENSIONAL PLANNING LIMITED - 1978-12-31
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 59
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    TEATREE INVESTMENTS LIMITED - 2022-05-30
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,262 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 91 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 153 - Secretary → ME
  • 61
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 62
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,164 GBP2024-10-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,260 GBP2024-10-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 64
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,381 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 52 - Director → ME
  • 65
    THE EXECUTIVE COACHING CONSULTANCY LIMITED - 2010-01-26
    EXECUTIVE COACHING (KENSINGTON) LIMITED - 2010-04-13
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    849,895 GBP2024-12-31
    Officer
    icon of calendar 1994-11-10 ~ now
    IIF 28 - Director → ME
  • 66
    TROUP CURTIS KNOWLEDGE MANAGEMENT LTD - 2010-05-18
    icon of address 1 Catharine Place, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 108 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 68
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,213,066 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 52 Oak Street, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 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
Ceased 43
  • 1
    icon of address 10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2013-11-01
    IIF 66 - Director → ME
  • 2
    icon of address Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-01-17 ~ 2017-03-10
    IIF 43 - Director → ME
  • 3
    icon of address 27 St. Stephens Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,377 GBP2024-05-31
    Officer
    icon of calendar 2007-07-25 ~ 2017-08-25
    IIF 142 - Director → ME
  • 4
    icon of address 60 Murillo Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2017-10-07
    IIF 34 - Director → ME
  • 5
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-03-31
    Officer
    icon of calendar 2007-10-08 ~ 2013-09-14
    IIF 70 - Director → ME
  • 6
    icon of address Flat 50, Gabriel Court 1 Needleman Close, Colindale, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-08-31
    IIF 139 - Director → ME
  • 7
    icon of address 3 St. Davids Business Park, Dalgety Bay, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-03-13
    IIF 56 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-03-13
    IIF 99 - Secretary → ME
  • 8
    icon of address The Connie Packington Day Centre, Vulcan Close, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2018-07-31
    IIF 7 - Director → ME
  • 9
    BSI NORDALE LTD. - 2018-07-11
    CONDAM LIMITED - 2003-07-17
    icon of address Unit F2 Briarsford Industrial Estate, Perry Road, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    97,473 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 2010-09-30
    IIF 12 - Director → ME
  • 10
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,228 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mr Oke Abiodun Babatunde, 104 Silverleigh Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2015-10-31
    IIF 45 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-02-16
    IIF 58 - Director → ME
  • 12
    SUNSET CARGO LIMITED - 2015-03-17
    icon of address 7 Croft Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,470 GBP2016-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2015-03-17
    IIF 122 - Director → ME
  • 13
    PARILLA LIMITED - 1996-12-27
    icon of address 45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2000-03-13
    IIF 35 - Director → ME
  • 14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-12-31
    IIF 42 - Director → ME
  • 15
    icon of address Prospects, 117 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2023-05-31
    Officer
    icon of calendar 2016-04-07 ~ 2018-09-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-11-01
    IIF 114 - Has significant influence or control OE
  • 16
    icon of address 95 Gresham Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-15
    IIF 4 - Director → ME
  • 17
    FUTURE SALVATIONS LTD - 2009-07-31
    icon of address 149 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-10-01
    IIF 36 - Director → ME
  • 18
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2017-01-19
    IIF 125 - Director → ME
  • 19
    CHILDREN'S EXPRESS (UK) - 2007-01-29
    icon of address Toffee Factory Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2023-09-14
    IIF 133 - Director → ME
  • 20
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-08-12
    IIF 119 - Director → ME
    icon of calendar 2014-12-17 ~ 2019-08-12
    IIF 160 - Secretary → ME
  • 21
    J.T. ALLEN PROPERTIES LTD. - 1999-10-04
    icon of address South Ash Manor, South Ash Road, Ash, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-02-05
    IIF 14 - Director → ME
  • 22
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 81 - Director → ME
  • 23
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2014-12-31
    IIF 26 - Director → ME
    icon of calendar 1995-05-24 ~ 2004-09-02
    IIF 27 - Director → ME
  • 24
    MBL HOLDINGS LIMITED - 2012-11-13
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 83 - Director → ME
  • 25
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 82 - Director → ME
  • 26
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-12-31
    IIF 37 - Director → ME
  • 27
    icon of address 18 Dolby Rise Chelmer Village, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,750 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2022-07-01
    IIF 31 - Director → ME
  • 28
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2016-07-31
    IIF 40 - Director → ME
  • 29
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2016-07-31
    IIF 39 - Director → ME
  • 30
    MSB INTERNATIONAL LIMITED - 2010-08-13
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    MSB INTERNATIONAL PLC - 2007-02-01
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-07-31
    IIF 41 - Director → ME
  • 31
    icon of address Flat 4, 8 Boyne Park, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    26,541 GBP2025-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-10-31
    IIF 85 - Director → ME
  • 32
    MBL MORTGAGE PACKAGING LIMITED - 2000-01-12
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcs
    Active Corporate (3 parents)
    Equity (Company account)
    -184,695 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 73 - Director → ME
  • 33
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 1 - Director → ME
  • 34
    THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND SELF EMPLOYED LTD - 2014-11-12
    THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED - 2015-02-13
    icon of address 7-12 Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 3 - Director → ME
  • 35
    BARNMINSTER LIMITED - 2004-06-04
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2016-12-31 ~ 2017-03-30
    IIF 123 - Director → ME
    icon of calendar 2004-05-16 ~ 2016-12-31
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2023-01-21
    IIF 116 - Right to appoint or remove directors OE
  • 36
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,175 GBP2024-09-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-04-16
    IIF 18 - Director → ME
  • 37
    icon of address 7 Croft Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2009-02-05
    IIF 152 - Secretary → ME
  • 38
    MODULEX 3-DIMENSIONAL PLANNING LIMITED - 1978-12-31
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-09 ~ 2002-09-01
    IIF 22 - Director → ME
    icon of calendar 1996-10-09 ~ 2002-09-01
    IIF 134 - Secretary → ME
  • 39
    icon of address 1 Bilbury Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,483 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2021-12-31
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2021-12-31
    IIF 115 - Has significant influence or control OE
  • 40
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    68,205 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2022-10-13
    IIF 9 - Director → ME
  • 41
    PROFESSIONAL CONTRACTORS GROUP LIMITED - 2015-02-13
    IR35 UPDATE LIMITED - 2000-01-20
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    469,270 GBP2021-04-30
    Officer
    icon of calendar 2014-05-17 ~ 2020-05-15
    IIF 6 - Director → ME
  • 42
    THE EXECUTIVE COACHING CONSULTANCY LIMITED - 2010-01-26
    EXECUTIVE COACHING (KENSINGTON) LIMITED - 2010-04-13
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    849,895 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-17
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 80 - 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.