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

Thomas, William

    Related profiles found in government register
  • Thomas, William
    British electrician born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Gladstone Place, Newton Abbot, Devon, TQ12 2AW, England

      IIF 1
    • icon of address Linden Lea, Bovey Road, Newton Abbot, Devon, TQ12 6PS, England

      IIF 2
    • icon of address Linden Lea, Bovey Road, Newton Abbot, TQ12 6PS, England

      IIF 3
  • Thomas, William
    British electrician born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Swan Units Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, United Kingdom

      IIF 4
  • Thomas, William
    British plumbing born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 5
  • Ellis, Alan
    British plumber born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Moore Crescent, Dagenham, RM9 4XP, United Kingdom

      IIF 6
  • Ellis, Alan
    British plumbing born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Moore Crescent, Dagenham, Essex, RM9 4XP, England

      IIF 7
  • Mr William Thomas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Gladstone Place, Newton Abbot, Devon, TQ12 2AW, England

      IIF 8
    • icon of address Linden Lea, Bovey Road, Newton Abbot, Devon, TQ12 6PS, England

      IIF 9
    • icon of address Linden Lea, Bovey Road, Newton Abbot, TQ12 6PS, England

      IIF 10
  • Murphy, Thomas William
    British plumbing born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Limes Avenue, Carshalton, Surrey, SM5 2AA, United Kingdom

      IIF 11
  • Richmond, Alan
    British plumbing born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Parthain Road, Hull, Yorkshire, HU9 4SY, England

      IIF 12
  • Richmond, Alan
    British plumbing, heating & building born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Parthian Road, Hull, East Yorkshire, HU9 4SY, United Kingdom

      IIF 13
  • West, Paul
    British builder born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cloonmore Avenue, Orpington, Kent, BR6 9LE, England

      IIF 14
  • West, Paul
    British plumbing born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cloonmore Avenue, Orpington, Kent, BR6 9LE, United Kingdom

      IIF 15
  • Craig Cawley
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Moor Lane, Aston-on-trent, Derby, DE72 2AG, England

      IIF 16
  • Howes, Amanda Janice
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Tinkle Street, Grimoldby, Louth, LN11 8SZ, England

      IIF 17
  • Howes, Amanda Janice
    British plumbing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Tinkle Street, Grimoldby, Louth, Lincolnshire, LN11 8SZ, England

      IIF 18
  • Mr Alan Richmond
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Parthain Road, Hull, Yorkshire, HU9 4SY, England

      IIF 19
  • Fabian, Gabriel Ionut
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cutland Street, Manchester, M40 2EA, England

      IIF 20
  • Mr Thomas William Murphy
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Limes Avenue, Carshalton, Surrey, SM5 2AA, United Kingdom

      IIF 21
  • Abbott, Michael
    English director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highfield House, Queensway, Hemel Hempstead, Hertfordshire, HP2 5GZ, England

      IIF 22
  • Carter, Darren John
    British plumbing born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Rock Avenue, Gillingham, Kent, ME7 5PY, United Kingdom

      IIF 23
  • Fry, Francis Henry
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Potters Hill, Felton, Bristol, BS40 9XD, England

      IIF 24 IIF 25
  • Lynch, Ross Alexander
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, East Drive, Brighton, East Sussex, BN2 0BQ

      IIF 26
    • icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, BN3 3YP, United Kingdom

      IIF 27
  • Lynch, Ross Alexander
    British plumbing born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blatchington Road, Hove, BN3 3YP, England

      IIF 28
  • Morris, Adrian Lincoln
    British plumbing born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Upper Lees Road, Slough, SL2 2AQ, England

      IIF 29
  • Fry, Francis Henry
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashton Gate Road, Ashton, Bristol, Avon, BS3 1SZ, England

      IIF 30
  • Mr Gagandeep Singh
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wardens Walk, Leicester, Leicestershire, LE3 3GE, England

      IIF 31
  • Smyth, Martin Valentine
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1559, Po Box 1559, Bedford, MK43 6AY, England

      IIF 32
  • Smyth, Martin Valentine
    British plumbing born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Grosvenor Road, Solihull, B91 3PY, England

      IIF 33
  • Avadanei, Nicolae
    Romanian company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Keedonwood Road, Bromley, BR1 4QJ, England

      IIF 34
  • Awan, Naeem
    Pakistani gas engineer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Doris Road, Sparkhill, Birmingham, B11 4ND, England

      IIF 35 IIF 36
  • Awan, Naeem
    Pakistani lettings born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Doris Road, Birmingham, B11 4ND, England

      IIF 37
  • Awan, Naeem
    Pakistani plumbing born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Doris Road, Sparkhill, Birmingham, B11 4ND, England

      IIF 38
  • Fry, Francis Henry
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Westway Farm, Wick Road Bishop Sutton, Bristol, BS39 5XP, England

      IIF 39
  • Fry, Francis Henry
    British none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Potters Hill, Felton, Bristol, Avon, BS40 9XD

      IIF 40
  • Fry, Francis Henry
    British security consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Potters Hill, Felton, Bristol, BS40 9XD, England

      IIF 41
    • icon of address The White House, Potters Hill, Felton, Bristol, North Somerset, BS40 9XD, Great Britain

      IIF 42
    • icon of address Unit 8, Westway Farm, Wick Road Bishop Sutton, Bristol, BS39 5XP

      IIF 43
  • Johnson, Gemma Elizabeth
    British director/admin born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Primrose Drive, Newton Abbot, TQ12 1GF, United Kingdom

      IIF 44
  • Johnson, Gemma Elizabeth
    British plumbing born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Primrose Drive, Newton Abbot, Devon, TQ12 1GF, England

      IIF 45
  • Bennett, Anna Catherine
    British plumbing born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Meadow View, Rolleston-on-dove, Burton-on-trent, DE13 9AN, England

      IIF 46
  • Ennis, Darrell Alexander
    British plumber born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Christchurch Way, London, SE10 0AE, England

      IIF 47
  • Ennis, Darrell Alexander
    British plumbing born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Christchurch Way, London, SE10 0AE, England

      IIF 48
  • Hargreaves, John Rowland
    British director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Stockton Lane, York, North Yorkshire, YO31 1BP

      IIF 49
  • Hargreaves, John Rowland
    British plumbing born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Stockton Lane, York, North Yorkshire, YO31 1BP

      IIF 50
  • Jasper, Terence Norman
    British plumber born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartlepool Street, Thornley, DH6 3EA

      IIF 51
  • Jasper, Terence Norman
    British plumbing born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ, United Kingdom

      IIF 52
  • Marchbank, Nicholas John
    British plumbing born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, High Street East Markham, Newark, Nottinghamshire, NG22 0RE

      IIF 53
  • Mr Gabriel Ionut Fabian
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cutland Street, Manchester, M40 2EA, England

      IIF 54
  • Mr Ross Alexander Lynch
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, East Drive, Brighton, BN2 0BQ, England

      IIF 55
    • icon of address 1, Blatchington Road, Hove, BN3 3YP, England

      IIF 56
    • icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, BN3 3YP, United Kingdom

      IIF 57
  • Mrs Amanda Janice Howes
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Tinkle Street, Grimoldby, Louth, LN11 8SZ, England

      IIF 58
    • icon of address 56, Tinkle Street, Grimoldby, Louth, Lincolnshire, LN11 8SZ

      IIF 59
  • Anstee, Robert Anthony
    British heating engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Saffron Close, Royal Wootton Bassett, Swindon, SN4 7JD, England

      IIF 60
  • Anstee, Robert Anthony
    British plumbing born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Saffron Close, Royal Wootton Bassett, Swindon, SN4 7JD, England

      IIF 61
  • Covaci, Ioan-marian
    Romanian plumbing born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Maple Drive, Fobbing, Stanford-le-hope, SS17 9JU, England

      IIF 62
  • Gaines, Emma Jayne
    British plumbing

    Registered addresses and corresponding companies
    • icon of address 1 Heather Cottages, Frimley Road, Ash Vale, Hampshire, GU12 5NP

      IIF 63
  • Hunt, Richard Thomas William
    British plumbing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, The Queensway, Hull, HU6 9BL, England

      IIF 64
  • Mr Adrian Lincoln Morris
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Upper Lees Road, Slough, SL2 2AQ, England

      IIF 65
  • Mr Martin Valentine Smyth
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1559, Bromham, Bedford, MK43 6AY, England

      IIF 66
    • icon of address Po Box 1559, Po Box 1559, Bedford, MK43 6AY, England

      IIF 67
  • Pearson, Graham John
    English plumbing born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Station Road, Southampton, Hampshire, SO19 8FL, England

      IIF 68
  • Vallintine, Michael John
    British plumbing born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hind Close, Dymchurch, Romney Marsh, Kent, TN29 0LG

      IIF 69
  • Vallintine, Michael John
    British retired born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hind Close, Dymchurch, Romney Marsh, TN29 0LG, England

      IIF 70
  • Carstairs, Duncan
    British plumbing born in November 1974

    Registered addresses and corresponding companies
    • icon of address 10 Crown Lodge, Arlsey, Bedfordshire, SG15 6RA

      IIF 71
  • Evans, Aaron Christopher
    British plumbing born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Monks Way, Southampton, SO18 2LP, England

      IIF 72
  • Farrand, Matthew Rodney
    British accounts manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Frogmore Terrace, Kingsbridge, TQ7 1EU, England

      IIF 73
  • Farrand, Matthew Rodney
    British plumbing born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Waverley Road, Kingsbridge, Devon, TQ7 1EZ, England

      IIF 74
  • Farrand, Matthew Rodney
    British renewable energy installation born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cobblers Shop, Frogmore, Kingsbridge, TQ7 2NR, England

      IIF 75
  • Mr Nacchatar Singh Sangha
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD

      IIF 76
  • Mr Terence Norman Jasper
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartlepool Street, Thornley, DH6 3EA

      IIF 77
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ

      IIF 78
  • Mr William Thomas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Swan Units Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, United Kingdom

      IIF 79
  • Mr. William Thomas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 80
  • Singh, Gagandeep
    Indian company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SJ, England

      IIF 81
  • Abbott, Michael
    British apprentice operating department practitioner born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rush Close, Bradley Stoke, Bristol, BS32 0BU, England

      IIF 82
  • Abbott, Michael
    British apprentice operating department practitioner (nhs) born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blunsdon Station, Tadpole Lane, Blunsdon, Swindon, SN25 2DA, United Kingdom

      IIF 83
  • Abbott, Michael
    British nursing assistant born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midsomer Norton Station, Silver Street, Midsomer Norton, Radstock, Somerset, BA3 2EY

      IIF 84
  • Abbott, Michael Christopher
    British plumbing born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highfield House, Queensway, Hemel Hempstead, Hertfordshire, HP2 5GZ, England

      IIF 85
  • Fabian, Gabriel Ionut
    Romanian director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elland Close, Barnsley, S71 1SR, England

      IIF 86
    • icon of address 887, Oldham Road, Manchester, M40 2EE, England

      IIF 87
  • Gibbon, Abigail Alison
    British plumbing

    Registered addresses and corresponding companies
    • icon of address Cardenwell, Fyvie, Turriff, Aberdeenshire, AB53 8RX, United Kingdom

      IIF 88
  • Hamer, Brian Franklyn
    British plumbing born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Glanaber Drive, Guilsfield, Welshpool, Powys, SY21 9PW, Wales

      IIF 89
  • Holden, Hannah Romaine
    British plumbing born in January 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncastell, Pentregwenlais, Llandybie, Ammanford, Dyfed, SA18 3JH, Wales

      IIF 90
  • Singh, Gagandeep
    British,indian director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Dominion Road, Glenfield, Leicester, LE3 8JB, United Kingdom

      IIF 91
  • Abbott, Michael
    British service engineer born in August 1960

    Resident in United Kingdom

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

      IIF 92
  • Cawley, Craig
    British property maintenance born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Lane, Aston-on-trent, Derby, DE72 2AG, England

      IIF 93
  • Featherstone, Nigel Charles
    English plumber born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Brighton Road, Lancing, West Sussex, BN15 8JR, England

      IIF 94
  • Featherstone, Nigel Charles
    English plumbing born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Garland Point, Sussex Wharf, Shoreham By Sea, West Sussex, BN43 5PF

      IIF 95
  • Manning, Lorraine Dawn
    British plumbing

    Registered addresses and corresponding companies
    • icon of address 100a Benhillwood Road, Sutton, Surrey, SM1 3SR

      IIF 96
  • Manning, Lorraine Dawn
    British secretary

    Registered addresses and corresponding companies
    • icon of address 100a Benhillwood Road, Sutton, Surrey, SM1 3SR

      IIF 97
  • Mr Aaron Christopher Evans
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Monks Way, Southampton, SO18 2LP, England

      IIF 98
  • Mr Gagandeep Singh
    Indian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SJ, England

      IIF 99
  • Mr Gagandeep Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wardens Walk, Leicester Forest East, Leicester, LE3 3GF, England

      IIF 100
  • Mr Graham John Pearson
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Station Road, Southampton, Hampshire, SO19 8FL, England

      IIF 101
  • Mr Matthew Rodney Farrand
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Frogmore Terrace, Kingsbridge, TQ7 1EU, England

      IIF 102
    • icon of address The Old Cobblers Shop, Frogmore, Kingsbridge, TQ7 2NR, England

      IIF 103
  • Mr Robert Anthony Anstee
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Saffron Close, Royal Wootton Bassett, Swindon, SN4 7JD

      IIF 104
    • icon of address 93, Saffron Close, Royal Wootton Bassett, Swindon, SN4 7JD, England

      IIF 105
  • Ms Anna Catherine Bennett
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Meadow View, Rolleston-on-dove, Burton-on-trent, DE13 9AN, England

      IIF 106
  • West, Paul
    British plumber born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cloonmore Avenue, Orpington, Kent, BR6 9LE, England

      IIF 107
    • icon of address 9, Cloonmore Avenue, Orpington, Kent, BR6 9LE, United Kingdom

      IIF 108
  • Winn, Charlie
    British director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Approach, Watford, WD250EH, United Kingdom

      IIF 109
  • Winn, Charlie
    British plumbing and heating engineer born in November 1997

    Resident in United Kingdom

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

      IIF 110
  • Fabian, Gabriel-ionut

    Registered addresses and corresponding companies
    • icon of address 887, Oldham Road, Manchester, Lancashire, M40 2EE, United Kingdom

      IIF 111
  • Garnham, Ronald Edward
    British plumber born in February 1947

    Registered addresses and corresponding companies
  • Garnham, Ronald Edward
    British plumbing born in February 1947

    Registered addresses and corresponding companies
  • Hargreaves, John Rowland
    British

    Registered addresses and corresponding companies
  • Jansen Van Noordwyk, Armand
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, England

      IIF 120
  • Jansen Van Noordwyk, Armand
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Windsor Avenue, London, SW19 2RR, England

      IIF 121
  • Jansen Van Noordwyk, Armand
    British plumbing born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 College Fields, Prince Georges Road, London, SW19 2PT, England

      IIF 122
  • Jasper, Terence Norman
    British plumber

    Registered addresses and corresponding companies
    • icon of address 47 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DU

      IIF 123
  • Lynch, Ross
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House, Vulcan Road North, Norwich, NR6 6AQ, England

      IIF 124
  • Mr Darrell Alexander Ennis
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas John Marchbank
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, High Street, East Markham, Newark, Nottinghamshire, NG22 0RE

      IIF 127
  • Mr Nicolae Avadanei
    Romanian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Keedonwood Road, Bromley, BR1 4QJ, England

      IIF 128
  • Mr Paul West
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cloonmore Avenue, Orpington, Kent, BR6 9LE, England

      IIF 129 IIF 130
    • icon of address 9, Cloonmore Avenue, Orpington, Kent, BR6 9LE, United Kingdom

      IIF 131
  • Mrs Gemma Elizabeth Johnson
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Primrose Drive, Newton Abbot, Devon, TQ12 1GF, England

      IIF 132
    • icon of address 29, Primrose Drive, Newton Abbot, TQ12 1GF, United Kingdom

      IIF 133
  • Pearson, Graham John
    English plumbing

    Registered addresses and corresponding companies
    • icon of address 84 Whites Road, Bitterne, Southampton, Hampshire, SO19 7NQ

      IIF 134
  • Argesanu, Razvan-florin
    Romanian plumbing born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Myddleton Road, London, N22 8LY, England

      IIF 135
  • Bee, Alan John
    British plumbing born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barnes Road, Skegness, PE25 2PR, England

      IIF 136
  • Copas, Danny John
    British plumbing born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chevington Way, Hornchurch, Essex, RM12 6RW, United Kingdom

      IIF 137
  • Holden, Matthew William Thomas
    British company director born in May 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Crystal Wood Drive, Miskin, Pontyclun, CF72 8TH, Wales

      IIF 138
  • Holden, Matthew William Thomas
    British plumbing born in May 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncastell, Pentregwenlais, Llandybie, Ammanford, Dyfed, SA18 3JH, Wales

      IIF 139
  • Manning, Lorraine Dawn
    British plumbing born in April 1967

    Registered addresses and corresponding companies
    • icon of address 100a Benhillwood Road, Sutton, Surrey, SM1 3SR

      IIF 140
  • Marchant, Stephen
    British plumbing born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Oaks, Swanley, Kent, BR8 7YP, United Kingdom

      IIF 141
  • Mr Alan John Bee
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barnes Road, Skegness, PE25 2PR, England

      IIF 142
  • Mr Brian Franklyn Hamer
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Glanaber Drive, Guilsfield, Welshpool, Powys, SY21 9PW

      IIF 143
  • Mr Charlie Winn
    British born in November 1997

    Resident in United Kingdom

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

      IIF 144
    • icon of address 1, North Approach, Watford, WD250EH, United Kingdom

      IIF 145
  • Ross Lynch
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House, Vulcan Road North, Norwich, NR6 6AQ, England

      IIF 146
  • Winn, Charlie Ian Alfred
    English heating engineer born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 147
  • Winn, Charlie Ian Alfred
    English plumbing born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 North Approach, Watford, WD25 0EH, England

      IIF 148
  • Gibbon, Abigail Alison
    British consultancy born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Golden Square, Hathern, Loughborough, Leicestershire, LE12 5HU

      IIF 149
  • Gibbon, Abigail Alison
    British plumbing born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardenwell, Fyvie, Turriff, Aberdeenshire, AB53 8RX, United Kingdom

      IIF 150
  • Gilheany, Aidan
    Irish plumbing born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Bishopsford Road, Morden, SM4 6BQ, England

      IIF 151
  • Harling, Neil Andrew
    British emergency medical technician born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clifton Rise, Wargrave, Reading, RG10 8BN, United Kingdom

      IIF 152
  • Harling, Neil Andrew
    British plumbing born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, North View, Pinner, Middlesex, HA5 1PQ, United Kingdom

      IIF 153
  • Mr Gabriel Ionut Fabian
    Romanian born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elland Close, Barnsley, S71 1SR, England

      IIF 154
    • icon of address 887, Oldham Road, Manchester, M40 2EE, England

      IIF 155
  • Mr Michael Abbott
    British born in February 1998

    Resident in United Kingdom

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

      IIF 156
  • Weston, Adrian Paul
    British plumbing born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charlbury Close, Maidstone, ME16 8TE, United Kingdom

      IIF 157
  • Winn, Charlie

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

      IIF 158
  • Winn, Charlie Ian Alfred

    Registered addresses and corresponding companies
    • icon of address 1 North Approach, Watford, WD25 0EH, England

      IIF 159
  • Carter, Darren John
    British plumbing and heating engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rainham Road, Chatham, Kent, ME5 7EJ, England

      IIF 160
  • Hamilton, Ronald Ivan
    British plumbing born in October 1975

    Resident in Dundee Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Bridgeview, Parklands Place, Bridgefoot, Dundee, Tayside, DD3 0TA

      IIF 161
  • Manning, Ian Thomas
    British plumber born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a Benhillwood Road, Sutton, Surrey, SM1 3SR

      IIF 162
  • Manning, Ian Thomas
    British plumbing born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a Benhillwood Road, Sutton, Surrey, SM1 3SR

      IIF 163
  • Mr Armand Jansen Van Noordwyk
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Windsor Avenue, London, SW19 2RR, England

      IIF 164
    • icon of address 86, The Green, Morden, SM4 4HL, England

      IIF 165
  • Mr Charlie Ian Alfred Winn
    English born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 166
    • icon of address 1 North Approach, Watford, WD25 0EH, England

      IIF 167
  • Mr Michael Abbott
    British born in August 1960

    Resident in United Kingdom

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

      IIF 168
  • Singh, Gagan Deep
    British plumbing born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Edgecombe Drive, Darlington, DL3 9DG, England

      IIF 169
  • West, Paul

    Registered addresses and corresponding companies
    • icon of address 9, Cloonmore Avenue, Orpington, Kent, BR6 9LE, England

      IIF 170
  • Dociu, Constantin Ciprian
    Romanian plumbing born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lennox Gardens, London, NW10 1AA, England

      IIF 171
  • Jansen Van Noordwyk, Armand
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Woodview Crescent, Lhanbryde, Elgin, IV30 8JL, Scotland

      IIF 172 IIF 173
  • Mr Gagan Deep Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Edgecombe Drive, Darlington, DL3 9DG, England

      IIF 174
  • Mr Matthew William Thomas Holden
    British born in May 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncastell, Pentregwenlais, Llandybie, Ammanford, Dyfed, SA18 3JH, Wales

      IIF 175
    • icon of address 2, Crystal Wood Drive, Miskin, Pontyclun, CF72 8TH, Wales

      IIF 176
  • Mr Neil Andrew Harling
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clifton Rise, Wargrave, Reading, RG10 8BN, United Kingdom

      IIF 177
  • Mr Razvan-florin Argesanu
    Romanian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Myddleton Road, London, N22 8LY, England

      IIF 178
  • Sanderson, Lisa
    English plumbing born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Hamden Road, Pocklington Industrial Estate, York, YO421NR, England

      IIF 179
  • Avadanei, Nicolae
    Romanian plumbing born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Swinburne Court, Basingdon Way, London, SE5 8ER, United Kingdom

      IIF 180
  • Armand Jansen Van Noordwyk
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Woodview Crescent, Lhanbryde, Elgin, IV30 8JL, Scotland

      IIF 181 IIF 182
  • Cawley, Craig Valentine
    British plumbing born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridgeside Way, Spondon, Derby, Derbyshire, DE21 7SH, United Kingdom

      IIF 183
  • Greenway, Chad Christian
    British plumbing born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nantgarw Road, Caerphilly, Mid Glamorgan, CF83 1AL, United Kingdom

      IIF 184
  • Macconnell, David John
    British plumbing born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grosvenor Road, Congleton, Cheshire, CW12 4PG

      IIF 185
  • Mr Darren John Carter
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rainham Road, Chatham, Kent, ME5 7EJ, England

      IIF 186
  • Vallintine, Michael John Conway

    Registered addresses and corresponding companies
    • icon of address 6, Hind Close, Dymchurch, Romney Marsh, TN29 0LG, England

      IIF 187
  • Mr Adrian Paul Weston
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charlbury Close, Maidstone, ME16 8TE, United Kingdom

      IIF 188
  • Mr Ian Thomas Manning
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Benhill Wood Road, Sutton, SM1 3SR, England

      IIF 189
  • Sangha, Nachhatar Singh
    British plumbing born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Hadley Gardens, Southall, Middlesex, UB2 5SH

      IIF 190
  • Mr Constantin Ciprian Dociu
    Romanian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lennox Gardens, London, NW10 1AA, England

      IIF 191
  • Abbott, Michael Christopher
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Bellegrove Road, Welling, Kent, DA16 3PG, United Kingdom

      IIF 192
  • Fabian, Gabriel-ionut
    Romanian businessman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 887, Oldham Road, Manchester, M40 2EE, England

      IIF 193
  • Fabian, Gabriel-ionut
    Romanian plumber born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 887, Oldham Road, Manchester, Lancashire, M40 2EE, United Kingdom

      IIF 194
  • Fabian, Gabriel-ionut
    Romanian plumbing born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 887, Oldham Road, Manchester, Lancashire, M40 2EE, United Kingdom

      IIF 195
  • Singh, Mr Gagandeep
    Indian company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wardens Walk, Leicester, Leicestershire, LE3 3GF, United Kingdom

      IIF 196
  • Khan, Corporation Of Kamran
    British admin born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Oak Terrace, Halifax, West Yorkshire, HX1 4BW, United Kingdom

      IIF 197
  • Jansen Van Noordwyk, Armand
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Deanway, Chalfont St Giles, Buckinghamshire, HP8 4LQ, England

      IIF 198
  • Mr Nicolae Avadanei
    Romanian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Swinburne Court, Basingdon Way, London, SE5 8ER, United Kingdom

      IIF 199
  • Staryconok, Aleksandr
    Lithuanian plumbing born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wednesbury Drive, Warrington, WA5 3EW, United Kingdom

      IIF 200
  • Khan, Kamran Corporation Of
    British plumbing born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Battinson Road, Halifax, West Yorkshire, HX1 5PR, United Kingdom

      IIF 201
  • Singh, Gagandeep Deep
    Indian company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wardens Walk, Leicester Forest East, Leicester, Leicestershire, LE3 3GF

      IIF 202
    • icon of address 9, Wardens Walk, Leicester, Leicestershire, LE3 3GF, United Kingdom

      IIF 203
  • Mr Michael Christopher Abbott
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Bellegrove Road, Welling, Kent, DA16 3PG, United Kingdom

      IIF 204
  • Mr Gabriel-ionut Fabian
    Romanian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 887, Oldham Road, Manchester, M40 2EE, England

      IIF 205
    • icon of address 887, Oldham Road, Manchester, M40 2EE, United Kingdom

      IIF 206 IIF 207
  • Nicaise, Sebastien Jonathan
    Belgian plumbing born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, Scrubs Lane, London, United Kingdom, NW10 6RF, United Kingdom

      IIF 208
  • Hristov, Stanislav Atanasov
    Bulgarian plumbing born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mayeswood Road, Lewisham, SE12 9RZ, England

      IIF 209
  • Weston, Adrian Paul
    British heating engineer born in March 1976

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 1 Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 210
  • Magalhaes Da Silva, Armando Manuel
    Portuguese plumbing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Rawson Street, Farnworth, Bolton, Manchester, BL4 7RJ, United Kingdom

      IIF 211
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address 1 Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 210 - Director → ME
  • 2
    icon of address 29 Primrose Drive, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,692 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 56 Tinkle Street, Grimoldby, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Upper Lees Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    988 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Tinkle Street, Grimoldby, Louth, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -9,784 GBP2024-05-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Charlbury Close, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103 Bishopsford Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,975 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 151 - Director → ME
  • 8
    icon of address 1 Barnes Road, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,346 GBP2023-07-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 172 Parthian Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    863 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 172 Parthian Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address 19 Keedonwood Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Glanaber Drive, Guilsfield, Welshpool, Powys
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -179 GBP2023-01-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Has significant influence or control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 The Oaks, Swanley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 141 - Director → ME
  • 15
    icon of address 101 Doris Road, Sparkhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 101 Doris Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 7 Golden Square, Hathern, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 149 - Director → ME
  • 18
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address The Barn Littlehampton Road, Ferring, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 73 Nantgarw Road, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 184 - Director → ME
  • 21
    icon of address 7 Elland Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    814 GBP2023-11-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 22
    icon of address 12 Moor Lane, Aston-on-trent, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,363 GBP2021-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 11 Lennox Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,397 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 28 Oak Terrace, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 197 - Director → ME
  • 25
    icon of address 149 Rock Avenue, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 26
    DANNY'S FISH BAR (LEICESTER) LIMITED - 2013-11-27
    icon of address 211 Walnut Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,885 GBP2018-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 27
    icon of address 19 Chevington Way, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 137 - Director → ME
  • 28
    icon of address 28 Garland Point, Sussex Wharf, Shoreham By Sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 12 Frogmore Terrace, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 887 Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2019-05-16 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 887 Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Brennan Herriott & Co, 1 Blatchington Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 45a Myddleton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,611 GBP2020-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 428 Fosse Way, Ratcliffe On The Wreake, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    G D PLUMBING AND GAS SERVICES LTD - 2022-03-16
    icon of address 45 Clare Avenue, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,490 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    MIKE HALLUM & PARTNER LIMITED - 2005-09-09
    icon of address 111 Station Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,870 GBP2024-02-29
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 38
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 39
    icon of address 14 Moore Crescent, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 6 - Director → ME
  • 40
    GREENLINE EVIRONMENTAL SW LTD - 2018-06-04
    icon of address 29 Primrose Drive, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    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
  • 41
    icon of address 12 Grosvenor Road, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 185 - Director → ME
  • 42
    icon of address Hartlepool Street, Thornley
    Active Corporate (1 parent)
    Equity (Company account)
    59,107 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 51 - Director → ME
    icon of calendar 2003-11-04 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 101 Doris Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 44
    icon of address 101 Doris Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 38 - Director → ME
  • 45
    icon of address 69 Mayeswood Road, Lewisham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 209 - Director → ME
  • 46
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,165 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    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
  • 47
    JMH PROPERTY LTD - 2012-12-11
    icon of address 21 North View, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 153 - Director → ME
  • 48
    icon of address Queen Anne House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 63 - Secretary → ME
  • 49
    icon of address 2 Crystal Wood Drive, Miskin, Pontyclun, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 7 Crawford Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 200 - Director → ME
  • 51
    icon of address 887 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,108 GBP2018-11-30
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 11 Highfield House, Queensway, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 22 - Director → ME
  • 54
    icon of address 84 Monks Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 55
    MARINE FISH & CHIPS LIMITED - 2020-06-04
    MARINE FISH BAR LIMITED LIMITED - 2023-05-15
    icon of address 97 Dominion Road, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 91 - Director → ME
  • 56
    MARIO IOAN PLUMBING LIMITED - 2022-06-27
    icon of address 37 Maple Drive, Fobbing, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,992.05 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 62 - Director → ME
  • 57
    icon of address 61 Swinburne Court Basingdon Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 26 Woodview Crescent Lhanbryde, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 59
    icon of address The Old Barn, High Street, East Markham, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 3 Clifton Rise, Wargrave, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 61
    icon of address The White House Potters Hill, Felton, Bristol, North Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 62
    icon of address Unit 1 Rectory Place, 37 Old Parsonage Lane, Hoton, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,337 GBP2024-03-31
    Officer
    icon of calendar 2005-10-22 ~ now
    IIF 150 - Director → ME
    icon of calendar 2005-10-22 ~ now
    IIF 88 - Secretary → ME
  • 63
    icon of address 82 Christchurch Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    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
  • 64
    icon of address 25 Sudbury Court Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -13,124 GBP2023-11-30
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 11 Highfield House, Queensway, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 85 - Director → ME
  • 66
    PROHEAT LIMITED - 2010-05-06
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 67
    PROHEAT BEDFORD LIMITED - 2010-05-06
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,487 GBP2024-04-30
    Officer
    icon of calendar 2010-04-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Pb. 11, 5 Battinson Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 201 - Director → ME
  • 69
    icon of address 114 Deanway, Chalfont St Giles, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 198 - Director → ME
  • 70
    icon of address 93 Saffron Close, Royal Wootton Bassett, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2021-10-31
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 161 - Director → ME
  • 72
    icon of address 50 The Queensway, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 64 - Director → ME
  • 73
    icon of address 51 High Street, Romney Marsh, Dymchurch, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 69 - Director → ME
  • 74
    icon of address 82 Christchurch Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 2d Hamden Road, Pocklington Industrial Estate, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 179 - Director → ME
  • 76
    BRISTOL AND SOMERSET LOCOMOTIVE COMPANY LIMITED - 2024-08-12
    icon of address The Old Engine House The Docks, Sharpness, Berkeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 82 - Director → ME
  • 77
    icon of address 43a High Street, Sileby, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,112 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 60 Rawson Street, Farnworth, Bolton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 211 - Director → ME
  • 79
    SWIFT GREEN DEAL LTD - 2014-10-07
    icon of address The Old Cobblers Shop, Frogmore, Kingsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,898 GBP2020-01-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    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
  • 80
    SUNSHINE PROPERTY MAINTENANCE LIMITED - 2013-10-23
    icon of address 9 Cloonmore Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 170 - Secretary → ME
  • 81
    SUNSHINE PLUMBING HEATING SOLUTIONS LTD - 2013-10-23
    SUNSHINE SOLAR HEATING SOLUTIONS LIMITED - 2012-08-30
    icon of address 9 Cloonmore Avenue, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    50,676 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Blunsdon Station Tadpole Lane, Blunsdon, Swindon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 83 - Director → ME
  • 83
    icon of address 93 Saffron Close, Royal Wootton Bassett, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 9 Cloonmore Avenue, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 85
    icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 26 Woodview Crescent Lhanbryde, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Linden Lea, Bovey Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,820 GBP2025-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 4 Rainham Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,859 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 11 Limes Avenue, Carshalton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,126 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 90
    MALSTREET LIMITED - 2012-05-21
    icon of address The White House Potters Hill, Felton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 25 - Director → ME
  • 91
    icon of address 81 Bellegrove Road, Welling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Cumberland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 208 - Director → ME
  • 93
    VISION PROPERTY MANAGEMENT & DEVELOPMENT LTD - 2025-07-08
    WINN'S PROPERTY MANAGEMENT LTD - 2023-01-27
    icon of address Suite 3 Wilderspool Causeway, Warrington, Chesire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 110 - Director → ME
    icon of calendar 2023-01-23 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    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
  • 94
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-07-28 ~ dissolved
    IIF 118 - Secretary → ME
  • 95
    icon of address C/o Begbies Traynor (central) Llp 11 Clifton Moor Business Link, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 50 - Director → ME
  • 96
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    WATER HEATERS EXPRESS LTD LTD - 2018-09-25
    ACJ PLUMBING - DERBY LTD - 2018-09-24
    icon of address 48a Meadow View, Rolleston-on-dove, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,241 GBP2024-08-31
    Officer
    icon of calendar 2009-08-28 ~ now
    IIF 162 - Director → ME
    icon of calendar 2009-08-28 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 100a Benhill Wood Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 163 - Director → ME
    IIF 140 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 96 - Secretary → ME
  • 100
    icon of address 2-4 Gladstone Place, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 101
    icon of address 9 Cloonmore Avenue, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    406,596 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 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
  • 102
    WIGSTON CHIPPY LIMITED - 2014-05-09
    icon of address 56 Leicester Road Wigston, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 196 - Director → ME
  • 103
    icon of address 1 North Approach, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -495 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 104
    icon of address Suite 3 St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,126 GBP2024-02-27
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 105
    icon of address 12a Swan Units Heron Road, Sowton Industrial Estate, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 106
    icon of address Linden Lea, Bovey Road, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52 GBP2025-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 56 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 56 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,676 GBP2019-06-06
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 120 - Director → ME
Ceased 21
  • 1
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    798,620 GBP2024-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2008-05-29
    IIF 116 - Director → ME
  • 2
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    469,193 GBP2024-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2008-05-29
    IIF 117 - Director → ME
  • 3
    icon of address 7 Elland Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    814 GBP2023-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 4
    icon of address 28 Garland Point, Sussex Wharf, Shoreham By Sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2011-06-23
    IIF 94 - Director → ME
  • 5
    icon of address Unit 8, Westway Farm Wick Road, Bishop Sutton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-25 ~ 2015-10-27
    IIF 24 - Director → ME
  • 6
    MIKE HALLUM & PARTNER LIMITED - 2005-09-09
    icon of address 111 Station Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,870 GBP2024-02-29
    Officer
    icon of calendar 2001-08-30 ~ 2005-10-11
    IIF 134 - Secretary → ME
  • 7
    icon of address 20 Cutland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-09-30
    Officer
    icon of calendar 2024-12-01 ~ 2024-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ 2024-12-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 8
    PLUMB.IT PLUMBING, HEATING AND PROPERTY SERVICES LIMITED - 2022-05-25
    icon of address Unit 18 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,492 GBP2024-08-31
    Officer
    icon of calendar 2008-08-21 ~ 2009-07-08
    IIF 71 - Director → ME
  • 9
    PURE PLUMBERS LIMITED - 2008-09-01
    icon of address 35 Osprey Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,880 GBP2021-11-30
    Officer
    icon of calendar 2007-11-30 ~ 2014-08-31
    IIF 183 - Director → ME
  • 10
    icon of address Diamond House, Vulcan Road North, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,816 GBP2020-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    BRISTOL AND SOMERSET LOCOMOTIVE COMPANY LIMITED - 2024-08-12
    icon of address The Old Engine House The Docks, Sharpness, Berkeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-02-16
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 6 Hind Close, Dymchurch, Romney Marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,042 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-03-20
    IIF 70 - Director → ME
    icon of calendar 2019-02-28 ~ 2025-03-14
    IIF 187 - Secretary → ME
  • 13
    S.P. FINANCE LIMITED - 2000-12-07
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Eh7 4gh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2005-05-13
    IIF 112 - Director → ME
  • 14
    S.P. FEDERATED MANAGEMENT LIMITED - 2000-12-20
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midolothian
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,584,689 GBP2019-12-31
    Officer
    icon of calendar 2001-05-25 ~ 2005-05-13
    IIF 115 - Director → ME
  • 15
    S.P. SECURITIES LIMITED - 2000-12-20
    icon of address Bellevue House, 22 Hopetoun Streeet, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Equity (Company account)
    349,220 GBP2019-12-31
    Officer
    icon of calendar 2001-05-25 ~ 2005-05-13
    IIF 113 - Director → ME
  • 16
    S P TRAINING SERVICES LIMITED - 2000-12-21
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2005-05-13
    IIF 114 - Director → ME
  • 17
    THE SOMERSET & DORSET JOINT RAILWAY COMPANY (2009) LIMITED - 2009-10-22
    icon of address Midsomer Norton Station Silver Street, Midsomer Norton, Radstock, Somerset
    Active Corporate (8 parents)
    Equity (Company account)
    50,150 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-09-24
    IIF 84 - Director → ME
  • 18
    MALSTREET LIMITED - 2012-05-21
    icon of address The White House Potters Hill, Felton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-07-10
    IIF 41 - Director → ME
    icon of calendar 2014-08-21 ~ 2014-09-15
    IIF 43 - Director → ME
    icon of calendar 2014-02-17 ~ 2014-08-19
    IIF 39 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-01-27
    IIF 30 - Director → ME
  • 19
    icon of address Bryncastell Pentregwenlais, Llandybie, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2020-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-10-27
    IIF 90 - Director → ME
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2019-10-27
    IIF 175 - Has significant influence or control OE
  • 20
    icon of address C/o Begbies Traynor (central) Llp 11 Clifton Moor Business Link, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-01-19
    IIF 119 - Secretary → ME
  • 21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -137,950 GBP2022-04-30
    Officer
    icon of calendar 2011-12-30 ~ 2022-07-31
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE

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.