logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brian Stuart Copeland

    Related profiles found in government register
  • Mr Brian Stuart Copeland
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pashler Gardens, Thrapston, Kettering, NN14 4QF, England

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Copeland, Brian Stuart
    British adviser born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Miletree Crescent, Dunstable, Bedfordshire, LU6 3LS

      IIF 3
  • Copeland, Brian Stuart
    British company director born in January 1955

    Resident in United Kingdom

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

      IIF 4
  • Ms Susan Patrice Fox
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Pandora Road, London, NW6 1TS, United Kingdom

      IIF 5
  • Mr Grayson Rolfe Jones
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 6
    • icon of address Lorina, Tyland Lane, Maidstone, Kent, ME14 3BL, United Kingdom

      IIF 7
  • Benson, Samuel Nicolas
    British adviser born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dalton House, Chester Street, Wrexham, LL13 8AH, United Kingdom

      IIF 8
  • Benson, Samuel Nicolas
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Paddock, Kiln Bank Rd, Market Drayton, Shropshire, TF9 1RB, United Kingdom

      IIF 9
  • Benson, Samuel Nicolas
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 10
  • Fox, Susan Patrice
    British school administrator born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Pandora Road, Hampstead, London, NW6 1TS

      IIF 11
  • Mills, Carol Ann
    British adviser born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carillon, Belfry Orchard, Uckfield, TN22 5DZ, England

      IIF 12
  • Carney, Michael John
    British adviser born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adelphi Mill, Grimshaw Lane, Bollington, Cheshire, SK105JB, England

      IIF 13
  • Carney, Michael John
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Ingersley Rd, Bollington, Cheshire, SK10 5RE, England

      IIF 14
    • icon of address 93, Ingersley Road, Bollington, Macclesfield, Cheshire, SK10 5RE, England

      IIF 15
  • Carney, Michael John
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Jordangate, Macclesfield, Cheshire, SK10 1EW

      IIF 16
  • Connor, Terrel
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, United Kingdom

      IIF 17
  • Farrell, Scott Anthony
    British adviser born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Terrace, Glasgow, G12 0TB, Scotland

      IIF 18
  • Farrell, Scott Anthony
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Kellett
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 23
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 24
    • icon of address 262 Manchester Rd, Warrington, Cheshire, WA1 3RB

      IIF 25
    • icon of address 262 Manchester Road, Warrington, WA1 3RB, United Kingdom

      IIF 26
  • Mr Samuel Nicolas Benson
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dalton House, Chester Street, Wrexham, LL13 8AH, United Kingdom

      IIF 27
  • Ms Carol Ann Mills
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Belfry Orchard, Uckfield, East Sussex, TN22 5DZ, United Kingdom

      IIF 28
  • Ms Louella Jane Crisfield
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Forest Grove, London, E8 3HX, United Kingdom

      IIF 29
  • Rowell, Patricia Ann
    British adviser born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Lea, Clarence Street, Bishop Auckland, Durham, DL14 7RA, United Kingdom

      IIF 30
  • Eggleton, Michael Noel
    British consulting engineer born in December 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Station Road, Goring On Thames, Reading, Oxfordshire, RG8 9HD

      IIF 31
  • Ellis, Sally
    British adviser born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Stourbridge, West Midlands, DY8 3RS, England

      IIF 32
  • Kellett, Andrew John
    British adviser born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 33
  • Kellett, Andrew John
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262, Manchester Road, Warrington, WA1 3RB, England

      IIF 34
  • Kellett, Andrew John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 35
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 36
    • icon of address 262 Manchester Rd, Warrington, Cheshire, WA1 3RB, United Kingdom

      IIF 37 IIF 38
    • icon of address 262 Manchester Road, Warrington, WA1 3RB, United Kingdom

      IIF 39
    • icon of address 60, Worsley Road, Walton, Warrington, WA4 6EH, England

      IIF 40
  • Kellett, Andrew John
    British trustee born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Lot, West Avenue, Stockton Heath, Warrington, WA4 6HX

      IIF 41
  • Madanha, Thobekile
    British adviser born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Farnley Road, Balby, Doncaster, DN4 8TP, United Kingdom

      IIF 42
  • Madanha, Thobekile
    British nursing born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Farnley Road, Balby, Doncaster, South Yorkshire, DN4 8TP, England

      IIF 43
  • Mr John David William Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 44 IIF 45
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 46
    • icon of address 1 The Cottages, Nesscliffe, Shrewsbury, Shropshire, SY4 1DG, England

      IIF 47
  • Mr Neville Anthony De Moraes
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adare Cottage, Wheatsheaf Road, Henfield, BN5 9AT, United Kingdom

      IIF 48
  • Mrs Thobekile Madanha
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Farnley Road, Balby, Doncaster, DN4 8TP, England

      IIF 49
    • icon of address 31, Farnley Road, Balby, Doncaster, South Yorkshire, DN4 8TP, England

      IIF 50
    • icon of address Ashbrooke Business Park, Unit 6, Parkside Lane, Leeds, LS11 5SF, United Kingdom

      IIF 51
  • Price, Allison
    British adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Heol Y Felin, Neath, SA10 9BD, United Kingdom

      IIF 52
  • Prince, Nicola
    British school administrator born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 1 Queens Parade, Bristol, BS1 5XJ, United Kingdom

      IIF 53
  • Browning, Ruth Kathryn
    British school administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Road, Great Broughton, Cockermouth, Cumbria, CA13 0YT, England

      IIF 54
  • Hahn-o'reilly, Joseph
    British head of education, save the children born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Courtside, Dartmouth Road, London, SE26 4RE, United Kingdom

      IIF 55
  • Jones, Grayson Rolfe
    British adviser born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorina, Tyland Lane Sandling, Maidstone, Kent, ME14 3BL

      IIF 56
  • Jones, Grayson Rolfe
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorina, Tyland Lane, Maidstone, Kent, ME14 3BL, United Kingdom

      IIF 57 IIF 58
  • Jones, Grayson Rolfe
    British project change management born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 59
  • Jones, Grayson Rolfe
    British project manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorina, Tyland Lane, Sandling, Maidstone, Kent, ME14 3BL, England

      IIF 60
  • Nhan-o'reilly, Joseph
    British head of education policy born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Courtside, Dartmouth Road, London, SE26 4RE, United Kingdom

      IIF 61
  • Nhan-o'reilly, Joseph
    British head of strategic partnerships & external affairs born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shilton Road, Burford, Oxfordshire, OX18 4PF

      IIF 62
  • Ostrowski, Chris
    British chief executive born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Scottswood Road, Bushey, WD23 2DN, England

      IIF 63
  • Rogers, Patricia Jill
    British school administrator born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Viva Centre, 7 Churchgate Street, Soham Ely, Cambridgeshire, CB7 5DS

      IIF 64
  • Tierney, Patrick
    British community work born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Ridgeway Avenue, Dunstable, Bedfordshire, LU5 4QL

      IIF 65
  • Crisfield, Louella Jane
    British adviser born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Forest Grove, London, E8 3HX

      IIF 66
  • Crisfield, Louella Jane
    British lawyer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forest Grove, London, E8 3HX, United Kingdom

      IIF 67
  • Jones, John David William
    British adviser born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 68
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 69
  • Jones, John David William
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 70
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 71
    • icon of address 1 The Cottages, Nesscliffe, Shrewsbury, Shropshire, SY4 1DG, England

      IIF 72
  • Jones, John David William
    British marketing director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 73
  • Mr. Jeroen Hendrik Kelder
    Dutch born in May 1973

    Resident in United Kingdom

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

      IIF 74
  • Mrs Joelle Durand
    French born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, Buckinghamshire, SL8 5LT

      IIF 75
    • icon of address 20, Loddon Road, Bourne End, SL8 5LT, England

      IIF 76
  • Ryan, Christopher Michael
    British independent financial adviser born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Kingcup Close, Broadstone, Dorset, BH18 9GS

      IIF 77
  • Sawyers, Amos
    British adviser born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlton Avenue West, Wembley, Middlesex, HA0 3RE, United Kingdom

      IIF 78
  • Connor, Terrel
    English adviser born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Frampton Street, London, NW8 8DP, England

      IIF 79
  • De Moraes, Neville Anthony
    British adviser born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adare Cottage Wheatsheaf Road, Henfield, West Sussex, BN5 9AT

      IIF 80
  • De Moraes, Neville Anthony
    British business adviser born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adare Cottage Wheatsheaf Road, Henfield, West Sussex, BN5 9AT

      IIF 81
  • De Moraes, Neville Anthony
    British company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenways, Henfield, BN5 9TZ, England

      IIF 82
    • icon of address Adare Cottage, Wheatsheaf Road, Henfield, West Sussex, BN5 9AT, England

      IIF 83
  • Pitman, Elizabeth Mary Alice
    British adviser born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enham Trust, Enham Alamein, Andover, Hampshire, SP11 6JS, England

      IIF 84
  • Rankin, Harriet Elizabeth
    British sabbatical officer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds University Union, Lifton Place, Leeds, West Yorkshire, LS2 9JT, England

      IIF 85
  • Rankin, Harriet Elizabeth
    British student officer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds University Union, University Sqaure, Leeds, West Yorkshire, LS2 9JZ, United Kingdom

      IIF 86
  • Mr Andrew Michael Maceoghainn
    Scottish born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Burns Street, Burns Street, Renton, Dumbarton, G82 4PD, United Kingdom

      IIF 87
    • icon of address 37, Burns Street, Dumbarton, G82 4PD, Scotland

      IIF 88
    • icon of address 37, Burns Street, Dumbarton, West Dunbartonshire, G82 4PD, United Kingdom

      IIF 89
    • icon of address 37, Burns Street, Renton, Dumbarton, G82 4PD, Scotland

      IIF 90
    • icon of address 37, Burns Street, Renton, Dumbarton, G82 4PD, United Kingdom

      IIF 91
  • Mr Charles Chetwynd Douglas Haswell
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 92
  • Durand, Joelle
    French adviser born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, SL8 5LT, England

      IIF 93
  • Durand, Joelle
    French director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, Buckinghamshire, SL8 5LT

      IIF 94
    • icon of address 20, Loddon Road, Bourne End, SL8 5LT, England

      IIF 95
    • icon of address 20, Loddon Road, Bourne End, SL8 5LT, United Kingdom

      IIF 96
  • Durand, Joelle
    French mortgage adviser born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, SL85LT, United Kingdom

      IIF 97
  • Haswell, Charles Chetwynd Douglas
    British adviser born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Square, Winchester, SO23 9ES

      IIF 98
  • Haswell, Charles Chetwynd Douglas
    British civil servant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, Wildhern, Andover, Hampshire, SP11 0JE

      IIF 99
  • Haswell, Charles Chetwynd Douglas
    British consultant, non-executive director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Belgrave Square, London, SW1X 8PS

      IIF 100
  • Haswell, Charles Chetwynd Douglas
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 101
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 102
    • icon of address Portland House, Bressenden Place, London, SW1E 5BH, United Kingdom

      IIF 103
  • Haswell, Charles Chetwynd Douglas
    British financier born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Canada Square, London, E14 5HQ, England

      IIF 104
  • Haswell, Charles Chetwynd Douglas
    British non-executive director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 105
  • Mr Andrea Battaglia Monterisi
    Italian born in June 1964

    Resident in United Kingdom

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

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
    • icon of address 30, Arminger Road, London, W127BB, England

      IIF 108 IIF 109
    • icon of address Flat 5, Regent House 43, Windsor Way, London, W14 0UB, England

      IIF 110
  • Copeland, Brian Stuart
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pashler Gardens, Thrapston, Kettering, NN14 4QF, England

      IIF 111
  • Durand, Joelle
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, SL85LT, England

      IIF 112
  • Mr. Andrea Battaglia Monterisi
    Italian born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Arminger Road, London, W12 7BB

      IIF 113
    • icon of address 30, Arminger Road, London, W12 7BB, United Kingdom

      IIF 114
  • Mrs Patricia Stewart
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mill Hill, Nettleham, Lincoln, LN2 2RJ, England

      IIF 115
  • Sevdalina Hristova
    Bulgarian born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Haydons Road, London, SW19 8TR, England

      IIF 116
  • Hristova, Sevdalina
    Bulgarian director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Haydons Road, London, SW19 8TR, England

      IIF 117
  • Marlow, Susan Helen
    British adviser born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Stonechat Close, Porthcawl, Mid Glamorgan, CF36 3QF, United Kingdom

      IIF 118
  • Mr Terrel Varrel Connor
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Westbourne Terrace, London, Westminster, W2 6QJ, United Kingdom

      IIF 119
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 120
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 121
  • Ms. Lleuella Morris
    Guyanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Arcus Road, Bromley, London, BR1 4NN, United Kingdom

      IIF 122
  • Maceoghainn, Andrew Michael
    Scottish community worker born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Burns Street, Renton, Dumbarton, G82 4PD, Scotland

      IIF 123
  • Maceoghainn, Andrew Michael
    Scottish director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Burns Street, Dumbarton, G82 4PD, Scotland

      IIF 124
    • icon of address 37, Burns Street, Dumbarton, West Dunbartonshire, G82 4PD, United Kingdom

      IIF 125
  • Maceoghainn, Andrew Michael
    Scottish teacher born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Burns Street, Burns Street, Renton, Dumbarton, G82 4PD, United Kingdom

      IIF 126
  • Mr John Albert Noel Brehony
    British born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blacklands Crescent, Forest Row, East Sussex, RH18 5NN

      IIF 127
  • Mr Michael John Carney
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Jordangate, Macclesfield, Cheshire, SK10 1EW, England

      IIF 128
    • icon of address Woodsland, Cocksheadhey Road, Bollington, Macclesfield, SK10 5QZ, England

      IIF 129
    • icon of address Wellbeck, Head Dyke Lane, Pilling, Preston, PR3 6SD, England

      IIF 130
  • Mr William Joseph Darwin
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dr Patrick Tierney
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whitfield Hill, Dover, CT16 3BE, England

      IIF 138
    • icon of address 19, Main Road, Drayton Parslow, Milton Keynes, MK17 0JR, England

      IIF 139
  • Morris, Lleuella, Ms.
    Guyanese adviser born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Arcus Road, Bromley, London, BR1 4NN, United Kingdom

      IIF 140
  • Mr Oliver Hetherington
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Mount View Road, Sheffield, S8 8PH, United Kingdom

      IIF 141
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW, United Kingdom

      IIF 142 IIF 143
  • Mr Scott Anthony Farrell
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 11a Whittinghame Drive, Glasgow, G12 0XS, Scotland

      IIF 144
    • icon of address 11, Grosvenor Terrace, Glasgow, G12 0TB, United Kingdom

      IIF 145
    • icon of address 350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland

      IIF 146 IIF 147 IIF 148
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 150
  • Mrs Rachael Sarah Hinton
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Croft Meadow, Chipperfield, Kings Langley, WD4 9EB, England

      IIF 151
  • Mrs Sally Ann Bower
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, West Sussex, RH17 5HY, United Kingdom

      IIF 152
  • Carney, Michael John
    British legal executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodsland, Cocksheadhey Road, Bollington, Macclesfield, SK10 5QZ, England

      IIF 153
  • Carney, Michael John
    British will writer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeck, Head Dyke Lane, Pilling, Preston, PR3 6SD, England

      IIF 154
  • Denaro, Arthur George, Major General
    British adviser born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Park School Moor Park, Ludlow, Shropshire, SY8 4DZ

      IIF 155
    • icon of address 15 Kimmeridge Close, Kimmeridge Close, Swindon, SN3 3PZ, England

      IIF 156
  • Farrell, Scott Anthony
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland

      IIF 157
  • Farrell, Scott Anthony
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Terrace, Glasgow, G12 0TB, Scotland

      IIF 158
    • icon of address 11, Grosvenor Terrace, Glasgow, G12 0TB, United Kingdom

      IIF 159
    • icon of address 350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland

      IIF 160
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 161
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 162
  • Farrell, Scott Anthony
    British none born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Terrace, Glasgow, G12 0TB, Scotland

      IIF 163
  • Kelder, Jeroen Hendrik, Mr.
    Dutch adviser born in May 1973

    Resident in United Kingdom

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

      IIF 164
  • Kelder, Jeroen Hendrik, Mr.
    Dutch banker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 165
    • icon of address Bradbury House, Timber Wharf, 238-240 Kingsland Road, London, E2 8AX, United Kingdom

      IIF 166
  • Kelder, Jeroen Hendrik, Mr.
    Dutch company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dutch Church, 7 Austin Friars, London, EC2N 2HA

      IIF 167
  • Kelder, Jeroen Hendrik, Mr.
    Dutch investor born in May 1973

    Resident in United Kingdom

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

      IIF 168
  • Mr Andrew John Kellett
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Worsley Road, Walton, Warrington, WA4 6EH, England

      IIF 169
  • Mr Christopher Michael Ryan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Jellicoe House, Admiralty Park, Station Road, Poole, BH16 6HX, United Kingdom

      IIF 170
  • Mr Nicholas James Osborne
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 171
  • Mr Richard Paul Stenhouse
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Milcote Road, Smethwick, West Midlands, B67 5BN

      IIF 172
  • Battaglia Monterisi, Andrea
    Italian consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Arminger Road, London, W127BB, England

      IIF 173
  • Battaglia Monterisi, Andrea
    Italian director born in June 1964

    Resident in United Kingdom

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

      IIF 174
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
  • Battaglia Monterisi, Andrea
    Italian selfemployer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Arminger Road, London, W127BB, England

      IIF 176
  • Bower, Sally Ann
    British adviser born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, West Sussex, RH17 5HY, United Kingdom

      IIF 177
  • Connor, Terrel Varrel
    British adviser born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 178
  • Connor, Terrel Varrel
    British consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 179
  • Darwin, William Joseph
    British adviser born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Orwell Road, Liverpool, L4 1XU, England

      IIF 180
  • Darwin, William Joseph
    British advisor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Darwin, William Joseph
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Orwell Road, Kirkdale, Liverpool, L4 1XU, United Kingdom

      IIF 183
    • icon of address 163, Orwell Road, Liverpool, L4 1XU, United Kingdom

      IIF 184
  • Darwin, William Joseph
    British none born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Great Homer Street, Liverpool, Merseyside, L5 3LQ

      IIF 185 IIF 186
    • icon of address Palatine House, Fox St, Liverpool, Merseyside, L3 3HY

      IIF 187
  • Darwin, William Joseph
    British sports adviser born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Orwell Road, Liverpool, L4 1XU, England

      IIF 188
  • Darwin, William Joseph
    British sports management born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Orwell Road, Liverpool, L4 1XU, United Kingdom

      IIF 189
  • Darwin, William Joseph
    British sports management agent born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, County Road, Walton, Liverpool, L4 3QA, England

      IIF 190
  • Fuller, Christina Cochrane
    British adviser born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, High Street, Thames Ditton, KT7 0RY, England

      IIF 191
  • Fuller, Christina Cochrane
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3b Blue House Yard, 5 River Park Road, London, N22 7TB, United Kingdom

      IIF 192
  • Fuller, Christina Cochrane
    British ceo research agency born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Northburgh Street, London, EC1V 0JR

      IIF 193
  • Fuller, Christina Cochrane
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 194
  • Fuller, Christina Cochrane
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 195
    • icon of address Fora, 21-33 Great Eastern Street, London, EC2A 3EJ, England

      IIF 196 IIF 197
  • Fuller, Christina Cochrane
    British market research born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankside 2, 90-100 Southwark Street, London, SE1 0SW, England

      IIF 198
  • Kellett, Andrew John
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Worsley Road, Walton, Warrington, WA4 6EH, England

      IIF 199
  • Madanha, Thobekile
    British nurse born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eleanor Court, Edenthorpe, Doncaster, DN3 2QU, England

      IIF 200
    • icon of address Ashbrooke Business Park, Unit 6, Parkside Lane, Leeds, LS11 5SF, United Kingdom

      IIF 201
  • Mrs Christina Cochrane Fuller
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3b Blue House Yard, 5 River Park Road, London, N22 7TB, United Kingdom

      IIF 202
    • icon of address 2a, High Street, Thames Ditton, KT7 0RY, England

      IIF 203
  • Mrs Thobekile Madanha
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eleanor Court, Edenthorpe, Doncaster, DN3 2QU, England

      IIF 204
  • Patrice, Jillian
    British adviser born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Scar Lane, Huddersfield, HD3 4PT, England

      IIF 205
  • Baanoo, Eqbbal
    British adviser born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Humberstone Lane, Leicester, LE4 9JR, England

      IIF 206
  • Brehony, John Albert Noel
    British adviser born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 207
  • Brehony, John Albert Noel
    British business adviser born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 208
  • Brehony, John Albert Noel
    British business consultant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, Forum Magnum Square, County Hall, London, London, SE1 7GN, United Kingdom

      IIF 209
  • Brehony, John Albert Noel
    British consultant born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 210
  • Brehony, John Albert Noel
    British director born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 211
  • Brehony, John Albert Noel
    British director of middle east affair born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 212 IIF 213
  • Brehony, John Albert Noel
    British director of middle eastern aff born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 214 IIF 215
  • Burchell, Anthony Mark
    British adviser born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Blades House, Kennington Oval, London, SE11 5TW, United Kingdom

      IIF 216
  • Dobson-mckittrick, Elizabeth Helene Jane
    British student officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helmore, East Road, Cambridge, Cambs, CB11PT, England

      IIF 217
  • Fox, Susan Patrice
    British tv producer born in April 1952

    Registered addresses and corresponding companies
    • icon of address 2 Aldred Road, London, NW6 1AN

      IIF 218
  • Griffiths Of Fforestfach, Brian, Lord
    British consultant born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Bridge Street, London, SE1 9GF, United Kingdom

      IIF 219
  • Hinton, Rachael Sarah
    British adviser born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Croft Meadow, Chipperfield, Kings Langley, WD4 9EB, England

      IIF 220
  • Hinton, Rachael Sarah
    British company secretary/director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Croft Meadow, Chipperfield, Kings Langley, WD4 9EB, England

      IIF 221
  • Hoyte, Wendy Patricia
    British school administrator born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 222
  • Joselin, Dorothy Anne
    British adviser born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Quadrant, Richmond, Surrey, TW9 1DN

      IIF 223
  • Leivers, Philip Hanford
    British adviser born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shipston Close, Redditch, Worcestershire, B97 6UN

      IIF 224
  • Leivers, Philip Hanford
    British educational advisor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shipston Close, Redditch, Worcestershire, B97 6UN

      IIF 225
  • Leivers, Philip Hanford
    British school adviser born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5-6, 1 Devon Way, Birmingham, B31 2TS, United Kingdom

      IIF 226
  • Leivers, Philip Hanford
    British schools' officer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 227
  • Maceoghainn, Drew
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, Renton, Dumbarton, Dunbartonshire, G82 4LY

      IIF 228
  • Mr John Alistair Philip Mcglone
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Aberdeen Park, London, N5 2AZ, United Kingdom

      IIF 229
  • Mr Nicholas Geoffrey Atkins
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsong, Ferry Road, Hayling Island, Hampshire, PO11 0DG, United Kingdom

      IIF 230
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 231
  • Mr Norman Frederick James Sayers
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Oakland Road, Redland, Bristol, BS6 6ND

      IIF 232
    • icon of address 123 Lower Conham Vale, Hanham, Bristol, BS15 3AX

      IIF 233
  • Mr. Henri Caprasse
    Belgian born in January 1951

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 176, Route De Longwy, Luxembourg, 1940, Luxembourg

      IIF 234
  • Ms Jo Durand
    French born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, SL85LT, United Kingdom

      IIF 235
  • Stenhouse, Richard Paul
    British adviser born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Milcote Road, Smethwick, West Midlands, B67 5BN

      IIF 236
  • Tierney, Patrick, Dr
    British adviser born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Centre, Shearway Business Park, Shearway Road, Folkestone, CT19 4RH, England

      IIF 237
  • Tierney, Patrick, Dr
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint, Shearway Business Park, Shearway Road, Folkestone, CT19 4RH, England

      IIF 238
  • Tierney, Patrick, Dr
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepway Business Centre, Folkeston, Kent, CT19 4RH, England

      IIF 239
  • Tierney, Patrick, Dr
    British professional doctor youth just born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Main Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JR, England

      IIF 240
  • Mr Andrew Michael Mac Eoghainn
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Burns Street, Renton, Dumbarton, G82 4PD, Scotland

      IIF 241
  • Mr Scott Anthony Farrell
    Scottish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350, Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland

      IIF 242 IIF 243
  • Nhan-o'reilly, Joseph
    British adviser born in August 1972

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 222, Grays Inn Road, London, WC1X 8HB, United Kingdom

      IIF 244
  • Osborne, Nicholas James
    British adviser born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 245
  • Osborne, Nicholas James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 246
  • Price, Allison
    British advisor born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Ysticlau, Seven Sisters, Neath, SA10 9GA, Wales

      IIF 247
  • Rees, Patricia Ann
    British retired born in November 1938

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Garret Flat 4, Hermmitage Villa Hermitage Road, Plymouth, Devon, PL3 4RU

      IIF 248
  • Ryan, Christopher Michael
    British adviser born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Jellicoe House, Admiralty Park, Station Road, Poole, BH16 6HX, United Kingdom

      IIF 249
  • Stewart, Patricia Judith Una
    British school administrator born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a Lincoln Road, Washingborough, Lincoln, LN4 1EQ

      IIF 250
  • Eggleton, Michael Noel
    British adviser born in December 1932

    Registered addresses and corresponding companies
    • icon of address 1 Bingley Bank, Bardsey, West Yorkshire, LS17 9DW

      IIF 251
  • Eggleton, Michael Noel
    British consultant & director born in December 1932

    Registered addresses and corresponding companies
    • icon of address 93 Pattison Lane, Woolstone, Milton Keynes, MK15 0BN

      IIF 252
  • Eggleton, Michael Noel
    British director born in December 1932

    Registered addresses and corresponding companies
    • icon of address Bardsey 22 Ascott Avenue, Ealing, London, W5 5QB

      IIF 253
  • Eggleton, Michael Noel
    British engineering consultant born in December 1932

    Registered addresses and corresponding companies
    • icon of address The Warren Lodge, 1 Saint Peters Hill, Caversham, Berkshire, RG4 7AX

      IIF 254
  • Eggleton, Michael Noel
    British group technical and safety adv born in December 1932

    Registered addresses and corresponding companies
    • icon of address Bardsey 22 Ascott Avenue, Ealing, London, W5 5QB

      IIF 255
  • Grifiths, Brian, Lord
    British banker born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Chester Square, London, SW1W 9HS

      IIF 256
  • Hetherington, Oliver
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sum House, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 257 IIF 258
    • icon of address Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 259
  • Mortimer, Timothy John
    British student officer born in December 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Lifton Place, Leeds, West Yorkshire, LS2 9JT, England

      IIF 260
  • White, Natasha Ophelia
    British adviser born in April 1979

    Registered addresses and corresponding companies
    • icon of address 11, Samson House Maxley Road, London, SE18 7EJ

      IIF 261
  • Atkins, Nicholas Geoffrey
    British adviser born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 262
  • Atkins, Nicholas Geoffrey
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 263
    • icon of address Seacourt Tennis Club Limited, Victoria Avenue, Hayling Island, Hants, PO11 9AJ

      IIF 264
  • Atkins, Nicholas Geoffrey
    British corporate finance adviser born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 265
  • Atkins, Nicholas Geoffrey
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsong, Ferry Road, Hayling Island, Hampshire, PO11 0DG, United Kingdom

      IIF 266
    • icon of address Windsong, Ferry Road, Hayling Island, PO11 0DG, England

      IIF 267
  • Battaglia Monterisi, Andrea, Mr.
    Italian consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Arminger Road, London, W12 7BB, United Kingdom

      IIF 268
  • Caprasse, Henri Friedrich
    Belgian adviser born in January 1951

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 76, Roetgener Str., B-4730 Raeren, Belgium

      IIF 269
  • Farrell, Scott Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland

      IIF 270
  • Mac Eoghainn, Andrew Michael
    British adviser born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Burns Street, Renton, Dumbarton, G82 4PD, Scotland

      IIF 271
  • Mac Eoghainn, Andrew Michael
    British advisor born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, Renton, Dumbarton, Dunbartonshire, G82 4LY

      IIF 272
    • icon of address 37, Burns Street, Renton, Dumbarton, Dunbartonshire, G82 4PD, Scotland

      IIF 273
  • Maceoghainn, Andrew Michael
    British adviser born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Burns Street, Renton, Dumbarton, G82 4PD, United Kingdom

      IIF 274
  • Maceoghainn, Andrew Michael
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, Renton, Dumbarton, Dunbartonshire, G82 4LY

      IIF 275
  • Mcglone, John Alistair Philip
    British adviser born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Aberdeen Park, London, N5 2AZ, England

      IIF 276
  • Mcglone, John Alistair Philip
    British retired solicitor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 277
  • Mr Cedric Emmanuel Canguio
    French born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152 -160 City Road, City Road, London, EC1V 2NX, England

      IIF 278
  • Mr Christopher Michael Ostrowski
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Scottswood Road, Bushey, Hertfordshire, WD23 2DN, United Kingdom

      IIF 279
    • icon of address 6, Scottswood Road, Bushey, WD23 2DN, England

      IIF 280 IIF 281
  • Mrs Isabel Anne Peter-hoblyn
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wild Acres, Wenhaston Lane, Blythburgh, Halesworth, Suffolk, IP19 9NH, England

      IIF 282
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, England

      IIF 283
  • Crisfield, Louella Jane
    British housing adviser

    Registered addresses and corresponding companies
    • icon of address 2 Forest Grove, London, E8 3HX

      IIF 284
  • Earl, Charlotte Victoria
    British student officer born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Students Union Hq, Gibbet Hill Road, Coventry, CV4 7AL, England

      IIF 285
  • Farukuoye, Sarah Titilayo
    Austrian student officer born in March 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, John Street, Glasgow, G1 1JH

      IIF 286
  • Grenville Thomas Wilson Holmes
    British born in July 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Cathedral Road, Cardiff, CF11 9HA

      IIF 287
  • Mccrossan, Thomas
    British

    Registered addresses and corresponding companies
  • Mcewan, Andrew
    British manager

    Registered addresses and corresponding companies
    • icon of address 37 Burns Street, Renton, West Dunbartonshire, G82 4PD

      IIF 291
  • Mr Andrew Thomas Kenneth Mccrossan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite M7, The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 292
    • icon of address Suite M7, The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, United Kingdom

      IIF 293 IIF 294
  • Mr Jose Maria Palanca Carnicer
    Spanish born in October 1965

    Resident in Spain

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

      IIF 295
    • icon of address Ramon Y Cajal 2 1 D, 50410 Cuarte De Huerva, Zaragoza, Spain

      IIF 296
  • Mr Nedyalko Nedkov
    Bulgarian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Queens Road, Southend-on-sea, SS1 1PU, England

      IIF 297
  • Mx Sarah Titilayo Farukuoye
    Austrian born in March 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Science Ceilidh, Ascus Attics, Summerhall, Edinburgh, EH9 1PL, United Kingdom

      IIF 298
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 299 IIF 300
  • Ostrowski, Christopher Michael
    British adviser born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Scottswood Road, Bushey, Hertfordshire, WD23 2DN, United Kingdom

      IIF 301
  • Ostrowski, Christopher Michael
    British chief executive born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Scottswood Road, Bushey, WD23 2DN, England

      IIF 302
  • Peter-hoblyn, Isabel Anne
    Irish administrator born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wild Acres, Wenhaston Lane, Blythburgh, Halesworth, Suffolk, IP19 9NH, England

      IIF 303
  • Peter-hoblyn, Isabel Anne
    Irish adviser born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wild Acres, Wenhaston Lane, Blythburgh, Halesworth, IP19 9NH, United Kingdom

      IIF 304
  • Peter-hoblyn, Isabel Anne
    Irish consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wild Acres, Wenhaston Lane, Blythburgh, Halesworth, IP19 9NH, England

      IIF 305
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, England

      IIF 306
  • Peter-hoblyn, Isabel Anne
    Irish none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Hills, Church Lane Rushford, Thetford, Norfolk, IP24 2SE

      IIF 307
  • Rastogi, Swasti
    Indian student officer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, University Way, London, E16 2RD, United Kingdom

      IIF 308
  • Rees, Patricia Ann
    British school administrator

    Registered addresses and corresponding companies
    • icon of address The Garret Flat 4, Hermmitage Villa Hermitage Road, Plymouth, Devon, PL3 4RU

      IIF 309
  • Sayers, Norman Frederick James
    British adviser born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Lower Conham Vale, Hanham, Bristol, BS15 3AX, England

      IIF 310
  • Sayers, Norman Frederick James
    British insurance broker born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Conham Vale, Hanham, Bristol, Avon, BS15 3AX

      IIF 311 IIF 312
    • icon of address 123 Lower Conham Vale, Hanham, Bristol, BS15 3AX

      IIF 313
  • Sayers, Norman Frederick James
    British property owner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Conham Vale, Hanham, Bristol, Avon, BS15 3AX

      IIF 314
  • Sayers, Norman Frederick James
    British retired insurance broker born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 11 Oakland Road, Redland, Bristol, Avon, BS6 6ND

      IIF 315
  • Bennett, Elizabeth Victoria
    British student officer born in October 1980

    Registered addresses and corresponding companies
    • icon of address 58 Lambert Street, Hull, North Humberside, HU5 2SH

      IIF 316
  • Brehony, John Albert Noel
    British business adviser

    Registered addresses and corresponding companies
    • icon of address 61 Croham Road, South Croydon, Surrey, CR2 7HE, England

      IIF 317
  • Burchell, Anthony Mark
    British adviser

    Registered addresses and corresponding companies
    • icon of address 11, Blades House, Kennington Oval, London, SE11 5TW, United Kingdom

      IIF 318
  • Connor, Terrel
    Honduran director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 136 Cromwell Road, London, SW7 4HA

      IIF 319
  • Connor, Terrel
    Honduran lawyer born in May 1953

    Registered addresses and corresponding companies
    • icon of address 136 Cromwell Road, London, SW7 4HA

      IIF 320
  • Hetherington, Oliver
    British student officer born in November 1984

    Registered addresses and corresponding companies
  • Anderson, Jennifer Rosemary, M/s
    British adviser born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Poynernook Road, Aberdeen, AB11 5RW, United Kingdom

      IIF 323
  • Camoys, Thomas Racoht Campion George Sherman, Lord
    British adviser born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoner Park, Stonor, Henley On Thames, Oxfordshire, RG9 6HF

      IIF 324
  • Canguio, Cedric Emmanuel
    French adviser born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152 -160 City Road, City Road, London, EC1V 2NX, England

      IIF 325
  • Canguio, Cedric Emmanuel
    French company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160 City Road, City Road, London, EC1V 2NX

      IIF 326
  • Holmes, Grenville Thomas Wilson
    British landlord born in July 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Westcliffe Gardens, Croffta, Dinas Powys, Vale Of Glamorgan, CF64 4BG, Wales

      IIF 327
  • Mccrossan, Andrew Thomas Kenneth
    British adviser born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite M7, The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, England

      IIF 328
  • Mccrossan, Andrew Thomas Kenneth
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite M7, The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, United Kingdom

      IIF 329
  • Mccrossan, Andrew Thomas Kenneth
    British mortgage adviser born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite M7, The Old Library, St. Faiths Street, Maidstone, Kent, ME14 1LH, United Kingdom

      IIF 330
  • Sayers, Norman Frederick James
    British

    Registered addresses and corresponding companies
    • icon of address 123 Conham Vale, Hanham, Bristol, Avon, BS15 3AX

      IIF 331
    • icon of address 123 Lower Conham Vale, Hanham, Bristol, BS15 3AX

      IIF 332
    • icon of address 123, Lower Conham Vale, Hanham, Bristol, BS15 3AX, England

      IIF 333
    • icon of address Garden Flat 11 Oakland Road, Redland, Bristol, Avon, BS6 6ND

      IIF 334
  • Sayers, Norman Frederick James
    British adviser

    Registered addresses and corresponding companies
    • icon of address 123, Lower Conham Vale, Hanham, Bristol, BS15 3AX, England

      IIF 335
  • Stewart, Patricia Judith Una
    British school administrator

    Registered addresses and corresponding companies
    • icon of address 17a Lincoln Road, Washingborough, Lincoln, LN4 1EQ

      IIF 336
  • Agostino, Luongo
    Italian director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Via Forche Caudine 3, Maddaloni Ce, 81024, Italy

      IIF 337
  • Caprasse, Henri Friedrich
    German director born in January 1951

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 06, Grand Rue, Grevenmacher, L-6730, Luxembourg

      IIF 338
  • Luongo, Agostino Rafaele
    Italian director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Via Forche Caudine N.3, Maddaloni (ce), Ss265n, Italy

      IIF 339
  • Miss Sophie Victoria Louise Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Davison Road, Smethwick, B67 6HX, England

      IIF 340
  • Nedkov, Nedyalko
    Bulgarian adviser born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Queens Road, Southend-on-sea, SS1 1PU, England

      IIF 341
  • Nugroho, Renaldi Poncho
    Indonesian adviser born in November 1978

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 14, Canterbury Close, Chigwell, Essex, IG7 6HG, England

      IIF 342
  • Ostrowski, Christopher Michael
    British student officer born in September 1980

    Registered addresses and corresponding companies
  • Palanca Carnicer, Jose Maria
    Spanish adviser born in October 1965

    Resident in Spain

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

      IIF 345
  • Palanca Carnicer, Jose Maria
    Spanish director born in October 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ramon Y Cajal 2 1 D, 50410 Cuarte De Huerva, Zaragoza, Spain

      IIF 346
  • Rowell, Patricia Ann

    Registered addresses and corresponding companies
    • icon of address Clarence Lea, Clarence Street, Bishop Auckland, Durham, DL14 7RA, United Kingdom

      IIF 347
  • Thompson, Sophie Victoria Louise
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Davison Road, Smethwick, B67 6HX, England

      IIF 348
  • Agostino Raffaele, Luongo
    Italian director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Via Forche Caudine 3, Maddaloni Ce, 81024, Italy

      IIF 349
  • Anderson, Jennifer Rosemary, M/s

    Registered addresses and corresponding companies
    • icon of address 2, Poynernook Road, Aberdeen, AB11 5RW, Scotland

      IIF 350
  • Atkins, Nicholas Geoffrey
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Winchendon Road, London, SW6 5DR

      IIF 351
  • Dr Agostino Raffaele Luongo
    Italian born in July 1965

    Resident in Greece

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

      IIF 352
  • Farukuoye, Sarah Titilayo, Mx
    Austrian community worker born in March 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Science Ceilidh, Ascus Attics, Summerhall, Edinburgh, EH9 1PL, United Kingdom

      IIF 353
  • Farukuoye, Sarah Titilayo, Mx
    Austrian writer born in March 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 354 IIF 355
  • Holmes, Grenville Thomas Wilson
    British adviser

    Registered addresses and corresponding companies
    • icon of address 1, Westcliffe Gardens, Croffta, Dinas Powys, Vale Of Glamorgan, CF64 4BG, Wales

      IIF 356
  • Luongo, Agostino Raffaele
    Italian chartered accountant born in July 1965

    Resident in Greece

    Registered addresses and corresponding companies
  • Wormleighton, Thomas Patrick
    British student officer born in March 1983

    Registered addresses and corresponding companies
    • icon of address 3 Four Lanes, Rochdale, Lancashire, OL11 5TL

      IIF 359
  • Donkers, Waltherus Cornelis Johannes
    Dutch adviser born in May 1957

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hugo De Grootplein 96, Eindhoven, 5652 Ll, Netherlands

      IIF 360
  • Donkers, Waltherus Cornelis Johannes
    Dutch financial director born in May 1957

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 11-17, Ridderplein, Gemert, 5421 CW, Netherlands

      IIF 361
  • Fuller, Christina Cochrane

    Registered addresses and corresponding companies
    • icon of address 52 Burnaby Gardens, London, W4 3DP

      IIF 362
  • Griffiths, Of Fforestfach, Lord
    British special advisor born in December 1941

    Registered addresses and corresponding companies
    • icon of address 9 Firs Avenue, London, N10 3LY

      IIF 363
  • Kellett, Andrew John

    Registered addresses and corresponding companies
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 364
    • icon of address 262, Manchester Road, Warrington, WA1 3RB, England

      IIF 365
    • icon of address 262 Manchester Road, Warrington, WA1 3RB, United Kingdom

      IIF 366
  • Mr Andres Nicolas Gotcheff Szykula
    Polish born in July 1986

    Resident in Spain

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

      IIF 367
  • Mr. Andrea Battaglia Monterisi
    Italian born in June 1964

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address 30, Arminger Road, London, W12 7BB

      IIF 368
  • Thompson, Sophie Victoria Louise
    British company director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 39 Hallewell Road, Edgbaston, Birmingham, B16 0LP

      IIF 369
  • Thompson, Sophie Victoria Louise
    British director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 39 Hallewell Road, Edgbaston, Birmingham, B16 0LP

      IIF 370
    • icon of address 220 Outwood Road, Heald Green, Cheadle, Cheshire, SK8 3JQ

      IIF 371
  • Thompson, Sophie Victoria Louise
    British student officer born in May 1977

    Registered addresses and corresponding companies
    • icon of address 220 Outwood Road, Heald Green, Cheadle, Cheshire, SK8 3JQ

      IIF 372
  • Desouza, Amelia Catherine Antoinette
    British student officer born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Sheffield Students' Union, Western Bank, Sheffield, South Yorkshire, S10 2TG, United Kingdom

      IIF 373
  • Farrell, Scott

    Registered addresses and corresponding companies
    • icon of address 11a, Whittinghame Dr, Glasgow, G12 0XS, United Kingdom

      IIF 374
  • Miss Sevdalina Emilova Shishmanova
    Bulgarian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254a, Grand Drive, London, SW20 9NE, England

      IIF 375
  • Mr Somah Nicholas Beaumont Sachs
    South African born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, De Beauvoir Cort, 311 Trinity Road, London, SW18 3SL, England

      IIF 376
    • icon of address Flat 4, De Beauvoir Court, 311 Trinity Road, London, SW18 3SL, England

      IIF 377
  • Palanca Carnicer, Jose Maria

    Registered addresses and corresponding companies
    • icon of address Ramon Y Cajal 2 1 D, 50410 Cuarte De Huerva, Zaragoza, Spain

      IIF 378
  • Peter-hoblyn, Isabel Anne

    Registered addresses and corresponding companies
    • icon of address Wild Acres, Wenhaston Lane, Blythburgh, Halesworth, Suffolk, IP19 9NH, England

      IIF 379
  • Shishmanova, Sevdalina Emilova
    Bulgarian adviser born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254a, Grand Drive, London, SW20 9NE, England

      IIF 380
  • Battaglia Monterisi, Andrea
    Italian consulatant born in June 1964

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Paganella 10, Roma, 00135, FOREIGN, Italy

      IIF 381
  • Battaglia Monterisi, Andrea
    Italian none born in June 1964

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Arminger Road, London, W12 7BB

      IIF 382
  • Carney, Michael

    Registered addresses and corresponding companies
    • icon of address 8, Church Street, Macclesfield, SK11 6LB, England

      IIF 383
  • Connor, Terrel

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, United Kingdom

      IIF 384
    • icon of address 8 Frampton Street, London, NW8 8DP, England

      IIF 385
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 386
  • Denaro, Arthur George, Major General
    British serving army oficer born in March 1948

    Registered addresses and corresponding companies
    • icon of address Copthorne Barracks, Shrewsbury, SY18 8LZ

      IIF 387
  • Gotcheff Szykula, Andres Nicolas
    Polish adviser born in July 1986

    Resident in Spain

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

      IIF 388
  • Luongo, Agostino Raffaele, Mr.
    Italian adviser born in June 1964

    Resident in Greece

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

      IIF 389
  • Sachs, Somah Nicholas Beaumont
    South African adviser born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, De Beauvoir Court, 311 Trinity Road, London, SW18 3SL, England

      IIF 390
  • Sachs, Somah Nicholas Beaumont
    South African director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, De Beauvoir Court, 311 Trinity Road, London, SW18 3SL, England

      IIF 391 IIF 392
  • Baanoo, Eqbbal

    Registered addresses and corresponding companies
    • icon of address 199, Humberstone Lane, Leicester, LE4 9JR, England

      IIF 393
  • Durand, Joelle Jeanine Jacqueline
    France director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willows Road, Bourne End, Slough, SL8 5HG, United Kingdom

      IIF 394
  • Durand, Joelle Jeanine Jacqueline
    France financial adviser born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 395
  • Durand, Joelle Jeanine Jacqueline
    France mortgage broker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Loddon Road, Bourne End, Buckinghamshire, SL8 5LT, England

      IIF 396
  • Sawyers, Amos

    Registered addresses and corresponding companies
    • icon of address 17, Carlton Avenue West, Wembley, Middlesex, HA0 3RE, United Kingdom

      IIF 397
  • Griffiths Of Fforestfach, Brian, Lord
    British adviser born in December 1941

    Registered addresses and corresponding companies
    • icon of address Goldman Sachs 133 Fleet Street, London, EC4A 2TR

      IIF 398
  • Griffiths Of Fforestfach, Brian, Lord
    British banker born in December 1941

    Registered addresses and corresponding companies
  • Griffiths Of Fforestfach, Brian, Lord
    British director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Chester Square, London, SW1W 9HS

      IIF 411
  • Griffiths Of Fforestfach, Brian, Lord
    British intl advisor goldman sachs born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Chester Square, London, SW1W 9HS

      IIF 412
  • Battaglia Monterisi, Andrea
    Italian company director born in June 1964

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address 3, Via S.f. Nitti, Roma, 00191, Italy

      IIF 413
  • Battaglia Monterisi, Andrea
    Italian consultant born in June 1964

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address 30 Arminger Road, London, W12 7BB

      IIF 414
  • Battaglia Monterisi, Andrea, Mr.
    Italian insurance broker born in June 1964

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address 30, Arminger Road, London, W12 7BB

      IIF 415
  • Luongo, Agostino Raffaele Raffaele Rafaele
    Italian director born in July 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 416
child relation
Offspring entities and appointments
Active 158
  • 1
    MCI 4 SERVICE LIMITED - 2024-05-15
    icon of address Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,362 GBP2024-04-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Forest Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Henmead Hall Staplefield Road, Cuckfield, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,909 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,727 GBP2024-05-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 265 - Director → ME
  • 5
    icon of address 3 Arcus Road, Bromley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Windsong, Ferry Road, Hayling Island, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,649 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 267 - Director → ME
  • 7
    icon of address 2 Poynernook Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2015-01-01 ~ dissolved
    IIF 350 - Secretary → ME
  • 8
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 277 - Director → ME
  • 9
    icon of address Adelphi Mill, Grimshaw Lane, Bollington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 42 Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,691,516 GBP2022-12-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 105 - Director → ME
  • 12
    icon of address Dept 302e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 360 - Director → ME
  • 13
    icon of address Dept 302e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 361 - Director → ME
  • 14
    icon of address Ashbrooke Business Park Unit 6, Parkside Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 102 - Director → ME
  • 16
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 305 - Director → ME
  • 17
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 304 - Director → ME
  • 18
    icon of address Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Suite 2 Jellicoe House Admiralty Park, Station Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 17 Carlton Avenue West, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2013-05-20 ~ dissolved
    IIF 397 - Secretary → ME
  • 23
    HUBCO INVESTMENTS PLC - 2016-12-16
    BIG SOFA TECHNOLOGIES GROUP PLC - 2020-12-14
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,683 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 194 - Director → ME
  • 24
    icon of address Suite 7, Henville Buildings, Main Street, Charlestown, Saint Kitts And Nevis
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 413 - Director → ME
  • 25
    icon of address 4385, 13587181: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 26
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 178 - Director → ME
    icon of calendar 2019-05-09 ~ now
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Hamilton 13 The Nurseries, Linstock, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-01-08 ~ dissolved
    IIF 347 - Secretary → ME
  • 28
    POPE LIDDIATT INSURANCE BROKERS (NORTHERN) LIMITED - 1980-12-31
    icon of address 123 Lower Conham Vale, Hanham, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 311 - Director → ME
    icon of calendar ~ dissolved
    IIF 333 - Secretary → ME
  • 29
    icon of address Carillon, Belfry Orchard, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 234 - Has significant influence or controlOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    CARMAN SOCIAL INCLUSION CENTRE LIMITED - 2013-08-14
    CARMAN SOCIAL INCLUSION CENTRE - 2011-04-07
    icon of address 30 Main Street, Renton, Dumbarton, Dunbartonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 275 - Director → ME
  • 32
    icon of address Suite 5-6 1 Devon Way, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 226 - Director → ME
  • 33
    icon of address C9 1a Clarence Mill Clarence Road, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 34
    icon of address 37 Burns Street, Dumbarton, West Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Kemp House 152-160 City Road City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-20 ~ dissolved
    IIF 326 - Director → ME
  • 36
    icon of address Kemp House 152 -160 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 278 - Has significant influence or controlOE
  • 37
    icon of address Flat 28, Stiles West, East Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 391 - Director → ME
  • 38
    icon of address 37 Burns Street, Renton, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 2 Clos Ysticlau, Seven Sisters, Neath, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 247 - Director → ME
  • 40
    PUBLIC HELP DESK LTD. - 2013-02-08
    icon of address 199 Humberstone Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2010-10-31 ~ dissolved
    IIF 393 - Secretary → ME
  • 41
    icon of address 6 Scottswood Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Has significant influence or controlOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 37 Burns Street, Renton, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 20 Loddon Road, Bourne End, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 163 Orwell Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 163 Orwell Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 163 Orwell Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    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
  • 47
    icon of address 163 Orwell Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 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
  • 48
    icon of address 1 County Road, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 190 - Director → ME
  • 49
    icon of address 163 Orwell Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 42 Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2018-01-31
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 30 Arminger Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-30 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 113 - Has significant influence or controlOE
  • 52
    icon of address 254a Grand Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 53
    ENVIRONMENT PLUS KENT LIMITED - 2007-07-09
    ENVIRONMENTPLUS INTERNATIONAL LIMITED - 2007-10-15
    icon of address 19 Main Road, Drayton Parslow, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
  • 54
    icon of address Suite M7 The Old Library, St. Faiths Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 292 - Has significant influence or controlOE
  • 55
    icon of address Suite M7 The Old Library, St. Faiths Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,646 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Has significant influence or controlOE
  • 56
    icon of address 80a Queens Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 5 Rockware Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,273 GBP2016-09-30
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 93 - Director → ME
  • 58
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,059 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 11 Grosvenor Terrace, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278 GBP2019-04-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 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
  • 60
    icon of address 155 Newton Drive, Blackpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 263 - Director → ME
  • 61
    KIRSTY FULLER ADVISORY LTD - 2023-06-24
    icon of address 2a High Street, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,120 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 62
    WB CO (1387) LIMITED - 2006-10-03
    icon of address 15 Eddiscombe Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,927 GBP2024-12-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 266 - Director → ME
  • 63
    GEORGIEFF CAPITAL ADVISORS LLP - 2007-05-17
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 351 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 65
    icon of address No 2 Dawson Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 384 - Secretary → ME
  • 66
    icon of address Grappenhall Village Sports Club Stockton Lane, Grappenhall, Warrington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-12 ~ now
    IIF 40 - Director → ME
  • 67
    icon of address Lorina, Tyland Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 114 Great Homer Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 186 - Director → ME
  • 69
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 164 - Director → ME
  • 70
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,454 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 10 Greenways, Henfield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 82 - Director → ME
  • 72
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,968 GBP2017-04-30
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Wild Acres Wenhaston Lane, Blythburgh, Halesworth, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-16 ~ now
    IIF 303 - Director → ME
    icon of calendar 2010-08-16 ~ now
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    INCLUSIVE PATHWAYS LTD - 2021-08-26
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,494 GBP2025-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 222 - Director → ME
  • 76
    INTERNATIONAL STRAEGIC ALLIANCES LLP LIMITED - 2017-02-14
    icon of address 22 Miletree Crescent, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 18 Stonechat Close, Porthcawl, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 118 - Director → ME
  • 78
    icon of address 138 Scar Lane, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,006 GBP2024-07-31
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 205 - Director → ME
  • 79
    icon of address 2 Pashler Gardens, Thrapston, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 1 - Has significant influence or controlOE
  • 80
    icon of address 163 Orwell Road, Kirkdale, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 14 Canterbury Close, Chigwell, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 342 - Director → ME
  • 82
    icon of address 20 Loddon Road, Bourne End
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 83
    icon of address 10 Croft Meadow, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 10 Croft Meadow, Chipperfield, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 220 - Director → ME
  • 85
    JUVENILE JUSTICE INTERNATIONAL LIMITED - 2011-06-09
    icon of address C/o Colin Wilks & Co, Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 86
    icon of address 5 Commercial Street, Seven Sisters, Neath, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 52 - Director → ME
  • 87
    icon of address 31 Farnley Road, Balby, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 3 Eleanor Court, Edenthorpe, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address Dean Whittington, 11 Blades House, Kennington Oval, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,996 GBP2024-03-31
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 216 - Director → ME
  • 90
    KOPPO LTD
    - now
    MAKOTO88 LTD - 2020-11-26
    icon of address 37 Burns Street Burns Street, Renton, Dumbarton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 91
    icon of address 20 Beech Crescent, Mexborough, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    SOLENT WILL STORAGE LTD - 2018-06-01
    EAST CHESHIRE WILLS LTD - 2023-09-23
    SOLENT WILLS & ESTATE PLANNING LTD - 2017-10-31
    EASTCHESHIREWILLS LIMITED - 2015-08-25
    icon of address Wellbeck Head Dyke Lane, Pilling, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address East Cheshire Wills Ltd, 42-46, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 95
    icon of address 33 Davison Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 37 Burns Street, Renton, Dumbarton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 97
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-11-02 ~ now
    IIF 364 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 30 Arminger Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 99
    icon of address Suite M7 The Old Library, St. Faiths Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,781 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 101
    NOEL BREHONY (MIDDLE EAST) LIMITED - 2008-03-08
    icon of address 3 Blacklands Crescent, Forest Row, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    396 GBP2021-02-28
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 114 Great Homer Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 185 - Director → ME
  • 103
    icon of address Fora, 21-33 Great Eastern Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 196 - Director → ME
  • 104
    icon of address Flat 39 Penrouse House, 16 Newsholme Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 346 - Director → ME
    icon of calendar 2020-08-17 ~ dissolved
    IIF 378 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Fora, 21-33 Great Eastern Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 197 - Director → ME
  • 106
    SYNTOR MANUFACTURING LIMITED - 2020-03-06
    icon of address 262 Manchester Road, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-06-11 ~ dissolved
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 20 London Road, Bourne End, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 394 - Director → ME
  • 108
    icon of address 20 Loddon Road, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 20 Loddon Road, Bourne End, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 97 - Director → ME
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 112
    PLANT FOR PEACE LTD - 2013-09-30
    icon of address 15 Kimmeridge Close Kimmeridge Close, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 156 - Director → ME
  • 113
    icon of address 163 Orwell Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 123 Lower Conham Vale, Hanham, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 310 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 335 - Secretary → ME
  • 115
    icon of address Adare Cottage, Wheatsheaf Road, Henfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,872 GBP2020-06-30
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 116
    icon of address 1 Queens Parade, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 53 - Director → ME
  • 117
    RAINBOW INSURE LIMITED - 2015-05-08
    icon of address 20-22 Wenlock Road, London, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 358 - Director → ME
  • 118
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-06 ~ dissolved
    IIF 416 - Director → ME
  • 119
    icon of address 37 Burns Street, Dumbarton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 246 - Director → ME
  • 122
    icon of address 37 Milcote Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 123
    RITE2024 LTD - 2024-05-09
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 11 Grosvenor Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 158 - Director → ME
  • 126
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336 GBP2024-04-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,392 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 157 - Director → ME
    icon of calendar 2013-04-08 ~ now
    IIF 270 - Secretary → ME
  • 128
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,701 GBP2024-10-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 129
    LOMOND FINANCIAL MANAGEMENT LIMITED - 2024-12-17
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Director → ME
  • 130
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    icon of address Palatine House, Fox St, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 187 - Director → ME
  • 132
    icon of address 108 Westbourne Terrace, London, Westminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2015-12-30 ~ dissolved
    IIF 385 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    SCOTS BPOC WRITERS NETWORK ASSOCIATION LTD - 2024-06-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    icon of address Seacourt Tennis Club Limited, Victoria Avenue, Hayling Island, Hants
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,423 GBP2024-12-31
    Officer
    icon of calendar 2023-09-24 ~ now
    IIF 264 - Director → ME
  • 136
    icon of address 30 Arminger Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 368 - Has significant influence or controlOE
  • 137
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    icon of address 10 Park Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 139
    icon of address Flat 4, De Beauvoir Court, 311 Trinity Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 240 - Director → ME
  • 141
    icon of address 6 Scottswood Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,831 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 280 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    icon of address Trojan House, Top Floor 34 Arcadia Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2019-12-31
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 338 - Director → ME
  • 143
    icon of address 6 Scottswood Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 73 - Director → ME
  • 145
    icon of address 38 Cardiff Road, Dinas Powys, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 356 - Secretary → ME
  • 146
    FORD AND WOOLF LTD - 2021-06-21
    icon of address Flat 28, Stiles West, East Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 377 - Has significant influence or controlOE
  • 147
    icon of address 1 Science Ceilidh, Ascus Attics, Summerhall, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    icon of address 1 The Cottages, Nesscliffe, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 149
    icon of address University Of Sheffield Students' Union, Western Bank, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 373 - Director → ME
  • 150
    icon of address 21 Pandora Road, Hampstead, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,915 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 61 - Director → ME
  • 152
    icon of address 30 Arminger Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 153
    icon of address 262 Manchester Rd, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,066 GBP2019-04-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 35 Dalton House, Chester Street, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 9 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 156
    NEXT LEVEL FM LIMITED - 2021-04-28
    icon of address Wards Court, 203 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 157
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089,457 GBP2024-01-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 357 - Director → ME
  • 158
    Company number 03384896
    Non-active corporate
    Officer
    icon of calendar 1998-06-29 ~ now
    IIF 66 - Director → ME
Ceased 112
  • 1
    11 OAKLANDS ROAD BRISTOL MANAGEMENT LIMITED - 1987-10-26
    icon of address 11 Oakland Road, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-05-04
    IIF 315 - Director → ME
    icon of calendar ~ 2018-05-04
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-31
    IIF 232 - Has significant influence or control OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 17 Sherriff Road, West Hampstead, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2007-11-16
    IIF 218 - Director → ME
  • 3
    icon of address Garden Flat Forum Magnum Square, County Hall, London, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2025-06-30
    IIF 209 - Director → ME
  • 4
    icon of address Peter Taylor House, East Road, Cambridge, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-07-15
    IIF 217 - Director → ME
  • 5
    icon of address 63 New Cavendish Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-06 ~ 2015-06-05
    IIF 104 - Director → ME
  • 6
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    IIF 71 - Director → ME
  • 7
    BIG SOFA LIMITED - 2016-12-22
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2022-01-01
    IIF 195 - Director → ME
  • 8
    icon of address 30 Arminger Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2025-01-10
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2025-01-10
    IIF 114 - Has significant influence or control OE
  • 9
    UNION OF STUDENTS AT U.C.E. TRADING LIMITED - 2002-02-18
    PRESSTYPE LIMITED - 1998-08-07
    THE UNION OF STUDENTS AT UCE SPORTS LIMITED - 2008-05-21
    icon of address Bcusu The Curzon Building, 4 Cardigan Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-06-30
    IIF 321 - Director → ME
    icon of calendar 1998-08-07 ~ 2000-07-01
    IIF 369 - Director → ME
  • 10
    THE UNION OF STUDENTS AT U.C.E. - 2008-05-20
    BIRMINGHAM CITY STUDENTS' UNION - 2008-07-30
    icon of address Bcusu The Curzon Building, 4 Cardigan Street, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2009-06-30
    IIF 322 - Director → ME
    icon of calendar 1998-07-01 ~ 2000-07-01
    IIF 370 - Director → ME
  • 11
    BLUE CROSS (INCORPORATING OUR DUMB FRIENDS LEAGUE)(THE) - 2012-06-11
    icon of address Shilton Road, Burford, Oxfordshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ 2023-09-28
    IIF 62 - Director → ME
  • 12
    icon of address Southbank House, Black Prince Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2010-01-01
    IIF 320 - Director → ME
    icon of calendar 2005-12-21 ~ 2006-07-26
    IIF 319 - Director → ME
  • 13
    icon of address 10a High Street, Pewsey, Wiltshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-30 ~ 2003-02-28
    IIF 387 - Director → ME
  • 14
    icon of address Broughton Primary School Moor Road, Great Broughton, Cockermouth, Cumbria
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-07-03
    IIF 54 - Director → ME
  • 15
    COMPAGNIA GENERALE SERVIZI E FINANZA CO.GE.S.FIN. LIMITED - 2020-06-04
    COMPAGNIA GENERALE SERVIZI FINANZIARI LIMITED - 2004-11-01
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-25
    IIF 381 - Director → ME
  • 16
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1995-01-31 ~ 1997-07-15
    IIF 412 - Director → ME
  • 17
    CARMAN SOCIAL INCLUSION CENTRE LIMITED - 2013-08-14
    CARMAN SOCIAL INCLUSION CENTRE - 2011-04-07
    icon of address 30 Main Street, Renton, Dumbarton, Dunbartonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ 2020-09-01
    IIF 228 - Director → ME
    icon of calendar 2007-01-29 ~ 2013-09-14
    IIF 291 - Secretary → ME
  • 18
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 2005-12-08
    IIF 398 - Director → ME
  • 19
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352,916 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2014-04-30
    IIF 103 - Director → ME
  • 20
    MERTON CITIZENS ADVICE BUREAUX LIMITED - 2008-11-06
    MERTON AND LAMBETH CITIZENS ADVICE BUREAUX LIMITED - 2016-02-08
    icon of address 7 Crown Parade, Crown Lane, Morden, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2010-01-12
    IIF 261 - Director → ME
  • 21
    icon of address The British Academy, 10 Carlton House Terrace, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2008-12-11
    IIF 210 - Director → ME
    icon of calendar 1998-05-21 ~ 1999-12-16
    IIF 207 - Director → ME
  • 22
    icon of address Kings Norton Girls' School, Selly Oak Road, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2012-04-30
    IIF 225 - Director → ME
  • 23
    icon of address 19 Croft House Widecroft Road, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ 2022-09-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-09-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    EMI GROUP PLC - 2007-10-05
    THORN EMI PLC - 1996-08-19
    THORN ELECTRICAL INDUSTRIES LIMITED - 1980-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1996-08-16
    IIF 409 - Director → ME
  • 25
    THORN EMI SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED - 1996-09-06
    THORN SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED - 1984-01-03
    M.I.PENSIONS LIMITED - 1978-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-16
    IIF 410 - Director → ME
  • 26
    icon of address Suite M7 The Old Library, St. Faiths Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ 2016-11-03
    IIF 288 - Secretary → ME
  • 27
    icon of address Suite M7 The Old Library, St. Faiths Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,646 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2016-11-03
    IIF 289 - Secretary → ME
  • 28
    R.D.S. INTERNATIONAL LIMITED - 1997-06-02
    M&R 532 LIMITED - 1992-08-27
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-04 ~ 2017-05-15
    IIF 198 - Director → ME
    icon of calendar 1992-08-04 ~ 2006-12-19
    IIF 362 - Secretary → ME
  • 29
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    514,857 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2009-04-01
    IIF 307 - Director → ME
  • 30
    icon of address Lorina, Tyland Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2017-03-15
    IIF 58 - Director → ME
  • 31
    icon of address Kings Buildings, Smith Square, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2021-06-24
    IIF 100 - Director → ME
  • 32
    icon of address Student Central, Cottingham Road, Hull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2006-06-14
    IIF 316 - Director → ME
    IIF 359 - Director → ME
  • 33
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-05-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-05-18
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 34
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2022-03-07
    IIF 98 - Director → ME
  • 35
    icon of address Bradbury House Timber Wharf, 238-240 Kingsland Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    529,592 GBP2024-03-31
    Officer
    icon of calendar 2009-11-19 ~ 2012-09-20
    IIF 166 - Director → ME
  • 36
    icon of address C/o Henfield Parish Office, Coopers Way, Henfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2017-10-25
    IIF 83 - Director → ME
  • 37
    PRECIS (1166) LIMITED - 1992-11-05
    U.K. DATA COLLECTION SERVICES LIMITED - 2000-04-13
    icon of address Cygnus Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,671,000 GBP2023-12-31
    Officer
    icon of calendar 1992-11-19 ~ 1999-08-06
    IIF 255 - Director → ME
  • 38
    INCLUDE
    - now
    URBAN EDUCATION INITIATIVE - 1990-07-16
    CITIES IN SCHOOLS - 1998-03-23
    icon of address 27 Pear Tree Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-10
    IIF 363 - Director → ME
  • 39
    BRITISH INVISIBLES - 2001-02-01
    BRITISH INVISIBLE EXPORTS COUNCIL - 1990-10-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2000-06-09
    IIF 99 - Director → ME
  • 40
    icon of address 2 Pashler Gardens, Thrapston, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2009-12-16
    IIF 3 - Director → ME
  • 41
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,204,948 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2024-06-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-25
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 42
    UNICORN 2000 LIMITED - 1998-02-27
    icon of address Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2021-11-02
    IIF 165 - Director → ME
  • 43
    icon of address Dean Whittington, 11 Blades House, Kennington Oval, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,996 GBP2024-03-31
    Officer
    icon of calendar 2008-01-10 ~ 2016-05-10
    IIF 318 - Secretary → ME
  • 44
    icon of address Leeds University Union, Lifton Place, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-31 ~ 2011-06-30
    IIF 260 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-06-30
    IIF 86 - Director → ME
  • 45
    SOLENT WILL STORAGE LTD - 2018-06-01
    EAST CHESHIRE WILLS LTD - 2023-09-23
    SOLENT WILLS & ESTATE PLANNING LTD - 2017-10-31
    EASTCHESHIREWILLS LIMITED - 2015-08-25
    icon of address Wellbeck Head Dyke Lane, Pilling, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2013-06-07
    IIF 383 - Secretary → ME
  • 46
    POPE LIDDIATT INSURANCE BROKERS LIMITED - 1976-12-31
    icon of address 123 Lower Conham Vale, Hanham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 312 - Director → ME
    icon of calendar ~ 1998-03-31
    IIF 331 - Secretary → ME
  • 47
    POPE LIDDIATT LIFE PENSIONS & MORTGAGE CONSULTANTS LIMITED - 1976-12-31
    icon of address 10 Hutton Close, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2018-05-05
    IIF 313 - Director → ME
    icon of calendar ~ 2018-05-05
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-05
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 48
    THE JOHN ROWLEY TRUST - 1999-09-01
    icon of address 23 Cathedral Road, Cardiff
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2017-10-18
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-18
    IIF 287 - Has significant influence or control over the trustees of a trust OE
  • 49
    icon of address Hermitage Villa, Hermitage Road Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2017-07-17
    IIF 248 - Director → ME
    icon of calendar 1999-08-12 ~ 2017-07-17
    IIF 309 - Secretary → ME
  • 50
    icon of address 15 Northburgh Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,106 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2018-03-31
    IIF 193 - Director → ME
  • 51
    GI PROPERTY LIMITED - 2012-03-08
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2011-09-01
    IIF 60 - Director → ME
  • 52
    MENAS LIMITED - 2001-03-15
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,740 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2025-03-27
    IIF 208 - Director → ME
    icon of calendar 2005-01-01 ~ 2015-12-31
    IIF 317 - Secretary → ME
  • 53
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1993-08-04
    IIF 212 - Director → ME
    icon of calendar 1993-03-03 ~ 1999-08-05
    IIF 213 - Director → ME
  • 54
    icon of address Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1998-12-31
    IIF 215 - Director → ME
    icon of calendar 1993-03-19 ~ 1997-06-27
    IIF 214 - Director → ME
  • 55
    icon of address Moor Park School Moor Park, Ludlow, Shropshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-07-09
    IIF 155 - Director → ME
  • 56
    icon of address Suite M7 The Old Library, St. Faiths Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ 2016-11-03
    IIF 290 - Secretary → ME
  • 57
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2014-07-10 ~ 2020-09-14
    IIF 227 - Director → ME
  • 58
    icon of address 20 Loddon Road, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2016-02-09
    IIF 396 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-11-08
    IIF 395 - Director → ME
  • 59
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS SERVICES LIMITED - 1990-07-04
    ELDERARM LIMITED - 1982-07-19
    NUS PROPERTIES LIMITED - 1990-08-01
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    icon of calendar 1999-08-01 ~ 2000-06-30
    IIF 372 - Director → ME
  • 60
    icon of address North House, 198 High Street, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2008-11-24
    IIF 404 - Director → ME
  • 61
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2010-07-27
    IIF 77 - Director → ME
  • 62
    WESTMINSTER HEALTH CARE HOLDINGS LIMITED - 2002-05-13
    CONCORDIA HEALTHCARE HOLDINGS LIMITED - 1999-03-19
    CANTERBURY HEALTHCARE HOLDINGS LIMITED - 1999-09-06
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-14 ~ 2002-06-10
    IIF 403 - Director → ME
  • 63
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2008-07-14
    IIF 337 - Director → ME
    icon of calendar 2008-07-14 ~ 2008-09-01
    IIF 349 - Director → ME
    icon of calendar 2008-09-01 ~ 2008-09-06
    IIF 339 - Director → ME
  • 64
    icon of address 13 Half Moon Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2024-04-04
    IIF 55 - Director → ME
  • 65
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2018-08-31
    IIF 224 - Director → ME
  • 66
    icon of address 30 Main Street, Renton, Dumbarton, Dunbartonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2020-09-01
    IIF 272 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-08-25
    IIF 273 - Director → ME
  • 67
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-30
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address 350 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,392 GBP2024-04-30
    Officer
    icon of calendar 2011-06-01 ~ 2013-03-18
    IIF 163 - Director → ME
    icon of calendar 2011-06-01 ~ 2013-02-02
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-08
    IIF 10 - Director → ME
  • 70
    SECURE ELECTRANS.COM LIMITED - 2000-12-11
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2009-09-17
    IIF 254 - Director → ME
  • 71
    icon of address 30 Arminger Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2013-11-18
    IIF 382 - Director → ME
  • 72
    icon of address 31 Farnley Road, Balby, Doncaster, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-11-01
    IIF 42 - Director → ME
  • 73
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,055,760 GBP2020-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-09-11
    IIF 33 - Director → ME
  • 74
    PRECIS (980) LIMITED - 1990-04-27
    icon of address 4-6 Church Walk, Daventry, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-04-01
    IIF 251 - Director → ME
  • 75
    SPS STEWARTS PROPERTY SERVICES LIMITED - 2007-04-02
    icon of address 21 Mill Hill, Nettleham, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2018-09-28
    IIF 250 - Director → ME
    icon of calendar 2002-03-26 ~ 2018-09-28
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    THE STUDENT FRIENDLY MEDIA COMPANY LIMITED - 2002-01-31
    icon of address Guild Of Students University Of Birmingham, Edgbaston Park Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2000-07-07
    IIF 371 - Director → ME
  • 77
    icon of address Union House, University Of East Anglia, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2005-08-01
    IIF 343 - Director → ME
  • 78
    icon of address 254a Grand Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2018-10-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-05-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,312 GBP2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2020-04-16
    IIF 38 - Director → ME
  • 80
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,628,840 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2020-04-16
    IIF 34 - Director → ME
    icon of calendar 2016-11-11 ~ 2020-04-16
    IIF 365 - Secretary → ME
  • 81
    BARNMIST PLC - 1994-04-29
    TELEWEST COMMUNICATIONS PLC - 1996-05-13
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-03 ~ 1995-10-03
    IIF 411 - Director → ME
  • 82
    icon of address 70b Harold Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2010-03-11
    IIF 314 - Director → ME
  • 83
    SPEED 9402 LIMITED - 2002-12-05
    icon of address 61 Grosvenor Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2011-08-18
    IIF 324 - Director → ME
  • 84
    icon of address 25 St. Lukes Road, Brighton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2006-02-25
    IIF 81 - Director → ME
  • 85
    THE BUMBLEBEE ALLIANCE LIMITED - 2006-05-08
    icon of address 19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2023-05-19
    IIF 239 - Director → ME
    icon of calendar 2004-07-29 ~ 2006-05-30
    IIF 65 - Director → ME
  • 86
    icon of address The Dutch Church, 7 Austin Friars, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2021-01-20
    IIF 167 - Director → ME
  • 87
    INCORPORATED BENEVOLENT FUND OF INSTITUTION OF ELECTRICAL ENGINEERS LIMITED(THE) - 2001-06-11
    THE INSTITUTION OF ELECTRICAL ENGINEERS BENEVOLENT FUND - 2006-04-06
    icon of address Unit 82a, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-10-30
    IIF 253 - Director → ME
    icon of calendar 1994-10-01 ~ 1997-09-30
    IIF 252 - Director → ME
  • 88
    icon of address 28 The Quadrant, Richmond, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2024-02-29
    IIF 223 - Director → ME
  • 89
    icon of address The Little Lot West Avenue, Stockton Heath, Warrington
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-12 ~ 2023-12-19
    IIF 41 - Director → ME
  • 90
    THE DISABILITY PARTNERSHIP - 2011-11-14
    CHARIS (60) LIMITED - 1997-02-26
    icon of address 1 The Mews, Little Brunswick Street, Huddersfield, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    131,291 GBP2017-03-31
    Officer
    icon of calendar 2010-06-16 ~ 2015-05-18
    IIF 84 - Director → ME
  • 91
    THOMSON NEWSPAPERS LIMITED - 1980-12-31
    icon of address 1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2022-03-03
    IIF 219 - Director → ME
  • 92
    icon of address Springfield, Station Road, Goring, Oxfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2020-01-27
    IIF 31 - Director → ME
  • 93
    PPM ESTATES LIMITED - 2000-02-02
    TRILLIUM ESTATES LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2006-01-05
    IIF 406 - Director → ME
  • 94
    PARTNERSHIP PROPERTY MANAGEMENT LIMITED - 1997-12-18
    PARTNERSHIP PROPERTY MANAGEMENT (PRIME) LIMITED - 1998-07-17
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 2006-01-05
    IIF 407 - Director → ME
  • 95
    PPM PRIME PROPERTY LIMITED - 1997-12-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-07 ~ 2006-01-05
    IIF 405 - Director → ME
  • 96
    PPM (PRIME) TRADING LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2006-01-05
    IIF 402 - Director → ME
  • 97
    PPM HOLDINGS LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 1998-05-07 ~ 2009-01-12
    IIF 401 - Director → ME
  • 98
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    PPM CENTRAL GP LIMITED - 1998-07-17
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Officer
    icon of calendar 1998-05-07 ~ 2004-11-01
    IIF 408 - Director → ME
    icon of calendar 2004-11-18 ~ 2009-01-12
    IIF 256 - Director → ME
  • 99
    icon of address 140 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-13 ~ 2006-01-05
    IIF 399 - Director → ME
  • 100
    UNIPOL STUDENT HOMES LIMITED - 1997-07-30
    icon of address 155-157 Woodhouse Lane, Leeds
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-06-30
    IIF 85 - Director → ME
  • 101
    icon of address 4-6 University Way, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ 2018-06-30
    IIF 308 - Director → ME
  • 102
    icon of address 51 Richmond Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2019-06-07
    IIF 286 - Director → ME
  • 103
    icon of address 14 Churchgate Street, Soham, Ely, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-09 ~ 2012-10-31
    IIF 64 - Director → ME
  • 104
    icon of address 15 Greenfields Avenue, Appleton, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2023-07-06
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-05-01
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    icon of address Suhq University Of Warwick, Gibbet Hill Road, Coventry
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2022-07-31
    IIF 285 - Director → ME
  • 106
    LEGISLATOR 1192 LIMITED - 1993-11-19
    icon of address Union House, University Plain, University Of East Anglia, Norwich
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2005-08-01
    IIF 344 - Director → ME
  • 107
    PURPOSEFUL PRODUCTIONS - 2021-03-09
    icon of address Studio 3b Blue House Yard, 5 River Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2024-03-31
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2024-03-31
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    CANTERBURY HEALTHCARE LIMITED - 1999-09-06
    CONCORDIA HEALTHCARE LIMITED - 1999-03-19
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-12 ~ 1999-10-22
    IIF 400 - Director → ME
  • 109
    WORLD SOCIETY FOR THE PROTECTION OF ANIMALS - 2014-11-25
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-31
    IIF 244 - Director → ME
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089,457 GBP2024-01-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-05-19
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-05-19
    IIF 110 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2021-01-23
    IIF 352 - Ownership of shares – 75% or more OE
  • 111
    Company number 03384896
    Non-active corporate
    Officer
    icon of calendar 2005-03-14 ~ 2006-01-09
    IIF 284 - Secretary → ME
  • 112
    Company number 04828861
    Non-active corporate
    Officer
    icon of calendar 2003-07-14 ~ 2008-08-01
    IIF 56 - 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.