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 Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50a, Clifford Way, Maidstone, Kent, ME16 8GD

      IIF 1
    • 22, Eastways, Bishops Waltham, Southampton, SO32 1EX, England

      IIF 2
    • Units 4 - 5, Claylands Road, Bishops Waltham, Southampton, Hampshire, SO32 1BH, England

      IIF 3
    • Units 4 -5, Claylands Road, Bishops Waltham, Southampton, Hampshire, SO32 1BH, England

      IIF 4
  • Mr Mark Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, United Kingdom

      IIF 5
  • Mr Mark Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 6
  • Mr Mark Jones
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, The Triangle, Paulton, Bristol, BS39 7LE

      IIF 7
  • Mr Mark Jones
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ballards Lane, Suite 8, Finchley, London, N3 2DN, England

      IIF 8
  • Mr Mark Jones
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18-22, Bull Street, Burnley, BB11 1DW, England

      IIF 9
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 10
  • Mr Mark Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4b, Boldero Road, Bury St. Edmunds, IP32 7BS, England

      IIF 11
    • Atic Innovation Centre, Oakwood, Loughborough, LE11 3QF, United Kingdom

      IIF 12
    • The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 13
  • Mr Mark Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Holloway Chambers, 28 Priory Street, Dudley, DY1 1HA, England

      IIF 14
  • Mr Mark Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bowes Road, London, N13 4UX, England

      IIF 15
    • 72b, Wheelock Street, Middlewich, Cheshire, CW10 9AB

      IIF 16
    • 11, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY

      IIF 17
  • Mr Mark Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Lockwood Drive, Shrewsbury, Shropshire, SY1 3SG, England

      IIF 18
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Mark Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ferndale Road, Rayleigh, Essex, SS6 9NW

      IIF 22
  • Mr Mark Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Williams Road, Bosham, Chichester, PO18 8JR, England

      IIF 23
    • 5, Elmhurst Road, West Moors, Ferndown, Dorset, BH22 0DL, England

      IIF 24
    • 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 25
    • 22, Headington Road, Wirral, CH49 4GQ, England

      IIF 26
  • Mr Mark Jones
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 St Mary's Place, Nottingham, Nottinghamshire, NG1 1PH, England

      IIF 27
  • Mr Mark Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ug57b, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 28
  • Mr Mark Jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cole Green, Belchamp St. Paul, Sudbury, CO10 7DP, England

      IIF 29
  • Mr Mark Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 30
    • 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 31
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 32
  • Mr Mark Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 165, Gorse Covert Road, Birchwood, Warrington, WA3 6TL, England

      IIF 33
  • Mr Mark Jones
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 333, Beechwood Road, Luton, Bedfordshire, LU4 9RE, England

      IIF 34
  • Mr Mark Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 35
    • Unit 29, Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

      IIF 36
  • Mr Mark Jones
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Downham Crescent, Prestwich, Manchester, M25 0FH

      IIF 37
    • 18, Fifth Avenue, Shotgate, Wickford, Essex, SS11 8RW

      IIF 38
  • Mr Mark Jones
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 39
    • 73, Duke Street, Darlington, Co Durham, DL3 7SD, England

      IIF 40
    • 73, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 41
    • 24, Warminster Road, Westbury, Wiltshire, BA13 3PE

      IIF 42
  • Mr Mark Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 43 IIF 44
  • Mr Mark Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Meridian Business Village, Hansby Drive, Liverpool, Merseyside, L24 9LG, England

      IIF 45
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 46
  • Mr Mark Jones
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 58, Gresham Avenue, Leamington Spa, CV32 7RA, England

      IIF 47
  • Mr Mark Jones
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 48
    • 12 Walton Road, Ware, Hertfordshire, SG12 9PF, United Kingdom

      IIF 49
  • Mr Mark Jones
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, England

      IIF 50
  • Mr Mark Jones
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 51
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 52 IIF 53
    • Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 54
  • Mr Mark Jones
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Headlands, Downton, Salisbury, Wiltshire, SP5 3JJ

      IIF 55
  • Mr Mark Jones
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Quadrant, Coventry, CV1 2EL, England

      IIF 56
  • Mr Mark Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 57
  • Mr Mark Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chaseley Road, Etching Hill, Rugeley, WS15 2LN, England

      IIF 58
  • Mr Mark Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 176, South Street, Romford, Essex, RM1 1BW, United Kingdom

      IIF 59
  • Mr Mark Jones
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkesyard, Rugeley, WS15 1PU, England

      IIF 60
  • Mr Mark Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Almondsbury Forge, Sundays Hill, Almonsbury, Bristol, BS32 4DS

      IIF 61
    • 55, Maylands Avenue, Hemel Hempstead, Herts, HP2 4SJ

      IIF 62
    • 55, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ, England

      IIF 63
    • 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 64
    • The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH

      IIF 65
  • Mr Mark Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tivoli Road, Brighton, East Sussex, BN1 5BG, England

      IIF 66
    • 23, Rosebay Gardens, Hook, Hampshire, RG27 9PN

      IIF 67
    • 7, High Street, Windsor, SL4 1LD, England

      IIF 68
  • Mr Mark Jones
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Offex Riviera, Global House, Manor Royal, Crawley, RH10 9PY, England

      IIF 69
    • 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, England

      IIF 70
  • Mr Mark Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5-11, Millbay Road, Plymouth, PL1 3LF, England

      IIF 71
    • 37, Cedar Close, Bursledon, Southampton, Hampshire, SO31 8LA, England

      IIF 72
  • Mr Mark Jones
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Marlowes, Newbury, Berkshire, RG14 7AY, England

      IIF 73
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 74 IIF 75
  • Mr Mark Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Glumangate, Chesterfield, S40 1TX, England

      IIF 76
    • Capital House, 27, Glumangate, Chesterfield, Derbyshire, S40 1TX

      IIF 77
    • Capital House, 27 Glumangate, Chesterfield, S40 1TX, England

      IIF 78
    • Capital House, Glumangate, Chesterfield, Derbyshire, S40 1TX

      IIF 79
    • 16, Chapel Close, Comberbach, Northwich, CW9 6BA, England

      IIF 80
  • Mr Mark Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Maltings Road, Battlesbridge, Wickford, SS11 7RH, England

      IIF 81
  • Mr Mark Jones
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Street, Brownhills, Walsall, WS8 6EW, England

      IIF 82
  • Mr Mark Jones
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 83
    • 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 84 IIF 85
  • Mr Mark Jones
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pastorale Road, Bromsgrove, B60 2TP, England

      IIF 86
  • Mark Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Efs Group, Phoenix Way, Burnley, Lancashire, BB11 5SX, England

      IIF 87
  • Mr Mark James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Plover Close, Fareham, PO14 3PX, United Kingdom

      IIF 88
    • 2, London Road, Purbrook, Waterlooville, PO7 5LJ, England

      IIF 89
  • Mr. Mark Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 42 Quernmore Road, London, N4 4QP, England

      IIF 90
  • Mark Jones
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 106, Severn Drive, Upminster, Essex, RM14 1QE

      IIF 91
    • 106, Severn Drive, Upminster, RM14 1QE, England

      IIF 92
  • Mark Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Weynor Gardens, Kelling, Holt, Norfolk, NR25 7EQ, England

      IIF 93
  • Mark Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beechwood Close, Nantwich, Cheshire, CW57FY, England

      IIF 94
  • Mr Mark John Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Viewlands, Lockhams Road, Curdridge, Southampton, SO32 2BD, England

      IIF 95
  • Mr Mark Jones
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 150-152, Albert Road, Southsea, PO4 0JS, England

      IIF 96
  • Mark Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingscote Road West, Hatherley, Cheltenham, GL51 6JR, England

      IIF 97
  • Mr Mark Dean Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Jones
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 Manchester Road, 32 Manchester Road, Burnley, Lancashire, BB11 1HH, England

      IIF 104
  • Mr Mark Jones
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 105
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT

      IIF 106
    • 96, Greenbank Road, Edinburgh, EH10 5RL

      IIF 107
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 108
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 109
  • Mr Mark Jones
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glen Luss Gardens, Cumbernauld, Glasgow, G68 0DJ, Scotland

      IIF 110
  • Mr Mark Jones
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverthorne Close, Stalybridge, Cheshire, SK15 2DQ

      IIF 111
  • Mark James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Burn View, Bude, EX23 8BZ, England

      IIF 112
  • Mr Dean Mark Jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Alexandra Coach House, Woodborough Road, Nottingham, NG3 4JA, England

      IIF 113
    • Sibthorpe House, Main Road, Bulcote, Nottingham, NG14 5GT, England

      IIF 114
    • Sibthorpe House, Main Road, Bulcote, Nottingham, Nottinghamshire, NG14 5GT, United Kingdom

      IIF 115
  • Mr Mark Jones
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Blue Box, Unit 14, Station Road Industrial Estate, Birmingham, B46 1HT, England

      IIF 116
    • Flat 15, Mornington Court, Birmingham, B46 3AG, England

      IIF 117
    • Flat 15, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, England

      IIF 118 IIF 119
  • Mr Mark Jones
    English born in September 1962

    Resident in England

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

      IIF 120
    • No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 121
  • Mr Mark Jones
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN

      IIF 122
  • Mr Mark Jones
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chestfield Road, Chestfield, Whitstable, Kent, CT5 3LJ, England

      IIF 123
  • Mr Mark Jones
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cedar House, Diss Road, Scole, Diss, IP21 4DH, England

      IIF 124
  • Mr Mark Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 125
  • Mr Mark Jones
    British born in June 1970

    Resident in Britian

    Registered addresses and corresponding companies
    • 7, Sorrel Court, Hawarden, Deeside, CH5 3GR, United Kingdom

      IIF 126
  • Mr Mark Jones
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Greenfield Place, Caerphilly, Mid Glamorgan, CF83 4EN, Wales

      IIF 127
  • Mr Mark Paul Jones
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Threlkeld Road, Manchester, M24 4WB, England

      IIF 128
    • 6, Threlkeld Road, Middleton, Manchester, M24 4WB, England

      IIF 129 IIF 130
  • Mr Mark Andrew Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mission Care, The Living Building, 3 Sherman Road, Bromley, Kent, BR1 3JH

      IIF 131
  • Mr Mark Jones
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Eldon Drive, Abergele, LL22 7PA, Wales

      IIF 132
    • Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 133
  • Mr Mark Jones
    British born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Lindale Close, Connah's Quay, Deeside, Flintshire, CH5 4RL, Wales

      IIF 134
  • Mr Mark Jones
    British born in December 1966

    Resident in Spain

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

      IIF 135
  • Mr Mark Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Great Oak Road, Crickhowell, NP8 1SW, Wales

      IIF 136
  • Mr Mark Michael Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, England

      IIF 137
  • Mr Mark Andrew Jones
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 138
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139 IIF 140 IIF 141
  • Mr Mark Anthony Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, 37 Regent Place, Birmingham, B3 1UG, England

      IIF 142
    • Suit 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 143
  • Mr Mark Anthony Jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Kangley Bridge Road, London, SE26 5BW, England

      IIF 144
    • Unit 29, Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

      IIF 145
    • 312, Grove Road, Mitcham, CR4 1AA, United Kingdom

      IIF 146
  • Mr Mark Anthony Jones
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17-24, Green Street, Digbeth, Birmingham, B12 0NE, United Kingdom

      IIF 147
  • Mr Mark Gerald Jones
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 148
  • Mr Mark Gerald Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Bucks, HP9 2ET, United Kingdom

      IIF 149
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 150 IIF 151
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 152 IIF 153 IIF 154
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 155
  • Mr Mark James
    Irish born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 65, Culrevog Road, Dungannon, County Tyrone, BT71 7PY

      IIF 156
  • Mr Mark Wesley Jones
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark-anthony Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77-81, Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 222
  • Mark, James
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, North Street, Bromley, Kent, BR1 1SD, England

      IIF 223
    • 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 224
  • Mark Jones
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Hendre Road, Abertridwr, Caerphilly, CF83 4DT, Wales

      IIF 225
  • Mark Wesley Jones
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 226
  • Mr Mark Anthony Jones
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Marlowes, Newbury, Berkshire, RG14 7AY, England

      IIF 227
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 228 IIF 229
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 230
  • Mr Mark Charles Jones
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2f, Marlpit Lane, Sutton Coldfield, B75 5PH, England

      IIF 231
  • Mr Mark Dean Jones
    Welsh born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rexington Buildings, Phoenix Way, Burnley, BB11 5SX, England

      IIF 232
    • Efs.global 3 Rexington Buildings, Phoenix Way, Burnley, BB11 5SX, England

      IIF 233
    • Efs.global The Trailer Yard, Phoenix Way, Burnley, BB11 5SX, England

      IIF 234
    • Efs.global The Trailer Yard, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 235 IIF 236
  • Mr Mark Hemming Jones
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP

      IIF 237
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 238 IIF 239
    • Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 240
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 241
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 242
  • Jones, Mark
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eastways, Bishops Waltham, Southampton, Hampshire, SO32 1EX, England

      IIF 243 IIF 244
    • 22, Eastways, Southampton, SO23 1EX, United Kingdom

      IIF 245
  • Jones, Mark
    British engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 135, Reddenhill Road, Torquay, TQ1 3NT, England

      IIF 246
  • Jones, Mark
    British security chauffeur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50a, Clifford Way, Maidstone, Kent, ME16 8GD, England

      IIF 247
  • Jones, Mark Dean
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 248 IIF 249
    • Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 250 IIF 251
    • The Trailer Yard, Smallshaw Lane, Burnley, Lancashire, BB11 5SR, England

      IIF 252
  • Jones, Mark Dean
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Dean
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • E F S Global, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 287
    • Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 288
  • Jones, Mark Dean
    British md born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Efs Global, Phoenix, Burnley, BB11 5SX, England

      IIF 289
    • Efs Group, Phoenix Way, Burnley, BB11 5SX

      IIF 290
  • Mark James
    English born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stonehouse, Filkins, Lechlade, GL7 3JJ, England

      IIF 291
  • Mr Mark Alexander Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 292
    • Unit 13 Three Springs, Trading Estate Vincent Road, Worcester, Worcestershire, WR5 1BW

      IIF 293
  • Mr Mark Jonathon Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Columbine Road, Ely, CB6 3WL, England

      IIF 294 IIF 295
    • 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 296
    • 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 297
  • Mr Mark Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Efs Global, Phoenix, Burnley, BB11 5SX, England

      IIF 298
  • Mr Mark Jones
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Topiary, Lychpit, Basingstoke, RG24 8YX, United Kingdom

      IIF 299
  • Mr Mark Jones
    Welsh born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Brynymor Road, Swansea, SA1 4JJ, Wales

      IIF 300
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 301 IIF 302
  • James, Mark
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Plover Close, Fareham, PO14 3PX, United Kingdom

      IIF 303
    • 2, London Road, Purbrook, Waterlooville, PO7 5LJ, England

      IIF 304
  • James, Mark
    British photographer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Burn View, Bude, EX23 8BZ, England

      IIF 305
  • James, Mark
    British scaffolder born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hanson Grove, Middlesbrough, TS3 9JY, England

      IIF 306
  • Jones, Mark
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Topiary, Lychpit, Basingstoke, RG24 8YX, England

      IIF 307
  • Jones, Mark
    British company manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Makerfield Drive, Newton-le-willows, WA12 9WB, England

      IIF 308
  • Jones, Mark
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 109, Park Road, Peterborough, PE1 2TR, England

      IIF 309
  • Jones, Mark
    British network engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Makerfield Drive, Newton-le-willows, WA12 9WB, United Kingdom

      IIF 310
  • Jones, Mark
    British paint sprayer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 311
  • Jones, Mark Andrew
    British solicitor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street, Banstead, Surrey, SM7 2NZ, England

      IIF 312
    • 23, Doctors Lane, Chaldon, Caterham, Surrey, CR3 5AE, England

      IIF 313
    • Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, England

      IIF 314
    • 8, Marshalsea Road, London, SE1 1HL, England

      IIF 315
  • Jones, Mark Andrew
    British security guard born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Oxford Close, Rainworth, Mansfield, Nottinghamshire, NG21 0AZ, England

      IIF 316
  • Jones, Mark Michael
    British engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Beaumont Close, Longwell Green, Bristol, Avon, BS30 9XN

      IIF 317
  • Jones, Mark Michael
    British retailer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Beaumont Close, Longwell Green, Bristol, Avon, BS30 9XN

      IIF 318
  • Jones, Mark Michael
    British security equipment installer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, United Kingdom

      IIF 319
  • Jones, Mark Michael
    British technical director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Close, Longwell Green, Bristol, BS30 9XN, England

      IIF 320
  • Mr Mark Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Romy House, 163 To 167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 321
    • 45, Palewell Park, East Sheen, London, SW14 8JQ, United Kingdom

      IIF 322
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 323
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 324
  • Mr Mark Jones
    United Kingdom born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 325
  • Mr Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 326
  • Mr Mark Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 327
  • Mr Mark Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23 Lodge Hill Industrial Park, Westbury Sub Mendip, Wells, Somerset, BA5 1EY, United Kingdom

      IIF 328
  • Mr Mark Jones
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 329
  • Mr Mark Jones
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beaumont Way, Norton Canes, Cannock, Staffordshire, WS11 9FQ

      IIF 330
    • 4, St Mary's Place, Nottingham, Nottinghamshire, NG1 1PH, United Kingdom

      IIF 331 IIF 332 IIF 333
    • Unit 18 Leahall Enterprise Park, Wheelhouse Road, Brereton, Rugeley, WS15 1LH, United Kingdom

      IIF 334
  • Mr Mark Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limes Road, Beckenham, Kent, BR3 6NS, England

      IIF 335
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 336
  • Mr Mark Jones
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Factory Street West, Manchester, M46 0EF, United Kingdom

      IIF 337
    • 17, Calder Avenue, Wigan, WN2 4TR, United Kingdom

      IIF 338 IIF 339 IIF 340
  • Mr Mark Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Barton Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 3LQ, England

      IIF 341
    • 36, Barton Road, Bletchley, Milton Keynes, MK2 3LQ, England

      IIF 342
  • Mr Mark Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 343
  • Mr Mark Jones
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Birchin Lane, Nantwich, CW56JU, United Kingdom

      IIF 344
  • Mr Mark Jones
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Sclater Street, London, E1 6HR, England

      IIF 345
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 346
    • Flat 9, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 347
  • Mr Mark Jones
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Garfield Road, Great Yarmouth, NR30 4JX, England

      IIF 348
  • Mr Mark Jones
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-24, Green Street, Digbeth, Birmingham, B12 0NE, United Kingdom

      IIF 349
  • Mr Mark Jones
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lune Road, Eaglescliffe, TS16 0JT, United Kingdom

      IIF 350
    • 122, Hawksford Cresent, Wolverhampton, WV10 9SN, United Kingdom

      IIF 351
  • Dr Mark Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quad East, Lord Mayors Walk, York, YO31 7EX, England

      IIF 352
  • Jones, Mark
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 106, Severn Drive, Upminster, Essex, RM14 1QE, England

      IIF 353
    • 106, Severn Drive, Upminster, RM14 1QE, England

      IIF 354
  • Jones, Mark
    British investment manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • One, Curzon Street, London, W1J 5HD, England

      IIF 355
  • Jones, Mark
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 58 Hillview, Henleaze, Bristol, Avon, BS9 4PX

      IIF 356
  • Jones, Mark
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, New Road, Hook, RG29 1EN, United Kingdom

      IIF 357
  • Jones, Mark
    British building contractor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 358
  • Jones, Mark
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 359
  • Jones, Mark
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40 Casserley Road, Colne, Lancashire, BB8 0QT, United Kingdom

      IIF 360 IIF 361
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 362
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 363
    • Unit 2, 2c High Street, West Malling, Kent, ME19 6QR, England

      IIF 364
  • Jones, Mark
    British joiner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Cedric Street, Salford, Greater Manchester, M5 5JY, England

      IIF 365
  • Jones, Mark
    British journalist born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 45, Palewell Park, East Sheen, London, SW14 8JQ, United Kingdom

      IIF 366
    • Bankside Gallery, 48 Hopton Street, London, SE1 9JH

      IIF 367
  • Jones, Mark
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Romy House, 163 To 167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 368
  • Jones, Mark
    British headteacher born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Castle Academy, Parker Road, Grays, Essex, RM17 5YN, United Kingdom

      IIF 369
  • Jones, Mark
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS, England

      IIF 370 IIF 371
    • Unit 4b, Boldero Road, Bury St. Edmunds, IP32 7BS, England

      IIF 372
    • The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 373
  • Jones, Mark
    British research chemist born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Atic Innovation Centre, Oakwood, Loughborough, LE11 3QF, United Kingdom

      IIF 374
  • Jones, Mark
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Weynor Gardens, Kelling, Holt, Norfolk, NR25 7EQ, England

      IIF 375
  • Jones, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 90, Station Road, R & R Sports, Rainham, Gillingham, Kent, ME8 7PJ, England

      IIF 376
  • Jones, Mark
    British employment rights officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dudley House, Stone Street, Dudley, West Midlands, DY1 1NP, United Kingdom

      IIF 377
  • Jones, Mark
    British employment right officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Holloway Chambers, 28 Priory Street, Dudley, DY1 1HA, England

      IIF 378
  • Jones, Mark
    British employments rights officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Snow Hill, Wolverhampton, West Midlands, WV2 4AD

      IIF 379
  • Jones, Mark
    British full time student born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29 Oakfield Avenue, Kingswinford, West Midlands, DY6 8HJ

      IIF 380
  • Jones, Mark
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72b, Wheelock Street, Middlewich, Cheshire, CW10 9AB, England

      IIF 381
  • Jones, Mark
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bowes Road, London, N13 4UX, England

      IIF 382
  • Jones, Mark
    British military advisor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, England

      IIF 383
  • Jones, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coronation Road, Pelsall, Walsall, WS4 1BA, England

      IIF 384
  • Jones, Mark
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Douglas House, Unit 2, Higher Brynn Farm Industrial Estate, Roche, St. Austell, PL26 8LH, England

      IIF 385 IIF 386 IIF 387
  • Jones, Mark
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Lockwood Drive, Shrewsbury, Shropshire, SY1 3SG, England

      IIF 388
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 389 IIF 390 IIF 391
  • Jones, Mark
    British aviation consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stanton Avenue, Belper, DE56 1EE, England

      IIF 392
  • Jones, Mark
    British builder born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ferndale Road, Rayleigh, Essex, SS6 9NW

      IIF 393
  • Jones, Mark
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbey Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WH

      IIF 394
  • Jones, Mark
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Williams Road, Bosham, Chichester, PO18 8JR, England

      IIF 395
    • 923, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 396
  • Jones, Mark
    British fire safety consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elmhurst Road, West Moors, Ferndown, Dorset, BH22 0DL, England

      IIF 397
  • Jones, Mark
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 St Mary's Place, Nottingham, Nottinghamshire, NG1 1PH, England

      IIF 398
  • Jones, Mark
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ug57b, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 399
  • Jones, Mark
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poppy Way, Havant, Hampshire, PO9 2FX, England

      IIF 400
  • Jones, Mark
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27 Brightwell Barns, Waldringfield Road, Brightwell, Suffolk, IP10 0BJ, England

      IIF 401
  • Jones, Mark
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Whitehouse Cottages, Bourne Road, West Bergholt, Colchester, Essex, CO6 3EW, England

      IIF 402
  • Jones, Mark
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 403
  • Jones, Mark
    British chartered engineer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 404
  • Jones, Mark
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Belle Vue Cottage, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ, England

      IIF 405
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 406
  • Jones, Mark
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beechwood Close, Nantwich, Cheshire, CW5 7FY, England

      IIF 407
  • Jones, Mark
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 408
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 409
  • Jones, Mark
    British none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 165, Gorse Covert Road, Birchwood, Warrington, WA3 6TL, England

      IIF 410
  • Jones, Mark
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Fairmead Crescent, Edgware, HA8 8YP, United Kingdom

      IIF 411
  • Jones, Mark
    British promotion consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Chase Green Avenue, Enfield, Middlesex, EN2 8EB, England

      IIF 412
  • Jones, Mark
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 413
  • Jones, Mark
    British decorator born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Fifth Avenue, Shotgate, Wickford, Essex, SS11 8RW, England

      IIF 414
  • Jones, Mark
    British operations director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Downham Crescent, Prestwich, Manchester, M25 0FH, England

      IIF 415
  • Jones, Mark
    British painter/decorater born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Fifth Avenue, Wickford, SS11 8RW, England

      IIF 416
  • Jones, Mark
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Duke Street, Darlington, Co Durham, DL3 7SD, England

      IIF 417 IIF 418
  • Jones, Mark
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Duke Street, Darlington, County Durham, DL3 7SD, England

      IIF 419
    • 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 420
  • Jones, Mark
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 421
  • Jones, Mark
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 422
  • Jones, Mark
    British electrician born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Meridian Business Village, Hansby Drive, Liverpool, Merseyside, L24 9LG, England

      IIF 423
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 424
  • Jones, Mark
    British marketing consultant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10 Waring House, Redcliff Hill, Bristol, BS1 6TB, England

      IIF 425
  • Jones, Mark
    British marketing manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Duckett Fields, Bristol, BS9 4DJ

      IIF 426
  • Jones, Mark Anthony
    British creative director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, CH4 9QR, England

      IIF 427
  • Jones, Mark Anthony
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Quest, Branston Court, Branston Street, Birmingham, B18 6BA, England

      IIF 428
  • Jones, Mark Anthony
    British trainer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Nether Hall Avenue, Great Barr, Birmingham, B43 7EU, England

      IIF 429
    • 33, Sundew Road, Walsall, WS3 1EB, United Kingdom

      IIF 430
  • Jones, Mark Anthony
    British direct dealer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Metro Business Centre, Kangley Bridge Road, London, SE26 5BW, England

      IIF 431
  • Jones, Mark Anthony
    British sales born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 312, Grove Road, Mitcham, Surrey, CR4 1AA, United Kingdom

      IIF 432
  • Jones, Mark Anthony
    British sales manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 312, Grove Road, Mitcham, Surrey, CR4 1AA

      IIF 433
  • Jones, Mark Anthony
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Matrix Point, Mainstream Industrial Park, Mainstream Way, Birmingham, B7 4SN, England

      IIF 434
    • Matrix Point, Mainstream Industrial Park, Manstream Way, Birmingham, B7 4SN, England

      IIF 435 IIF 436
  • Jones, Mark Charles
    British architect born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2f, Marlpit Lane, Sutton Coldfield, B75 5PH, England

      IIF 437
  • Jones, Mark Charles
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32b, Marlpit Lane, Sutton Coldfield, B75 5PN, United Kingdom

      IIF 438
    • 32b, Marlpit Lane, Sutton Coldfield, West Midlands, B75 5PN, England

      IIF 439
  • Jones, Mark Jonathan
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acis House, Bridge Street, Gainsborough, Lincolnshire, DN21 1GG

      IIF 440 IIF 441 IIF 442
    • Shoreline House, Westgate Park, Charlton Street, Grimsby, North East Lincolnshire, DN31 1SQ

      IIF 444
    • Westgate Park, Charlton Street, Grimsby, DN31 1SQ, England

      IIF 445
    • 23 - 27, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 446
  • Jones, Mark Jonathan
    British director of property born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU

      IIF 447
    • Chantry House, Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England

      IIF 448
  • Jones, Mark Jonathan
    British director of property services born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acis House, Bridge Street, Gainsborough, DN21 1GG, England

      IIF 449 IIF 450
  • Jones, Mark Jonathan
    British group director dlo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Circle House 1-3, Highbury Station Road, Islington, London, N1 1SE

      IIF 451
  • Jones, Mark Jonathan
    British maintenance business director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Peaks Lane Hostel, Peaks Lane, Grimsby, North East Lincolnshire, DN32 9ET, United Kingdom

      IIF 452
  • Jones, Mark Jonathan
    British operations director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 453
  • Jones, Mark Jonathon
    British aircraft engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, 141 Columbine Road, Ely, Cambridgeshire, CB6 3WL, United Kingdom

      IIF 454
  • Jones, Mark Jonathon
    British director and company secretary born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 455
  • Jones, Mark Jonathon
    British engineering consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Columbine Road, Ely, CB6 3WL, England

      IIF 456 IIF 457
    • 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 458
  • Jones, Mark Paul
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Threlkeld Road, Manchester, M24 4WB, England

      IIF 459
  • Jones, Mark Paul
    British sales director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Threlkeld Road, Middleton, Manchester, M24 4WB, England

      IIF 460 IIF 461
  • Jones, Mark Wesley
    British charted engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 462
  • Jones, Mark Wesley
    British chartered engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Wesley
    British chatered engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Quadrant, Coventry, CV1 2EL, England

      IIF 512
  • Jones, Mark Wesley
    British civil engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Wesley
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Millbrook Gardens, Birmingham, B13 0AD, England

      IIF 540
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, CV7 7FP, United Kingdom

      IIF 541
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 542
  • Jones, Mark Wesley
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cottage Farm, Frog Lane, Balsal Common, CV7 7FP, Uk

      IIF 543 IIF 544
    • 17, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 545
    • 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 546 IIF 547 IIF 548
    • 17, The Court Yard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 551
    • 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 552 IIF 553 IIF 554
    • 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, United Kingdom

      IIF 556 IIF 557
    • Unit 4, Trillenium, Gorsey Lane, Coleshill, West Midlands, B46 1JU, England

      IIF 558
    • Unit 4 Trillennium, Gorsey Lane, Coleshill, Birmingham, B46 1JU

      IIF 559
    • 10, The Quadrant, Coventry, CV1 2EL, England

      IIF 560 IIF 561 IIF 562
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, West Midlands, CV7 7FP

      IIF 564
    • 197, Kensington High Street, London, W8 6BA, England

      IIF 565
    • The Hive, Beaufighter Road, Weston-super-mare, North Somerset, BS24 8EE, England

      IIF 566
  • Jones, Mark Wesley
    British engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, West Midlands, CV7 7FP

      IIF 567
  • Jones, Mark Wesley
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cottage Farm, Frog Lane, Balsall Common, CV7 7FP

      IIF 568
    • Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 569 IIF 570
    • Sarginsons Law, 10 The Quadrant, Coventry, CV1 2EL

      IIF 571
  • Jones, Mark Wesley
    British operations director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Jones
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beech Walk, Littleover, Derby, DE23 6AZ, England

      IIF 575
  • Mr Mark Jones
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, GL52 2EX, United Kingdom

      IIF 576
  • Mr Mark Jones
    Welsh born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 577
  • Mr Mark Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Toftwood Close, Pound Hill, Crawley, Sussex, England

      IIF 578
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 579
    • 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 580
  • Mr Mark Jones
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 581
  • Mr Mark Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rossett Road, Crosby, Merseyside, L23 3AN, England

      IIF 582
  • Mr Mark Jones
    British born in March 1962

    Resident in United Kingdom

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

      IIF 583
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 584
  • Mr Mark Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 585
    • 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 586
    • 1b Cliffe High Street, Lewes, BN7 2AH, United Kingdom

      IIF 587
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 588
  • Mr Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 589
    • Reading Room Cottage, Peak Forest, Buxton, High Peak, SK17 8EF, United Kingdom

      IIF 590
  • Mr Mark Jones
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Weedall Avenue, Salford, M5 3DG, United Kingdom

      IIF 591
  • Mr Mark Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 592
    • 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 593
    • 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 594
  • Mr Mark Jones
    Welsh born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Harford Gardens, Sirhowy, Tredegar, NP22 4QX, Wales

      IIF 595
  • Mr Mark Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Jones
    British born in March 1982

    Resident in United Kingdom

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

      IIF 598
  • Mr Mark Jones
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32b, Marlpit Lane, Sutton Coldfield, B75 5PN, United Kingdom

      IIF 599
  • Mr Mark Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lincoln Garage, Worcester Road, Leominster, Herefordshire, HR6 8AR, England

      IIF 600
  • Mr Mark Jones
    Welsh born in August 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 107, Pengwern, Llangollen, LL208AU, Wales

      IIF 601
  • Mr Mark Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peel Place, Oxford, OX1 4UT, United Kingdom

      IIF 602
  • Mr Mark Jones
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 603
  • Jones, Mark
    British aviation consultancy born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, Foxcroft Drive, Carterton, Oxfordshire, OX18 3HT, United Kingdom

      IIF 604
  • Jones, Mark
    British consulant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 58, Gresham Avenue, Leamington Spa, CV32 7RA, England

      IIF 605
  • Jones, Mark
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Red Lion Inn, Bottom Street, Northend, Southam, CV47 2TJ, United Kingdom

      IIF 606
  • Jones, Mark
    British it director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 332, 27 Colmore Row, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 607
  • Jones, Mark
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH, England

      IIF 609
  • Jones, Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Downs & Co, 21-25 North Street, Bromley, Kent, BR1 1SD, England

      IIF 610
  • Jones, Mark
    British mechanic born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81, Town Court Crescent, Pettswood, Kent, BR5 1PH, England

      IIF 611
  • Jones, Mark
    British painter born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37, Rycot Rd, Liverpool, M, L243TH, United Kingdom

      IIF 612
  • Jones, Mark
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Seascape, 11a Southbourne Overcliffe Drive, Bournemouth, Dorset, BH6 3TF

      IIF 613 IIF 614
    • Unit 1, Salisbury Road, Downton, Salisbury, SP5 3JJ, United Kingdom

      IIF 615
  • Jones, Mark
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Headlands, Downton, Salisbury, Wiltshire, SP5 3JJ

      IIF 623
  • Jones, Mark
    British head of technical services born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Roland Dg Uk Limited, Windmill Road, Kenn, Clevedon, BS21 6SR, England

      IIF 624
  • Jones, Mark
    British chartered engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 625
  • Jones, Mark
    British fabricator born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 626
  • Jones, Mark
    British principal engineer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Old Ridgeway Farm, Crown Lane, Wychbold, Droitwich, Worcestershire, WR9 0BX, England

      IIF 627
  • Jones, Mark
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chaseley Road, Etching Hill, Rugeley, WS15 2LN, England

      IIF 628
  • Jones, Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73, Redcliffe Square, London, SW10 9BN, England

      IIF 629
    • 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 630
  • Jones, Mark
    British music consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkesyard, Rugeley, WS15 1PU, England

      IIF 633
  • Jones, Mark
    British director born in August 1965

    Resident in England

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

      IIF 634
  • Jones, Mark
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 667
    • 92, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD, England

      IIF 668
  • Jones, Mark
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tivoli Road, Brighton, East Sussex, BN1 5BG, England

      IIF 669
  • Jones, Mark
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rosebay Gardens, Hook, Hampshire, RG27 9PN, England

      IIF 670
    • 7, High Street, Windsor, SL4 1LD, England

      IIF 671
  • Jones, Mark
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 672
  • Jones, Mark
    British maintenance business director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Peaks Lane Hostel, Peaks Lane, Grimsby, South Humberside, DN32 9ET, England

      IIF 673
  • Jones, Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5-11, Millbay Road, Plymouth, PL1 3LF, England

      IIF 674
  • Jones, Mark
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 212, South Wing, Fairfield Hall, Kingsley Avenue Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 675
  • Jones, Mark
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 676
  • Jones, Mark
    British chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 677
  • Jones, Mark
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 678
  • Jones, Mark
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50a, St. Georges Street, Birmingham, B19 3QU, England

      IIF 679
  • Jones, Mark
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingscote Road West, Hatherley, Cheltenham, GL51 6JR, England

      IIF 680
    • 27, Glumangate, Chesterfield, S40 1TX, England

      IIF 681
    • 16, Chapel Close, Comberbach, Northwich, CW9 6BA, England

      IIF 682
  • Jones, Mark
    British financial consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 27, Glumangate, Chesterfield, Derbyshire, S40 1TX, United Kingdom

      IIF 683
    • Capital House, Glumangate, Chesterfield, Derbyshire, S40 1TX, England

      IIF 684
  • Jones, Mark
    British general manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55 Papermil Close, Papermill Close, Carshalton, SM5 2AD, United Kingdom

      IIF 685
  • Jones, Mark
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Maltings Road, Battlesbridge, Wickford, SS11 7RH, England

      IIF 686
  • Jones, Mark
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Franchise Street, Kidderminster, Worcs, DY11 6RE

      IIF 687
  • Jones, Mark
    British quantity surveyor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Oakwood Close, Shenstone, Lichfield, WS14 0JJ, England

      IIF 688
  • Jones, Mark
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Street, Brownhills, Walsall, WS8 6EW, England

      IIF 689
  • Jones, Mark
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 690
  • Jones, Mark
    British electrician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 691
  • Jones, Mark
    British filmmaker born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 692
  • Jones, Mark
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 147, Mark Rake, Wirral, CH62 2DL, England

      IIF 693
  • Jones, Mark Alexander
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 694
  • Jones, Mark Anthony
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, RG14 7BE, England

      IIF 695
  • Jones, Mark Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 706
  • Jones, Mark Gerald
    British chief executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 709
  • Jones, Mark Gerald
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British finance director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13 Rockingham Place, Beaconsfield, Beaconsfield, Buckinghamshire, HP9 2ET, United Kingdom

      IIF 780
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 781
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 782
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 783
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 784
  • Jones, Mark Gerald
    British financial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, England

      IIF 785
  • Jones, Mark Gerald
    British lawyer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Shepherds Lane, Beaconsfield, Buckinghamshire, HP9 2DT, England

      IIF 786
  • Jones, Mark Gerald
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 787
  • Jones, Mark Newton
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP

      IIF 788
  • Jones, Mark, Mr.
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 42 Quernmore Road, London, N4 4QP, England

      IIF 789
  • Jones, Mark-anthony
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 77-81, Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 790
  • Mark Jones
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 791 IIF 792
  • Mr Mark Adrian Jones
    British born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Sketty Hall, Sketty Lane, Swansea, SA2 8QF, Wales

      IIF 793
  • Mr Mark James
    British born in December 1970

    Resident in United Kingdom

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

      IIF 794
  • Mr Mark James
    British born in February 1970

    Resident in United Kingdom

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

      IIF 795
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 796
  • Mr Mark James
    British born in August 1977

    Resident in United Kingdom

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

      IIF 797
    • 97, Barrington Crescent, Thorntree, Middlesbrough, TS3 9HZ, England

      IIF 798
  • Jones, Mark Hemming
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Square, Pimlico, London, SW1V 2HX, England

      IIF 799
  • Jones, Mark Hemming
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY, United Kingdom

      IIF 800 IIF 801
  • Jones, Mark Hemming
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • A1, Trade Print Services, Camp Lane Handsworth, Birmingham, B21 8JB

      IIF 802 IIF 803
    • Unit 24, Mobbs Way, Oulton, Lowestoft, NR32 3FA, England

      IIF 804
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 805
    • Ventress House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 806
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY

      IIF 807
    • Ventress House, Thornburgh Road, Scarborough, North Yorkshire, YO11 3UY, England

      IIF 808 IIF 809
  • Jones, Mark Hemming
    British executive chairman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • A1, Trade Print Services, Camp Lane Handsworth, Birmingham, B21 8JB

      IIF 810
  • Jones, Mark Hemming
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 811
  • Jones, Mark Hemming
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Finance Department, Wycliffe College, Regent Street, Stonehouse, Glos, GL10 2AD

      IIF 812
  • Jones, Mark John
    British groundwork civil engineer born in April 1971

    Registered addresses and corresponding companies
    • 6 Greens Close, Bishops Waltham, Southampton, Hampshire, SO32 1JT

      IIF 813
  • Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 814
  • Mark Jones
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Stanhorn Grove, Bognor Regis, PO22 8FP, United Kingdom

      IIF 815
  • Mark Jones
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beaumont Way, Cannock, WS11 9FQ, United Kingdom

      IIF 816
  • Mark Jones
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Windermere Road, Wrexham, Clwyd, LL12 8AG, United Kingdom

      IIF 817
    • 5, Windermere Road, Wrexham, LL12 8AG, Wales

      IIF 818
  • Mark Jones
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Eamont Court, Eamont Street, London, NW8 7DG, England

      IIF 819
  • Mark Jones
    British born in June 1976

    Resident in United Kingdom

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

      IIF 820
  • Mr Andrew Mark Jones
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2, Tangiers, Haverfordwest, Pembrokeshire, SA62 4BU, United Kingdom

      IIF 821
  • Mr Anthony Mark Jones
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Dew Street, Haverfordwest, Pembrokeshire, SA61 1ST

      IIF 822
  • Mr Mark James
    British born in December 1955

    Resident in United Kingdom

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

      IIF 823
  • Mr Mark James
    British born in October 1981

    Resident in United Kingdom

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

      IIF 824
  • Mr Mark John Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4/5, Claylands Road, Bishops Waltham, Southampton, SO32 1BH, England

      IIF 825
  • Mr Mark Jones
    Uk born in December 1966

    Resident in Spain

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

      IIF 826
  • Mr Mark Thomas Cyril Jones
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • James, Mark
    Britsih director born in September 1964

    Resident in Enland

    Registered addresses and corresponding companies
    • 40 The Praedium, Capter Walk, Bristol, BS6 6WB, United Kingdom

      IIF 829
  • Jones, Dean Mark
    British carpenter born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sibthorpe House, Main Road, Bulcote, Nottingham, NG14 5GT, England

      IIF 830
  • Jones, Dean Mark
    British chief executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Alexandra Coach House, Woodborough Road, Nottingham, NG3 4JA, England

      IIF 831
  • Jones, Dean Mark
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sibthorpe House, Main Road, Bulcote, Nottingham, Nottinghamshire, NG14 5GT, United Kingdom

      IIF 832
  • Jones, Mark
    English artist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 150-152, Albert Road, Southsea, PO4 0JS, England

      IIF 833
  • Jones, Mark
    English it manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sorrel Gardens, Pinesprings, Broadstone, Poole, Dorset, BH18 9WA, England

      IIF 834
  • Jones, Mark Dean
    Welsh company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Efs Group, Phoenix Way, Burnley, Lancashire, BB11 5SX, England

      IIF 835
  • Jones, Mark Dean
    Welsh director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 836
    • Efs Group, Phoenix Way, Burnley, BB11 5SX, England

      IIF 837 IIF 838
    • Efs.global 3 Rexington Buildings, Phoenix Way, Burnley, BB11 5SX, England

      IIF 839
  • Jones, Mark Dean
    Welsh managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Efs.global The Trailer Yard, Phoenix Way, Burnley, Burnley, BB11 5SX, United Kingdom

      IIF 840 IIF 841
  • Jones, Mark Dean
    Welsh md born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Efs.global The Trailer Yard, Phoenix Way, Burnley, BB11 5SX, England

      IIF 842
  • Mark Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 850 IIF 851
  • Mark Jones
    British born in December 1969

    Resident in United Kingdom

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

      IIF 852
  • Mark Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 853
  • Mark Jones
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Brecon Avenue, Lowes Hill, Worcestershire, B61 0TQ, United Kingdom

      IIF 854
  • Mark Jones
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Threlkeld Road, Manchester, M24 4WB, England

      IIF 855
  • Mr Mark Anthony Jones
    British born in December 1966

    Resident in Spain

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

      IIF 856
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 857
  • Mr Mark Anthony Jones
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 858
  • Mr Mark Dean Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 859 IIF 860
    • Efs Group, Phoenix Way, Burnley, BB11 5SX, England

      IIF 861
    • Cliff Meadow, Skipton Road, Foulridge, BB8 7NN, United Kingdom

      IIF 862
  • Mr Mark Jones
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Pole Lane, Bury, BL9 8PX, England

      IIF 863
  • Dr Mark Jones
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Appleby Glade, Haxby, York, North Yorkshire, YO32 3YW

      IIF 864
    • The Higher Education Academy, Innovation Way, York Science Park, York, YO10 5BR, United Kingdom

      IIF 865
  • James, Mark
    English consultant born in December 1955

    Resident in England

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

      IIF 866
  • Jones, Mark
    English chef born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32 Manchester Road, 32 Manchester Road, Burnley, Lancashire, BB11 1HH, England

      IIF 867
  • Jones, Mark
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 868
  • Jones, Mark
    British company secretary born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 869
  • Jones, Mark
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 870
  • Jones, Mark
    British engineering born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT, Scotland

      IIF 871
  • Jones, Mark
    British managing director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 872
  • Jones, Mark
    British project manager born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 873
  • Jones, Mark
    British technical director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 874
  • Jones, Mark
    English director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chestnut Grove, Hyde, Cheshire, SK14 4GS, United Kingdom

      IIF 875
  • Jones, Mark
    English director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65 Lord Street, Millom, LA18 4BN, England

      IIF 876
  • Jones, Mark James
    British general manager born in February 1966

    Registered addresses and corresponding companies
    • 4 The Oaklands, Swallow House Lane, Hayfield, High Peak, Derbyshire, SK22 2HB

      IIF 877
  • Mark Dean Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, BB11 5SX, United Kingdom

      IIF 878 IIF 879
    • E F S Global, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 880
    • Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 881
  • Mr Dean Mark Jones
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 882
  • Mr Mark Jones
    Welsh born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Darren View Court, Coedpenmaen Road, Pontypridd, CF37 4LR, United Kingdom

      IIF 883
  • Mr Mark Jones
    Welsh born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Geek’s, 24 Charles Street, Wrexham, LL138BT, United Kingdom

      IIF 884
  • Andrew Mark Jones
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farcet Road, Pondersbridge, Ramsey, Huntingdon, PE26 2TP, United Kingdom

      IIF 885
  • James, Mark
    Irish director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Fitzgerald Lodge, Blackditch, Longwood, Co Meath

      IIF 886
  • Jones, Andrew Marc
    British british born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5HB, England

      IIF 887
  • Jones, Andrew Marc
    British ceo, londonmetric property plc born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Londonmetric Property Plc, One Curzon Street, London, W1J 5HB, United Kingdom

      IIF 888
  • Jones, Andrew Marc
    British chartered surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew Marc
    British chief executive officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • South Quay, Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 925
  • Jones, Andrew Marc
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew Marc
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew Marc
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • One, Curzon Street, London, W1J 5HB, United Kingdom

      IIF 1366
  • Jones, Andrew Mark
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, East Wing, 7 Curzon Street, London, W1J 5HG, United Kingdom

      IIF 1367
    • Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6AT

      IIF 1368
  • Jones, Andrew Mark
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Rose & Crown Walk, Saffron Walden, Essex, CB10 1JH, England

      IIF 1369
  • Jones, Mark
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Blue Box, Unit 14, Station Road Industrial Estate, Birmingham, B46 1HT, England

      IIF 1370
    • Flat 15, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, England

      IIF 1371 IIF 1372 IIF 1373
  • Jones, Mark
    English it management born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Mornington Court, High Street, Birmingham, Warwickshire, B46 3AG, United Kingdom

      IIF 1374
  • Jones, Mark
    English printer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15, Mornington Court, Birmingham, B46 3AG, England

      IIF 1375
  • Jones, Mark
    English self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, England

      IIF 1376
  • Jones, Mark
    British joiner born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glen Luss Gardens, Cumbernauld, Glasgow, G68 0DJ, Scotland

      IIF 1377
  • Jones, Mark
    English director born in September 1962

    Resident in England

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

      IIF 1378
    • No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 1379
  • Jones, Mark
    English police officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Low Street, Billingborough, Sleaford, Lincolnshire, NG34 0QJ, United Kingdom

      IIF 1380
  • Jones, Mark
    English arm reservist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cedar House, Diss Road, Scole, Diss, Norfolk, IP21 4DH, England

      IIF 1381
  • Jones, Mark
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Pines, Walsall, WS1 3AN, England

      IIF 1382
  • Jones, Mark
    English director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Thomas Cyril
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brecon Avenue, Bromsgrove, B61 0TQ, England

      IIF 1385
  • Jones, Mark Thomas Cyril
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brecon Avenue, Bromsgrove, B61 0TQ, England

      IIF 1386
  • Mr Dean Mark Jones
    British born in June 1968

    Resident in United Kingdom

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

      IIF 1387
  • Mr Mark Anthony Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Brickfield Lane, Chandlers Ford, Eastleigh, SO53 4DR, United Kingdom

      IIF 1388
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1389
  • Mr Mark David Jones
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lilford Street, Bewsey Industrial Estate, Warrington, Cheshire, WA5 0LS, England

      IIF 1390
    • 9 Lilford Street, Bewsey Industrial Estate, Warrington, Cheshire, WA5 0LS, United Kingdom

      IIF 1391
  • Mr Mark Ellis Powell Jones
    British born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31/4, India Street, Edinburgh, EH3 6HE, Scotland

      IIF 1392
  • Mr Mark Frederick Jones
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Eldon Drive, Abergele, LL22 7DA, Wales

      IIF 1393
    • Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA, United Kingdom

      IIF 1394
  • James, Mark
    born in June 1979

    Resident in England

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

      IIF 1395
  • Jones, Mark
    British college principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Pant Y Rhedyn, Coed Hirwaun, Margam, West Glamorgan, SA13 2SZ

      IIF 1396
  • Jones, Mark
    British driver born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Maescanner Road, Dafen, Llanelli, Dyfed, SA15 1JA, Wales

      IIF 1397
  • Jones, Mark
    British principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7, Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan, CF15 7AB

      IIF 1398
  • Jones, Mark
    British chef born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Pump On The Green, Spittal, Haverfordwest, Pembrokeshire, SA62 5QT, Wales

      IIF 1399
  • Jones, Mark
    British builder born in January 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Ogwen Terr Bethesda, Bangor, Gwynedd, LL57 3AY

      IIF 1400
  • Jones, Mark
    British banker born in October 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 49e Island Crest, Tower 1, 8 First Street, Sai Ying Pun, HONG KONG

      IIF 1401
  • Jones, Mark
    British company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Hendre Road, Abertridwr, Caerphilly, CF83 4DT, Wales

      IIF 1402
  • Jones, Mark
    British professional driver born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Greenfield Place, Caerphilly, Mid Glamorgan, CF83 4EN, Wales

      IIF 1403
    • Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 1404
  • Jones, Mark
    British none born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Charteris Road, Cardiff, South Glamorgan, CF5 4EW

      IIF 1405
  • Jones, Mark Adrian
    British college principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridgend College, Cowbridge Road, Bridgend, CF31 3DF, Uk

      IIF 1406
    • Bridgend College, Cowbridge Road, Bridgend Mid Glamorgan, South Wales, CF31 3DF

      IIF 1407
    • Unit 7, Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan, CF15 7AB

      IIF 1408
    • Gower College Swansea, Ty Coch Road, Swansea, SA2 9EB, United Kingdom

      IIF 1409
    • Sketty Hall, Sketty Lane, Swansea, Glamorgan, SA2 8QF, Wales

      IIF 1410
  • Jones, Mark Adrian
    British director born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Gower College Swansea, Tycoch Road, Sketty, Swansea, Swansea, SA2 9EB, Wales

      IIF 1411
  • Jones, Mark Adrian
    British principal born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Graphic House, 124 City Road, Stoke-on-trent, ST4 2PH, England

      IIF 1412
  • Jones, Mark John
    British civil engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewlands, Lockhams Road, Curdridge, Southampton, SO32 2BD, England

      IIF 1413
  • Mr Mark Andrew Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wind, Doctors Lane, Chaldon, Surrey, CR3 5AE

      IIF 1414
    • Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, England

      IIF 1415
  • Mr Mark Andrew Jones
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Castle Place Market, Trowbridge, Wiltshire, BA14 8AL, United Kingdom

      IIF 1416
  • Mr Mark James Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, Peak Forest, Peak Forest, Buxton, SK17 8EF, United Kingdom

      IIF 1417
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1418
    • 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 1419
    • Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 1420
  • James, Mark Wolfe
    British director

    Registered addresses and corresponding companies
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 1421
  • Jones, Mark
    British general manager born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 29 Brecon Road, Pontardawe, Swansea, West Glamorgan, SA8 4PA

      IIF 1422
  • Jones, Mark
    British investment manager born in January 1961

    Registered addresses and corresponding companies
    • Greensleeves, 58 Copthorne Road Croxley Green, Rickmansworth, Hertfordshire, WD3 4AQ

      IIF 1423
  • Jones, Mark
    British motor engineer born in February 1961

    Registered addresses and corresponding companies
    • 11 Orchard Grove, Mochdre, Colwyn Bay, Clwyd, LL28 5AH

      IIF 1424
  • Jones, Mark
    British director born in May 1961

    Registered addresses and corresponding companies
    • 29 Spring Gardens, Wash Water, Newbury, Berkshire, RG20 0PR

      IIF 1425
  • Jones, Mark
    British director of finance born in May 1961

    Registered addresses and corresponding companies
    • Finance Department, Queen Mary And Westfield College, London, E1 4NS

      IIF 1426
  • Jones, Mark
    British retired planning consultant born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Development House, Welsh Road, Garden City, Deeside, Flintshire, CH5 2RF, United Kingdom

      IIF 1427
  • Jones, Mark
    British director born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit G, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3ED, Wales

      IIF 1428
  • Jones, Mark
    British financial adv born in December 1966

    Resident in Spain

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

      IIF 1429
  • Jones, Mark
    British project manager born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Great Oak Road, Crickhowell, NP8 1SW, Wales

      IIF 1430
  • Jones, Mark
    British chef born in April 1969

    Registered addresses and corresponding companies
    • 21 Nant Y Ffynnon, Letterston, Haverfordwest, Pembrokeshire, SA62 5SX

      IIF 1431
  • Jones, Mark
    British builder born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Pen Y Wern, Stradey, Llanelli, Carmarthenshire, SA15 4DG

      IIF 1432
    • 70, Pen Y Wern, Stradey, Llanelli, Carmarthenshire, SA15 4DG, Wales

      IIF 1433
  • Jones, Mark
    British none born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Inkerman Street, Birmingham, West Midlands, B7 4SB

      IIF 1434
  • Jones, Mark
    British van driver born in May 1970

    Registered addresses and corresponding companies
    • Flat 5 163 Queens Road, Tunbridge Wells, Kent, TN4 9JX

      IIF 1435
  • Jones, Mark
    British restauranteur born in June 1970

    Registered addresses and corresponding companies
    • 4 Lyrs Padarn, Evloe, Flintshire, C45 3UE

      IIF 1436
  • Jones, Mark
    British company director born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Nimbus Way, Watnall, Nottingham, NG16 1FP, England

      IIF 1437
  • Jones, Mark Adrian
    British financial director born in May 1961

    Registered addresses and corresponding companies
    • 18 Poplar Close, South Ockendon, Essex, RM15 6TU

      IIF 1438
  • Jones, Mark Allan
    British manager born in September 1964

    Registered addresses and corresponding companies
    • Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 1439
  • Jones, Mark Anthony
    British general manager born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Princess Street, Pontypridd, CF37 1RY, Wales

      IIF 1440
    • Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ

      IIF 1441
  • Jones, Mark Anthony
    British director born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 1442
  • Jones, Mark Anthony
    British financial advisor born in December 1966

    Resident in Spain

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

      IIF 1443
  • Jones, Mark Anthony
    British managing director born in December 1966

    Resident in Spain

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

      IIF 1444
  • Jones, Mark Anthony
    British materials manager born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 1445
  • Jones, Mark Anthony
    British operations director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Precision Engineering, Wonastow Road, Monmouth, Gwent, NP25 5JB, United Kingdom

      IIF 1446
  • Jones, Mark Wesley
    British civil engineer

    Registered addresses and corresponding companies
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, West Midlands, CV7 7FP

      IIF 1447
  • Jones, Mark Wesley
    British director

    Registered addresses and corresponding companies
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, West Midlands, CV7 7FP

      IIF 1448
  • Jones, Mark Wesley
    British engineer

    Registered addresses and corresponding companies
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, West Midlands, CV7 7FP

      IIF 1449
  • Jones, Mark Wesley
    British golf consultant

    Registered addresses and corresponding companies
    • 17 Holywell Close, Tile Hill, Coventry, CV4 9TQ

      IIF 1450
  • Jones, Mark Wesley
    British golf consultant born in August 1962

    Registered addresses and corresponding companies
    • 235 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7EL

      IIF 1451
  • Mark, James
    British property born in June 1979

    Resident in United Kingdom

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

      IIF 1452
  • Mark, James
    British property manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 10 Dale Street, Leamington Spa, CV32 5HJ, United Kingdom

      IIF 1453
  • Mark Jones
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Edmund Avenue, Brinsworth, Rotherham, S60 5LL, United Kingdom

      IIF 1454
  • Mr Andrew Mark Jones
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 1455
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 1456 IIF 1457
  • Mr Anthony Mark Jones
    Welsh born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Dew Street, Haverfordwest, SA61 1ST, United Kingdom

      IIF 1458
  • Mr Mark Andrew Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Belgrave Road, Wrexham, LL13 7ES, United Kingdom

      IIF 1459
  • Mr Mark Anthony Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Crowdale Road, Telford, West Midlands, TF5 0PD, England

      IIF 1460
  • Mr Mark Newton Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 1461
  • Sir Mark Ellis Powell Jones
    British born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68, St. Stephen Street, Edinburgh, EH3 5AQ, United Kingdom

      IIF 1462
  • Jones, Mark
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • 108 High Street, Stevenage, Hertfordshire, SG1 3DW

      IIF 1463
  • Jones, Mark
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
  • Jones, Mark
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 1466
  • Jones, Mark
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 1467
  • Jones, Mark
    British taxi driver born in September 1963

    Registered addresses and corresponding companies
    • 12 Nythe Road, Stratton St Margaret, Swindon, Wilthsire, SN3 4AN

      IIF 1468 IIF 1469
  • Jones, Mark
    British company director born in July 1964

    Registered addresses and corresponding companies
    • 68 Hermitage Road, Solihull, West Midlands, B91 2LP

      IIF 1470
  • Jones, Mark
    British artist and repetoir born in September 1964

    Registered addresses and corresponding companies
    • Flat 9, 19 Lansdowne Place, Hove, East Sussex, BN3 1HB

      IIF 1471
  • Jones, Mark
    British company director born in January 1966

    Registered addresses and corresponding companies
    • 45 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PG

      IIF 1472
  • Jones, Mark
    British director born in January 1966

    Registered addresses and corresponding companies
    • 19 Chesworth Road, Bromsgrove, Worcestershire, B60 2HF

      IIF 1473
  • Jones, Mark
    British salesman born in January 1966

    Registered addresses and corresponding companies
    • 45 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PG

      IIF 1474
  • Jones, Mark
    British company director born in November 1966

    Registered addresses and corresponding companies
    • 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 1475
  • Jones, Mark
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 1476
  • Jones, Mark
    British director born in December 1966

    Registered addresses and corresponding companies
    • 10 Tydfil Terrace, Troedyrhiw, Merthyr Tydfil, Mid Glamorgan, CF48 4JB

      IIF 1477
  • Jones, Mark
    British sales born in December 1966

    Registered addresses and corresponding companies
    • 7 Halleys Wallk, Addlestone, Surrey, KT15 2DH

      IIF 1478
  • Jones, Mark
    British director born in March 1967

    Resident in Gbr

    Registered addresses and corresponding companies
    • 20, Combley Drive, Plymouth, PL6 8JW, United Kingdom

      IIF 1479
  • Jones, Mark
    British managing director born in September 1968

    Registered addresses and corresponding companies
    • 7 Halleys Walk, Addlestone, Surrey, KT15 2DH

      IIF 1480
  • Jones, Mark
    British location manager born in August 1969

    Registered addresses and corresponding companies
    • 123 Salcott Road, London, SW11 6DG

      IIF 1481
  • Jones, Mark
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 1482
  • Jones, Mark
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lincoln Garage, Worcester Road, Leominster, Herefordshire, HR6 8AR, England

      IIF 1483
  • Jones, Mark
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pastorale Road, Bromsgrove, B60 2TP, England

      IIF 1484
  • Jones, Mark Anthony
    British car mechanic & mot inspector

    Registered addresses and corresponding companies
    • 2a, Gaskell Street, Newport, NP19 0GH

      IIF 1485
  • Jones, Mark Anthony
    British director born in December 1966

    Registered addresses and corresponding companies
  • Jones, Mark Hemming
    British accountant

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 1489
  • Jones, Mark Hemming
    British director

    Registered addresses and corresponding companies
    • Whiteacres Farm, Upton Road Clevelode, Malvern, Worcestershire, WR13 6PB

      IIF 1490
    • Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 1491
  • Jones, Mark Hemming
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chartwell House, Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 1492
    • Whiteacres Farm, Upton Road, Clevelode, Malvern, Worcestershire, WR13 6PB, England

      IIF 1493
  • Jones, Mark James
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, Peak Forest, Peak Forest, Buxton, Derbyshire, SK17 8EF, United Kingdom

      IIF 1494
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1495
  • Jones, Mark James
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Room Cottage, ., Peak Forest, Buxton, Derbyshire, SK17 8EF, England

      IIF 1496
    • 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 1497
  • Jones, Mark James
    British operations manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 1498
  • Mr Mark Anthony Jones
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Gaskell Street, Newport, South Wales, NP19 0GH, United Kingdom

      IIF 1499
  • Mr Mark Anthony Jones
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Brierley Close, Bootle, Merseyside, L30 7QH, United Kingdom

      IIF 1500
  • Mr Mark Anthony Jones
    Welsh born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Suit 5, Jarman House, Rear Of 42 High St, Redbourn, Herts, AL3 7LN, United Kingdom

      IIF 1501
  • Mr Mark Anthony Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Alstonfield, Esher, KT10 9DP, United Kingdom

      IIF 1502
    • 4, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 1503
  • Mr Mark Anthony Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Lawrence Jones
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G27, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, United Kingdom

      IIF 1528
    • 137 Coleridge Avenue, 137 Coleridge Avenue, South Shields, Tyne & Wear, NE33 3HB, England

      IIF 1529
  • Mr Mark Wolfe James
    British born in September 1964

    Resident in United Kingdom

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

      IIF 1530
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1531 IIF 1532 IIF 1533
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1534
  • James, Mark Wolfe
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 1535 IIF 1536
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1537
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 1538
  • James, Mark Wolfe
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Road, Stoke Bishop, Bristol, BS9 1JS, United Kingdom

      IIF 1539 IIF 1540
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1541
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1542
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 1543 IIF 1544 IIF 1545
    • Hall Farm, Sand Road, Wedmore, Somerset, BS28 4BZ

      IIF 1546
  • James, Mark Wolfe
    British exhibition contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 1547
  • James, Mark Wolfe
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fedden House, Church Road, Sweyd Park, Bristol, BS9 1JS

      IIF 1548
  • Jones, Andrew Marc
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 1549
    • 22, Walker Street, Edinburgh, EH3 7HR, United Kingdom

      IIF 1550
    • Heyshott Meadows, Heyshott, Midhurst, West Sussex, GU29 0DA

      IIF 1551
  • Jones, Mark Adrian
    British

    Registered addresses and corresponding companies
    • 18 Poplar Close, South Ockendon, Essex, RM15 6TU

      IIF 1552
  • Jones, Mark Allan
    British music industry management

    Registered addresses and corresponding companies
    • Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 1553
  • Jones, Mark Anthony
    British engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Granary Lane, Granary Lane, Eastleigh, SO50 9QU, United Kingdom

      IIF 1554
  • Jones, Mark Dean
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, England

      IIF 1555
    • Efs Group, Phoenix Way, Burnley, BB11 5SX, England

      IIF 1556
  • Jones, Mark Dean
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Ellis Powell, Sir
    British master of st cross college oxford born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • St Cross College, St Giles, Oxford, OX1 3LZ, Uk

      IIF 1560
  • Jones, Mark Ellis Powell, Sir
    British master of st cross college, oxford born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Ellis Powell, Sir
    British master, st cross college, oxford born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Down Lane, Compton, Guildford, Surrey, GU3 1DQ

      IIF 1563
  • Jones, Mark Frederick
    British insurance broker born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 47 Eldon Drive, Abergele, Clwyd, LL22 7DA

      IIF 1564
    • Unit 32, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA, Wales

      IIF 1565
  • Jones, Mark Frederick
    British insurance consultant born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA, Wales

      IIF 1566 IIF 1567
  • Jones, Mark Frederick
    British none born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA, United Kingdom

      IIF 1568
  • Jones, Mark Wesley
    British company director born in August 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • Cottage, Farm, Frog Lane, Balsall Common, West Midlands, CV1 2EL, United Kingdom

      IIF 1569
  • Mark Anthony Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Marlowes, Newbury, RG14 7AY, United Kingdom

      IIF 1570 IIF 1571
    • 62, Bartholomew Street, Newbury, RG14 7BE, United Kingdom

      IIF 1572
  • Mark Dean Jones
    Welsh born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX, United Kingdom

      IIF 1573
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 1574
  • James, Mark
    British compliance advisor born in December 1970

    Resident in United Kingdom

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

      IIF 1575
  • James, Mark
    British sales director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, England

      IIF 1576
  • James, Mark
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 1577
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1578
  • James, Mark
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Barrington Crescent, Thorntree, Middlesbrough, TS3 9HZ, England

      IIF 1579
  • James, Mark
    British scaffolding supervisor born in August 1977

    Resident in United Kingdom

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

      IIF 1580
  • Jones, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 3 Chancery Court, Wilford, Nottingham, Nottinghamshire, NG11 7EQ

      IIF 1581
  • Jones, Mark
    British

    Registered addresses and corresponding companies
  • Jones, Mark
    British accountant

    Registered addresses and corresponding companies
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 1594
  • Jones, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 1595
  • Jones, Mark
    British chef

    Registered addresses and corresponding companies
    • The Pump On The Green, Spittal, Haverfordwest, Pembrokeshire, SA62 5QT, Wales

      IIF 1596
  • Jones, Mark
    British company director

    Registered addresses and corresponding companies
    • Flat 3 Seascape, 11a Southbourne Overcliffe Drive, Bournemouth, Dorset, BH6 3TF

      IIF 1597 IIF 1598
    • 92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD

      IIF 1599
  • Jones, Mark
    British director

    Registered addresses and corresponding companies
    • 7 Halleys Walk, Addlestone, Surrey, KT15 2DH

      IIF 1600
    • Flat 3 Seascape, 11a Southbourne Overcliffe Drive, Bournemouth, Dorset, BH6 3TF

      IIF 1601 IIF 1602
  • Jones, Mark
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, St Marys Lane, Upminster, Essex, RM14 3BU, United Kingdom

      IIF 1603
  • Jones, Mark
    British barrister born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 1604
  • Jones, Mark
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wootton Drive, Wombourne, Wolverhampton, WV5 8BF, United Kingdom

      IIF 1605
  • Jones, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Topiary, Lychpit, Basingstoke, Hampshire, RG24 8YX, England

      IIF 1606
  • Jones, Mark
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 1607 IIF 1608
  • Jones, Mark
    Welsh general manager born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Brynymor Road, Swansea, SA1 4JJ, Wales

      IIF 1609
  • Jones, Mark Andrew
    British solicitor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Doctors Lane, Chaldon, Caterham, CR3 5AE, England

      IIF 1610
    • South Wind, Doctors Lane, Chaldon, Surrey, CR3 5AE

      IIF 1611
  • Jones, Mark Andrew
    British md born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Castle Place Market, Trowbridge, Wiltshire, BA14 8AL, United Kingdom

      IIF 1612
  • Jones, Mark David
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lilford Street, Bewsey Industrial Estate, Warrington, Cheshire, WA5 0LS, United Kingdom

      IIF 1613
  • Jones, Mark David
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lilford Street, Bewsey Industrial Estate, Warrington, Cheshire, WA5 0LS, United Kingdom

      IIF 1614
  • James, Mark
    British director born in December 1955

    Resident in United Kingdom

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

      IIF 1615
  • James, Mark
    British company director born in October 1981

    Resident in United Kingdom

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

      IIF 1616
  • Jones, Andrew Mark
    British chartered accountant born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff Airport, Vale Of Glamorgan, CF62 3BD

      IIF 1617
  • Jones, Andrew Mark
    British director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • -, Gorsewood Drive, Hakin, Milford Haven, Dyfed, SA73 3ER, United Kingdom

      IIF 1618
    • Gorsewood Drive, Gorsewood Drive, Milford Haven, SA73 3EP, Wales

      IIF 1619
    • Milford Haven Port Authority, Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire, SA73 3ER, United Kingdom

      IIF 1620
    • Milford Haven Port Authority, Gorsewood Drive, Milford Haven, Pembrokeshire, SA73 3EP, United Kingdom

      IIF 1621
  • Jones, Andrew Mark
    British finance director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Gorsewood Drive, Milford Haven, Pembrokeshire, SA73 3ER, United Kingdom

      IIF 1622
    • Milford Haven Port Authority, Gorsewood Drive, Milford Haven, Pembrokeshire, SA73 3EP, United Kingdom

      IIF 1623
    • Milford Haven Port Authority, Gorsewood Drive, Milford Haven, Pembrokeshire, SA73 3ER, United Kingdom

      IIF 1624
  • Jones, Andrew Mark
    British independent trustee born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2, Tangiers, Haverfordwest, Pembrokeshire, SA62 4BU, United Kingdom

      IIF 1625
  • Jones, Anthony Mark
    British

    Registered addresses and corresponding companies
    • 13, Dew Street, Haverfordwest, Pembrokeshire, SA61 1ST, United Kingdom

      IIF 1626
  • Jones, Anthony Mark
    British director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Allt Ioan, Johnstown, Carmarthen, SA31 3SB

      IIF 1627
  • Jones, Anthony Mark
    British mortgage broker born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Allt Ioan, Carmarthen, Carmarthenshire, SA31 3SB

      IIF 1628
  • Jones, Mark
    British chartered surveyor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Denmark Street, Goose Green, Altrincham, WA14 2SS, United Kingdom

      IIF 1629
  • Jones, Mark
    British property developer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Claymore St, Manchester, Lancashire, M18 8SQ, England

      IIF 1630
  • Jones, Mark
    British technical director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Burnhams Close, Andover, Hampshire, SP10 4NJ, United Kingdom

      IIF 1631
  • Jones, Mark
    British sales director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 600 Fareham Reach, Fareham Road, Gosport, Hampshire, PO13 0FW

      IIF 1632
    • 71 St Ronans Road, Southsea, Portsmouth, Hampshire, PO4 0PP

      IIF 1633
  • Jones, Mark
    British management consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 New Street, Church Gresley, Swadlincote, Derbyshire, DE11 9PS

      IIF 1634
  • Jones, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 1635
    • 2, Elie Court, Westerwood, Cumbernauld, Glasgow, G68 0EL, United Kingdom

      IIF 1636
  • Jones, Mark
    British it born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 1637
  • Jones, Mark
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 1638
    • 40, Marina Drive, Staverton, Trowbridge, BA14 8UR, United Kingdom

      IIF 1639
  • Jones, Mark
    British solicitor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langford House, 7 - 7a High Street, Chislehurst, BR7 5AB, England

      IIF 1640
  • Jones, Mark
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sorrel Court, Hawarden, Flintshire, CH5 3GR, United Kingdom

      IIF 1641
    • Unit 23, Lodge Hill Industrial Park, Westbury Sub Mendip, Wells, Somerset, BA5 1EY, United Kingdom

      IIF 1642
  • Jones, Mark
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 1643
  • Jones, Mark
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Stanhorn Grove, Felpham, Bognor Regis, PO22 8FP, United Kingdom

      IIF 1644
    • 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 1645
  • Jones, Mark
    born in August 1971

    Resident in Canada

    Registered addresses and corresponding companies
    • Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH, United Kingdom

      IIF 1646
  • Jones, Mark
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Beaumont Way, Norton Canes, Cannock, Staffordshire, WS11 9FQ

      IIF 1647
  • Jones, Mark
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beaumont Way, Cannock, WS11 9FQ, United Kingdom

      IIF 1648
    • 30 Beaumont Way, Norton Canes, Cannock, Staffordshire, WS11 9FQ

      IIF 1649 IIF 1650
    • 4, St Mary's Place, Nottingham, Nottinghamshire, NG1 1PH, United Kingdom

      IIF 1651 IIF 1652 IIF 1653
    • Unit 18 Leahall Enterprise Park, Wheelhouse Road, Brereton, Rugeley, Staffordshire, WS15 1LH, United Kingdom

      IIF 1654
  • Jones, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limes Road, Beckenham, Kent, BR3 6NS, England

      IIF 1655
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1656
  • Jones, Mark
    British locksmith born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Factory Street West, Manchester, M46 0EF, United Kingdom

      IIF 1657
    • 17, Calder Avenue, Wigan, WN2 4TR, United Kingdom

      IIF 1658 IIF 1659
  • Jones, Mark
    British property landlord born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 32 Bolton Road, Atherton, Manchester, M46 9JY, England

      IIF 1660
    • 17, Calder Avenue, Hindley Green, Wigan, WN2 4TR, United Kingdom

      IIF 1661
  • Jones, Mark
    British selfemployed born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester Business Park, 3000, Aviator Way, Manchester, Greater Manchester, M22 5TG, United Kingdom

      IIF 1662
  • Jones, Mark
    British electrical engineer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Windermere Road, Wrexham, Clwyd, LL12 8AG, United Kingdom

      IIF 1663
    • 5, Windermere Road, Wrexham, LL12 8AG, Wales

      IIF 1664
  • Jones, Mark
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Barton Road, Bletchley, Milton Keynes, MK2 3LQ, England

      IIF 1665
  • Jones, Mark
    British garage owner born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Barton Road, Bletchley, Milton Keynes, MK2 3LQ, United Kingdom

      IIF 1666
  • Jones, Mark
    British purchasing assistant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Firbeck Avenue, Laughton, Sheffield, S25 1YD, United Kingdom

      IIF 1667
  • Jones, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jaguar, Tamworth, Staffordshire, B77 2RQ

      IIF 1668
  • Jones, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 1669
  • Jones, Mark
    British banker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Melody Lane, Highbury, London, N5 2BQ

      IIF 1670
  • Jones, Mark
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Birchin Lane, Nantwich, CW56JU, United Kingdom

      IIF 1671
  • Jones, Mark
    British accountant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 5, Magnolia, 129 Cathedral Road, Cardiff, CF11 9QH, United Kingdom

      IIF 1672
  • Jones, Mark
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 128, 23 Kings Road, Cambridge, CB1 1AH, United Kingdom

      IIF 1673
    • 106, Sclater Street, London, E1 6HR, England

      IIF 1674
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1675
    • 9, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 1676
    • Flat 9, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 1677
  • Jones, Mark
    British baker born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Garfield Road, Great Yarmouth, NR30 4JX, England

      IIF 1678
  • Jones, Mark
    British builder born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyacinth Villa, Foundry Hill, Stithians, Truro, TR3 7BT, United Kingdom

      IIF 1679
  • Jones, Mark
    British project manager born in June 1976

    Resident in United Kingdom

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

      IIF 1680
  • Jones, Mark
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, West Crescent, Darlington, DL3 7PR, England

      IIF 1681
  • Jones, Mark
    British roofer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hawksford Cresent, Wolverhampton, WV10 9SN, United Kingdom

      IIF 1682
  • Jones, Mark
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British operations manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Ashbourne Grove, London, W4 2JH, United Kingdom

      IIF 1686
  • Jones, Mark
    born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pastorale Road, Bromsgrove, B60 2TP, United Kingdom

      IIF 1687
  • Jones, Mark Adrian
    British principal & ceo born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gower College Swansea, Tycoch Road, Sketty, Swansea, SA2 9EB, United Kingdom

      IIF 1688
  • Jones, Mark Andrew
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Belgrave Road, Wrexham, LL13 7ES, United Kingdom

      IIF 1689
  • Jones, Mark Andrew
    British self employed born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, 1st Floor, High Street, Mold, CH7 1BQ, Wales

      IIF 1690
  • Jones, Mark Andrew
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Weavers Place, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4FX, England

      IIF 1691
    • Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 1692
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1693 IIF 1694 IIF 1695
  • Jones, Mark Anthony
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1696
  • Jones, Mark Anthony
    British freelance graphic designer/e-learning developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Crowdale Road, Telford, TF5 0PD, England

      IIF 1697
  • Jones, Mark Ellis Powell
    British director born in February 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Corbetts Wharf, 87 Bermondsey Wall East, London, SE16 3AG

      IIF 1698
  • Jones, Mark Ellis Powell
    British museum director born in February 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Victoria And Albert Museum, Cromwell Road, London, SW7 2RL

      IIF 1699
  • Jones, Mark Jonathan
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acis House, 57 Bridge Street, Gainsborough, DN21 1GG, United Kingdom

      IIF 1700 IIF 1701
  • Jones, Mark Jonathan
    British operations director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collaboration Works, 2 Carbrook Street, Carbrook, Sheffield, S9 2JE, England

      IIF 1702 IIF 1703
  • Jones, Mark, Dr
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Appleby Glade, Haxby, York, North Yorkshire, YO32 3WY, United Kingdom

      IIF 1704
  • Jones, Andrew Mark
    British banker born in December 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • 1, Churchill Place, London, E14 5HP, England

      IIF 1705
  • Jones, Andrew Mark
    British consulting engineer born in October 1969

    Registered addresses and corresponding companies
    • 3 Chancery Court, Wilford, Nottingham, Nottinghamshire, NG11 7EQ

      IIF 1706
  • Jones, Mark
    British director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Jones, Mark
    British managing director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 14 Knatchbull Road, Camberwell, London, SE5 9QS

      IIF 1709
  • Jones, Mark
    British museum director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Jones, Mark
    British publican born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beech Walk, Littleover, Derby, Derbyshire, DE23 6AZ, United Kingdom

      IIF 1718
  • Jones, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British cca born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 1725
  • Jones, Mark
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British chartered accountants born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Walton Road, Ware, Herts, SG12 9PF

      IIF 1733
  • Jones, Mark
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 1734
  • Jones, Mark
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, GL52 2EX, United Kingdom

      IIF 1735
  • Jones, Mark
    Welsh builder born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 1736
  • Jones, Mark
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Highfield Drive, Penwortham, Preston, PR1 9HP, United Kingdom

      IIF 1737
  • Jones, Mark
    British leasing consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 1738
  • Jones, Mark
    British teacher born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, New Concordia Wharf, Mill Street, London, SE1 2BB, United Kingdom

      IIF 1739
  • Jones, Mark
    British news paper editor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Highbury Avenue, Prestatyn, Denbighshire, LL19 7NR, United Kingdom

      IIF 1740 IIF 1741
  • Jones, Mark
    British veterinary surgeon born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 1742
  • Jones, Mark
    British legal clerk born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rossett Road, Crosby, Merseyside, L23 3AN, England

      IIF 1743
  • Jones, Mark
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 1744 IIF 1745
  • Jones, Mark
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Springwell Road, Leeds, LS12 1AF, England

      IIF 1746
  • Jones, Mark
    British pc engineer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hampton Gardens, Herne Bay, Kent, United Kingdom

      IIF 1747
  • Jones, Mark
    British art dealer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 1748
  • Jones, Mark
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Fife Road, Kingston Upon Thames, Surrey, KT1 1SP, United Kingdom

      IIF 1749
  • Jones, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbinox Uk Ltd, Clock Park, Orbinox Uk Ltd, 6-7, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 1750
  • Jones, Mark
    British property developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 1751
  • Jones, Mark
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, Saint Michaels Road, Penkridge, Staffordshire, ST19 5AH

      IIF 1752
  • Jones, Mark
    British partitioner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkesyard, Rugeley, WS15 1PU, England

      IIF 1753
  • Jones, Mark
    British team leader engineering born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Furne Road, Blacon, Chester, CH1 5NS, United Kingdom

      IIF 1754
    • 6, Furne Road, Blacon, Chester, Cheshire, CH1 5NS, United Kingdom

      IIF 1755
  • Jones, Mark
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 1756
    • Reading Room Cottage, Peak Forest, Buxton, High Peak, Derbyshire, SK17 8EF, United Kingdom

      IIF 1757
  • Jones, Mark
    British lgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Hill Court, Huntingdon, PE29 3TJ, United Kingdom

      IIF 1758
  • Jones, Mark
    British warehouse manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Naldertown, Wantage, Oxfordshire, OX12 9EB, United Kingdom

      IIF 1759
  • Jones, Mark
    British leased courier born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, The Old Rectory, Bestwood Village, Nottingham, NG6 8UF, United Kingdom

      IIF 1760
  • Jones, Mark
    British stock taker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cedar Close, Burseldon, Southampton, Hampshire, SO45 5GN, United Kingdom

      IIF 1761
  • Jones, Mark
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 1762
  • Jones, Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Weedall Avenue, Salford, Greater Manchester, M5 3DG, United Kingdom

      IIF 1763
  • Jones, Mark
    British building contractor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 1764
  • Jones, Mark
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 1765 IIF 1766 IIF 1767
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1768
  • Jones, Mark
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 1769
    • 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 1770 IIF 1771
    • 24, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 1772
    • 91, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 2NA, United Kingdom

      IIF 1773
    • 91, Higher Bents Lane, Bredbury, Stockport, SK6 2NA, England

      IIF 1774
  • Jones, Mark
    British e-commerce born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, United Kingdom

      IIF 1775
  • Jones, Mark
    British procurement specialist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 1776
  • Jones, Mark
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark
    British financial consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Ashover Road, Old Tupton, Chesterfield, Derbyshire, S42 6HQ, United Kingdom

      IIF 1779
  • Jones, Mark
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cavendish Drive, Northampton, NN3 3DH, United Kingdom

      IIF 1780
  • Jones, Mark
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 1781
  • Jones, Mark
    British hgv driver born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kilmeston Close, Havant, PO9 5ES, United Kingdom

      IIF 1782
  • Jones, Mark
    British accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 1783
  • Jones, Mark
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 1784
  • Jones, Mark
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 1785 IIF 1786
  • Jones, Mark
    Welsh director born in August 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 107, Pengwern, Llangollen, LL20 8AU, Wales

      IIF 1787
  • Jones, Mark
    British film director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peel Place, Oxford, OX1 4UT, United Kingdom

      IIF 1788
  • Jones, Mark
    British delivery driver born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Brecon Avenue, Lowes Hill, Bromsgrove, Worcestershire, B61 0TQ, United Kingdom

      IIF 1789
  • Jones, Mark
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 1790
  • Jones, Mark
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Threlkeld Road, Manchester, M24 4WB, England

      IIF 1791
  • Jones, Mark Adrian

    Registered addresses and corresponding companies
  • Jones, Mark Anthony

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 1794
    • 2-3, St. Austins Friars, Shrewsbury, Shropshire, SY1 1RY, United Kingdom

      IIF 1795
    • 86, The Mount, Shrewsbury, Shropshire, SY3 8PL, United Kingdom

      IIF 1796
  • Jones, Mark Anthony
    British car mechanic & mot inspector born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Gaskell Street, Newport, NP19 0GH

      IIF 1797
  • Jones, Mark Anthony
    British it consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Brierley Close, Bootle, Merseyside, L30 7QH, England

      IIF 1798
  • Jones, Mark Anthony
    British self employed born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Brierley Close, Bootle, Merseyside, L30 7QH, United Kingdom

      IIF 1799
  • Jones, Mark Anthony
    Welsh company director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Suit 5, Jarman House, Rear Of 42 High St, Redbourn, Herts, AL3 7LN, United Kingdom

      IIF 1800
  • Jones, Mark Anthony
    British civil engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, South View, Troedyrhiw, Merthyr Tydfil, CF48 4JA, Wales

      IIF 1801
  • Jones, Mark Anthony
    British commercial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 1802
  • Jones, Mark Anthony
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 1803
    • 197a, Dykes Hall Road, Sheffield, S6 4EU, England

      IIF 1804
  • Jones, Mark Anthony
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 1805 IIF 1806
    • 3, Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 1807
    • Offex Riviera, Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 1808
    • 15 Mayflower House, Rockingham Road, Newbury, RG14 5PH, England

      IIF 1809
  • Jones, Mark Anthony
    British marketing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, England

      IIF 1810
  • Jones, Mark Anthony
    British chartered accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Anthony
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Anthony
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Severn House, 86 The Mount, Shrewsbury, Shropshire, SY3 8PL

      IIF 1841
  • Jones, Mark Lawrence
    British builder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 Coleridge Avenue, 137 Coleridge Avenue, South Shields, Tyne & Wear, NE33 3HB, England

      IIF 1842
  • Jones, Mark Lawrence
    British property manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G27, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, United Kingdom

      IIF 1843
  • Jones, Mark Newton
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Newton
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1848
    • 175, High Street, Tonbridge, Kent, TN9 1BX, United Kingdom

      IIF 1849
    • Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP, United Kingdom

      IIF 1850
  • Jones, Mark Newton
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1851
    • Survey House, 6 Station Road, Whyteleafe, Surrey, CR3 0EP, United Kingdom

      IIF 1852
    • Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP, England

      IIF 1853
  • Jones, Mark Newton
    British none supplied born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Survey House, 6 Station Road, Whyteleafe, Surrey, CR3 0EP, United Kingdom

      IIF 1854
  • Jones, Mark Patterson
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Laleham Road, Shepperton, Middlesex, TW17 0DF, United Kingdom

      IIF 1855
  • Jones, Mark Patterson
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 1856
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 1857 IIF 1858 IIF 1859
  • Jones, Mark Patterson
    British training born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Laleham Road, Shepperton, Middlesex, TW17 0DF

      IIF 1860
  • James, Mark Wolfe

    Registered addresses and corresponding companies
  • Jones, Mark
    Uk company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 1863
  • Jones, Mark
    born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 1864
  • Jones, Mark Ellis Powell, Sir
    British book seller born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Hillsleigh Road, London, W8 7LE, England

      IIF 1865
  • Jones, Mark Ellis Powell, Sir
    British bookseller born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grimsthorpe & Drummond Castle Trust Ltd, Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY, United Kingdom

      IIF 1866
    • St Marys Lodge, Marygate, York, North Yorkshire, YO30 7DR

      IIF 1867
  • Jones, Mark Ellis Powell, Sir
    British college warden born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY

      IIF 1868
  • Jones, Mark Ellis Powell, Sir
    British director born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Dering Street, London, W1S 1AG

      IIF 1869
  • Jones, Mark Ellis Powell, Sir
    British master of st cross college born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE

      IIF 1870
  • Jones, Mark Ellis Powell, Sir
    British museum trustee and advisor born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tullie House Museum And Art Gallery, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 1871
    • Tullie House, Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 1872
  • Marc Jone, Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 1873
  • Mark, James

    Registered addresses and corresponding companies
    • Flat 1, 10 Dale Street, Leamington Spa, CV32 5HJ, United Kingdom

      IIF 1874
  • Jones, Andrew Mark

    Registered addresses and corresponding companies
    • -, Gorsewood Drive, Hakin, Milford Haven, Dyfed, SA73 3ER, United Kingdom

      IIF 1875
    • C/o Milford Haven Port Aurthority, Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire, SA73 3EP, Wales

      IIF 1876
    • Milford Haven Port Authority, Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire, SA73 3ER, United Kingdom

      IIF 1877
  • Jones, Dean Mark
    British chief executive born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 1878
  • Jones, Mark
    Uk financial advisor born in December 1966

    Resident in Spain

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

      IIF 1879
  • Jones, Mark
    Welsh driver born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 1880
  • Jones, Mark
    Welsh dir born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Geek's, 24 Charles Street, Wrexham, LL1 38BT

      IIF 1881
  • Jones, Mark Andrew

    Registered addresses and corresponding companies
    • 8a, Castle Place Market, Trowbridge, Wiltshire, BA14 8AL, United Kingdom

      IIF 1882
  • Jones, Mark Frederick
    British general manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

      IIF 1883
    • 29 Foxhedge Way, Sharnbrook, Bedfordshire, MK44 1JR

      IIF 1884
  • James, Mark

    Registered addresses and corresponding companies
    • Unit 2, Burn View, Bude, EX23 8BZ, England

      IIF 1885
    • Stonehouse, Filkins, Lechlade, GL7 3JJ, England

      IIF 1886
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1887
  • Jones, Dean Mark
    British engineering director born in June 1968

    Resident in United Kingdom

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

      IIF 1888
  • Jones, Mark
    English driver born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, S60 5LL, United Kingdom

      IIF 1889
  • Jones, Mark
    English dental engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Pole Lane, Bury, BL9 8PX, England

      IIF 1890
  • Jones, Mark
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Pole Lane, Bury, Lancashire, BL9 8PX, United Kingdom

      IIF 1891
  • Jones, Mark, Dr
    English chief operating officer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Higher Education Academy, Innovation Way, York Science Park, York, YO10 5BR, United Kingdom

      IIF 1892
  • Jones, Mark, Dr
    English consultant born in September 1973

    Resident in United Kingdom

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

      IIF 1893
  • Jones, Mark, Dr
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Appleby Glade, Haxby, York, N Yorkshire, YO32 3YW

      IIF 1894
  • Jones, Mark, Dr
    English managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Appleby Glade, Haxby, York, N Yorkshire, YO32 3YW

      IIF 1895
  • Jones, Andrew Marc
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew Marc
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew Marc
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew Mark
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6AT, United Kingdom

      IIF 1950
  • Jones, Andrew Mark
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 1951
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 1952 IIF 1953
    • Farcet Road, Pondersbridge, Ramsey, Huntingdon, PE26 2TP, United Kingdom

      IIF 1954
    • 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 1955
  • Jones, Andrew Mark
    British farmer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, 8th Floor, 20 Farringdon Street, London, EC4A 4AB, England

      IIF 1956
  • Jones, Andrew Mark
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5HB, England

      IIF 1957
  • Jones, Andrew Mark
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford Haven Port Authority, Gorsewood Drive, Hakin, Milford Haven, Dyfed, SA73 3ER, United Kingdom

      IIF 1958
  • Jones, Anthony Mark
    Welsh director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Dew Street, Haverfordwest, Pembrokeshire, SA61 1ST

      IIF 1959
  • Jones, Anthony Mark
    Welsh mortgage advisor born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Dew Street, Haverfordwest, SA61 1ST, United Kingdom

      IIF 1960
  • Jones, Mark

    Registered addresses and corresponding companies
    • Blue Box, Unit 14, Station Road Industrial Estate, Birmingham, B46 1HT, England

      IIF 1961
    • Flat 15, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, England

      IIF 1962 IIF 1963
    • Grimsthorpe & Drummond Castle Trust Ltd, Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY, United Kingdom

      IIF 1964
    • Flat 3 Seascape, 11a Southbourne Overcliffe Drive, Bournemouth, Dorset, BH6 3TF

      IIF 1965 IIF 1966 IIF 1967
    • Flat 3 Seascape, Southbourne Overcliff Drive, Southbourne, Bournemouth, BH6 3TE, England

      IIF 1968 IIF 1969
    • Hatfield House, Thedwastre Road, Thurston, Bury St. Edmunds, IP31 3QY, England

      IIF 1970
    • Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS, England

      IIF 1971
    • Unit 128, 23 Kings Road, Cambridge, CB1 1AH, United Kingdom

      IIF 1972
    • 30, Beaumont Way, Cannock, WS11 9FQ, United Kingdom

      IIF 1973
    • Apartment 5, Magnolia, 129 Cathedral Road, Cardiff, CF11 9QH, United Kingdom

      IIF 1974
    • Cottage Farm, Frog Lane, Balsall Common, Coventry, CV7 7FP, United Kingdom

      IIF 1975
    • Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 1976
    • 1 Cedar House, Diss Road, Scole, Diss, Norfolk, IP21 4DH, England

      IIF 1977
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 1978 IIF 1979
    • 123 Salcott Road, London, SW11 6DG

      IIF 1980
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1981 IIF 1982
    • 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 1983
    • 9, Eamont Court, Eamont Street, London, NW8 7DG, England

      IIF 1984
    • Finance Department, Queen Mary And Westfield College, London, E1 4NS

      IIF 1985
    • 3, Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, S60 5LL, United Kingdom

      IIF 1986
    • Unit 1, Salisbury Road, Downton, Salisbury, SP5 3JJ, United Kingdom

      IIF 1987
    • Unit 1, The Headlands, Downton, Salisbury, Wiltshire, SP5 3JJ, United Kingdom

      IIF 1988 IIF 1989
    • Red Lion Inn, Bottom Street, Northend, Southam, CV47 2TJ, United Kingdom

      IIF 1990
    • 12 Walton Road, Ware, Hertfordshire, SG12 9PF, United Kingdom

      IIF 1991
    • 17, Calder Avenue, Hindley Green, Wigan, Lancashire, WN2 4TR, United Kingdom

      IIF 1992
    • 7 Brecon Avenue, Lowes Hill, Bromsgrove, Worcestershire, B61 0TQ, United Kingdom

      IIF 1993
    • 5, Windermere Road, Wrexham, LL12 8AG, Wales

      IIF 1994
  • Jones, Mark Anthony
    Welsh security officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 5 Jarman House, Rear Of 42 High Street, St. Albans, AL3 7LN, United Kingdom

      IIF 1995
  • Jones, Mark, Dr

    Registered addresses and corresponding companies
    • Quad East, Lord Mayors Walk, York, YO31 7EX, England

      IIF 1996
  • Jones, Mary

    Registered addresses and corresponding companies
    • Caldrum, Derrygonnelly, Fermanagh, BT93 6BF

      IIF 1997
  • Jones, Anthony Mark
    British fire safety consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mount Farm Barns, Norbury Town Lane, Norbury, Whitchurch, SY13 4JW, England

      IIF 1998
  • Wijkamp, Johannes Andreas Maria
    Dutch financial adv born in April 1967

    Registered addresses and corresponding companies
    • De Heuvel 13, Amersfoort 3823hn, Holland

      IIF 1999
  • Jones, Mark Ellis Powell, Sir
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, St. Stephen Street, Edinburgh, EH3 5AQ, United Kingdom

      IIF 2000
child relation
Offspring entities and appointments
Active 781
  • 1
    DEL DIRECT LIMITED - 2005-01-14
    KEL DIRECT LIMITED - 2003-07-22
    SCHUNK INTEC (UK) LIMITED - 1998-05-12
    INSISTPROOF LIMITED - 1998-01-06
    Unit 1 The Headlands, Salisbury Road Downton, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    2,423,270 GBP2023-12-31
    Officer
    2000-05-17 ~ now
    IIF 616 - director → ME
    2000-05-17 ~ now
    IIF 1602 - secretary → ME
  • 2
    SELLBAY LIMITED - 2004-12-21
    Unit 1 The Headlands Salisbury Road, Downton, Salisbury
    Corporate (3 parents)
    Equity (Company account)
    1,111,768 GBP2024-03-31
    Officer
    2004-11-11 ~ now
    IIF 620 - director → ME
    2004-11-11 ~ now
    IIF 1601 - secretary → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-06 ~ now
    IIF 1536 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 4
    14 Shirley Avenue, Cheam, Sutton, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 432 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 887 - director → ME
  • 6
    1 Curzon Street, London, England
    Corporate (8 parents)
    Officer
    2019-06-27 ~ now
    IIF 896 - director → ME
  • 7
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 903 - director → ME
  • 8
    1 Curzon Street, London, England
    Corporate (8 parents)
    Officer
    2019-06-27 ~ now
    IIF 897 - director → ME
  • 9
    1 Curzon Street, London, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2019-06-27 ~ now
    IIF 893 - director → ME
  • 10
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 904 - director → ME
  • 11
    2a Gaskell Street, Newport
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,149 GBP2024-03-31
    Officer
    2009-02-25 ~ now
    IIF 1797 - director → ME
    2009-02-25 ~ now
    IIF 1485 - secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 1499 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 102 Bowen Court St Asaph Business Park, St. Asaph
    Corporate (2 parents)
    Equity (Company account)
    976 GBP2023-09-30
    Officer
    2014-09-11 ~ now
    IIF 1641 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 13
    Hamilton House, Hamilton Terrace, Milford Haven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,901 GBP2024-08-31
    Officer
    2018-08-14 ~ now
    IIF 1960 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 1458 - Ownership of shares – 75% or moreOE
    IIF 1458 - Ownership of voting rights - 75% or moreOE
    IIF 1458 - Right to appoint or remove directorsOE
  • 14
    49a Queen Mary Avenue, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2025-04-23 ~ now
    IIF 1392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1392 - Right to appoint or remove directorsOE
  • 15
    1 Curzon Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2019-06-27 ~ now
    IIF 905 - director → ME
  • 16
    1 Curzon Street, London, England
    Corporate (8 parents)
    Officer
    2019-06-27 ~ now
    IIF 899 - director → ME
  • 17
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 891 - director → ME
  • 18
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 906 - director → ME
  • 19
    1 Curzon Street, London, England
    Dissolved corporate (7 parents, 3 offsprings)
    Officer
    2019-06-27 ~ dissolved
    IIF 890 - director → ME
  • 20
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 902 - director → ME
  • 21
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 901 - director → ME
  • 22
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2008-02-03 ~ now
    IIF 1595 - secretary → ME
  • 23
    141 Columbine Road, Ely, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 458 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 24
    141 Columbine Road, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 456 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 25
    141 Columbine Road, Ely, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 457 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 26
    Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    1,201,216 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 1567 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 27
    Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    39,842 GBP2024-03-31
    Officer
    2007-11-13 ~ now
    IIF 1566 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1393 - Has significant influence or controlOE
  • 28
    65 Culrevog Road, Dungannon, County Tyrone
    Corporate (4 parents)
    Equity (Company account)
    132,294 GBP2024-04-30
    Officer
    2008-02-20 ~ now
    IIF 886 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Acis House, 57 Bridge Street, Gainsborough, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 1701 - director → ME
  • 30
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Corporate (6 parents)
    Officer
    2020-07-27 ~ now
    IIF 442 - director → ME
  • 31
    ACIS HOUSING LIMITED - 2019-10-29
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Corporate (5 parents)
    Officer
    2020-07-27 ~ now
    IIF 441 - director → ME
  • 32
    W L MANAGEMENT LIMITED - 2000-11-17
    CROSSCO (507) LIMITED - 2000-10-12
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-07-27 ~ now
    IIF 443 - director → ME
  • 33
    ASHFORD COLOUR PRESS LIMITED - 2024-12-11
    ASHCOL LIMITED - 2002-10-11
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    260,749 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-29 ~ now
    IIF 1803 - director → ME
  • 35
    GFE 2017 LIMITED - 2015-04-10
    Ian Cox Sarginsons Law, 10 The Quadrant, Coventry
    Dissolved corporate (6 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 36
    3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 1774 - director → ME
  • 37
    AIR FORWARDING INTERNATIONAL (MANCHESTER) LIMITED - 2002-12-16
    WORLDMILE LIMITED - 1991-02-07
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,051,128 GBP2024-03-31
    Officer
    2021-02-26 ~ now
    IIF 280 - director → ME
  • 38
    15 Weynor Gardens, Kelling, Holt, Norfolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 690 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -324 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    3 Denmark Street, Goose Green, Altrincham, United Kingdom
    Corporate (9 parents, 8 offsprings)
    Officer
    2021-03-24 ~ now
    IIF 1629 - director → ME
  • 42
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-03-05 ~ now
    IIF 1320 - director → ME
  • 43
    Unit 23 Lodge Hill Industrial Park, Westbury Sub Mendip, Wells, Somerset, United Kingdom
    Corporate (1 parent)
    Officer
    2010-03-16 ~ now
    IIF 1642 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 44
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 1879 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 45
    ANDANTE FREIGHT SERVICES LIMITED - 1994-05-25
    APHRODITE SHIPPING & FREIGHT LIMITED - 1994-05-04
    YORKCO 129 LIMITED - 1994-04-06
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,345,972 GBP2024-03-31
    Officer
    2022-08-01 ~ now
    IIF 271 - director → ME
  • 46
    51 Gordon Road, Mannofield, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 872 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 47
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,428,875 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 836 - director → ME
  • 48
    GFE 2016 LIMITED - 2015-04-10
    Ian Cox Sarginsons Law, 10 The Quadrant, Coventry
    Dissolved corporate (6 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 200 - Has significant influence or controlOE
  • 49
    5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,004 GBP2020-06-30
    Officer
    2012-01-24 ~ dissolved
    IIF 1748 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 50
    9 Dering Street, London
    Corporate (4 parents)
    Officer
    2019-08-09 ~ now
    IIF 1869 - director → ME
  • 51
    JONES KINSEY LIMITED - 2013-09-10
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -19,521 GBP2022-12-31
    Officer
    2010-09-02 ~ now
    IIF 677 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 52
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,725 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 705 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 1572 - Ownership of shares – 75% or moreOE
    IIF 1572 - Ownership of voting rights - 75% or moreOE
    IIF 1572 - Right to appoint or remove directorsOE
  • 53
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 1814 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 1506 - Ownership of shares – 75% or moreOE
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Right to appoint or remove directorsOE
  • 54
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 1818 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 1512 - Ownership of shares – 75% or moreOE
    IIF 1512 - Ownership of voting rights - 75% or moreOE
    IIF 1512 - Right to appoint or remove directorsOE
  • 55
    Kingsland House, Abbey Foregate, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 696 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 56
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2017-06-22 ~ dissolved
    IIF 1826 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 1508 - Ownership of shares – 75% or moreOE
    IIF 1508 - Ownership of voting rights - 75% or moreOE
    IIF 1508 - Right to appoint or remove directorsOE
  • 57
    62 Bartholomew Street, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 702 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 58
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-01-31
    Officer
    2019-07-10 ~ now
    IIF 1817 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 1514 - Ownership of shares – 75% or moreOE
    IIF 1514 - Ownership of voting rights - 75% or moreOE
    IIF 1514 - Right to appoint or remove directorsOE
  • 59
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2022-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 1827 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 1520 - Ownership of shares – 75% or moreOE
    IIF 1520 - Ownership of voting rights - 75% or moreOE
    IIF 1520 - Right to appoint or remove directorsOE
  • 60
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 1824 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 1516 - Ownership of shares – 75% or moreOE
    IIF 1516 - Ownership of voting rights - 75% or moreOE
    IIF 1516 - Right to appoint or remove directorsOE
  • 61
    62 Bartholomew Street, Newbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-30
    Officer
    2016-10-04 ~ now
    IIF 1823 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 1507 - Ownership of shares – 75% or moreOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
    IIF 1507 - Right to appoint or remove directorsOE
  • 62
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 1815 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 1509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    JONES KINSEY RESOURCES LIMITED - 2013-10-08
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-10-31
    Officer
    2018-07-01 ~ now
    IIF 700 - director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 1505 - Ownership of shares – 75% or moreOE
    IIF 1505 - Ownership of voting rights - 75% or moreOE
    IIF 1505 - Right to appoint or remove directorsOE
  • 64
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 1429 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 1600 - secretary → ME
  • 66
    Unit 1 The Headlands, Downton, Salisbury, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    283,077 GBP2024-01-31
    Officer
    2018-12-06 ~ now
    IIF 623 - director → ME
    2016-06-03 ~ now
    IIF 1989 - secretary → ME
  • 67
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,199,900 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 263 - director → ME
  • 68
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Equity (Company account)
    2,800,510 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 258 - director → ME
  • 69
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,498 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 1555 - director → ME
  • 70
    Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-03 ~ now
    IIF 1692 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 71
    2 Weavers Place, Bailiff Bridge, Brighouse, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2024-11-30 ~ now
    IIF 1691 - director → ME
  • 72
    Suite 1 Discovery House Jubilee Trading Estate, Gorsey Lane, Coleshill, Birmingham, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,501 GBP2020-08-31
    Officer
    2019-08-12 ~ dissolved
    IIF 1376 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 73
    Flat 15, Mornington Court, High Street, Coleshill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 1372 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 74
    Unit 14, Station Road, Coleshill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 1370 - director → ME
    2016-11-17 ~ dissolved
    IIF 1961 - secretary → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 75
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,935 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 1616 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 824 - Ownership of shares – 75% or moreOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Right to appoint or remove directorsOE
  • 76
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    2,218,122 GBP2023-11-30
    Officer
    2016-11-17 ~ now
    IIF 470 - director → ME
  • 77
    Bankside Gallery, 48 Hopton Street, London
    Corporate (9 parents, 1 offspring)
    Officer
    2024-12-12 ~ now
    IIF 367 - director → ME
  • 78
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 1778 - director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 79
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 900 - director → ME
  • 80
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 476 - director → ME
  • 81
    6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-11-02 ~ now
    IIF 888 - director → ME
  • 82
    REGENESIS CONSULTANCY LTD - 2008-01-07
    Dee Point Blacon Point Road, Blacon, Chester
    Dissolved corporate (3 parents)
    Officer
    2006-12-06 ~ dissolved
    IIF 1755 - director → ME
  • 83
    77-81 Alma Road, Clifton, Bristol, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 790 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 84
    150 High Street, Banstead, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    22,766 GBP2018-06-30
    Officer
    2012-11-16 ~ now
    IIF 312 - director → ME
  • 85
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 895 - director → ME
  • 86
    GFE 2015 LIMITED - 2015-04-18
    Ian Cox Sarginsons Law, 10 The Quadrant, Coventry
    Dissolved corporate (6 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 87
    REVELPANEL TRADING LIMITED - 1993-08-09
    Pant Y Graig Ffrwd Galed, Tregarth, Bangor, Gwynedd, Wales
    Dissolved corporate (3 parents)
    Officer
    2001-05-21 ~ dissolved
    IIF 1400 - director → ME
  • 88
    Flat 1 10 Dale Street, Leamington Spa, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 1453 - director → ME
    2014-12-29 ~ dissolved
    IIF 1874 - secretary → ME
  • 89
    5 Great Oak Road, Crickhowell, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,545 GBP2018-08-31
    Officer
    2012-02-13 ~ dissolved
    IIF 1430 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 90
    BLACON PROJECT - 2005-02-09
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (11 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 1754 - director → ME
  • 91
    MARSHALL DATACOMMUNICATIONS LTD - 2007-03-19
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    273,512 GBP2023-12-31
    Officer
    2008-02-01 ~ now
    IIF 636 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 92
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    180,979 GBP2023-12-31
    Officer
    2007-02-09 ~ now
    IIF 635 - director → ME
  • 93
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    627,517 GBP2023-12-31
    Officer
    2011-11-17 ~ now
    IIF 658 - director → ME
  • 94
    I-NET CONNECT LIMITED - 2024-03-23
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,338 GBP2023-12-31
    Officer
    2009-08-12 ~ now
    IIF 637 - director → ME
  • 95
    106 Severn Drive, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    -12,762 GBP2023-05-31
    Officer
    2017-05-10 ~ now
    IIF 354 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    Lincoln Garage, Worcester Road, Leominster, Herefordshire, England
    Corporate (6 parents)
    Officer
    2018-01-01 ~ now
    IIF 1483 - llp-designated-member → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 600 - Has significant influence or controlOE
  • 97
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,208,936 GBP2024-03-31
    Officer
    2016-09-02 ~ now
    IIF 260 - director → ME
  • 98
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 519 - director → ME
  • 99
    WHITE HEAT RECORDINGS LIMITED - 2005-12-28
    Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 632 - director → ME
  • 100
    WHITE HEAT MUSIC LIMITED - 2005-12-28
    Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-04-14 ~ dissolved
    IIF 631 - director → ME
  • 101
    The Old Bank The Triangle, Paulton, Bristol
    Corporate (2 parents)
    Equity (Company account)
    343,245 GBP2024-02-29
    Officer
    2004-12-08 ~ now
    IIF 356 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 102
    3 Alstonfield, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 1807 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 1502 - Ownership of shares – 75% or moreOE
    IIF 1502 - Ownership of voting rights - 75% or moreOE
    IIF 1502 - Right to appoint or remove directorsOE
  • 103
    80 Ledborough Lane, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 782 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    MARK JAMES PHOTOGRAPHY LIMITED - 2021-09-22
    Unit 2 Burn View, Bude, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,453 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 305 - director → ME
    2021-04-15 ~ now
    IIF 1885 - secretary → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 105
    12 East Street, Epsom, Surrey
    Corporate (1 parent)
    Officer
    2022-04-29 ~ now
    IIF 1751 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 106
    SCA CONSTRUCTION LTD - 2021-03-10
    44 Evesham Avenue, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    2023-05-20 ~ now
    IIF 404 - director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 107
    40 Marina Drive, Staverton, Trowbridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 1639 - director → ME
  • 108
    LIMECROWN LIMITED - 2013-01-15
    The Old Court House, Clark Street, Morecambe, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    43,948 GBP2024-01-31
    Officer
    2013-01-11 ~ now
    IIF 626 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 109
    Matrix Point Mainstream Industrial Park, Mainstream Way, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,608,109 GBP2024-07-31
    Officer
    2017-07-18 ~ now
    IIF 434 - director → ME
  • 110
    Matrix Point Mainstream Industrial Park, Mainstream Way, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,231,602 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 435 - director → ME
  • 111
    Matrix Point Mainstream Industrial Park, Mainsteam Way, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,479,335 GBP2024-07-31
    Officer
    2011-11-01 ~ now
    IIF 436 - director → ME
  • 112
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    808,681 GBP2024-03-31
    Officer
    2015-04-14 ~ now
    IIF 251 - director → ME
  • 113
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Equity (Company account)
    7,730,357 GBP2024-03-31
    Officer
    2020-08-10 ~ now
    IIF 281 - director → ME
  • 114
    Unit 1 Salisbury Road, Downton, Salisbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-01 ~ now
    IIF 615 - director → ME
    2022-06-30 ~ now
    IIF 1987 - secretary → ME
  • 115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 1744 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 116
    CAMERON TAVERNS LTD - 2011-04-26
    7 Paynes Park, Hitchin, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-02 ~ dissolved
    IIF 675 - director → ME
  • 117
    Acis House, 57 Bridge Street, Gainsborough, United Kingdom
    Corporate (6 parents)
    Officer
    2024-09-06 ~ now
    IIF 1700 - director → ME
  • 118
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, West Midlands
    Corporate (2 parents)
    Current Assets (Company account)
    5,353 GBP2024-05-31
    Officer
    2014-05-28 ~ now
    IIF 541 - director → ME
    2014-05-28 ~ now
    IIF 1975 - secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 187 - Has significant influence or controlOE
  • 119
    46 Vivian Avenue, Hendon Central, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,353 GBP2019-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 1644 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    76 Factory Street West, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,136 GBP2023-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 1657 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 337 - Ownership of shares – More than 50% but less than 75%OE
    IIF 337 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 337 - Right to appoint or remove directorsOE
  • 121
    CARDIFF-WALES AIRPORT LIMITED - 1996-03-26
    Cardiff Airport, Vale Of Glamorgan
    Corporate (7 parents, 1 offspring)
    Officer
    2023-03-30 ~ now
    IIF 1617 - director → ME
  • 122
    Unit 4 Dovecote Road, Central Point, Eurocentral Business Park, Holytown, Motherwell, Scotland
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,188,126 GBP2024-03-31
    Officer
    2021-05-28 ~ now
    IIF 286 - director → ME
  • 123
    Unit 2 Tangiers, Haverfordwest, Pembrokeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-04-26 ~ now
    IIF 1625 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 821 - Has significant influence or control over the trustees of a trustOE
  • 124
    Sketty Hall, Sketty Lane, Swansea, Wales
    Dissolved corporate (4 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 1410 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 793 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    Marchamont House 116 High Street, Egham, United Kingdom, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 1859 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 302 - Ownership of shares – More than 50% but less than 75%OE
    IIF 302 - Ownership of voting rights - More than 50% but less than 75%OE
  • 126
    CLIFFWIND LIMITED - 2007-03-19
    One, Curzon Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2024-03-05 ~ dissolved
    IIF 1322 - director → ME
  • 127
    MASTHOOD LIMITED - 2007-03-19
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1329 - director → ME
  • 128
    26 Forge Close, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 1769 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
  • 129
    GFPOWER LIMITED - 2019-11-26
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    899,603 GBP2023-05-31
    Officer
    2011-02-24 ~ now
    IIF 571 - director → ME
  • 130
    148 Chaseley Road, Etching Hill, Rugeley, England
    Corporate (2 parents)
    Equity (Company account)
    15,505 GBP2024-02-29
    Officer
    2017-02-28 ~ now
    IIF 628 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 131
    26 Forge Close, Cannock, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 1764 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 593 - Has significant influence or controlOE
  • 132
    17 Calder Avenue, Hindley Green, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 1661 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-04 ~ dissolved
    IIF 839 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 134
    Efs.global The Trailer Yard Phoenix Way, Burnley, Burnley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 840 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 236 - Ownership of shares – More than 50% but less than 75%OE
    IIF 236 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 135
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,665,101 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 267 - director → ME
  • 136
    73 Duke Street, Darlington, Co Durham, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 418 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    15 Mornington Court, High Street, Birmingham, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 1374 - director → ME
  • 138
    C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-03 ~ dissolved
    IIF 1425 - director → ME
  • 139
    CROSS MEDIA PRINT AND DIGITAL SOLUTIONS LLP - 2017-11-21
    Chartwell House, Wilsom Road, Alton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 1492 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to surplus assets - More than 25% but not more than 50%OE
  • 140
    Flat 15, Mornington Court, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 1375 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 141
    THE 157 GROUP LIMITED - 2016-09-30
    Graphic House, 124 City Road, Stoke-on-trent, England
    Dissolved corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-12-10 ~ dissolved
    IIF 1412 - director → ME
  • 142
    Finance Building, Singleton Park, Swansea, Wales
    Dissolved corporate (7 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2014-04-15 ~ dissolved
    IIF 1409 - director → ME
  • 143
    New Lodge, Drift Road, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 1478 - director → ME
  • 144
    CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY - 2013-09-02
    Acis House, Bridge Street, Gainsborough, England
    Corporate (6 parents)
    Officer
    2022-08-01 ~ now
    IIF 450 - director → ME
  • 145
    9 Limes Road, Beckenham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    62,018 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 1655 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 146
    Bluebox Business Centre Unit 14 Station Road , Coleshill, Birmingham, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 1371 - director → ME
    2014-04-11 ~ dissolved
    IIF 1963 - secretary → ME
  • 147
    147a High Street, Waltham Cross, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 778 - director → ME
  • 148
    35 Homefarm Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 1686 - director → ME
  • 149
    23 Rosebay Gardens, Hook, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,716 GBP2020-03-31
    Officer
    2011-04-05 ~ dissolved
    IIF 670 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 150
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 1556 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 861 - Has significant influence or controlOE
  • 151
    COOK THIRTY SIX LIMITED - 2005-11-24
    Manufactory House, Bell Lane, Hertford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,693,326 GBP2023-12-31
    Officer
    2005-11-22 ~ now
    IIF 1734 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 152
    Ground Floor East Wing, 7 Curzon Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2017-10-09 ~ now
    IIF 1367 - director → ME
  • 153
    One, Curzon Street, London, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2024-03-05 ~ dissolved
    IIF 1327 - director → ME
  • 154
    Flat C, 42 Quernmore Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2016-12-12 ~ dissolved
    IIF 789 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 155
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    206 GBP2020-10-31
    Officer
    2017-10-11 ~ now
    IIF 389 - director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 156
    528 Lichfield Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,890 GBP2019-01-31
    Officer
    2017-08-07 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Right to appoint or remove directorsOE
  • 157
    4 Dovecote Road, Holytown, Motherwell, Lanarkshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    936,431 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-05-28 ~ now
    IIF 285 - director → ME
  • 158
    GREEN FROG ENVIRONMENTAL (UK) LIMITED - 2017-03-15
    NEW POWER GENERATION NO5 LIMITED - 2017-02-28
    10 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    The Lodge Hawkesyard Estate, Near Lichfield, Rugeley, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,661 GBP2023-09-30
    Officer
    1996-09-12 ~ now
    IIF 1753 - director → ME
  • 160
    The Lodge, Hawkesyard, Rugeley, England
    Corporate (2 parents)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 633 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 161
    The Lodge, Hawkesyard, Rugeley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2008-11-18 ~ now
    IIF 1752 - director → ME
  • 162
    SCHOSWEEN 41 LIMITED - 2017-11-21
    Unit 24 Mobbs Way, Oulton, Lowestoft, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    209,150 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-11-07 ~ now
    IIF 804 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 163
    71-75 Shelton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    138,509 GBP2023-06-30
    Officer
    2022-04-21 ~ now
    IIF 1893 - director → ME
  • 164
    14a Main Street, Cockermouth, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,032 GBP2020-04-30
    Officer
    2012-05-11 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 165
    Perthi, Llyn Y Fran Road, Llandysul, Dyfed
    Dissolved corporate (2 parents)
    Officer
    2004-02-14 ~ dissolved
    IIF 1489 - secretary → ME
  • 166
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,415 GBP2021-04-30
    Officer
    2016-11-29 ~ now
    IIF 407 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 167
    16 Chapel Close, Comberbach, Northwich, England
    Corporate (2 parents)
    Equity (Company account)
    759 GBP2023-08-31
    Officer
    2008-02-04 ~ now
    IIF 682 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    AH (WAGON LANE) LIMITED - 2011-02-01
    APPLESTONE HOMES (WAGON LANE) LIMITED - 2007-10-18
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2005-05-24
    130 High Street, Beckenham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 567 - director → ME
  • 169
    18 Fifth Avenue, Shotgate, Wickford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,867 GBP2020-02-28
    Officer
    2013-02-25 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    DIRECT INC LTD - 2011-04-15
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 676 - director → ME
  • 171
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    36,013 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 1288 - director → ME
  • 172
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 492 - director → ME
  • 173
    3 Jaguar, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 1668 - director → ME
  • 174
    Holloway Chambers, 28 Priory Street, Dudley, England
    Dissolved corporate (6 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 378 - director → ME
  • 175
    The Estate Office, Dunbeath, Caithness
    Dissolved corporate (3 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 1585 - secretary → ME
  • 176
    QUAYSHELFCO 693 LIMITED - 1999-03-24
    Unit 1 The Headlands, Salisbury Road Downton, Salisbury, Wiltshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,455,498 GBP2023-12-31
    Officer
    1999-04-30 ~ now
    IIF 619 - director → ME
    1999-04-30 ~ now
    IIF 1965 - secretary → ME
  • 177
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 1605 - director → ME
  • 178
    Units 4 -5 Claylands Road, Bishops Waltham, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,983 GBP2024-03-31
    Officer
    2015-05-06 ~ now
    IIF 243 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 179
    Suite 332 27 Colmore Row, Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 607 - director → ME
  • 180
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 1745 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 181
    Unit 3 Springwell Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 1746 - director → ME
  • 182
    4385, 08521120: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2013-05-09 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 183
    Pegasus Express Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,630 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 253 - director → ME
  • 184
    1 Darren View Court, Coedpenmaen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-03 ~ now
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 883 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 883 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 883 - Right to appoint or remove directors as a member of a firmOE
  • 185
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (11 parents, 5 offsprings)
    Officer
    2017-07-20 ~ now
    IIF 1703 - director → ME
  • 186
    Efs Group, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -112,240 GBP2024-03-31
    Officer
    2007-03-19 ~ now
    IIF 290 - director → ME
  • 187
    EFS GLOBAL LIMITED - 2018-11-01
    Efs Group, Phoenix Way, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 838 - director → ME
  • 188
    Efs.global The Trailer Yard Phoenix Way, Burnley, Burnley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-23 ~ dissolved
    IIF 841 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
  • 189
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 1558 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 859 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 859 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Right to appoint or remove directors as a member of a firmOE
  • 190
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,024 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 1559 - director → ME
  • 191
    E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    393,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 248 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 879 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 879 - Right to appoint or remove directorsOE
  • 192
    EFS BURNLEY LIMITED - 2018-11-01
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    15,193 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-14 ~ now
    IIF 283 - director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 881 - Ownership of shares – More than 50% but less than 75%OE
    IIF 881 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 881 - Right to appoint or remove directorsOE
  • 193
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 1573 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1573 - Right to appoint or remove directorsOE
  • 194
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents, 15 offsprings)
    Profit/Loss (Company account)
    268,223 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-07-19 ~ now
    IIF 842 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 234 - Has significant influence or controlOE
  • 195
    REFRIGERATED TRANSPORT SERVICES LIMITED - 2013-01-24
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,841,680 GBP2024-03-31
    Officer
    2011-05-26 ~ now
    IIF 250 - director → ME
  • 196
    JRS TRACTION LIMITED - 2021-07-30
    J J & E WORLDWIDE SERVICES LIMITED - 2011-08-03
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,264,310 GBP2024-03-31
    Officer
    2018-06-22 ~ now
    IIF 274 - director → ME
  • 197
    E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    87 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 249 - director → ME
  • 198
    E F S Global, Phoenix Way, Burnley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 880 - Has significant influence or controlOE
  • 199
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -225 GBP2018-10-31
    Officer
    2014-05-21 ~ dissolved
    IIF 1763 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
  • 200
    Units 4 - 5 Claylands Road, Bishops Waltham, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,016 GBP2024-03-31
    Officer
    2012-01-19 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,760 GBP2023-12-31
    Officer
    2022-08-01 ~ now
    IIF 711 - director → ME
  • 202
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents)
    Total liabilities (Company account)
    2,752,656 GBP2023-12-31
    Officer
    2022-10-06 ~ now
    IIF 713 - director → ME
  • 203
    Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,480,635 GBP2023-12-31
    Officer
    2022-07-28 ~ now
    IIF 714 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 204
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    127,012 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 706 - director → ME
  • 205
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents)
    Total liabilities (Company account)
    815,916 GBP2023-12-31
    Officer
    2022-10-06 ~ now
    IIF 712 - director → ME
  • 206
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents)
    Officer
    2023-12-08 ~ now
    IIF 709 - director → ME
  • 207
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,306,789 GBP2024-03-31
    Officer
    2022-12-02 ~ now
    IIF 268 - director → ME
  • 208
    12 Vauxhall Street, Dudley, West Mids
    Dissolved corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 1770 - director → ME
  • 209
    Bridge House, River Side North, Bewdley, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 1771 - director → ME
  • 210
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -462,698 GBP2020-03-31
    Officer
    2024-01-03 ~ now
    IIF 1702 - director → ME
  • 211
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 1656 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 212
    Unit 18 Leahall Enterprise Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-30 ~ now
    IIF 1648 - director → ME
    2024-10-30 ~ now
    IIF 1973 - secretary → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 816 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 816 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 816 - Right to appoint or remove directorsOE
  • 213
    7 High Street, Windsor, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    137,834 GBP2023-12-31
    Officer
    2021-08-02 ~ now
    IIF 671 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    1-2 The Grange High Street, Westerham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    56,310 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 224 - director → ME
  • 215
    1 Franchise Street, Kidderminster, Worcs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2018-11-30
    Officer
    2014-06-23 ~ dissolved
    IIF 687 - director → ME
  • 216
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,025,351 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 276 - director → ME
  • 217
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,787,300 GBP2024-03-31
    Officer
    2017-10-03 ~ now
    IIF 264 - director → ME
  • 218
    Unit 9 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Corporate (2 parents)
    Equity (Company account)
    120,795 GBP2024-03-31
    Officer
    2013-10-18 ~ now
    IIF 871 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 219
    EVIDALE LIMITED - 2000-03-06
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    418,755 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 261 - director → ME
  • 220
    Offex Riviera, (mark Jones) Global Hose, Manor Court, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 1806 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 221
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    150,578 GBP2024-03-31
    Officer
    2012-02-14 ~ now
    IIF 266 - director → ME
  • 222
    FINTIME LIMITED - 1986-11-28
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Equity (Company account)
    4,836,714 GBP2024-03-31
    Officer
    2019-05-02 ~ now
    IIF 837 - director → ME
  • 223
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 775 - director → ME
  • 224
    69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ dissolved
    IIF 1548 - director → ME
  • 225
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 1542 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 1532 - Ownership of shares – 75% or moreOE
  • 226
    CONEXIA PUBLISHING LIMITED - 2008-10-15
    1 Lyric Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 1538 - director → ME
  • 227
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -162,950 GBP2024-03-31
    Officer
    2022-05-31 ~ now
    IIF 1953 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 1457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1457 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    23 Green Lane, Chinley, High Peak, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,486 GBP2021-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 1756 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 229
    1 Firbeck Avenue, Laughton, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 1667 - director → ME
  • 230
    67 Crowdale Road, Telford, Shropshire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    46 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 1697 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 1460 - Has significant influence or controlOE
  • 231
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -703,723 GBP2024-03-31
    Officer
    2022-12-02 ~ now
    IIF 272 - director → ME
  • 232
    8a Castle Place Market, Trowbridge, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 1612 - director → ME
    2022-07-12 ~ dissolved
    IIF 1882 - secretary → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 1416 - Ownership of shares – 75% or moreOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Right to appoint or remove directorsOE
  • 233
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 1828 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1524 - Ownership of shares – 75% or moreOE
    IIF 1524 - Ownership of voting rights - 75% or moreOE
    IIF 1524 - Right to appoint or remove directorsOE
  • 234
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 235
    5 Windermere Road, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    3,250 GBP2020-10-31
    Officer
    2018-10-01 ~ now
    IIF 1664 - director → ME
    2018-10-01 ~ now
    IIF 1994 - secretary → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
  • 236
    5 Windermere Road, Wrexham, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 1663 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 817 - Ownership of shares – 75% or moreOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Right to appoint or remove directorsOE
  • 237
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1326 - director → ME
  • 238
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-02-19 ~ now
    IIF 1535 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 1531 - Ownership of shares – 75% or moreOE
  • 239
    AOT FRAMING LTD - 2025-03-26
    First Floor 6-7 Clock Park, Shripney Road, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 1750 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 240
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 1541 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 1530 - Ownership of shares – 75% or moreOE
    IIF 1530 - Ownership of voting rights - 75% or moreOE
    IIF 1530 - Right to appoint or remove directorsOE
  • 241
    PHARMACROWD LIMITED - 2021-02-03
    Marchamont House, 116 High Street, Egham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,555 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 1635 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Right to appoint or remove directorsOE
  • 242
    4 Burman Road, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 612 - director → ME
  • 243
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-04 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 245
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -137,679 GBP2023-12-31
    Officer
    2021-10-31 ~ now
    IIF 701 - director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 246
    35 Colchester Road, West Mersea, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    -3,991 GBP2023-12-31
    Officer
    2022-09-25 ~ now
    IIF 416 - director → ME
  • 247
    1 Lynstone Cottages, Bude, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 1575 - director → ME
    2017-09-19 ~ dissolved
    IIF 1887 - secretary → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 794 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    Geek’s, 24 Charles Street, Wrexham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 1881 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
  • 249
    GEES HOLDINGS LIMITED - 2009-03-02
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Equity (Company account)
    13,619,449 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 255 - director → ME
  • 250
    WATCH STRAP LIMITED - 2004-06-14
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    101,177 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 279 - director → ME
  • 251
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 485 - director → ME
  • 252
    GREEN FROG POWER AFRICA LIMITED - 2014-04-03
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,326 GBP2023-07-31
    Officer
    2009-10-01 ~ now
    IIF 550 - director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-05-19 ~ now
    IIF 535 - director → ME
  • 254
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-16 ~ now
    IIF 521 - director → ME
  • 255
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Officer
    2023-03-16 ~ now
    IIF 517 - director → ME
  • 256
    GFI73 LTD
    - now
    GFI 73 LTD - 2021-07-19
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    153,888 GBP2022-10-31
    Officer
    2021-07-07 ~ now
    IIF 518 - director → ME
  • 257
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    32,885,654 GBP2022-10-31
    Officer
    2011-05-09 ~ now
    IIF 570 - director → ME
  • 258
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 554 - director → ME
  • 259
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 552 - director → ME
  • 260
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 556 - director → ME
  • 261
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 555 - director → ME
  • 262
    7 Brecon Avenue, Bromsgrove, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-28 ~ dissolved
    IIF 1386 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 828 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 828 - Right to appoint or remove directorsOE
  • 263
    Unit 29 Metro Business Centre, Kangley Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,254 GBP2023-11-30
    Officer
    2010-11-03 ~ now
    IIF 431 - director → ME
    Person with significant control
    2017-12-24 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 264
    68 St. Stephen Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,522 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 2000 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 1462 - Ownership of shares – 75% or moreOE
    IIF 1462 - Ownership of voting rights - 75% or moreOE
  • 265
    6 Pastorale Road, Bromsgrove, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 1687 - llp-designated-member → ME
  • 266
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-05 ~ dissolved
    IIF 477 - director → ME
  • 267
    MEAALOFA DEVELOPMENTS LIMITED - 2015-01-22
    One, Curzon Street, London
    Corporate (6 parents)
    Officer
    2015-01-23 ~ now
    IIF 1918 - director → ME
  • 268
    3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 1808 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 269
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -318,855 GBP2023-10-31
    Officer
    2014-10-16 ~ dissolved
    IIF 471 - director → ME
  • 270
    White Gate Business Centres, Alexander Lane, Shenfield, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 1673 - director → ME
    2013-04-19 ~ dissolved
    IIF 1972 - secretary → ME
  • 271
    GREEN FROG GAS TRANSPORTATION LIMITED - 2018-01-03
    17 The Court Yard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-09-26 ~ now
    IIF 503 - director → ME
  • 272
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 524 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 273
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2018-12-07 ~ now
    IIF 514 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 274
    CLEAR HEARING SOLUTIONS LTD - 2012-02-14
    The Hive, Beaufighter Road, Weston-super-mare, North Somerset, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-05-30 ~ now
    IIF 566 - director → ME
  • 275
    10 The Quadrant, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -487,780 GBP2022-10-31
    Officer
    2021-04-22 ~ now
    IIF 515 - director → ME
  • 277
    J & S INDUSTRIAL AND DOMESTIC SERVICES LIMITED - 2019-12-10
    Unit 6 Ace Business Park, Mackadown Lane, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    127,540 GBP2024-05-31
    Officer
    2016-08-23 ~ now
    IIF 502 - director → ME
  • 278
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Total liabilities (Company account)
    2,888 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 528 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 279
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Officer
    2023-04-25 ~ now
    IIF 525 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 280
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 523 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 281
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 526 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 282
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 534 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 283
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Officer
    2023-02-10 ~ now
    IIF 532 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 284
    GREEN FROG POWER SPV-3 LIMITED - 2024-04-25
    GREEN FROG POWER (MAGHERAKEEL BESS) LIMITED - 2023-08-24
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 531 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 285
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 530 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 286
    10 The Quadrant, Coventry, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-01-04 ~ dissolved
    IIF 572 - director → ME
  • 287
    GREEN FROG VENTURES LIMITED - 2022-01-31
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    118,971 GBP2023-04-30
    Officer
    2021-04-22 ~ now
    IIF 520 - director → ME
  • 288
    GREEN FROG POWER (ENNISKILLEN) LIMITED - 2023-08-24
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 527 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 289
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    72,815 GBP2023-10-31
    Officer
    2015-10-16 ~ now
    IIF 462 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Has significant influence or controlOE
  • 290
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-21 ~ dissolved
    IIF 553 - director → ME
  • 291
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF 533 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 292
    GREEN FROG GAS UTILITIES LIMITED - 2020-03-12
    GF UTILITIES LIMITED - 2015-09-27
    GREEN FROG GAS CONNECTIONS LIMITED - 2014-09-26
    17 The Court Yard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    281,119 GBP2022-06-01 ~ 2023-05-31
    Officer
    2014-07-08 ~ now
    IIF 551 - director → ME
  • 293
    Grimsthorpe & Drummond Castle Trust Ltd Estate Office, Grimsthorpe, Bourne, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-10-14 ~ now
    IIF 1866 - director → ME
    2019-10-14 ~ now
    IIF 1964 - secretary → ME
  • 294
    Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2012-03-14 ~ now
    IIF 1868 - director → ME
  • 295
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 695 - director → ME
  • 296
    DESSERTBOXX LONDON LTD - 2022-10-02
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 1675 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 297
    149 Mark Rake, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 1383 - director → ME
  • 298
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 433 - director → ME
  • 299
    40 Casserley Road, Colne, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 360 - director → ME
  • 300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 1677 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 301
    9 Eamont Court, Eamont St, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 1676 - director → ME
    2023-07-26 ~ dissolved
    IIF 1984 - secretary → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Right to appoint or remove directorsOE
  • 302
    HEXA LAND LIMITED - 2024-09-10
    4 St Mary's Place, Nottingham, Nottinghamshire, England
    Corporate (4 parents)
    Officer
    2023-12-09 ~ now
    IIF 1651 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 303
    4 St Mary's Place, Nottingham, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 1653 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Right to appoint or remove directorsOE
  • 304
    4 St Mary's Place, Nottingham, Nottinghamshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    732,559 GBP2024-01-31
    Officer
    2021-04-14 ~ now
    IIF 398 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 305
    HEXA CONSULTING (LAND) LIMITED - 2024-09-10
    HEXA CONSULTING (NORTH) LIMITED - 2024-09-10
    4 St Mary's Place, Nottingham, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    56,009 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 1652 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 306
    8 Highfield Drive, Penwortham, Preston, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 1737 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 307
    TRINITY ASSET FINANCE LIMITED - 2016-11-04
    HIGHLAND FINANCE (SCOTLAND) LIMITED - 2016-02-24
    24072, Sc486498: Companies House Default Address, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    710 GBP2018-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 608 - director → ME
  • 308
    Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Corporate (6 parents)
    Officer
    2015-10-13 ~ now
    IIF 1870 - director → ME
  • 309
    46 Vivian Avenue, Hendon Central, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,417 GBP2016-10-31
    Officer
    2014-10-07 ~ dissolved
    IIF 1645 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    6 Pastorale Road, Bromsgrove, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 1484 - llp-designated-member → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
  • 311
    26 Forge Close Churchbridge, Cannock, England
    Corporate (1 parent)
    Officer
    2019-03-05 ~ now
    IIF 1776 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 594 - Has significant influence or controlOE
  • 312
    2f Marlpit Lane, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-22 ~ now
    IIF 437 - director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 313
    LORRAINE LOVELL LTD - 2011-05-17
    Marchamont House, 116 High Street, Egham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    337,067 GBP2024-04-30
    Officer
    2011-04-20 ~ now
    IIF 1857 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    Suite 303, 10 Park House, Park Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 1543 - director → ME
    2007-03-01 ~ dissolved
    IIF 1421 - secretary → ME
  • 315
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,144 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 1720 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 316
    IFOR JONES & SON T/A FUNERAL ASSITANCE LTD. - 2020-07-15
    MMJCHEF LIMITED - 2020-07-13
    Coppins, Sundawn Avenue, Holywell, Flintshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2012-12-07 ~ now
    IIF 1643 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 317
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    47,144 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 270 - director → ME
  • 318
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,367 GBP2016-08-31
    Officer
    2015-09-01 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 319
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 320
    1 The Green, Richmond, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 412 - director → ME
  • 321
    333 Beechwood Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2012-10-23 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 322
    Survey House, Station Road, Whyteleafe, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 1853 - director → ME
  • 323
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,190,968 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 273 - director → ME
  • 324
    73 Duke Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,657 GBP2021-10-31
    Officer
    2010-10-14 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    SOLARGISE (SOLAR PARKS) 12 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -151,097 GBP2016-09-30
    Officer
    2014-12-15 ~ dissolved
    IIF 720 - director → ME
  • 326
    SOLARGISE (SOLAR PARKS)19 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -349,305 GBP2016-09-30
    Officer
    2016-10-01 ~ dissolved
    IIF 721 - director → ME
  • 327
    SOLARGISE (SOLAR PARKS)22 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,632 GBP2016-09-30
    Officer
    2017-03-21 ~ dissolved
    IIF 719 - director → ME
  • 328
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,401 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 737 - director → ME
  • 329
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    231,420 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 766 - director → ME
  • 330
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,707 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 771 - director → ME
  • 331
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,882 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 744 - director → ME
  • 332
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,312 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 762 - director → ME
  • 333
    Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 1858 - director → ME
  • 334
    Izabella House, 37 Regent Place, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    18,326 GBP2023-02-28
    Officer
    2015-02-17 ~ now
    IIF 430 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 335
    7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    3,848 GBP2023-12-31
    Officer
    2023-12-19 ~ now
    IIF 640 - director → ME
  • 336
    Sibthorpe House Main Road, Bulcote, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 832 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    VENTUREWELL LIMITED - 2004-06-23
    69 Princess Victoria Street, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2004-06-18 ~ dissolved
    IIF 1544 - director → ME
    2004-06-18 ~ dissolved
    IIF 1862 - secretary → ME
  • 338
    Index House, Ty Coch Iway, Cwmbran, Torfaen
    Corporate (2 parents)
    Officer
    2004-05-11 ~ now
    IIF 1546 - director → ME
  • 339
    393 Norwood Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 340
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 1452 - director → ME
  • 341
    Unit 8b Altham Industrial Estate, Accrington, England
    Corporate (4 parents)
    Equity (Company account)
    177,414 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 1891 - director → ME
  • 342
    Capital House 27, Glumangate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    50,805 GBP2024-04-30
    Officer
    2010-02-03 ~ now
    IIF 683 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 343
    Capital House, Glumangate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    18,943 GBP2023-11-30
    Officer
    2012-11-26 ~ now
    IIF 684 - director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 344
    7 Lockwood Drive, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,135 GBP2024-03-31
    Officer
    2018-01-08 ~ now
    IIF 388 - director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    30 Beaumont Way, Norton Canes, Cannock, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    11,691 GBP2024-03-31
    Officer
    2009-03-04 ~ now
    IIF 1647 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 330 - Ownership of shares – More than 50% but less than 75%OE
    IIF 330 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 330 - Right to appoint or remove directorsOE
  • 346
    4 Garfield Road, Great Yarmouth, England
    Corporate (2 parents)
    Officer
    2023-04-18 ~ now
    IIF 1678 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 347
    Sibthorpe House Main Road, Bulcote, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-11 ~ dissolved
    IIF 830 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 348
    JONESHOLMES CONSULTANCY LIMITED - 2023-01-13
    31 Oakwood Close, Shenstone, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,771 GBP2023-10-31
    Officer
    2019-02-18 ~ now
    IIF 688 - director → ME
  • 349
    96 Greenbank Road, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    126,651 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 873 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 350
    4 Glen Luss Gardens, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 1377 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 351
    90, Station Road R & R Sports, Rainham, Gillingham, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 376 - director → ME
  • 352
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,322,976 GBP2024-03-31
    Officer
    2000-02-19 ~ now
    IIF 278 - director → ME
  • 353
    9 Lilford Street Bewsey Industrial Estate, Warrington, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,913,062 GBP2024-04-30
    Officer
    2010-09-02 ~ now
    IIF 1614 - director → ME
  • 354
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -325,003 GBP2024-03-31
    Officer
    2017-02-20 ~ now
    IIF 835 - director → ME
  • 355
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    650 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 1768 - director → ME
    2021-04-20 ~ now
    IIF 1981 - secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 356
    116 Ballards Lane, Suite 8, Finchley, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,142 GBP2017-03-31
    Officer
    2016-03-01 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 357
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 1638 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 358
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 557 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 188 - Right to appoint or remove directorsOE
  • 359
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 516 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 360
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    18,528,318 GBP2024-01-31
    Officer
    2018-01-12 ~ now
    IIF 466 - director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -179,610 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 529 - director → ME
  • 362
    3 The Marlowes, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2020-05-19 ~ now
    IIF 699 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 1571 - Ownership of shares – 75% or moreOE
    IIF 1571 - Ownership of voting rights - 75% or moreOE
    IIF 1571 - Right to appoint or remove directorsOE
  • 363
    3 The Marlowes, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40 GBP2023-05-31
    Officer
    2020-05-19 ~ now
    IIF 697 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 1570 - Ownership of shares – 75% or moreOE
    IIF 1570 - Ownership of voting rights - 75% or moreOE
    IIF 1570 - Right to appoint or remove directorsOE
  • 364
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,927 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 289 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 298 - Has significant influence or controlOE
  • 365
    Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,755 GBP2023-11-30
    Officer
    2017-06-06 ~ now
    IIF 1568 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 1394 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1394 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 366
    Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,665 GBP2023-11-30
    Officer
    2017-08-04 ~ now
    IIF 1565 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    2 Harford Gardens, Sirhowy, Tredegar, Gwent, Wales
    Corporate (2 parents)
    Equity (Company account)
    68 GBP2021-09-30
    Officer
    2014-09-05 ~ now
    IIF 1772 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 368
    Sterling House, 94 London Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 1684 - director → ME
  • 369
    Sterling House, 94 London Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 1683 - director → ME
  • 370
    Portavon Marina Keynsham Road, Keynsham, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ dissolved
    IIF 318 - director → ME
  • 371
    CUSHMAN-KITAGAWA LIMITED - 1987-08-14
    Unit 1 The Headlands Salisbury, Road, Downton, Salisbury
    Corporate (10 parents)
    Officer
    1999-06-01 ~ now
    IIF 617 - director → ME
    1999-01-18 ~ now
    IIF 1966 - secretary → ME
  • 372
    3 Whitehouse Cottages Bourne Road, West Bergholt, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 373
    97 Barrington Crescent, Thorntree, Middlesbrough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,614 GBP2023-08-31
    Officer
    2019-08-28 ~ now
    IIF 1579 - director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 374
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 1580 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 797 - Ownership of shares – 75% or moreOE
  • 375
    31 Hanson Grove, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 306 - director → ME
  • 376
    72 Kingscote Road West, Hatherley, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 680 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    MOTORMILE FINANCE UK LIMITED - 2018-03-14
    Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2019-08-01 ~ now
    IIF 1368 - director → ME
  • 378
    Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2021-08-23 ~ now
    IIF 1950 - director → ME
  • 379
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 495 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 380
    LASALLE PARTNERS INVESTMENT MANAGEMENT LIMITED - 2000-05-03
    One, Curzon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-07-31 ~ dissolved
    IIF 355 - director → ME
  • 381
    69 Princess Victoria Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ dissolved
    IIF 1539 - director → ME
  • 382
    75 Brynymor Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,701 GBP2020-01-31
    Officer
    2018-09-06 ~ dissolved
    IIF 1609 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 383
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    870,327 GBP2022-04-30
    Officer
    2023-12-18 ~ now
    IIF 254 - director → ME
  • 384
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 1888 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 1387 - Ownership of shares – 75% or moreOE
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Right to appoint or remove directorsOE
  • 385
    UKIG NOMINEES 2 LIMITED - 2022-01-05
    CORDEA SAVILLS UK INCOME AND GROWTH GP LIMITED - 2015-11-12
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-12-21 ~ now
    IIF 915 - director → ME
  • 386
    UKIG NOMINEES LIMITED - 2022-01-05
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-12-21 ~ now
    IIF 916 - director → ME
  • 387
    No 5 176 South Street, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    758 GBP2020-12-31
    Officer
    2018-12-19 ~ now
    IIF 1379 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 121 - Has significant influence or controlOE
  • 388
    BOGNOR REGIS WAREHOUSE LIMITED - 2019-08-19
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2019-07-18 ~ now
    IIF 923 - director → ME
  • 389
    AGHOCO 1410 LIMITED - 2016-05-17
    One Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-05-17 ~ now
    IIF 917 - director → ME
  • 390
    LONDONMETRIC BELL FARM LIMITED - 2014-05-07
    REDWARREN LIMITED - 2014-01-09
    One Curzon Street, ., London
    Corporate (6 parents)
    Officer
    2014-01-09 ~ now
    IIF 1917 - director → ME
  • 391
    AGHOCO 2071 LIMITED - 2021-07-09
    One Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-07-09 ~ now
    IIF 918 - director → ME
  • 392
    1 Curzon Street, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2014-10-17 ~ now
    IIF 1910 - director → ME
  • 393
    PJM PROPERTIES (DROITWICH) LIMITED - 2022-03-30
    One, Curzon Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    192,722 GBP2021-03-31
    Officer
    2022-03-22 ~ now
    IIF 913 - director → ME
  • 394
    One Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-05-23 ~ now
    IIF 914 - director → ME
  • 395
    One, Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 912 - director → ME
  • 396
    LONDONMETRIC OKR LIMITED - 2024-12-02
    One Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-07-22 ~ now
    IIF 922 - director → ME
  • 397
    One, Curzon Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-05-12 ~ now
    IIF 921 - director → ME
  • 398
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 1908 - director → ME
  • 399
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2017-07-25 ~ now
    IIF 919 - director → ME
  • 400
    ACCRUE INDUSTRIAL OPPORTUNITIES 4 LIMITED - 2021-05-14
    1 Curzon Street, London, England
    Corporate (6 parents)
    Officer
    2021-04-23 ~ now
    IIF 894 - director → ME
  • 401
    1 Curzon Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 1912 - director → ME
  • 402
    LONDON & STAMFORD PROPERTY PLC - 2013-01-25
    1 Curzon Street, London, England
    Corporate (13 parents, 101 offsprings)
    Officer
    2013-01-25 ~ now
    IIF 892 - director → ME
  • 403
    LONDONMETRIC GRIMSBY LIMITED - 2015-03-30
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 1909 - director → ME
  • 404
    MILLINK LIMITED - 2013-06-06
    First Floor, 1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2013-05-21 ~ now
    IIF 1907 - director → ME
  • 405
    ABLETOWN LIMITED - 2013-08-15
    One, Curzon Street, London
    Corporate (6 parents)
    Officer
    2013-08-23 ~ now
    IIF 1919 - director → ME
  • 406
    SANDYGROUND LIMITED - 2014-01-09
    One Curzon Street, ., London
    Dissolved corporate (6 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 1916 - director → ME
  • 407
    OLDKERN LIMITED - 2013-07-25
    One, Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 1911 - director → ME
  • 408
    One Curzon Street, London
    Corporate (6 parents)
    Officer
    2014-05-29 ~ now
    IIF 1920 - director → ME
  • 409
    REDKERN LIMITED - 2013-06-25
    First Floor, 1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 1915 - director → ME
  • 410
    WELLSMERE LIMITED - 2012-12-20
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2013-01-10 ~ now
    IIF 1902 - director → ME
  • 411
    EPPINGBLUE LIMITED - 2014-05-14
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2014-04-10 ~ now
    IIF 1913 - director → ME
  • 412
    NEWMORN LIMITED - 2013-07-03
    First Floor, 1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 1914 - director → ME
  • 413
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-11-15 ~ now
    IIF 924 - director → ME
  • 414
    1 Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-03-05 ~ now
    IIF 907 - director → ME
  • 415
    LOVE WALK
    - now
    LOVE WALK HOSTEL FOR DISABLED WORKERS - 1990-06-13
    LOVE WALK HOSTEL FOR DISABLED WOMEN WORKERS - 1980-12-31
    Langford House, 7 - 7a High Street, Chislehurst, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-17 ~ now
    IIF 1610 - director → ME
  • 416
    LSI (STOKE) LIMITED - 2006-07-04
    THORSTONE (STAINES) LIMITED - 2006-05-26
    SPEED 6978 LIMITED - 1998-06-22
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2015-08-13 ~ now
    IIF 889 - director → ME
  • 417
    FADESTAR LIMITED - 2006-06-28
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2025-02-07 ~ now
    IIF 926 - director → ME
  • 418
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,204 GBP2024-09-30
    Officer
    2021-11-09 ~ now
    IIF 678 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 419
    27 Glumangate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -33,083 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 681 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 420
    TANSOR (CORNBOW) LIMITED - 2022-11-15
    VALE RETAIL (CORNBOW) LIMITED - 2015-12-23
    MENION LIMITED - 2001-07-23
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,013,904 GBP2020-12-31
    Officer
    2024-03-05 ~ now
    IIF 1310 - director → ME
  • 421
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1325 - director → ME
  • 422
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 101 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 1323 - director → ME
  • 423
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-03-05 ~ now
    IIF 1353 - director → ME
  • 424
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1356 - director → ME
  • 425
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 101 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 1354 - director → ME
  • 426
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-03-05 ~ now
    IIF 1359 - director → ME
  • 427
    LXI PLC - 2024-04-03
    LXI REIT PLC - 2024-04-03
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 101 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 1351 - director → ME
  • 428
    FIRETHORN GLASGOW LIMITED - 2022-11-14
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1362 - director → ME
  • 429
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 17 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 1313 - director → ME
  • 430
    FPI CO 114 LTD - 2017-09-27
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1334 - director → ME
  • 431
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 1312 - director → ME
  • 432
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 1363 - director → ME
  • 433
    One, Curzon Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2024-03-05 ~ now
    IIF 1324 - director → ME
  • 434
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1340 - director → ME
  • 435
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1365 - director → ME
  • 436
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1344 - director → ME
  • 437
    1 Curzon Street, London, England
    Corporate (6 parents)
    Officer
    2024-06-27 ~ now
    IIF 1289 - director → ME
  • 438
    SECURE INCOME REIT LIMITED - 2022-08-01
    SECURE INCOME REIT PLC - 2022-07-27
    SECURE INCOME REIT LIMITED - 2014-05-27
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1309 - director → ME
  • 439
    First Names House, Victoria Road, Douglas, Isle Of Man
    Corporate (5 parents)
    Officer
    Responsible for director
    2024-03-14 ~ now
    IIF 1873 - managing-officer → ME
  • 440
    21 Hendre Road Abertridwr, Caerphilly, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 1402 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 441
    3 Fairview Court, Fairview Road, Cheltenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 1735 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 442
    Unit 3 New Concordia Wharf, Mill Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 1739 - director → ME
  • 443
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Equity (Company account)
    817,646 GBP2021-01-31
    Officer
    2015-07-30 ~ dissolved
    IIF 1844 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 444
    18 Charteris Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 1405 - director → ME
  • 445
    141 Columbine Road, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 446
    12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    367 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 1790 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 447
    Unit 27 Meridian Business Village, Hansby Drive, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 448
    37 Cedar Close, Bursledon, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    60,062 GBP2019-03-31
    Officer
    2015-02-04 ~ dissolved
    IIF 1761 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    22 Brierley Close, Bootle, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -498 GBP2017-12-31
    Officer
    2013-08-06 ~ dissolved
    IIF 1798 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1500 - Ownership of shares – 75% or moreOE
    IIF 1500 - Ownership of voting rights - 75% or moreOE
    IIF 1500 - Right to appoint or remove directorsOE
  • 450
    28 Ferndale Road, Rayleigh, Essex
    Corporate (2 parents)
    Equity (Company account)
    954 GBP2023-07-31
    Officer
    2002-07-30 ~ now
    IIF 393 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 451
    72b Wheelock Street, Middlewich, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-08-31
    Officer
    2002-07-31 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or controlOE
  • 452
    FORCEWEIGHT PROJECTS LIMITED - 1993-04-01
    St Kilian House, 38 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    1993-03-23 ~ dissolved
    IIF 1547 - director → ME
  • 453
    65 Lord Street, Millom, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 876 - director → ME
  • 454
    Downs & Co, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 455
    266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 1773 - director → ME
  • 456
    6 Threlkeld Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 459 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Has significant influence or control over the trustees of a trustOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 457
    Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,803 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 1607 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 458
    Apartment 5, Magnolia, 129 Cathedral Road, Cardiff, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-08-18 ~ now
    IIF 1672 - director → ME
  • 459
    35 Bowes Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-09 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2022-07-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 460
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,997,947 GBP2023-05-31
    Officer
    2019-05-08 ~ dissolved
    IIF 1724 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 845 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 461
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,488 GBP2021-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 1722 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 849 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 849 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 462
    22 Brierley Close, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 1799 - director → ME
  • 463
    56 Pole Lane, Bury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    153,073 GBP2024-03-31
    Officer
    2008-09-10 ~ now
    IIF 1890 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 863 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Right to appoint or remove directorsOE
  • 464
    DIG IT & LEG IT LIMITED - 2016-01-08
    MARK DIGGER LTD - 2015-12-14
    73 Duke Street, Darlington, Co Durham
    Corporate (1 parent)
    Equity (Company account)
    114,272 GBP2023-09-30
    Officer
    2014-09-03 ~ now
    IIF 417 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 465
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    72,528 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 866 - director → ME
    2021-11-30 ~ now
    IIF 1886 - secretary → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 466
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 1537 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 1534 - Ownership of shares – 75% or moreOE
    IIF 1534 - Ownership of voting rights - 75% or moreOE
    IIF 1534 - Right to appoint or remove directorsOE
  • 467
    141 141 Columbine Road, Ely, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 454 - director → ME
  • 468
    137 Coleridge Avenue 137 Coleridge Avenue, South Shields, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 1842 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1529 - Ownership of shares – 75% or moreOE
  • 469
    7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    1,798 GBP2024-04-05
    Officer
    2018-01-03 ~ now
    IIF 691 - director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 470
    G27 William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF 1843 - director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 1528 - Ownership of shares – 75% or moreOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
    IIF 1528 - Right to appoint or remove directorsOE
  • 471
    The Old Church, 48 Verulam Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -732 GBP2024-02-28
    Officer
    1996-01-17 ~ now
    IIF 645 - director → ME
    1996-01-17 ~ now
    IIF 1599 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 472
    Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 1404 - director → ME
  • 473
    11 Mulgrave Court, Newton Aycliffe, County Durham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    371 GBP2017-08-31
    Officer
    2014-05-12 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 474
    147 Mark Rake, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 693 - director → ME
  • 475
    24, Greenfield Place, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 1403 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 476
    106 Severn Drive, Upminster, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    475 GBP2024-03-31
    Officer
    2013-03-19 ~ now
    IIF 353 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 477
    55 Papermil Close Papermill Close, Carshalton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 685 - director → ME
  • 478
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 468 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    15 Poppy Way, Havant, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    2017-05-09 ~ dissolved
    IIF 400 - director → ME
  • 480
    Bloomfield Court, 76 Factory Street West, Atherton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2021-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 1658 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 339 - Ownership of shares – More than 50% but less than 75%OE
    IIF 339 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 339 - Right to appoint or remove directorsOE
  • 481
    76 Factory Street West, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 1659 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 482
    Langford House, 7 - 7a High Street, Chislehurst, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-10 ~ now
    IIF 1640 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1415 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1415 - Has significant influence or controlOE
  • 483
    THG OMEGA PROPCO LIMITED - 2021-05-03
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    24,132,000 GBP2022-01-05
    Officer
    2022-01-05 ~ now
    IIF 920 - director → ME
  • 484
    MDJ FINANCIAL SERVICES LTD - 2023-11-16
    28 The Topiary, Lychpit, Basingstoke, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,796 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 307 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 485
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 488 - director → ME
  • 486
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 704 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 487
    METRIC PROPERTY LP INCOME PLUS LIMITED - 2011-11-10
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2011-09-20 ~ now
    IIF 1937 - director → ME
  • 488
    METRIC PROPERTY MPIP ASSET MANAGEMENT LIMITED - 2011-11-10
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 1949 - director → ME
  • 489
    METRIC PROPERTY ORPINGTON LIMITED - 2012-05-03
    1 Curzon Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 1944 - director → ME
  • 490
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 1947 - director → ME
  • 491
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 1897 - director → ME
  • 492
    METRIC PROPERTY BISHOPS AUCKLAND LIMITED - 2011-04-13
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 1942 - director → ME
  • 493
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 1900 - director → ME
  • 494
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 1931 - director → ME
  • 495
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 1946 - director → ME
  • 496
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2010-08-16 ~ now
    IIF 1933 - director → ME
  • 497
    DE FACTO 1806 LIMITED - 2010-11-08
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 1899 - director → ME
  • 498
    DE FACTO 1807 LIMITED - 2010-11-08
    1 Curzon Street, London
    Corporate (6 parents, 11 offsprings)
    Officer
    2010-11-04 ~ now
    IIF 1903 - director → ME
  • 499
    DE FACTO 1840 LIMITED - 2011-02-22
    1 Curzon Street, London
    Corporate (6 parents)
    Officer
    2011-02-17 ~ now
    IIF 1904 - director → ME
  • 500
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 1901 - director → ME
  • 501
    Fifth Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved corporate (5 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 1905 - director → ME
  • 502
    METRIC PROPERTY INVESTMENTS PLC - 2018-06-27
    1 Curzon Street, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2010-03-04 ~ now
    IIF 1935 - director → ME
  • 503
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 1948 - director → ME
  • 504
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 1939 - director → ME
  • 505
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 1943 - director → ME
  • 506
    METRIC PROPERTY LOWESTOFT LIMITED - 2010-07-29
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 1945 - director → ME
  • 507
    1 Curzon Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 1930 - director → ME
  • 508
    METRIC PROPERTY COVENTRY 2 LIMITED - 2010-09-15
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 1932 - director → ME
  • 509
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 1936 - director → ME
  • 510
    1 Curzon Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-06-03 ~ dissolved
    IIF 1941 - director → ME
  • 511
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 1940 - director → ME
  • 512
    METRIC PROPERTY SWINDON LIMITED - 2012-07-26
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 1934 - director → ME
  • 513
    METRIC PROPERTY BARNSTAPLE LIMITED - 2012-03-26
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 1898 - director → ME
  • 514
    METRIC PROPERTY LAUNCESTON 2 LIMITED - 2011-03-08
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 1957 - director → ME
  • 515
    METRIC PROPERTY COVENTRY 3 LIMITED - 2011-03-08
    1 Curzon Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 1938 - director → ME
  • 516
    33 Williams Road, Bosham, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    -16,461 GBP2020-09-29
    Officer
    2019-05-09 ~ now
    IIF 395 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 517
    122 Hawksford Cresent, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,404 GBP2021-03-31
    Officer
    2017-10-04 ~ dissolved
    IIF 1682 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 518
    MISSION CARE MANAGEMENT LIMITED - 2023-10-19
    MISSION CARE LIMITED - 2008-12-18
    Langford House, 7 - 7a High Street, Chislehurst, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-17 ~ now
    IIF 313 - director → ME
  • 519
    Langford House, 7 - 7a High Street, Chislehurst, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,359 GBP2016-03-31
    Officer
    2014-12-02 ~ now
    IIF 314 - director → ME
  • 520
    58 Gresham Avenue, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    24,148 GBP2024-04-30
    Officer
    2022-04-23 ~ now
    IIF 605 - director → ME
    Person with significant control
    2022-04-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 1578 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
  • 522
    9 Cavendish Drive, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 1780 - director → ME
  • 523
    29 Claymore St, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 1630 - director → ME
  • 524
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 1577 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
  • 525
    923 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 396 - director → ME
  • 526
    Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    970 GBP2023-04-30
    Officer
    2018-04-30 ~ now
    IIF 424 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 527
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 1880 - director → ME
  • 528
    36 Barton Road, Bletchley, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,705 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 1666 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Right to appoint or remove directorsOE
  • 529
    36 Barton Road, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 1665 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 530
    5-11 Millbay Road, Plymouth, England
    Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 674 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 531
    9 Lilford Street, Bewsey Industrial Estate, Warrington, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    587,324 GBP2024-04-30
    Officer
    2019-03-26 ~ now
    IIF 1613 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 1391 - Ownership of shares – 75% or moreOE
    IIF 1391 - Ownership of voting rights - 75% or moreOE
    IIF 1391 - Right to appoint or remove directorsOE
  • 532
    154 Coronation Road, Pelsall, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 384 - director → ME
  • 533
    2-3 St. Austin's Friars, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ dissolved
    IIF 1834 - director → ME
  • 534
    2-3 St. Austin's Friars, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 1835 - director → ME
  • 535
    2 London Road, Purbrook, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,294 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 536
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 490 - director → ME
  • 537
    1 Granary Lane, Eastleigh, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 1554 - director → ME
  • 538
    1 Mount Farm Barns Norbury Town Lane, Norbury, Whitchurch, England
    Corporate (6 parents)
    Equity (Company account)
    2,342 GBP2024-09-30
    Officer
    2017-09-13 ~ now
    IIF 1998 - director → ME
  • 539
    Unit 32 Barton Road, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    186,838 GBP2023-09-30
    Officer
    2014-09-11 ~ now
    IIF 311 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 540
    HEALTHIER CHOICE DINER LTD - 2014-12-10
    18-22 Bull Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2014-03-17 ~ now
    IIF 361 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 541
    74 West Crescent, Darlington, Durham, England
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 1681 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 1781 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
  • 543
    44 Walmley Ash Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,983 GBP2017-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 1637 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 814 - Ownership of shares – 75% or moreOE
    IIF 814 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 814 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 814 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 814 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 814 - Has significant influence or control over the trustees of a trustOE
  • 544
    Flat 15, Mornington Court, High Street, Coleshill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 1373 - director → ME
    2014-05-30 ~ dissolved
    IIF 1962 - secretary → ME
  • 545
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 1738 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
  • 546
    SHIPTON NETWORKS LIMITED - 2010-05-13
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,154 GBP2023-12-31
    Officer
    2009-12-31 ~ now
    IIF 638 - director → ME
  • 547
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,211 GBP2023-12-31
    Officer
    2010-05-10 ~ now
    IIF 667 - director → ME
  • 548
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 1816 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 1517 - Ownership of shares – 75% or moreOE
    IIF 1517 - Ownership of voting rights - 75% or moreOE
    IIF 1517 - Right to appoint or remove directorsOE
  • 549
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 1819 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 1511 - Ownership of shares – 75% or moreOE
    IIF 1511 - Ownership of voting rights - 75% or moreOE
    IIF 1511 - Right to appoint or remove directorsOE
  • 550
    10 The Quadrant, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2014-10-20 ~ dissolved
    IIF 505 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 551
    10 The Quadrant, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 508 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 552
    10 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 512 - director → ME
  • 553
    2 Elie Court, Westerwood, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 1636 - director → ME
  • 554
    TAYVIN 337 LIMITED - 2005-06-16
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-06-04 ~ now
    IIF 370 - director → ME
  • 555
    INRG (SOLAR PARKS) 27 LTD - 2015-05-23
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -98,221 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 758 - director → ME
  • 556
    17 Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,144 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 513 - director → ME
  • 557
    NEW POWER GENERATION NO4 LIMITED - 2016-07-19
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    2014-10-21 ~ now
    IIF 483 - director → ME
  • 558
    C/o Gower College Swansea Tycoch Road, Sketty, Swansea, United Kingdom
    Corporate (7 parents)
    Officer
    2022-07-06 ~ now
    IIF 1688 - director → ME
  • 559
    Manchester Business Park 3000, Aviator Way, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 1662 - director → ME
  • 560
    OAKLEY M & E LTD - 2019-01-28
    OAKLEY SUPPLIES LIMITED - 2017-07-26
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,047 GBP2023-11-30
    Officer
    2020-07-01 ~ now
    IIF 362 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 561
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 562
    Unit 4b Boldero Road, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    45,378 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 372 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 563
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    70 GBP2023-09-30
    Officer
    2018-06-04 ~ now
    IIF 371 - director → ME
  • 564
    1 Peel Place, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-28 ~ dissolved
    IIF 1788 - director → ME
    Person with significant control
    2017-12-28 ~ dissolved
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 602 - Right to appoint or remove directorsOE
  • 565
    13 Backfields Lane, Bristol
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-05-12 ~ now
    IIF 1401 - director → ME
  • 566
    ONE HE LIMITED - 2020-08-26
    BETTER TOGETHER GLOBAL LTD - 2018-08-01
    Quad East, Lord Mayors Walk, York, England
    Corporate (4 parents)
    Equity (Company account)
    -199,816 GBP2024-02-29
    Officer
    2018-12-01 ~ now
    IIF 1704 - director → ME
    2019-01-15 ~ now
    IIF 1996 - secretary → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 567
    71 St Leonards Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 716 - director → ME
  • 568
    Capital House, 27 Glumangate, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    -1,088 GBP2023-05-31
    Officer
    2015-01-15 ~ now
    IIF 1779 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 569
    Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    948,346 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 1608 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 791 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 791 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 570
    ICEBERG VISION LIMITED - 2011-05-17
    Bank House, Market Square, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 1860 - director → ME
  • 571
    RAINBOWCHASER LIMITED - 2004-05-19
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    566,856 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 265 - director → ME
  • 572
    RANDOTTE (NO. 325) LIMITED - 1994-01-25
    Unit 21a Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    786,980 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 284 - director → ME
  • 573
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF 898 - director → ME
  • 574
    APH (MILLBROOK GARDENS) LIMITED - 2012-02-01
    APH MILLBROOK GARDENS LIMITED - 2011-02-14
    DEVCO NUMBER 4 LIMITED - 2011-02-11
    APH (MILLBROOK GARDENS) LIMITED - 2011-02-01
    1 Millbrook Gardens, Birmingham, England
    Corporate (1 parent)
    Officer
    2014-10-17 ~ now
    IIF 540 - director → ME
  • 575
    Reading Room Cottage Peak Forest, Buxton, High Peak, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 1757 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 576
    5th Floor The Margolis Building, 37 Turner Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 1497 - director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 1419 - Ownership of shares – 75% or moreOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
    IIF 1419 - Right to appoint or remove directorsOE
  • 577
    Reading Room Cottage Peak Forest, Peak Forest, Buxton, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 1494 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 1417 - Ownership of shares – 75% or moreOE
    IIF 1417 - Ownership of voting rights - 75% or moreOE
    IIF 1417 - Right to appoint or remove directorsOE
  • 578
    Unit A2 Unit A2, Aquaduct Business Park, Marple, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 1498 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 1420 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1420 - Right to appoint or remove directorsOE
  • 579
    23 Green Lane, Chinley, High Peak, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 1495 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 580
    6 Appleby Glade, Haxby, York, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    112,817 GBP2024-03-31
    Officer
    2009-03-26 ~ now
    IIF 1894 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 864 - Ownership of shares – More than 50% but less than 75%OE
    IIF 864 - Ownership of voting rights - More than 50% but less than 75%OE
  • 581
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 1557 - director → ME
  • 582
    South Wind, Doctors Lane, Chaldon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    172,568 GBP2024-03-31
    Officer
    2018-04-13 ~ now
    IIF 1611 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 1414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1414 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 583
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    29,853 GBP2018-09-01 ~ 2019-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 1680 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
  • 584
    28 Queens Road, Weybridge, England
    Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF 1442 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 857 - Ownership of shares – 75% or moreOE
  • 585
    3 Duckett Fields, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 426 - director → ME
  • 586
    PRECISION ENGINEERING SUPPLIES LIMITED - 1990-12-06
    Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-12 ~ now
    IIF 1446 - director → ME
  • 587
    BCOMP 296 LIMITED - 2006-10-02
    Precision Engineering Wonastow Road, Monmouth, Gwent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2006-11-06 ~ now
    IIF 1445 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 858 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 588
    71 St Leonards Road, Hove, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 717 - director → ME
  • 589
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,387 GBP2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 1878 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 882 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 882 - Right to appoint or remove directorsOE
  • 590
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,199,937 GBP2022-10-31
    Officer
    2021-08-31 ~ now
    IIF 548 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 164 - Has significant influence or controlOE
  • 591
    ACIS HOMES LIMITED - 2016-08-11
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Corporate (5 parents)
    Officer
    2020-07-27 ~ now
    IIF 440 - director → ME
  • 592
    Unit 104 Solent Business Centre, Millbrook Road West, Southampton, Hants, England
    Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-04-30
    Officer
    2024-07-04 ~ now
    IIF 1413 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2019-04-01 ~ dissolved
    IIF 1444 - director → ME
  • 594
    4 Beaumont Close, Longwell Green, Bristol
    Dissolved corporate (2 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 317 - director → ME
  • 595
    Unit 18 Leahall Enterprise Park Wheelhouse Road, Brereton, Rugeley, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 1654 - director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 596
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 1719 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 846 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 846 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 597
    3 Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-14 ~ dissolved
    IIF 1889 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 1454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1454 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 598
    3 Abbey Court Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Corporate (9 parents, 1 offspring)
    Officer
    2024-02-24 ~ now
    IIF 394 - director → ME
  • 599
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 473 - director → ME
  • 600
    PORT DUNDAS TRADING ESTATE LLP - 2019-04-13
    Heyshott Meadows, Heyshott, Midhurst, West Sussex
    Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    4,690,003 GBP2024-03-31
    Officer
    2017-09-06 ~ now
    IIF 1551 - llp-designated-member → ME
  • 601
    Heyshott Meadows, Heyshott, Midhurst, West Sussex
    Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,801 GBP2024-03-31
    Officer
    2019-11-07 ~ now
    IIF 1550 - llp-designated-member → ME
  • 602
    Heyshott Meadows, Heyshott, Midhurst, West Sussex, United Kingdom
    Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    6,474,445 GBP2024-03-31
    Officer
    2021-04-19 ~ now
    IIF 1549 - llp-designated-member → ME
  • 603
    Severn House, River Side North, Bewdley, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 1775 - director → ME
  • 604
    4 Beaumont Close, Longwell Green, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 605
    M & M AVIATION LIMITED - 2018-04-07
    Red Lion Inn Bottom Street, Northend, Southam, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,236 GBP2021-10-31
    Officer
    1997-10-16 ~ dissolved
    IIF 606 - director → ME
    2014-05-01 ~ dissolved
    IIF 1990 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
  • 606
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    856,923 GBP2024-03-31
    Officer
    2015-04-02 ~ now
    IIF 256 - director → ME
  • 607
    21 Naldertown, Wantage, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 1759 - director → ME
  • 608
    10 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 609
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 484 - director → ME
  • 610
    64 Foxcroft Drive, Carterton, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 604 - director → ME
  • 611
    165 Gorse Covert Road, Birchwood, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    399,325 GBP2024-05-31
    Officer
    2010-05-12 ~ now
    IIF 410 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    66 Fife Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 1749 - director → ME
  • 613
    Acis House, Bridge Street, Gainsborough, England
    Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    2020-09-14 ~ now
    IIF 449 - director → ME
  • 614
    Unit 5, 176 South Street, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,170 GBP2017-11-30
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 615
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 1366 - director → ME
  • 616
    The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    40,511 GBP2024-04-30
    Officer
    2006-04-10 ~ now
    IIF 373 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 617
    Atic Innovation Centre, Oakwood, Loughborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 618
    45 Palewell Park, East Sheen, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 366 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 619
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 808 - director → ME
  • 620
    54a Main Street, Cockermouth, England
    Corporate (1 parent)
    Equity (Company account)
    -75,455 GBP2023-09-30
    Officer
    2018-09-05 ~ now
    IIF 421 - director → ME
    Person with significant control
    2018-09-05 ~ 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
  • 621
    13 Tivoli Road, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 622
    Development House Welsh Road, Garden City, Deeside, Flintshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 1427 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 134 - Has significant influence or controlOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 623
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,282,422 GBP2024-09-30
    Officer
    2020-02-27 ~ now
    IIF 809 - director → ME
  • 624
    GG PRINT SOLUTIONS LLP - 2009-10-16
    Whiteacres Farm Upton Road, Clevelode, Malvern, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 1493 - llp-designated-member → ME
  • 625
    16 Hillside Close, Billinge, United Kingdom
    Corporate (2 parents)
    Officer
    2022-07-18 ~ now
    IIF 1671 - llp-designated-member → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 344 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 344 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 344 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 344 - Right to appoint or remove membersOE
    IIF 344 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 344 - Right to appoint or remove members as a member of a firmOE
  • 626
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,199 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 1952 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 1456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 627
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Officer
    2021-05-11 ~ now
    IIF 1951 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 1455 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1455 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 628
    Flat 3 Seascape Southbourne Overcliff Drive, Southbourne, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    99,520 GBP2022-12-31
    Officer
    2006-11-23 ~ now
    IIF 618 - director → ME
  • 629
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    688,144 GBP2024-09-30
    Officer
    2011-09-12 ~ now
    IIF 807 - director → ME
  • 630
    A1 SECURE DOCUMENTS LIMITED - 2011-12-29
    A1 TRADE PRINT SERVICES LIMITED - 2011-04-15
    Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132,301 GBP2024-09-30
    Officer
    2009-02-10 ~ now
    IIF 806 - director → ME
  • 631
    Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-24 ~ now
    IIF 800 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 632
    30 Inkerman Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 1434 - director → ME
  • 633
    1ST SELF ACCESS STORAGE LIMITED - 2004-12-21
    SELF ACCESS STORAGE LIMITED - 1997-11-14
    AMBERCLOUD LIMITED - 1986-08-26
    Unit 1 The Headlands, Salisbury Road Downton, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 614 - director → ME
    2004-12-01 ~ dissolved
    IIF 1598 - secretary → ME
  • 634
    4 Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 1801 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 1503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1503 - Right to appoint or remove directorsOE
  • 635
    Barrell & Co, 36 Commercial Street, Tredegar, Gwent
    Dissolved corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 1428 - director → ME
  • 636
    SHMETE MANAGEMENT LIMITED - 2013-10-15
    SEVERN HOUSE HOTEL LIMITED - 2013-06-03
    Kingsland House, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2020-08-31
    Officer
    2011-08-30 ~ dissolved
    IIF 1839 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1526 - Ownership of shares – 75% or moreOE
    IIF 1526 - Ownership of voting rights - 75% or moreOE
    IIF 1526 - Right to appoint or remove directorsOE
  • 637
    104 Alexandra Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 309 - director → ME
  • 638
    23 Rossett Road, Crosby, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 1743 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 582 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 582 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 582 - Right to appoint or remove directors as a member of a firmOE
    IIF 582 - Has significant influence or control as a member of a firmOE
  • 639
    5 Maescanner Road, Dafen, Llanelli, Dyfed, Wales
    Dissolved corporate (3 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 1397 - director → ME
  • 640
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 1830 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 1525 - Ownership of shares – 75% or moreOE
    IIF 1525 - Ownership of voting rights - 75% or moreOE
    IIF 1525 - Right to appoint or remove directorsOE
  • 641
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,270 GBP2024-06-30
    Officer
    2012-07-30 ~ now
    IIF 1838 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1504 - Ownership of shares – 75% or moreOE
    IIF 1504 - Ownership of voting rights - 75% or moreOE
  • 642
    Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-22 ~ now
    IIF 1736 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
  • 643
    13 Rockingham Place, Beaconsfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 708 - director → ME
  • 644
    BLIZZARD SOUTH WEST LIMITED - 2022-01-07
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    2017-02-03 ~ now
    IIF 639 - director → ME
  • 645
    P1 ATH LIMITED - 2014-09-11
    ATH PROPCO LIMITED - 2007-06-26
    SLB PROPCO 5 LIMITED - 2007-06-04
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1342 - director → ME
  • 646
    P1 ATP LIMITED - 2014-09-11
    ATP PROPCO LIMITED - 2007-06-26
    SLB PROPCO 1 LIMITED - 2007-06-04
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1307 - director → ME
  • 647
    P1 DUCHY LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1341 - director → ME
  • 648
    P1 FITZWILLIAM LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1357 - director → ME
  • 649
    P1 FULWOOD LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1339 - director → ME
  • 650
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1331 - director → ME
  • 651
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1337 - director → ME
  • 652
    P1 HOSPITAL HOLDINGS LIMITED - 2014-09-11
    PRESTBURY 1 ONE LIMITED - 2006-11-30
    NEWINCCO 559 LIMITED - 2006-07-21
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1343 - director → ME
  • 653
    P1 HOSPITALS PROPCO LIMITED - 2014-09-11
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    HACKREMCO (NO. 2048) LIMITED - 2003-06-05
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1328 - director → ME
  • 654
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1347 - director → ME
  • 655
    SIR PUMA LIMITED - 2018-03-22
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1350 - director → ME
  • 656
    P1 HP LIMITED - 2014-09-11
    HP PROPCO LIMITED - 2007-06-26
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1333 - director → ME
  • 657
    P1 LISSON LIMITED - 2014-09-11
    PRESTBURY 1 SEVEN LIMITED - 2007-02-26
    NEWINCCO 611 LIMITED - 2006-10-19
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1335 - director → ME
  • 658
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1346 - director → ME
  • 659
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1318 - director → ME
  • 660
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1358 - director → ME
  • 661
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1311 - director → ME
  • 662
    P1 MIDLANDS LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1332 - director → ME
  • 663
    P1 MTL LIMITED - 2014-09-11
    MTL PROPCO LIMITED - 2007-06-26
    SLB PROPCO 4 LIMITED - 2007-06-04
    One, Curzon Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2024-03-05 ~ dissolved
    IIF 1319 - director → ME
  • 664
    P1 NEW HALL LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2024-03-05 ~ dissolved
    IIF 1338 - director → ME
  • 665
    SIR UNITHOLDER 5 LIMITED - 2018-03-22
    One, Curzon Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2024-03-05 ~ dissolved
    IIF 1352 - director → ME
  • 666
    SIR MAPLE 1 LIMITED - 2018-03-22
    One, Curzon Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2024-03-05 ~ dissolved
    IIF 1308 - director → ME
  • 667
    P1 OAKLANDS LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1336 - director → ME
  • 668
    P1 OAKS LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1348 - director → ME
  • 669
    P1 PINEHILL LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1361 - director → ME
  • 670
    P1 RIVERS LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1364 - director → ME
  • 671
    P1 SPRINGFIELD LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1360 - director → ME
  • 672
    P1 THEME PARK SUBHOLDCO LIMITED - 2014-09-11
    PRESTBURY 1 SIX LIMITED - 2007-08-17
    NEWINCCO 608 LIMITED - 2006-10-19
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1349 - director → ME
  • 673
    P1 THEME PARKS LIMITED - 2014-09-11
    SLB PROPCO HOLDCO LIMITED - 2007-06-26
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1316 - director → ME
  • 674
    P1 TP LIMITED - 2014-09-11
    TP PROPCO LIMITED - 2007-06-26
    SLB PROPCO 3 LIMITED - 2007-06-04
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1355 - director → ME
  • 675
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1321 - director → ME
  • 676
    P1 WC LIMITED - 2014-09-11
    WC PROPCO LIMITED - 2007-06-26
    SLB PROPCO 2 LIMITED - 2007-06-04
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1315 - director → ME
  • 677
    P1 WOODLAND LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1345 - director → ME
  • 678
    P1 YORKSHIRE LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1317 - director → ME
  • 679
    Marchamont House, 116 High Street, Egham, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 1856 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 1574 - Ownership of shares – 75% or moreOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Right to appoint or remove directorsOE
  • 680
    PLYMOUTH INNS LIMITED - 2016-07-25
    NORHAM HOUSE 1045 LIMITED - 2005-11-21
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1330 - director → ME
  • 681
    10 The Quadrant, Coventry, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 504 - director → ME
  • 682
    38 Makerfield Drive, Newton-le-willows, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-04 ~ dissolved
    IIF 310 - director → ME
  • 683
    5 Elmhurst Road, West Moors, Ferndown, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -28,202 GBP2023-11-30
    Officer
    2014-11-06 ~ now
    IIF 397 - director → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 684
    1386 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Officer
    2019-07-19 ~ now
    IIF 686 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 685
    1 Waterside, Station Road, Harpenden, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    -454,705 GBP2023-12-31
    Officer
    2009-03-31 ~ now
    IIF 659 - director → ME
  • 686
    Second Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,219 GBP2024-04-30
    Officer
    2009-11-02 ~ now
    IIF 611 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 687
    ST ANDREWS GOLF HOLDINGS LIMITED - 2021-07-13
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -17,286 GBP2023-05-31
    Officer
    2015-02-09 ~ now
    IIF 472 - director → ME
  • 688
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-11-01 ~ dissolved
    IIF 698 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 689
    213 Station Road, Stechford, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    23,416 GBP2023-05-31
    Officer
    2020-12-11 ~ now
    IIF 694 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 690
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,808 GBP2017-03-30
    Officer
    2010-03-09 ~ dissolved
    IIF 1604 - director → ME
  • 691
    Centrix House, Crow Lane East, Newton Le Willows, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 308 - director → ME
  • 692
    1ST ARCHIVE MANAGEMENT LIMITED - 2022-01-11
    ARCHIVE MANAGEMENT (BIRMINGHAM) LIMITED - 2005-02-22
    Unit 1 The Headlands, Salisbury Road Downton, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-12-01 ~ now
    IIF 613 - director → ME
    2004-12-01 ~ now
    IIF 1597 - secretary → ME
  • 693
    10 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 511 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 695
    12 The Courtyard, Buntsford Drive, Bromsgrove, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 1385 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 827 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 827 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 696
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,809 GBP2022-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 1378 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
  • 697
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    1999-01-19 ~ dissolved
    IIF 1848 - director → ME
  • 698
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 1850 - director → ME
  • 699
    Survey House, Station Road, Whyteleafe, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 1845 - director → ME
  • 700
    Survey House, Station Road, Whyteleafe, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 1846 - director → ME
  • 701
    SURVEY & CONSTRUCTION (ROOFING) LIMITED - 2005-09-12
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 1851 - director → ME
  • 702
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 788 - director → ME
  • 703
    Survey House, 6 Station Road, Whyteleafe, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 1852 - director → ME
  • 704
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,270 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 275 - director → ME
  • 705
    UTILITYTRAK LIMITED - 2016-06-14
    7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Officer
    2008-09-17 ~ now
    IIF 653 - director → ME
  • 706
    22 Silverthorne Close, Stalybridge, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    108,198 GBP2023-12-31
    Officer
    2010-08-02 ~ now
    IIF 875 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 707
    33 Sundew Road, Blakenall, Walsall
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 429 - director → ME
  • 708
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    743 GBP2021-03-31
    Officer
    2017-09-05 ~ dissolved
    IIF 1822 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 1513 - Ownership of shares – 75% or moreOE
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Right to appoint or remove directorsOE
  • 709
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 1777 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 710
    195 St Marys Lane, Upminster, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 1603 - director → ME
  • 711
    22 Headington Road, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 712
    96 Greenbank Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -282 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 868 - director → ME
    Person with significant control
    2022-08-17 ~ 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
  • 713
    TENNISON RENDERING SYSTEMS LIMITED - 2012-12-04
    Avc House, 21 Northampton Lane, Swansea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,923 GBP2016-09-30
    Officer
    2007-10-02 ~ dissolved
    IIF 1432 - director → ME
  • 714
    12a Heol Y Bwlch, Bynea, Llanelli, Carmarthenshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 1433 - director → ME
  • 715
    150-152 Albert Road, Southsea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -451 GBP2022-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 833 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 716
    7 St Thomas Road, Brentwood, Essex
    Corporate (3 parents)
    Officer
    1991-07-29 ~ now
    IIF 1474 - director → ME
  • 717
    Unit 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2021-06-16 ~ now
    IIF 413 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 35 - Has significant influence or controlOE
  • 718
    Milford Haven Port Authority Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire
    Dissolved corporate (4 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 1620 - director → ME
    2011-10-26 ~ dissolved
    IIF 1877 - secretary → ME
  • 719
    106 Sclater Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 1674 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 720
    16 St. James's Row, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 721
    5 Alexandra Coach House, Woodborough Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 831 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 722
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-08-23 ~ dissolved
    IIF 1785 - director → ME
  • 723
    THE WOLF INN LIMITED - 2013-01-10
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    69,680 GBP2023-07-31
    Officer
    2009-07-27 ~ now
    IIF 1399 - director → ME
    2009-07-27 ~ now
    IIF 1596 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 724
    19 Hillsleigh Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,564 GBP2024-02-28
    Officer
    2020-02-24 ~ now
    IIF 1865 - director → ME
  • 725
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORK - 2002-07-02
    John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 1561 - director → ME
  • 726
    Suit 5 Jarman House, Rear Of 42 High St, Redbourn, Herts, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 1800 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 1501 - Has significant influence or controlOE
  • 727
    INSPIRATION HOLIDAY GROUP LIMITED - 2023-11-28
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 703 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 728
    The Winged Spur Ullenhall, Main Road, Henley-in-arden, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 1718 - director → ME
  • 729
    WESTMEAD SPUR LIMITED - 1996-02-29
    Arrowsmith Court, Station Approach, Broadstone, Dorset
    Corporate (4 parents)
    Equity (Company account)
    13,876 GBP2023-09-28
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 730
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 731
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,505,464 GBP2024-03-31
    Officer
    2021-08-31 ~ now
    IIF 262 - director → ME
  • 732
    7 Brecon Avenue Lowes Hill, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,816 GBP2023-05-31
    Officer
    2020-05-18 ~ now
    IIF 1789 - director → ME
    2020-05-18 ~ now
    IIF 1993 - secretary → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 854 - Ownership of shares – 75% or moreOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
  • 733
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    One, Curzon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-05 ~ now
    IIF 1314 - director → ME
  • 734
    NEWCO (774) LIMITED - 2003-12-21
    Estate Office, Dunbeath, Caithness
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2004-04-07 ~ now
    IIF 1582 - secretary → ME
  • 735
    16 St. James's Row, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 736
    107 Pengwern, Llangollen, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 1787 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 737
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    617,281 GBP2024-03-31
    Officer
    2022-09-30 ~ now
    IIF 257 - director → ME
  • 738
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    926,706 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 269 - director → ME
  • 739
    Efs Global Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Equity (Company account)
    2,051,831 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 277 - director → ME
  • 740
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,968 GBP2024-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 741
    Unit 4/5 Claylands Road, Bishops Waltham, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    -48,753 GBP2023-09-30
    Person with significant control
    2024-07-04 ~ now
    IIF 825 - Ownership of shares – More than 25% but not more than 50%OE
  • 742
    Gower College Swansea Tycoch Road, Sketty, Swansea, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -351,310 GBP2020-07-31
    Officer
    2015-09-10 ~ dissolved
    IIF 1411 - director → ME
  • 743
    10 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 509 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 744
    Unit 19 Bridge Industries, Wallington, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,273 GBP2024-03-31
    Officer
    2014-01-24 ~ now
    IIF 244 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 745
    20 The Pines, Walsall
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 1382 - director → ME
  • 746
    17 Plover Close, Fareham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 747
    Low Hall Calverley Lane, Horsforth, Leeds, United Kingdom
    Corporate (158 parents, 1 offspring)
    Officer
    2016-05-01 ~ now
    IIF 1646 - llp-member → ME
  • 748
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Equity (Company account)
    3,221,778 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 259 - director → ME
  • 749
    3 Desborough Close, Manor Park, Newbury, Berkshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 1515 - Ownership of shares – 75% or moreOE
    IIF 1515 - Ownership of voting rights - 75% or moreOE
    IIF 1515 - Right to appoint or remove directorsOE
  • 750
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 1831 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 1519 - Ownership of shares – 75% or moreOE
    IIF 1519 - Ownership of voting rights - 75% or moreOE
    IIF 1519 - Right to appoint or remove directorsOE
  • 751
    62 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    247 GBP2019-01-31
    Officer
    2017-01-24 ~ dissolved
    IIF 1832 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 1521 - Ownership of shares – 75% or moreOE
    IIF 1521 - Ownership of voting rights - 75% or moreOE
    IIF 1521 - Right to appoint or remove directorsOE
  • 752
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -32,168 GBP2021-05-31
    Officer
    2016-08-04 ~ now
    IIF 1669 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 753
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,993 GBP2024-03-31
    Officer
    2013-10-07 ~ now
    IIF 692 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 754
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 478 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 755
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    96 GBP2021-05-31
    Officer
    2015-02-09 ~ dissolved
    IIF 464 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 756
    Ventress House, Thornburgh Road, Eastfield, Scarborough, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-24 ~ now
    IIF 801 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 757
    VINITY LIMITED LTD - 2022-03-14
    80 Ledborough Lane Ledborough Lane, Beaconsfield, England
    Corporate (2 parents)
    Total liabilities (Company account)
    27,742 GBP2023-12-31
    Officer
    2022-03-14 ~ now
    IIF 787 - director → ME
  • 758
    10 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 759
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 474 - director → ME
  • 760
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 480 - director → ME
  • 761
    4 Beaumont Close, Longwell Green, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -11,474 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 319 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 762
    39 High Street, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,470 GBP2023-05-29
    Officer
    2010-09-01 ~ now
    IIF 559 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 220 - Has significant influence or controlOE
  • 763
    WALLINGTON LIGHTING COMAPNY LIMITED - 2011-02-17
    Imperial House, North Street, Bromley, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 223 - director → ME
  • 764
    Unit 1 The Headlands, Downton, Salisbury, Wiltshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    214,281 GBP2024-01-31
    Officer
    2013-01-11 ~ now
    IIF 1988 - secretary → ME
  • 765
    WATLING CONSTRUCTION GROUP LIMITED - 2013-06-14
    WATLING CONSTRUCTION LIMITED - 2012-02-09
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-15 ~ dissolved
    IIF 358 - director → ME
  • 766
    WESLEY TURBINES LIMITED - 2019-05-28
    GF ENERGY LIMITED - 2018-04-24
    10 The Quadrant, Coventry, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    11 GBP2019-05-31
    Officer
    2013-03-18 ~ dissolved
    IIF 574 - director → ME
  • 767
    WESLEY TURBINES (IP) LIMITED - 2021-06-03
    GREEN FROG TURBINES (UK) LIMITED - 2019-05-21
    GENCO PLYMOUTH LIMITED - 2016-04-30
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2014-07-08 ~ now
    IIF 547 - director → ME
  • 768
    GREEN FROG ENVIRONMENTAL (UK) LIMITED - 2019-05-29
    COURTYARD HOLDINGS LIMITED - 2017-03-15
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -547,626 GBP2023-06-30
    Officer
    2016-06-03 ~ now
    IIF 465 - director → ME
  • 769
    WESLEY TURBINE HOLDINGS LIMITED - 2019-05-21
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,004 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 625 - director → ME
  • 770
    SF 3042 LIMITED - 2006-05-05
    Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 1906 - director → ME
  • 771
    96 Greenbank Road, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    298 GBP2017-12-31
    Officer
    2005-11-11 ~ dissolved
    IIF 870 - director → ME
    2005-11-11 ~ dissolved
    IIF 1593 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 772
    Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Corporate (9 parents)
    Officer
    2021-01-26 ~ now
    IIF 377 - director → ME
  • 773
    6 Poole Hill, Bournemouth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2023-12-12 ~ now
    IIF 1726 - director → ME
  • 774
    ABSOLUTE FILTRATION LIMITED - 2016-08-31
    5/7 Museum Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2016-06-30 ~ now
    IIF 1968 - secretary → ME
  • 775
    ABSOLENT UK LIMITED - 2016-08-31
    5/7 Museum Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2016-06-30 ~ now
    IIF 1969 - secretary → ME
  • 776
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    290,111 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 282 - director → ME
  • 777
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,225 GBP2023-12-31
    Officer
    2020-06-17 ~ now
    IIF 1694 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 778
    Investment House, 28, Queens Road, Weybridge, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2020-08-31
    Officer
    2019-08-08 ~ now
    IIF 1810 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 779
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,679 GBP2023-12-31
    Officer
    2019-10-15 ~ now
    IIF 634 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 780
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 1693 - director → ME
  • 781
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,531 GBP2023-12-31
    Officer
    2019-09-19 ~ now
    IIF 1695 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 772
  • 1
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2006-12-11 ~ 2009-11-06
    IIF 1040 - director → ME
  • 2
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-03-08 ~ 2008-02-18
    IIF 1436 - director → ME
  • 3
    FROMBA LIMITED - 2007-01-19
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1287 - director → ME
  • 4
    F & G PROJECTS LIMITED - 1988-09-22
    163-165 Queens Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,041 GBP2024-03-31
    Officer
    1996-07-08 ~ 1999-06-05
    IIF 1435 - director → ME
  • 5
    SANTANDER UK LIMITED - 2010-01-11
    2 & 3 TRITON LIMITED - 2009-06-19
    2 Triton Square, Regent's Place, London
    Corporate (5 parents)
    Officer
    2006-12-11 ~ 2009-03-16
    IIF 1056 - director → ME
  • 6
    SAMA LIFE CIC - 2016-10-12
    Quest Branston Court, Branston Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    41,283 GBP2023-05-31
    Officer
    2020-09-01 ~ 2023-12-14
    IIF 428 - director → ME
  • 7
    BROADGATE PLAZA LIMITED - 2007-01-19
    UNITUSER LIMITED - 1998-09-24
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-10-22
    IIF 1278 - director → ME
  • 8
    22 Clarendon Rise Flat 5, Lewisham, London
    Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    1996-12-17 ~ 2001-11-14
    IIF 1439 - director → ME
    1994-01-15 ~ 1997-06-27
    IIF 1553 - secretary → ME
  • 9
    PERSONNEL SUPPLY 4390 LLP - 2017-02-10
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 1467 - llp-designated-member → ME
  • 10
    BF PROPCO (NO.10) LIMITED - 2016-08-25
    3 Bunhill Row, London, England
    Corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 977 - director → ME
  • 11
    NALDO LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1185 - director → ME
  • 12
    VIOLETFORD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1069 - director → ME
  • 13
    CITY PLAZA LIMITED - 1991-08-02
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1274 - director → ME
  • 14
    FORTUNEHURST LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1174 - director → ME
  • 15
    FORMCASH LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-14 ~ 2009-11-06
    IIF 1062 - director → ME
    2006-07-14 ~ 2007-12-10
    IIF 1227 - director → ME
  • 16
    Flat 1, No 6 Manilla Crescent, Weston-super-mare, Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    1,609 GBP2024-03-31
    Officer
    2017-11-14 ~ 2023-08-01
    IIF 439 - director → ME
  • 17
    9, St. Georges Square, Pimlico, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-12-17 ~ 2024-12-20
    IIF 799 - director → ME
  • 18
    QUADLITE LIMITED - 1998-12-03
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1226 - director → ME
  • 19
    Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1995-06-28 ~ 2008-01-17
    IIF 811 - director → ME
  • 20
    A1 PRINT SERVICES LIMITED - 2009-01-02
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ 2011-12-16
    IIF 802 - director → ME
    2006-06-30 ~ 2008-01-17
    IIF 1490 - secretary → ME
  • 21
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-01-15 ~ 2011-12-16
    IIF 803 - director → ME
  • 22
    A1 TRADE PRINT SERVICES LIMITED - 2015-03-31
    A 1 PAPER STATIONERY LIMITED - 2011-04-15
    CARLTONIA PRINTERS (B'HAM) LIMITED - 1991-01-07
    A1 Trade Print Services, Camp Lane Handsworth, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2011-12-16
    IIF 810 - director → ME
  • 23
    Second Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,307 GBP2023-12-31
    Officer
    2015-04-02 ~ 2019-05-17
    IIF 609 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-05-17
    IIF 51 - Has significant influence or control OE
  • 24
    ASHFORD COLOUR PRESS LIMITED - 2024-12-11
    ASHCOL LIMITED - 2002-10-11
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    260,749 GBP2023-03-31
    Officer
    2002-03-19 ~ 2020-06-30
    IIF 1632 - director → ME
  • 25
    York House, 45 Seymour Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1059 - director → ME
  • 26
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 945 - director → ME
  • 27
    8 Kings Oak, Colwyn Bay, Wales
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    95,072 GBP2016-06-30
    Officer
    2000-05-12 ~ 2003-02-26
    IIF 1424 - director → ME
  • 28
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -378,978 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 738 - director → ME
  • 29
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -385,101 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 745 - director → ME
  • 30
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -392,402 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 772 - director → ME
  • 31
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -68,050 GBP2021-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 741 - director → ME
  • 32
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -376,447 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 735 - director → ME
  • 33
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -185,336 GBP2023-12-31
    Officer
    2019-10-24 ~ 2021-02-04
    IIF 756 - director → ME
  • 34
    GOTT & WYNNE FINANCIAL PLANNING LIMITED - 1999-02-16
    12 Overlea Avenue, Deganwy, Conwy
    Corporate (2 parents)
    Equity (Company account)
    67,273 GBP2024-02-29
    Officer
    1996-02-26 ~ 1999-10-31
    IIF 1564 - director → ME
  • 35
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (5 parents)
    Officer
    2007-06-12 ~ 2009-11-06
    IIF 1196 - director → ME
  • 36
    C/o Ashmole & Co, 7 Goat Street, Haverfordwest, Pembrokeshire
    Corporate (3 parents)
    Equity (Company account)
    -95,174 GBP2023-10-31
    Officer
    2002-07-30 ~ 2009-07-31
    IIF 1431 - director → ME
  • 37
    Unit 26, Glenmore Business Park Mike Langley Drive, Brislington, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    354,954 GBP2024-04-30
    Officer
    2013-01-23 ~ 2017-10-20
    IIF 655 - director → ME
  • 38
    GILLMEAD LIMITED - 1981-12-31
    Almondsbury Forge Camp Lane, Elberton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,571 GBP2024-03-31
    Officer
    ~ 2020-03-23
    IIF 654 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-23
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2007-12-19
    IIF 1009 - director → ME
  • 40
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2015-10-22 ~ 2015-12-07
    IIF 1782 - director → ME
  • 41
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,135,962 GBP2023-12-31
    Officer
    2014-12-15 ~ 2015-01-13
    IIF 726 - director → ME
  • 42
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,410,247 GBP2023-12-31
    Officer
    2015-01-28 ~ 2016-03-17
    IIF 779 - director → ME
  • 43
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-18 ~ 2013-10-08
    IIF 451 - director → ME
  • 44
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1094 - director → ME
  • 45
    WHCS16 LIMITED - 2012-02-01
    NETLYNK HOLDINGS LIMITED - 2012-01-17
    GLYNREX LTD - 2008-09-18
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ 2012-11-12
    IIF 558 - director → ME
  • 46
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2017-03-08 ~ 2018-07-30
    IIF 487 - director → ME
    Person with significant control
    2017-03-08 ~ 2018-01-02
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    HAVERFIELD LIMITED - 2000-08-08
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Corporate (6 parents)
    Equity (Company account)
    -916,779 GBP2023-09-30
    Officer
    2000-07-27 ~ 2005-09-23
    IIF 1591 - secretary → ME
  • 48
    197a Dykes Hall Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-06-05 ~ 2021-01-01
    IIF 1804 - director → ME
  • 49
    JONES KINSEY LIMITED - 2013-09-10
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -19,521 GBP2022-12-31
    Officer
    2010-09-02 ~ 2023-09-30
    IIF 1794 - secretary → ME
  • 50
    JONES KINSEY RESOURCES LIMITED - 2013-10-08
    62 Bartholomew Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-10-31
    Officer
    2012-12-27 ~ 2018-07-01
    IIF 1840 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 1527 - Ownership of shares – 75% or more OE
    IIF 1527 - Ownership of voting rights - 75% or more OE
    IIF 1527 - Right to appoint or remove directors OE
  • 51
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-19 ~ 2007-08-24
    IIF 1488 - director → ME
  • 52
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    C/o Forvis Mazars Llp, One St Peter's Square, Manchester
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-02-19 ~ 2020-11-12
    IIF 1369 - director → ME
  • 53
    THECLOUD LIMITED - 2017-12-07
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    2012-05-18 ~ 2013-04-04
    IIF 1576 - director → ME
  • 54
    Unit 1 The Headlands, Downton, Salisbury, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    283,077 GBP2024-01-31
    Person with significant control
    2018-12-09 ~ 2021-01-27
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 55
    Talking Products, Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ 2013-06-28
    IIF 1437 - director → ME
  • 56
    York House, 45 Seymour Street, London
    Corporate (6 parents, 6 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1077 - director → ME
  • 57
    7 Burcott Gardens, Addlestone, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    350 GBP2023-12-24
    Officer
    1995-11-07 ~ 1997-11-27
    IIF 1480 - director → ME
  • 58
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1052 - director → ME
  • 59
    BZW SECURITIES LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    1 Churchill Place, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2015-05-21 ~ 2016-03-04
    IIF 1705 - director → ME
  • 60
    York House, 45 Seymour Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1195 - director → ME
  • 61
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-06-14 ~ 2017-12-22
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1250 - director → ME
  • 63
    Belmont Castle Academy, Parker Road, Grays, Essex
    Corporate (10 parents)
    Officer
    2012-10-03 ~ 2024-04-14
    IIF 369 - director → ME
  • 64
    PHOENIX SOCIAL ENTERPRISES LIMITED - 2011-05-24
    23 - 27 St. Andrews Street, Norwich
    Corporate (5 parents)
    Equity (Company account)
    -13,599 GBP2024-03-31
    Officer
    2013-11-26 ~ 2015-04-14
    IIF 446 - director → ME
  • 65
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1088 - director → ME
  • 66
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1286 - director → ME
  • 67
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1126 - director → ME
  • 68
    1 Park Row, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 939 - director → ME
  • 69
    First Floor, White Lion House, 64a Highgate High Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    24,254 GBP2023-02-01 ~ 2024-01-31
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1108 - director → ME
  • 70
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1175 - director → ME
  • 71
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 934 - director → ME
  • 72
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1002 - director → ME
  • 73
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1280 - director → ME
  • 74
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1269 - director → ME
  • 75
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1131 - director → ME
  • 76
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1058 - director → ME
  • 77
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1167 - director → ME
  • 78
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 999 - director → ME
  • 79
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1224 - director → ME
  • 80
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 953 - director → ME
  • 81
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 961 - director → ME
  • 82
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 972 - director → ME
  • 83
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1106 - director → ME
  • 84
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 980 - director → ME
  • 85
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1024 - director → ME
  • 86
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1020 - director → ME
  • 87
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1038 - director → ME
  • 88
    BIRMINGHAM MUSEUMS LIMITED - 2012-07-12
    Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Corporate (10 parents, 2 offsprings)
    Officer
    2012-07-19 ~ 2015-06-04
    IIF 1560 - director → ME
  • 89
    STANHOPE INVESTMENT (1) LIMITED - 1995-04-25
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1135 - director → ME
  • 90
    STANHOPE INVESTMENT (2) LIMITED - 1995-04-25
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1054 - director → ME
  • 91
    STANHOPE INVESTMENT (3) LIMITED - 1995-04-24
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 973 - director → ME
  • 92
    STANHOPE INVESTMENT (4) LIMITED - 1995-04-24
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1176 - director → ME
  • 93
    PILLAR GLASGOW 2 LIMITED - 2020-02-12
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2004-03-22 ~ 2009-11-06
    IIF 1179 - director → ME
  • 94
    BL OFFICE CITY HOLDING COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents, 11 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    IIF 1091 - director → ME
  • 95
    SPEED 9984 LIMITED - 2005-04-27
    York House, 45 Seymour Street, London
    Dissolved corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 960 - director → ME
    2006-07-14 ~ 2008-02-14
    IIF 1032 - director → ME
  • 96
    FUTUREPOSTER LIMITED - 2001-07-31
    York House, 45 Seymour Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1072 - director → ME
  • 97
    York House, 45 Seymour Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    IIF 1139 - director → ME
  • 98
    PILLAR EUROPEAN HOLDINGS LIMITED - 2005-11-03
    PILLAR EUROPE LIMITED - 2002-10-10
    PILLAR (MANSFIELD) LIMITED - 2002-08-12
    PILLAR (PHOENIX) LIMITED - 1996-08-29
    GOULDITAR NO. 428 LIMITED - 1995-10-05
    York House, 45 Seymour Street, London
    Dissolved corporate (7 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 952 - director → ME
  • 99
    BL GUARANTEECO - 2005-06-20
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1163 - director → ME
  • 100
    York House, 45 Seymour Street, London
    Corporate (6 parents, 6 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    IIF 1256 - director → ME
  • 101
    PILLAR GLASGOW 1 LIMITED - 2021-10-04
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2004-03-22 ~ 2009-11-06
    IIF 940 - director → ME
  • 102
    BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents, 12 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    IIF 1203 - director → ME
  • 103
    BL LEISURE & OTHER COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    IIF 1264 - director → ME
  • 104
    CAYMALL LIMITED - 2022-02-02
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 998 - director → ME
  • 105
    SPRINT 1118 LIMITED - 2021-03-28
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-08-11 ~ 2009-11-06
    IIF 1115 - director → ME
  • 106
    IBOS MEADOWHALL INVESTMENTS LIMITED - 2000-04-12
    VALKARAY LIMITED - 1988-07-26
    EUROLEASE CORPORATION LIMITED - 1986-09-18
    CATCHGRACE LIMITED - 1986-07-28
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1156 - director → ME
  • 107
    BLT NEWPORT LIMITED - 2017-05-13
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1147 - director → ME
  • 108
    BL OFFICE OTHER HOLDING COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (7 parents, 15 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    IIF 959 - director → ME
  • 109
    BL OFFICE COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    IIF 1154 - director → ME
  • 110
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-04-08 ~ 2009-11-06
    IIF 1290 - director → ME
  • 111
    BL RESIDUAL COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents, 20 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    IIF 983 - director → ME
  • 112
    BL RETAIL TOP COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents, 26 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    IIF 1282 - director → ME
  • 113
    TAILRESS LIMITED - 2021-07-22
    ANSTY PARK DEVELOPMENTS LIMITED - 2006-04-26
    SPEED 9729 LIMITED - 2003-12-15
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1064 - director → ME
  • 114
    York House, 45 Seymour Street, London
    Corporate (6 parents, 45 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    IIF 927 - director → ME
  • 115
    WAVEBORDER LIMITED - 2008-04-23
    45 Gresham Street Gresham Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-04-23 ~ 2009-11-06
    IIF 1122 - director → ME
  • 116
    BRITISH LAND SUPERSTORES (FUNDING) LIMITED - 2006-01-12
    STOREBELL LIMITED - 2005-12-20
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1124 - director → ME
  • 117
    BL SUPERSTORES FINANCE PLC - 2020-03-17
    BRITISH LAND SUPERSTORES FINANCE PLC - 2006-01-12
    SPEARPILOT PUBLIC LIMITED COMPANY - 2005-12-20
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1240 - director → ME
  • 118
    York House, 45 Seymour Street, London
    Corporate (7 parents, 3 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    IIF 968 - director → ME
  • 119
    BL UNIVERSAL PLC - 2006-09-29
    B.L UNIVERSAL LIMITED - 1997-05-08
    HOUNDSDITCH WAREHOUSE COMPANY LIMITED(THE) - 1997-02-27
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1001 - director → ME
  • 120
    RISEGLOBAL LIMITED - 2000-09-22
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1283 - director → ME
  • 121
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1252 - director → ME
  • 122
    BLACKWALL (1) LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (BLACKWALL YARD PHASE 1 ) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (BLACKWALL YARD) PLC - 1992-06-02
    MUSICLANE PUBLIC LIMITED COMPANY - 1987-12-18
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2008-08-05
    IIF 966 - director → ME
  • 123
    NUMBERPATH LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1235 - director → ME
  • 124
    FOLDERFLAT LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1272 - director → ME
  • 125
    ASDA LIMITED - 2007-04-24
    H.W.WEBB LIMITED - 1988-01-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1234 - director → ME
  • 126
    ASDA (EBURY GATE) LIMITED - 2007-04-02
    COLOURKWIK LIMITED - 1999-11-09
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1213 - director → ME
  • 127
    ASDA ST JAMES INVESTMENTS LIMITED - 2009-04-09
    INHOCO 2703 LIMITED - 2002-09-13
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-25 ~ 2009-11-06
    IIF 996 - director → ME
  • 128
    ASDA ST. JAMES LIMITED - 2009-04-09
    SOVCO (567) LIMITED - 1994-07-07
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2009-03-25 ~ 2009-11-06
    IIF 1057 - director → ME
  • 129
    ASDA PROPERTIES LIMITED - 2007-04-02
    ASDA PROPERTY HOLDINGS LIMITED - 1985-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1121 - director → ME
  • 130
    ASDA PROPERTY HOLDINGS LIMITED - 2007-04-23
    York House, 45 Seymour Street, London
    Corporate (7 parents, 10 offsprings)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1113 - director → ME
  • 131
    MEADOWHALL CENTRE (1999) LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 2000-11-24
    SOVSHELFCO (NO. 10) LIMITED - 1988-07-15
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1294 - director → ME
  • 132
    MEADOWHALL CENTRE LIMITED - 2024-07-09
    MEADOWHALL INVESTMENTS LIMITED - 2000-11-24
    ACESTUDY LIMITED - 2000-02-29
    York House, 45 Seymour Street, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1291 - director → ME
  • 133
    BL MEADOWHALL HOLDINGS LIMITED - 2024-07-09
    STADIUM MEADOWHALL HOLDINGS LIMITED - 2000-01-12
    INHOCO 946 LIMITED - 1999-05-18
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1153 - director → ME
  • 134
    MEADOWHALL HOLDINGS LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 1988-07-15
    COURTREVEL LIMITED - 1987-06-25
    York House, 45 Seymour Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1301 - director → ME
  • 135
    BL MEADOWHALL LIMITED - 2024-07-09
    STADIUM MEADOWHALL LIMITED - 2000-01-12
    SOVCO (576) LIMITED - 1994-10-04
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1263 - director → ME
  • 136
    MEADOWHALL OPPORTUNITIES NOMINEE 1 LIMITED - 2024-07-09
    MEADOWHALL OPPORTUNITES NOMINEE 1 LIMITED - 2009-11-25
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1297 - director → ME
  • 137
    MEADOWHALL OPPORTUNITIES NOMINEE 2 LIMITED - 2024-07-09
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1293 - director → ME
  • 138
    BLSSP (PHC 8) LIMITED - 2012-11-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1042 - director → ME
  • 139
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1007 - director → ME
  • 140
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1017 - director → ME
  • 141
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1246 - director → ME
  • 142
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1228 - director → ME
  • 143
    33 Holborn, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1068 - director → ME
  • 144
    33 Holborn, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1101 - director → ME
  • 145
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1013 - director → ME
  • 146
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1083 - director → ME
  • 147
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 946 - director → ME
  • 148
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1160 - director → ME
  • 149
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1202 - director → ME
  • 150
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1065 - director → ME
  • 151
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1222 - director → ME
  • 152
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1284 - director → ME
  • 153
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1164 - director → ME
  • 154
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1033 - director → ME
  • 155
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1225 - director → ME
  • 156
    33 Holborn, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1231 - director → ME
  • 157
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1084 - director → ME
  • 158
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1102 - director → ME
  • 159
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1025 - director → ME
  • 160
    33 Holborn, London
    Corporate (4 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 930 - director → ME
  • 161
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1171 - director → ME
  • 162
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 15 offsprings)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1019 - director → ME
  • 163
    PCO 170 LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1015 - director → ME
  • 164
    PCO 169 LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-01-23
    IIF 1276 - director → ME
  • 165
    G.U.S. PROPERTY MANAGEMENT LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1073 - director → ME
  • 166
    PCO 166 LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1209 - director → ME
  • 167
    York House, 45 Seymour Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 970 - director → ME
  • 168
    C.W. HARRIS PROPERTIES LIMITED - 1994-06-30
    BOLDSWITCH LIMITED - 1988-11-23
    York House, 45 Seymour Street, London
    Corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1198 - director → ME
  • 169
    1 Kings Avenue, Winchmore Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,818,529 GBP2019-01-09
    Officer
    2002-02-18 ~ 2008-12-18
    IIF 1999 - director → ME
  • 170
    LAURELS K9 ACADEMY LIMITED - 2019-11-01
    327 Clifton Drive South, Lytham St. Annes, Lancashire
    Corporate (2 parents)
    Officer
    2015-08-21 ~ 2016-02-11
    IIF 1380 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-31
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Has significant influence or control OE
  • 171
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Corporate (6 parents)
    Officer
    2018-04-03 ~ 2019-12-03
    IIF 447 - director → ME
  • 172
    FRUITFLOW LIMITED - 1999-10-04
    Riverside Cottage, Bow Bridge, Wateringbury, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    84,030 GBP2023-09-30
    Officer
    1995-09-12 ~ 1999-10-01
    IIF 1731 - director → ME
  • 173
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,208,936 GBP2024-03-31
    Person with significant control
    2016-09-02 ~ 2018-11-22
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Right to appoint or remove directors OE
  • 174
    SLATER BOOKS LIMITED - 1985-03-14
    PATCHTITLE LIMITED - 1978-12-31
    3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -472,371 GBP2023-09-30
    Officer
    1998-06-25 ~ 2005-09-30
    IIF 1592 - secretary → ME
  • 175
    BRANDRACER LIMITED - 1997-07-10
    Bridgend College, Cowbridge Road, Bridgend Mid Glamorgan, South Wales
    Corporate (3 parents)
    Equity (Company account)
    35,108 GBP2023-07-31
    Officer
    2005-08-31 ~ 2013-05-31
    IIF 1407 - director → ME
  • 176
    Bridgeway House, 2 Riverside Way, Nottingham
    Corporate (3 parents, 1 offspring)
    Officer
    1997-12-10 ~ 2004-12-13
    IIF 1706 - director → ME
    1997-12-22 ~ 2004-12-13
    IIF 1581 - secretary → ME
  • 177
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2018-05-31
    Officer
    2016-05-05 ~ 2018-07-30
    IIF 500 - director → ME
    Person with significant control
    2016-05-05 ~ 2017-12-22
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 178
    York House, 45 Seymour Street, London
    Corporate (6 parents, 6 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1161 - director → ME
  • 179
    ANNERIM LIMITED - 2005-06-17
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1271 - director → ME
  • 180
    SPARE SPV (NO.1) LIMITED - 2007-03-02
    350 EUSTON LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-12-11 ~ 2009-11-06
    IIF 1267 - director → ME
  • 181
    SPARE SPV (NO.2) LIMITED - 2007-02-22
    338 EUSTON LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-12-11 ~ 2009-11-06
    IIF 993 - director → ME
  • 182
    ARCH PROPERTIES LIMITED - 2007-09-11
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (5 parents)
    Officer
    2007-06-12 ~ 2009-11-06
    IIF 1123 - director → ME
  • 183
    LAWNCABLE LIMITED - 2005-01-05
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-14 ~ 2009-11-03
    IIF 1003 - director → ME
  • 184
    DANILOW LIMITED - 2003-02-10
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1086 - director → ME
  • 185
    LAWNBRICK LIMITED - 2005-01-05
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 987 - director → ME
  • 186
    SKIPKARL LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 988 - director → ME
  • 187
    York House, 45 Seymour Street, London
    Corporate (11 parents, 34 offsprings)
    Officer
    2006-07-14 ~ 2009-10-13
    IIF 1066 - director → ME
  • 188
    PETERS & SINCLAIR LIMITED - 1979-12-31
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 942 - director → ME
  • 189
    DELTA RETAIL PROPERTIES LIMITED - 2007-01-19
    PLANTLAWN LIMITED - 2005-02-08
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 995 - director → ME
  • 190
    FIRMOUNT LIMITED - 2007-09-11
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (5 parents)
    Officer
    2007-06-12 ~ 2009-11-06
    IIF 1049 - director → ME
  • 191
    PILLAR PROPERTY PLC - 2005-11-04
    PILLAR PROPERTY PLC - 2005-11-04
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    York House, 45 Seymour Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-10-01 ~ 2009-11-06
    IIF 1104 - director → ME
  • 192
    PILLAR HERCULES LIMITED - 2005-11-03
    PARDEV RETAIL LIMITED - 1999-02-03
    GOULDITAR NO. 269 LIMITED - 1993-06-29
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1132 - director → ME
  • 193
    PILLAR HERCULES NO.1 LIMITED - 2005-11-03
    PILLAR (MAIDENHEAD) LIMITED - 2001-12-05
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-12-19 ~ 2009-11-06
    IIF 1080 - director → ME
  • 194
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1095 - director → ME
  • 195
    PILLARGUN LIMITED - 2005-11-03
    PILLAR (ST JAMES'S) LIMITED - 1996-08-01
    PILLAR (SHELFCO 1) LIMITED - 1995-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1036 - director → ME
  • 196
    PILLAR HIF LIMITED - 2005-11-03
    PILLAR (LLANDUDNO) LIMITED - 2004-09-09
    PARINV (STAKEHILL) LIMITED - 1996-01-24
    GOULDITAR NO. 258 LIMITED - 1993-02-17
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1169 - director → ME
  • 197
    BLU PROPERTIES LIMITED - 2007-01-19
    PCO 168 LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Corporate (5 parents, 10 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1242 - director → ME
  • 198
    BRITISH LAND LEISURE/INDUSTRIAL LIMITED - 2007-01-26
    UNION PROPERTY HOLDINGS (INVESTMENTS) LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1148 - director → ME
  • 199
    PILLAR INVESTMENT MANAGEMENT LIMITED - 2005-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1244 - director → ME
  • 200
    SEALHURST PROPERTIES LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-03-16
    IIF 1012 - director → ME
  • 201
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-03-17 ~ 2009-11-06
    IIF 991 - director → ME
  • 202
    PILLAR OFFICES LIMITED - 2005-11-03
    PARDEV (CONSORT HOUSE) LIMITED - 1997-11-06
    GOULDITAR NO. 232 LIMITED - 1992-12-21
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1232 - director → ME
  • 203
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1281 - director → ME
  • 204
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2005-09-02 ~ 2009-11-06
    IIF 908 - director → ME
  • 205
    PILLAR PROPERTY MANAGEMENT LIMITED - 2005-11-03
    PILLAR RETAIL NO.2 LIMITED - 1999-09-01
    PARINV (EDINBURGH) LIMITED - 1998-02-17
    PEGMAT LIMITED - 1993-03-08
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1067 - director → ME
  • 206
    YOURLEASE COMPANY LIMITED - 1994-04-14
    York House, 45 Seymour Street, London
    Corporate (8 parents, 416 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1082 - director → ME
  • 207
    BL (NURSLING 1) LIMITED - 2005-10-07
    BLT (NURSLING 1) LIMITED - 2002-04-16
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1111 - director → ME
  • 208
    CLEARTEST LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 963 - director → ME
  • 209
    SILVER MOON LIMITED - 2007-09-11
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (5 parents)
    Officer
    2007-06-12 ~ 2009-11-06
    IIF 1223 - director → ME
  • 210
    MILLWAIT LIMITED - 2008-03-13
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2009-11-06
    IIF 1093 - director → ME
  • 211
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    45 Gresham Street Gresham Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-07-14 ~ 2008-03-20
    IIF 1178 - director → ME
    2005-03-26 ~ 2009-11-06
    IIF 1010 - director → ME
  • 212
    BRITISH SIGN ASSOCIATION (BSA) - 2001-05-10
    Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire
    Corporate (7 parents)
    Equity (Company account)
    131,109 GBP2019-12-31
    Officer
    2018-04-25 ~ 2019-12-31
    IIF 624 - director → ME
  • 213
    The Guildhall, Alfred Gelder Street, Hull, North Humberside
    Dissolved corporate (1 parent)
    Officer
    2005-07-04 ~ 2010-02-22
    IIF 1895 - director → ME
  • 214
    ROSEHAUGH STANHOPE DEVELOPMENTS PLC - 1994-02-02
    BEAUWELL PUBLIC LIMITED COMPANY - 1983-12-30
    York House, 45 Seymour Street, London
    Corporate (7 parents, 5 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 985 - director → ME
  • 215
    ROSEHAUGH STANHOPE (BROADGATE PHASE 14) PLC - 1994-01-12
    ALPHAFORM (NO.EIGHTEEN) PUBLIC LIMITED COMPANY - 1987-11-04
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 974 - director → ME
  • 216
    BROADGATE EXCHANGE SQUARE LIMITED - 2008-12-08
    ALPHAFORM (NO.28) PUBLIC LIMITED COMPANY - 1987-12-08
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2008-11-07
    IIF 1146 - director → ME
  • 217
    ROSEHAUGH STANHOPE INVESTMENTS PUBLIC LIMITED COMPANY - 1993-08-12
    ALPHAFORM (NO. FOUR) PUBLIC LIMITED COMPANY - 1986-11-05
    York House, 45 Seymour Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-07-14 ~ 2009-12-02
    IIF 1018 - director → ME
  • 218
    BROADGATE MANAGEMENT (NO.2) PLC - 1994-12-14
    ROSEHAUGH STANHOPE (BROADGATE PHASE 10) PLC - 1987-11-30
    ALPHAFORM (NO. FOURTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2007-06-05
    IIF 1183 - director → ME
  • 219
    ROSEHAUGH STANHOPE DEVELOPMENTS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-03-08
    ALPHAFORM (NO. TWO) PUBLIC LIMITED COMPANY - 1986-07-31
    York House, 45 Seymour Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1107 - director → ME
  • 220
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT PUBLIC LIMITED COMPANY - 1993-08-12
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT LIMITED - 1985-08-10
    PRECIS (236) LIMITED - 1984-05-09
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-18 ~ 2007-12-19
    IIF 1219 - director → ME
  • 221
    BROADGATE CIRCLE MANAGEMENT LIMITED - 2018-06-08
    BROADGATE MANAGEMENT PUBLIC LIMITED COMPANY - 1994-11-08
    BIRCHBADGE PUBLIC LIMITED COMPANY - 1985-06-17
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 989 - director → ME
  • 222
    WATLING (108) PLC - 1985-02-27
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1029 - director → ME
  • 223
    80 Ledborough Lane, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    2012-01-30 ~ 2016-02-01
    IIF 1783 - director → ME
  • 224
    ALPHAFORM (NO. THREE) PUBLIC LIMITED COMPANY - 1993-08-12
    York House, 45 Seymour Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1021 - director → ME
  • 225
    7 Overdale Road, Bayston Hill, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-25 ~ 2012-10-01
    IIF 1813 - director → ME
    2011-01-25 ~ 2012-10-01
    IIF 1795 - secretary → ME
  • 226
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1129 - director → ME
  • 227
    90 High Street, Brownhills, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-11-22 ~ 2022-12-22
    IIF 689 - director → ME
    Person with significant control
    2021-11-22 ~ 2022-12-22
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 228
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1143 - director → ME
  • 229
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1220 - director → ME
  • 230
    Matrix Point Mainstream Industrial Park, Mainstream Way, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,608,109 GBP2024-07-31
    Person with significant control
    2017-07-18 ~ 2019-04-23
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-31 ~ 2019-04-23
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 231
    11 Mount Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,019 GBP2023-10-31
    Officer
    2016-11-27 ~ 2019-01-01
    IIF 1747 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-11
    IIF 123 - Has significant influence or control OE
  • 232
    Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-26 ~ 2006-11-15
    IIF 1841 - director → ME
  • 233
    200 Horseshoe Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-15 ~ 2023-06-19
    IIF 1696 - director → ME
    Person with significant control
    2023-01-15 ~ 2023-06-01
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-10-01 ~ 2018-04-18
    IIF 1395 - llp-member → ME
  • 235
    CASEGOOD ENTERPRISES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2008-08-05
    IIF 1166 - director → ME
  • 236
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1060 - director → ME
  • 237
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 981 - director → ME
  • 238
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1243 - director → ME
  • 239
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -49,961 GBP2019-06-30
    Officer
    2006-07-14 ~ 2008-11-03
    IIF 975 - director → ME
  • 240
    4 Cedar House Diss Road, Scole, Diss, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    1,754 GBP2024-03-31
    Officer
    2015-03-02 ~ 2021-01-29
    IIF 1381 - director → ME
    2015-04-02 ~ 2021-01-29
    IIF 1977 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 124 - Has significant influence or control OE
  • 241
    CENTRE OF EXCELLENCE FOR MANUFACTURING AND ENGINEERING LIMITED - 2002-03-07
    Ceme Campus, Marsh Way, Rainham, Essex
    Corporate (11 parents, 1 offspring)
    Officer
    2001-06-21 ~ 2002-07-12
    IIF 1552 - secretary → ME
  • 242
    CENTURION ELECTRONICS PLC - 2015-07-30
    DIALKEY LIMITED - 2002-02-05
    Unit 11 Fountain Drive, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    2,340,714 GBP2023-09-30
    Officer
    1993-06-15 ~ 1993-07-06
    IIF 1728 - director → ME
  • 243
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1140 - director → ME
  • 244
    Riverndell Venney Farm Hundred Foot Bank, Welney, Wisbech, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    2017-08-25 ~ 2020-04-08
    IIF 780 - director → ME
  • 245
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1215 - director → ME
  • 246
    PRAGMA NETWORKS LIMITED - 2019-01-10
    55 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,182 GBP2020-12-31
    Officer
    2013-01-28 ~ 2019-02-19
    IIF 657 - director → ME
  • 247
    RANK CITY WALL LIMITED - 1984-11-30
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 938 - director → ME
  • 248
    CLARENDON PROPERTY COMPANY LIMITED - 2008-06-02
    York House, 45 Seymour Street, London
    Dissolved corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1085 - director → ME
    2006-07-14 ~ 2008-03-20
    IIF 967 - director → ME
  • 249
    ALMONDSBURY ECOHEAT LIMITED - 2013-01-21
    43 Old Street, 43 Old Street, Clevedon, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ 2013-05-02
    IIF 656 - director → ME
  • 250
    SPIRIT INTERMEDIATE STAR LIMITED - 2004-10-27
    TRUSHELFCO (NO.3049) LIMITED - 2004-06-24
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1041 - director → ME
  • 251
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1995-08-11 ~ 1997-10-14
    IIF 1588 - secretary → ME
  • 252
    FFORWM - 2009-07-01
    Unit 7 Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan
    Corporate (7 parents, 1 offspring)
    Officer
    2009-02-01 ~ 2017-07-31
    IIF 1398 - director → ME
  • 253
    Abbey House, 51 High Street, Saffron Walden, England
    Corporate (2 parents)
    Officer
    2015-06-17 ~ 2015-11-03
    IIF 777 - director → ME
  • 254
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2000-08-29 ~ 2006-07-18
    IIF 643 - director → ME
  • 255
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    1998-01-05 ~ 2006-07-18
    IIF 646 - director → ME
  • 256
    OUT-OF-TOWN SECURITIES LIMITED - 1991-08-23
    56 London Road, Alderley Edge, Cheshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    86,336,830 GBP2023-06-30
    Officer
    2006-12-15 ~ 2006-12-29
    IIF 1928 - director → ME
  • 257
    330 High Holborn, Holborn Gate, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -556,506 GBP2023-03-01 ~ 2024-03-31
    Officer
    2014-02-20 ~ 2020-10-01
    IIF 786 - director → ME
  • 258
    JBM SOLAR PROJECTS 1 LTD - 2022-08-16
    Uk House 5th Floor, 164-182 Oxford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,112 GBP2020-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 774 - director → ME
  • 259
    CORNISH RESIDENTIAL PROPERTIES LIMITED - 2005-08-24
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1217 - director → ME
  • 260
    York House, 45 Seymour Street, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1034 - director → ME
  • 261
    BROOMCO (1622) LIMITED - 1998-09-28
    Andy Varnam, 8 Ebor Court, Redhouse Interchange Adwick-le-street, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,200 GBP2022-06-30
    Officer
    2004-08-12 ~ 2009-03-24
    IIF 910 - director → ME
  • 262
    Hamilton House, 4a The Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    65,869 GBP2023-12-31
    Officer
    2016-03-21 ~ 2017-04-01
    IIF 785 - director → ME
  • 263
    CRESCENT WEST PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-09-11 ~ 2008-08-05
    IIF 1168 - director → ME
  • 264
    Perthi, Llandysul, Dyfed
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,023 GBP2021-05-31
    Officer
    2004-02-14 ~ 2020-11-27
    IIF 1491 - secretary → ME
  • 265
    FENIX NETWORKS LIMITED - 2011-12-28
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved corporate (2 parents)
    Officer
    1999-07-29 ~ 2007-01-12
    IIF 641 - director → ME
  • 266
    JBM SOLAR PROJECTS (UK) LTD - 2023-03-03
    JBM SOLAR PROJECTS 9 LTD - 2019-12-23
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    8,444,345 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 730 - director → ME
  • 267
    GOLDCASTLE INVESTMENTS LIMITED - 2008-07-04
    HEADSTART NURSERY SCHOOLS LIMITED - 2008-02-29
    Inglisfield, Gifford, Haddington, East Lothian
    Corporate (2 parents)
    Officer
    1997-09-03 ~ 2006-04-10
    IIF 1594 - secretary → ME
  • 268
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1229 - director → ME
  • 269
    Whitehall House, 33 Yeaman Shore, Dundee
    Corporate (18 parents, 2 offsprings)
    Officer
    2009-12-30 ~ 2011-06-15
    IIF 1699 - director → ME
  • 270
    AH (WAGON LANE) LIMITED - 2011-02-01
    APPLESTONE HOMES (WAGON LANE) LIMITED - 2007-10-18
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2005-05-24
    130 High Street, Beckenham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-06 ~ 2008-04-04
    IIF 1449 - secretary → ME
  • 271
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-03-22 ~ 2009-11-06
    IIF 1112 - director → ME
  • 272
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 971 - director → ME
  • 273
    TA (NO. 3) LIMITED - 2005-05-23
    INTERCEDE 1988 LIMITED - 2005-02-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1097 - director → ME
  • 274
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-27 ~ 2009-11-06
    IIF 1170 - director → ME
  • 275
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-27 ~ 2009-11-06
    IIF 1098 - director → ME
  • 276
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-27 ~ 2009-11-06
    IIF 1047 - director → ME
  • 277
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-27 ~ 2009-11-06
    IIF 1092 - director → ME
  • 278
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-27 ~ 2009-11-06
    IIF 997 - director → ME
  • 279
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-27 ~ 2009-11-06
    IIF 1208 - director → ME
  • 280
    Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    2016-05-28 ~ 2018-07-30
    IIF 499 - director → ME
    Person with significant control
    2016-05-28 ~ 2017-12-22
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 281
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Person with significant control
    2016-05-04 ~ 2017-12-22
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 282
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-01-19
    IIF 1923 - director → ME
  • 283
    Cloverdale Care Home, 68 Butt Lane Laceby, Grimsby, N.e. Lincolnshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,567,548 GBP2024-04-30
    Officer
    1993-01-22 ~ 1993-03-14
    IIF 1732 - director → ME
  • 284
    THE DUBLINER LIMITED - 2023-05-15
    32 Manchester Road 32 Manchester Road, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    663 GBP2023-06-30
    Officer
    2020-07-31 ~ 2023-10-08
    IIF 867 - director → ME
    Person with significant control
    2020-07-31 ~ 2024-01-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 285
    Holloway Chambers, 28 Priory Street, Dudley, England
    Dissolved corporate (6 parents)
    Officer
    1997-11-19 ~ 1999-10-21
    IIF 380 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-27
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 286
    CONAFELL LIMITED - 2007-01-19
    12 Charles Ii Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1150 - director → ME
  • 287
    ECHOGROUP SALES AND MARKETING LTD - 2014-11-03
    Marchamont House, 116 High Street, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-03-04 ~ 2014-09-02
    IIF 1855 - director → ME
  • 288
    PHONES EXPRESS LIMITED - 2007-08-14
    PHONES 2U LIMITED - 1998-05-27
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    2000-09-08 ~ 2006-03-29
    IIF 649 - director → ME
  • 289
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1138 - director → ME
  • 290
    Efs Group, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -112,240 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
  • 291
    EFS GLOBAL LIMITED - 2018-11-01
    Efs Group, Phoenix Way, Burnley, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 232 - Has significant influence or control OE
  • 292
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,024 GBP2024-03-31
    Person with significant control
    2023-11-24 ~ 2024-09-03
    IIF 862 - Ownership of shares – 75% or more OE
    IIF 862 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 862 - Ownership of voting rights - 75% or more OE
    IIF 862 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 862 - Right to appoint or remove directors OE
    IIF 862 - Right to appoint or remove directors as a member of a firm OE
  • 293
    REFRIGERATED TRANSPORT SERVICES LIMITED - 2013-01-24
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,841,680 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Right to appoint or remove directors OE
  • 294
    E F S Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    87 GBP2024-03-31
    Person with significant control
    2022-07-22 ~ 2022-09-01
    IIF 878 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 878 - Right to appoint or remove directors OE
  • 295
    Eldene Community Centre Eldene, Swindon
    Corporate (3 parents)
    Equity (Company account)
    -42,987 GBP2024-03-31
    Officer
    2006-02-21 ~ 2007-01-30
    IIF 1468 - director → ME
  • 296
    Eldene Community Centre Eldene, Swindon, Wiltshire
    Corporate (1 parent)
    Officer
    2006-02-21 ~ 2007-01-31
    IIF 1469 - director → ME
  • 297
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1006 - director → ME
  • 298
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents)
    Total liabilities (Company account)
    2,752,656 GBP2023-12-31
    Person with significant control
    2022-03-14 ~ 2022-10-06
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 299
    First Floor, Winston House, 349 Regents Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-09 ~ 2021-02-04
    IIF 707 - director → ME
    Person with significant control
    2020-03-09 ~ 2021-02-04
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 300
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    127,012 GBP2023-12-31
    Officer
    2020-12-07 ~ 2021-02-11
    IIF 781 - director → ME
    Person with significant control
    2020-12-07 ~ 2021-02-11
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
    2020-12-07 ~ 2022-10-06
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    80 Ledborough Lane, Beaconsfield, England
    Corporate (3 parents)
    Total liabilities (Company account)
    815,916 GBP2023-12-31
    Person with significant control
    2021-02-01 ~ 2021-03-07
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    2021-02-01 ~ 2022-10-06
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 302
    G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,032,906 GBP2023-06-28
    Officer
    2014-09-01 ~ 2016-11-16
    IIF 710 - director → ME
  • 303
    EFFICIENCY NORTH LIMITED - 2017-10-24
    Collaboration Works 2 Carbrook Street, Carbrook, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    936,507 GBP2020-03-31
    Officer
    2018-09-20 ~ 2024-04-01
    IIF 453 - director → ME
  • 304
    GREEN FROG DEVELOPMENT SOLUTIONS LIMITED - 2017-11-23
    Unit 1 & 2 Cirencester Office Park, Tetbury Road, Cirencester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    679,820 GBP2024-03-31
    Officer
    2015-11-27 ~ 2017-11-21
    IIF 549 - director → ME
  • 305
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-04 ~ 2018-10-12
    IIF 496 - director → ME
    Person with significant control
    2016-05-04 ~ 2017-12-22
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 306
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2022-08-31
    Officer
    2017-08-21 ~ 2018-05-31
    IIF 1833 - director → ME
    Person with significant control
    2017-08-21 ~ 2018-05-31
    IIF 1523 - Ownership of shares – 75% or more OE
    IIF 1523 - Ownership of voting rights - 75% or more OE
    IIF 1523 - Right to appoint or remove directors OE
  • 307
    LAW 1022 LIMITED - 1999-02-01
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    1999-07-05 ~ 2006-07-18
    IIF 652 - director → ME
  • 308
    BROADGATE ESTATE MANAGEMENT LIMITED - 2009-11-03
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2006-07-14
    IIF 1926 - director → ME
  • 309
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,787,300 GBP2024-03-31
    Person with significant control
    2017-10-03 ~ 2018-10-16
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Right to appoint or remove directors OE
  • 310
    THE OLD EUSTON CENTRE LIMITED - 1994-02-28
    EUSTON CENTRE LIMITED - 1993-11-10
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2007-12-19
    IIF 1157 - director → ME
  • 311
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-12-11 ~ 2009-11-06
    IIF 1145 - director → ME
  • 312
    EMAS PHARMA LIMITED - 2025-04-08
    EUROPEAN MEDICAL ADVISORY SERVICES LIMITED - 2012-11-21
    IN FRONT LIMITED - 1996-05-03
    Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts, England
    Corporate (5 parents)
    Officer
    1996-04-17 ~ 1996-04-23
    IIF 1725 - director → ME
  • 313
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1207 - director → ME
  • 314
    BROADGATE MANAGEMENT (NO. 3) LIMITED - 1994-12-16
    ALPHAFORM (NO. SEVEN) PUBLIC LIMITED COMPANY - 1988-05-24
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2007-06-05
    IIF 1110 - director → ME
  • 315
    PENNINE ENGINEERING (SITE SERVICES) LIMITED - 2005-08-01
    ENGINEERING TECHNICAL & COMPUTING RECRUITMENT LIMITED - 2000-03-30
    E.T.C. RECRUITMENT LIMITED - 1999-01-20
    GAINS ASSOCIATES LIMITED - 1999-01-13
    PARKINSON JV TWENTY-ONE LIMITED - 1998-01-30
    The Cedars, Church Road, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    1999-11-15 ~ 2001-10-01
    IIF 1476 - director → ME
  • 316
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-10 ~ 2019-01-17
    IIF 1443 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-01-21
    IIF 856 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 856 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 317
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    150,578 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 318
    49 Highridge Road, Bishopsworth, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ 2014-06-16
    IIF 829 - director → ME
  • 319
    69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-04 ~ 2011-06-06
    IIF 1540 - director → ME
  • 320
    MOU LIFESTYLE LIMITED - 2020-01-30
    The Incuhive Space Hursley Park Road, Hursley, Winchester, Hampshire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    23,840 GBP2023-06-30
    Person with significant control
    2018-06-11 ~ 2020-08-01
    IIF 1388 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1388 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1388 - Right to appoint or remove directors OE
  • 321
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2000-02-29 ~ 2006-07-18
    IIF 660 - director → ME
  • 322
    FILBUK 367 LIMITED - 1995-07-31
    Unit 7 Cae Gwyrdd Greenmeadow Springs, Tongwynlais, Cardiff, South Glamorgan
    Corporate (9 parents)
    Officer
    2011-05-25 ~ 2015-07-31
    IIF 1408 - director → ME
  • 323
    ROSEHAUGH GREYCOAT ESTATES PUBLIC LIMITED COMPANY - 1992-05-05
    JAMPLANE LIMITED - 1981-12-31
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1190 - director → ME
  • 324
    Suite 5 Jarman House, Rear Of 42 High Street, St Albans, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-11-30
    Officer
    2022-11-08 ~ 2023-01-27
    IIF 1995 - director → ME
  • 325
    5 Green Lane, Bayston Hill, Shrewsbury
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-11-30
    IIF 1811 - director → ME
  • 326
    3 Lower Borough Walls, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    49,821 GBP2024-03-31
    Officer
    2007-04-27 ~ 2020-03-31
    IIF 420 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 327
    MFSD LTD - 2020-10-21
    ATOMIPAY LIMITED - 2019-03-12
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Corporate (2 parents)
    Equity (Company account)
    6,491 GBP2023-07-31
    Officer
    2020-02-10 ~ 2020-07-05
    IIF 1809 - director → ME
  • 328
    FOSTEN SELECT LTD - 2021-12-13
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2015-05-01 ~ 2015-09-24
    IIF 1760 - director → ME
  • 329
    BROADGATE (PHASE 1) PUBLIC LIMITED COMPANY - 1993-08-12
    FLINTBRONZE PUBLIC LIMITED COMPANY - 1985-06-26
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 937 - director → ME
  • 330
    SCURF DYKE SOLAR LIMITED - 2022-12-23
    JBM SOLAR PROJECTS 4 LTD - 2021-08-20
    Suite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2020-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 736 - director → ME
  • 331
    FRP GROUP PLC - 2003-02-12
    FIRST RESIDENTIAL PROPERTIES III PLC - 1999-05-27
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 955 - director → ME
  • 332
    GLOBEREACH ENTERPRISES LTD - 2013-10-21
    Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,804 GBP2015-07-31
    Officer
    2014-03-17 ~ 2016-05-31
    IIF 1482 - director → ME
  • 333
    19-21 Middle Row, Stevenage, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    1992-01-09 ~ 1992-01-21
    IIF 1464 - director → ME
  • 334
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1199 - director → ME
  • 335
    56 London Road, Alderley Edge, Cheshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    66,234,781 GBP2023-06-30
    Officer
    2006-12-15 ~ 2006-12-29
    IIF 1929 - director → ME
  • 336
    GREEN FROG GENOVATE LTD - 2023-02-01
    GF GENOVATE LIMITED - 2022-05-27
    GREEN FROG GENOVATE POWER LIMITED - 2014-10-21
    GF POWER STOR LTD - 2013-10-31
    Unit 3 Springwell Road, Leeds, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,210 GBP2024-05-31
    Officer
    2013-01-04 ~ 2023-02-10
    IIF 539 - director → ME
  • 337
    GREEN FROG POWER AFRICA LIMITED - 2014-04-03
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,326 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2016-07-13
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 338
    2nd Floor 120 Colmore Row, Birmingham
    Corporate (2 parents, 27 offsprings)
    Equity (Company account)
    16,575,278 GBP2024-05-31
    Officer
    2013-01-04 ~ 2019-12-09
    IIF 536 - director → ME
    Person with significant control
    2017-12-21 ~ 2019-12-19
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 339
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Corporate (4 parents)
    Officer
    2015-04-23 ~ 2019-02-06
    IIF 493 - director → ME
  • 340
    C/o Frp Advisory Trading Ltd (edinburgh Office), 110 Cannon Street, London
    Dissolved corporate (6 parents, 27 offsprings)
    Officer
    2015-02-23 ~ 2019-02-06
    IIF 573 - director → ME
  • 341
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2005-05-31 ~ 2006-07-18
    IIF 642 - director → ME
  • 342
    C/o Evelyn Partners (rrs Department), 45 Gresham Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2006-12-08 ~ 2009-11-06
    IIF 911 - director → ME
  • 343
    C/o Evelyn Partners (rrs Department), 45 Gresham Street, London
    Corporate (5 parents)
    Officer
    2006-12-08 ~ 2009-11-06
    IIF 909 - director → ME
  • 344
    CHARIS (50) LIMITED - 1996-06-03
    Victoria & Albert Museum Finance Department, Cromwell Road, London
    Corporate (11 parents)
    Officer
    2001-07-11 ~ 2011-06-30
    IIF 1698 - director → ME
  • 345
    ALMONDCROFT LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1187 - director → ME
  • 346
    BL KINGSTON LIMITED - 2005-06-10
    York House, 45 Seymour Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1279 - director → ME
  • 347
    Unit 29 Metro Business Centre, Kangley Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,254 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-12-24
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 348
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2017-03-08 ~ 2018-07-30
    IIF 491 - director → ME
    Person with significant control
    2017-03-08 ~ 2018-01-02
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 349
    LOGICTRANS UK LIMITED - 2013-11-20
    33 Bridge Street, Padiham, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-27 ~ 2013-11-15
    IIF 252 - director → ME
  • 350
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Person with significant control
    2016-05-05 ~ 2017-12-22
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 351
    3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ 2021-09-10
    IIF 1805 - director → ME
    2021-09-08 ~ 2021-09-10
    IIF 1976 - secretary → ME
    Person with significant control
    2021-09-08 ~ 2021-09-10
    IIF 851 - Ownership of shares – 75% or more OE
    IIF 851 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 851 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 851 - Ownership of voting rights - 75% or more OE
    IIF 851 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 851 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 851 - Right to appoint or remove directors OE
    IIF 851 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 851 - Right to appoint or remove directors as a member of a firm OE
  • 352
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2002-05-14 ~ 2009-11-06
    IIF 1239 - director → ME
  • 353
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2002-05-14 ~ 2009-11-06
    IIF 1076 - director → ME
  • 354
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2002-05-14 ~ 2009-11-06
    IIF 1211 - director → ME
  • 355
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2002-05-14 ~ 2009-11-06
    IIF 1265 - director → ME
  • 356
    GRANTS OF WEYBRIDGE LIMITED - 2008-01-29
    Lyndale House, 24a High Street, Addlestone, England
    Corporate (2 parents)
    Equity (Company account)
    211,519 GBP2023-12-31
    Officer
    2001-10-26 ~ 2002-02-15
    IIF 1486 - director → ME
  • 357
    JMN 900 LIMITED - 1998-10-29
    Lyndale House, 24a High Street, Addlestone, England
    Corporate (2 parents)
    Equity (Company account)
    12,368 GBP2023-12-31
    Officer
    1998-11-09 ~ 2000-02-15
    IIF 1487 - director → ME
  • 358
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -318,855 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2019-05-20
    IIF 209 - Has significant influence or control OE
  • 359
    CLEAR HEARING SOLUTIONS LTD - 2012-02-14
    The Hive, Beaufighter Road, Weston-super-mare, North Somerset, England
    Corporate (6 parents, 1 offspring)
    Officer
    2012-02-08 ~ 2012-09-17
    IIF 1569 - director → ME
  • 360
    Midland House, 2 Poole Road, Bournemouth
    Dissolved corporate (3 parents)
    Officer
    2008-12-17 ~ 2010-09-13
    IIF 543 - director → ME
  • 361
    GREEN FROG POWER LIMITED - 2010-04-26
    GREEN FROG FUEL (HULL) LIMITED - 2008-04-05
    Saffery Champness Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-18 ~ 2010-09-13
    IIF 537 - director → ME
  • 362
    GREEN FROG POWER SPV-1 LIMITED - 2024-02-07
    GREEN FROG POWER (DRUMQUIN) LIMITED - 2023-08-24
    Gables Lodge, 62 Kenilworth Road, Leamington Spa, England
    Corporate (3 parents)
    Officer
    2023-05-19 ~ 2025-01-23
    IIF 522 - director → ME
    Person with significant control
    2023-05-19 ~ 2025-01-23
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Right to appoint or remove directors OE
  • 363
    GREEN FROG VENTURES LIMITED - 2022-01-31
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    118,971 GBP2023-04-30
    Person with significant control
    2021-04-22 ~ 2022-02-23
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Right to appoint or remove directors OE
  • 364
    GREEN FROG GAS UTILITIES LIMITED - 2020-03-12
    GF UTILITIES LIMITED - 2015-09-27
    GREEN FROG GAS CONNECTIONS LIMITED - 2014-09-26
    17 The Court Yard, Gorsey Lane, Coleshill, Birmingham, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    281,119 GBP2022-06-01 ~ 2023-05-31
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 221 - Has significant influence or control OE
  • 365
    GRIFFIN GENERATION LIMITED - 2015-07-28
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-07-31
    Officer
    2015-07-20 ~ 2018-10-12
    IIF 467 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 366
    GRIMSBY & CLEETHORPES Y.M.C.A. - 2009-05-21
    21 Freeman Street, Grimsby, England
    Corporate (9 parents, 1 offspring)
    Officer
    2016-11-21 ~ 2017-10-01
    IIF 673 - director → ME
    2016-11-21 ~ 2019-04-10
    IIF 452 - director → ME
  • 367
    Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire
    Corporate (9 parents, 2 offsprings)
    Officer
    1992-07-30 ~ 2005-11-15
    IIF 1710 - director → ME
  • 368
    INRG (SOLAR PARKS) 14 LTD - 2020-10-28
    SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
    Suite 7 Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2015-07-01 ~ 2015-11-05
    IIF 724 - director → ME
  • 369
    Oxford House, Oxford Street, Newbury, Berkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,436 GBP2023-08-31
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 1829 - director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 1522 - Ownership of shares – 75% or more OE
    IIF 1522 - Ownership of voting rights - 75% or more OE
    IIF 1522 - Right to appoint or remove directors OE
  • 370
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ 2019-07-31
    IIF 1821 - director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-08
    IIF 1510 - Ownership of shares – 75% or more OE
    IIF 1510 - Ownership of voting rights - 75% or more OE
    IIF 1510 - Right to appoint or remove directors OE
  • 371
    METRIC PROPERTY MILFORD HAVEN LTD - 2017-08-10
    Gorsewood Drive Gorsewood Drive, Hakin, Milford Haven, Wales
    Corporate (4 parents)
    Equity (Company account)
    15,181,837 GBP2021-12-31
    Officer
    2017-08-03 ~ 2022-04-19
    IIF 1619 - director → ME
    2010-11-30 ~ 2017-08-03
    IIF 1921 - director → ME
  • 372
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-28 ~ 2018-10-12
    IIF 501 - director → ME
    Person with significant control
    2016-05-28 ~ 2017-12-22
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 373
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (9 parents)
    Officer
    2016-08-17 ~ 2020-03-24
    IIF 425 - director → ME
  • 374
    MILLARK LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2005-08-09 ~ 2009-11-06
    IIF 1048 - director → ME
  • 375
    SPEED 7314 LIMITED - 1999-01-19
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    1998-11-20 ~ 2009-11-06
    IIF 933 - director → ME
  • 376
    STAFFSIGN (BIRMINGHAM) LTD - 2005-01-04
    PARKINSON JV NINETY-SEVEN LIMITED - 2003-12-04
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    2004-01-15 ~ 2008-05-06
    IIF 1767 - director → ME
  • 377
    HR GO (SANDWELL) LIMITED - 2017-03-08
    STAFFSIGN (WEST MIDLANDS) LIMITED - 2005-01-04
    STAFFSIGN (MIDLANDS) LIMITED - 1998-03-03
    PARKINSON JV TWENTY-TWO LIMITED - 1998-02-13
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (3 parents)
    Officer
    1998-01-21 ~ 2008-05-06
    IIF 1765 - director → ME
  • 378
    WILCHAP 492 LIMITED - 2008-01-21
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Corporate (6 parents)
    Officer
    2016-05-07 ~ 2019-12-01
    IIF 444 - director → ME
  • 379
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1155 - director → ME
  • 380
    26/28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -131,432 GBP2021-09-30
    Officer
    2018-09-19 ~ 2020-08-31
    IIF 1820 - director → ME
    Person with significant control
    2018-09-19 ~ 2020-08-31
    IIF 1518 - Ownership of shares – 75% or more OE
    IIF 1518 - Ownership of voting rights - 75% or more OE
    IIF 1518 - Right to appoint or remove directors OE
  • 381
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Officer
    2017-08-01 ~ 2017-10-16
    IIF 364 - director → ME
  • 382
    INLINE SAFETY LTD - 2008-07-07
    SURVEY & CONSTRUCTION SAFETY LIMITED - 2008-04-15
    The Old Barn Moor Hall, Sandhawes Hill, East Grinstead, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    914,590 GBP2023-08-31
    Officer
    2005-02-01 ~ 2014-02-28
    IIF 1847 - director → ME
  • 383
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1181 - director → ME
  • 384
    The Old Barn Moor Hall, Sandhawes Hill, East Grinstead, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2013-09-06 ~ 2014-02-28
    IIF 1849 - director → ME
  • 385
    INNOBOX PLC - 2008-11-24
    2K.NET PLC - 2000-09-13
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,549,859 GBP2017-10-29
    Officer
    2000-09-01 ~ 2008-06-19
    IIF 805 - director → ME
  • 386
    SOLARGISE (SOLAR PARKS)17 LTD - 2014-03-05
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,402 GBP2016-09-30
    Officer
    2016-11-04 ~ 2017-02-01
    IIF 715 - director → ME
  • 387
    SOLARGISE (SOLAR PARKS)20 LTD - 2014-03-05
    5th Floor, North Side, 7/10 Chandos Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -222,537 GBP2017-09-30
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 723 - director → ME
  • 388
    SOLARGISE (SOLAR PARKS)21 LTD - 2014-03-05
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -169,236 GBP2016-09-30
    Officer
    2016-11-04 ~ 2017-02-21
    IIF 722 - director → ME
  • 389
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -27,758 GBP2023-12-31
    Officer
    2014-07-14 ~ 2020-07-01
    IIF 727 - director → ME
  • 390
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 954 - director → ME
  • 391
    LUDGATE 339 LIMITED - 2004-12-08
    The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-08 ~ 2005-09-30
    IIF 1587 - secretary → ME
  • 392
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ 2010-07-26
    IIF 629 - director → ME
  • 393
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2004-08-10 ~ 2007-01-31
    IIF 647 - director → ME
  • 394
    2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-06-05
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1165 - director → ME
  • 395
    POINTCASE LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2005-08-09 ~ 2009-11-06
    IIF 1191 - director → ME
  • 396
    YEOMAN HOLDINGS LIMITED - 2001-05-10
    BASEMEAD INVESTMENTS PLC - 1988-11-21
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1249 - director → ME
  • 397
    9 Sorrel Gardens, Pinesprings, Broadstone, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ 2013-10-30
    IIF 834 - director → ME
  • 398
    Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    -52,048 GBP2023-08-31
    Officer
    2004-03-26 ~ 2008-07-01
    IIF 1545 - director → ME
    2004-03-26 ~ 2008-07-01
    IIF 1861 - secretary → ME
  • 399
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -35,338 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 764 - director → ME
  • 400
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -30,571 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 734 - director → ME
  • 401
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -27,256 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 750 - director → ME
  • 402
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -25,437 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 743 - director → ME
  • 403
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -27,727 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 760 - director → ME
  • 404
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -22,865 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 753 - director → ME
  • 405
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -18,155 GBP2022-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 757 - director → ME
  • 406
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -49,300 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 746 - director → ME
  • 407
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -17,042 GBP2021-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 748 - director → ME
  • 408
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -25,486 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 740 - director → ME
  • 409
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -96,740 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 739 - director → ME
  • 410
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    -40,667 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 749 - director → ME
  • 411
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -30,440 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 761 - director → ME
  • 412
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -21,616 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 767 - director → ME
  • 413
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,397 GBP2021-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 731 - director → ME
  • 414
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -58,666 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 770 - director → ME
  • 415
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -66,470 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 747 - director → ME
  • 416
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -48,038 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 765 - director → ME
  • 417
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -25,477 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 769 - director → ME
  • 418
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -17,324 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 733 - director → ME
  • 419
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -43,040 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 751 - director → ME
  • 420
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -47,199 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 773 - director → ME
  • 421
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -33,463 GBP2023-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 768 - director → ME
  • 422
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -31,616 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 759 - director → ME
  • 423
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -103,099 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 755 - director → ME
  • 424
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -45,394 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 732 - director → ME
  • 425
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    -32,891 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 742 - director → ME
  • 426
    PP SOLAR PROJECTS LIMITED - 2018-01-11
    PP ONLINE AGENTS LIMITED - 2016-05-18
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    340,952 GBP2023-12-31
    Officer
    2016-03-15 ~ 2021-02-04
    IIF 754 - director → ME
  • 427
    Basement Flat, South Parade Mansions 63 Oakfield Road, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    74,544 GBP2023-12-31
    Officer
    1995-11-30 ~ 2005-08-23
    IIF 1471 - director → ME
  • 428
    The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,828,999 GBP2023-12-31
    Officer
    2006-04-13 ~ 2011-05-19
    IIF 1633 - director → ME
  • 429
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1210 - director → ME
  • 430
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,322,976 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Right to appoint or remove directors OE
  • 431
    9 Lilford Street Bewsey Industrial Estate, Warrington, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,913,062 GBP2024-04-30
    Person with significant control
    2017-04-06 ~ 2019-04-25
    IIF 1390 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1390 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 432
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -325,003 GBP2024-03-31
    Person with significant control
    2017-02-20 ~ 2022-09-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 433
    70 Lisdead Road, Derrygonnelly, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -21,553 GBP2023-06-30
    Officer
    2005-06-07 ~ 2016-03-01
    IIF 1997 - secretary → ME
  • 434
    Laurel House Chapel Lane, Urchfont, Devizes, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-04-13 ~ 2010-03-01
    IIF 1650 - director → ME
  • 435
    Coombe Rise, Noss Mayo, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2011-01-05 ~ 2013-07-16
    IIF 1479 - director → ME
  • 436
    Sterling House, 94 London Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ 2013-05-02
    IIF 1685 - director → ME
  • 437
    KINGSMERE PROPERTIES LIMITED - 1984-06-01
    KINGSMERE INVESTMENT COMPANY LIMITED - 1979-12-31
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1253 - director → ME
  • 438
    CUSHMAN-KITAGAWA LIMITED - 1987-08-14
    Unit 1 The Headlands Salisbury, Road, Downton, Salisbury
    Corporate (10 parents)
    Officer
    ~ 1997-07-28
    IIF 1967 - secretary → ME
  • 439
    KONSULTER GROUP LTD - 2022-02-09
    2-3 Winckley Court, Chapel Street, Preston
    Corporate (3 offsprings)
    Equity (Company account)
    49,190 GBP2021-06-30
    Officer
    2020-04-21 ~ 2020-07-08
    IIF 427 - director → ME
  • 440
    LONDON AND HENLEY LIMITED - 1996-02-01
    LONDON AND HENLEY INVESTMENTS LIMITED - 1993-03-17
    TARGETRAISE LIMITED - 1992-06-23
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1200 - director → ME
  • 441
    2-3 St. Austins Friars, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ 2011-10-20
    IIF 1837 - director → ME
  • 442
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-20 ~ 2012-04-07
    IIF 409 - director → ME
  • 443
    LASALLE LIF (GENERAL PARTNER) LIMITED - 2008-05-28
    4th Floor 78 St James's Street, London, England
    Corporate (6 parents, 21 offsprings)
    Officer
    2002-11-22 ~ 2004-03-10
    IIF 1423 - director → ME
  • 444
    BLD LAND LIMITED - 2020-12-02
    ASDA LAND LIMITED - 2007-04-02
    H.W. WEBB (PROPERTIES) LIMITED - 1988-09-01
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1116 - director → ME
  • 445
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1081 - director → ME
  • 446
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ 2025-01-31
    IIF 672 - director → ME
  • 447
    PERRYDALE LIMITED - 1976-12-31
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1238 - director → ME
  • 448
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1105 - director → ME
  • 449
    ROSEHAUGH STANHOPE LUDGATE (HOLDINGS) PLC - 1993-08-12
    ROSEHAUGH STANHOPE CONSTRUCTION PLC - 1990-02-19
    ALPHAFORM (NO.44) PLC - 1989-01-18
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1241 - director → ME
  • 450
    ALEJACK LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1177 - director → ME
  • 451
    345a Torquay Road, Preston, Paignton, Devon, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    130,656 GBP2023-12-31
    Officer
    2019-11-19 ~ 2022-03-30
    IIF 246 - director → ME
  • 452
    AH (LYNDON ROAD) LIMITED - 2008-09-09
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2007-10-18
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate
    Officer
    2005-07-15 ~ 2011-07-01
    IIF 538 - director → ME
    2005-07-15 ~ 2011-07-01
    IIF 1447 - secretary → ME
  • 453
    Downs & Co, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    2014-12-11 ~ 2019-05-21
    IIF 610 - director → ME
    Person with significant control
    2016-12-11 ~ 2019-05-21
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 454
    6 Threlkeld Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-22 ~ 2020-01-03
    IIF 1791 - director → ME
    Person with significant control
    2019-07-22 ~ 2020-01-03
    IIF 855 - Ownership of shares – 75% or more OE
  • 455
    Apartment 5, Magnolia, 129 Cathedral Road, Cardiff, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-08-18 ~ 2024-04-07
    IIF 1974 - secretary → ME
  • 456
    MAKE-UR-MOVE LIMITED - 2008-04-17
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,415 GBP2023-12-31
    Officer
    2016-03-16 ~ 2019-10-23
    IIF 776 - director → ME
  • 457
    MANBRIG PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-09-11 ~ 2008-08-05
    IIF 928 - director → ME
  • 458
    Farcet Road Pondersbridge, Ramsey, Huntingdon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,109,215 GBP2023-10-31
    Officer
    2022-10-24 ~ 2024-05-20
    IIF 1954 - director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-06
    IIF 885 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 885 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 459
    C/o Frp Advisory Trading Limited Edinburgh Office, 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2017-03-08 ~ 2018-07-30
    IIF 494 - director → ME
    Person with significant control
    2017-03-08 ~ 2018-01-02
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 460
    142 Blackmoorfoot Road, Crosland Moor, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-20 ~ 2010-08-31
    IIF 1762 - director → ME
  • 461
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,178 GBP2024-03-31
    Officer
    2017-03-23 ~ 2024-08-01
    IIF 1723 - director → ME
    Person with significant control
    2017-03-23 ~ 2018-04-03
    IIF 843 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 843 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 462
    29-31 Castle Street, High Wycombe, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    1,988,033 GBP2023-01-31
    Officer
    2018-04-25 ~ 2024-08-01
    IIF 1721 - director → ME
    Person with significant control
    2018-04-03 ~ 2021-04-09
    IIF 848 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-21 ~ 2024-08-01
    IIF 847 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 847 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 463
    The Old Church, 48 Verulam Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -732 GBP2024-02-28
    Officer
    1996-01-17 ~ 1996-01-17
    IIF 1472 - director → ME
  • 464
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2018-05-31
    Officer
    2016-05-05 ~ 2018-07-30
    IIF 498 - director → ME
    Person with significant control
    2016-05-05 ~ 2017-12-22
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 465
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-01-03 ~ 2010-04-01
    IIF 1634 - director → ME
  • 466
    GFV-1 LIMITED - 2025-04-16
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-05 ~ 2025-04-15
    IIF 545 - director → ME
  • 467
    Maxiguard Ltd, Prospect House, 32 Bolton Road, Atherton, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -58 GBP2016-09-30
    Officer
    2015-09-02 ~ 2015-09-24
    IIF 1660 - director → ME
  • 468
    MAYFAIR PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-09-11 ~ 2008-08-05
    IIF 1245 - director → ME
  • 469
    RELEXON LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1026 - director → ME
  • 470
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1302 - director → ME
  • 471
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1299 - director → ME
  • 472
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1298 - director → ME
  • 473
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1292 - director → ME
  • 474
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2007-09-07 ~ 2009-11-06
    IIF 1186 - director → ME
  • 475
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2007-09-07 ~ 2009-11-06
    IIF 1192 - director → ME
  • 476
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1296 - director → ME
  • 477
    York House, 45 Seymour Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1300 - director → ME
  • 478
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1304 - director → ME
  • 479
    PROMINUS LIMITED - 2011-08-22
    Union House New Union Street, 111 New Union Street, Coventry, England
    Corporate (2 parents)
    Officer
    2010-09-02 ~ 2011-08-22
    IIF 408 - director → ME
  • 480
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Person with significant control
    2016-05-04 ~ 2017-12-22
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 481
    A1 Golf Activity Centre, Rowley Lane, Barnet, England
    Corporate (20 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2007-11-28 ~ 2011-04-21
    IIF 1670 - director → ME
  • 482
    MERCARI
    - now
    MERCARI LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-09-11 ~ 2008-08-05
    IIF 951 - director → ME
  • 483
    BLINDHEMP LIMITED - 1983-07-01
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 994 - director → ME
  • 484
    METRIC PROPERTY GP INCOME PLUS LIMITED - 2011-11-10
    1 Curzon Street, London
    Corporate (9 parents, 1 offspring)
    Officer
    2011-09-20 ~ 2011-11-03
    IIF 1306 - director → ME
  • 485
    1 Curzon Street, London
    Corporate (8 parents)
    Officer
    2012-10-02 ~ 2012-10-02
    IIF 1305 - director → ME
  • 486
    C/o Milford Haven Port Aurthority Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire, Wales
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2013-10-23 ~ 2022-04-19
    IIF 1876 - secretary → ME
  • 487
    1477-79 Pershore Road, Stirchley, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2024-03-31
    Officer
    2003-03-04 ~ 2003-08-30
    IIF 1473 - director → ME
  • 488
    C/o Deloitte Llp 5th Floor, 110 Queen Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,100 GBP2021-12-31
    Officer
    2013-09-24 ~ 2022-04-19
    IIF 1623 - director → ME
  • 489
    Milford Haven Port Authority, Gorsewood Drive, Milford Haven, Dyfed
    Corporate (4 parents)
    Equity (Company account)
    -2,503,790 GBP2021-12-31
    Officer
    2011-07-22 ~ 2022-04-19
    IIF 1622 - director → ME
  • 490
    Milford Haven Port Authority Gorsewood Drive, Hakin, Milford Haven, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -691 GBP2021-12-31
    Officer
    2021-02-02 ~ 2022-04-19
    IIF 1621 - director → ME
  • 491
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1162 - director → ME
  • 492
    Langford House, 7 - 7a High Street, Chislehurst, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,359 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-18
    IIF 131 - Has significant influence or control OE
    IIF 131 - Has significant influence or control over the trustees of a trust OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 493
    Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ 2015-04-05
    IIF 1679 - director → ME
  • 494
    METRIC PROPERTY NEWRY LIMITED - 2016-10-01
    METRIC PROPERTY INVESTMENTS NEWRY LIMITED - 2011-03-08
    Office 7 (mjm Marine) Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    35,344,146 GBP2018-12-31
    Officer
    2010-06-15 ~ 2016-09-29
    IIF 1896 - director → ME
  • 495
    Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    -235,282 GBP2020-12-31
    Officer
    2014-02-25 ~ 2014-11-20
    IIF 385 - director → ME
  • 496
    ST MINVER HOLDINGS LIMITED - 2024-01-03
    MODBOX SPACES (HOLDINGS) LIMITED - 2022-10-18
    LOW CARBON INNOVATIONS (HOLDINGS) LIMITED - 2018-05-30
    Harscombe House, 1 Darklake View, Estover, Plymouth, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,643 GBP2023-12-31
    Officer
    2014-03-29 ~ 2014-11-20
    IIF 387 - director → ME
  • 497
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-12-18 ~ 2009-11-06
    IIF 958 - director → ME
  • 498
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Person with significant control
    2016-05-04 ~ 2017-12-22
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 499
    CONNECT DEVELOPMENTS LIMITED - 2006-01-04
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-07-17 ~ 2006-10-09
    IIF 1649 - director → ME
  • 500
    PAIGE HOLDINGS LIMITED - 1984-06-21
    MORRISONS HOLDINGS LIMITED - 1984-06-06
    Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -243,404 GBP2023-06-30
    Officer
    2006-07-14 ~ 2008-11-03
    IIF 947 - director → ME
  • 501
    1 Granary Lane, Eastleigh, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-26 ~ 2019-02-04
    IIF 1389 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1389 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1389 - Right to appoint or remove directors OE
  • 502
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-12-02 ~ 2009-03-17
    IIF 813 - director → ME
  • 503
    Apartment 6 Highbridge Court, Birmingham Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    38,839 GBP2024-04-30
    Officer
    2006-05-04 ~ 2007-11-26
    IIF 1470 - director → ME
  • 504
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1295 - director → ME
  • 505
    MSC PROPERTY HOLDINGS LIMITED - 2002-07-03
    York House, 45 Seymour Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-02-04 ~ 2009-11-06
    IIF 1303 - director → ME
  • 506
    COUNCIL FOR MUSEUMS AND GALLERIES IN SCOTLAND LIMITED, THE - 1984-05-29
    33 Castle Street, Edinburgh, Scotland
    Corporate (15 parents)
    Officer
    1993-10-14 ~ 1996-10-10
    IIF 1714 - director → ME
  • 507
    SPEED 6035 LIMITED - 1995-11-14
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-04-02 ~ 2014-03-03
    IIF 1958 - director → ME
  • 508
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,211 GBP2023-12-31
    Officer
    2003-05-15 ~ 2007-01-31
    IIF 648 - director → ME
  • 509
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    345,680 GBP2023-06-30
    Officer
    1999-10-15 ~ 2007-01-31
    IIF 666 - director → ME
  • 510
    10 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 511
    TAYVIN 337 LIMITED - 2005-06-16
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-08-23 ~ 2024-06-14
    IIF 1970 - secretary → ME
  • 512
    Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Corporate (4 parents)
    Officer
    2007-03-23 ~ 2012-04-25
    IIF 1883 - director → ME
  • 513
    Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Corporate (5 parents)
    Officer
    2005-07-01 ~ 2007-11-01
    IIF 1884 - director → ME
  • 514
    Not Numbered National Museums Scotland, Chambers Street, Edinburgh
    Corporate (6 parents)
    Equity (Company account)
    965,859 GBP2024-03-31
    Officer
    1997-11-28 ~ 2001-04-30
    IIF 1708 - director → ME
  • 515
    National Museum Scotland, Chambers Street, Edinburgh, Lothian
    Dissolved corporate (2 parents)
    Officer
    1997-10-29 ~ 2001-04-30
    IIF 1715 - director → ME
  • 516
    National Museum Of Scotland, Chambers Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-04-01 ~ 2001-07-01
    IIF 1709 - director → ME
  • 517
    CHIMELANE LIMITED - 1995-12-01
    32 The Blanes, Ware, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    -30,765 GBP2020-05-31
    Officer
    1995-11-22 ~ 1995-11-22
    IIF 1733 - director → ME
  • 518
    9-11 9 - 11 West Street, Reigate, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -128,273 GBP2023-11-30
    Officer
    2018-05-29 ~ 2022-07-12
    IIF 1690 - director → ME
  • 519
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2023-10-31
    Officer
    1998-11-02 ~ 2007-01-31
    IIF 661 - director → ME
  • 520
    NUGENT INDUSTRIAL ESTATE ORPINGTON LIMITED - 2007-04-27
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2007-03-12 ~ 2009-11-06
    IIF 1197 - director → ME
  • 521
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 932 - director → ME
  • 522
    Manchester Business Park 3000, Aviator Way, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ 2012-06-20
    IIF 1992 - secretary → ME
  • 523
    INSTANTSLOT PROPERTY MANAGEMENT LIMITED - 1992-05-18
    Managers Office Oaklands Swallow House Lane, Hayfield, High Peak, Derbyshire
    Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    1995-04-20 ~ 2002-09-20
    IIF 877 - director → ME
  • 524
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    70 GBP2023-09-30
    Officer
    2018-08-23 ~ 2024-06-14
    IIF 1971 - secretary → ME
  • 525
    HR GO (TELFORD) LIMITED - 2017-01-20
    PARKINSON JV ONE HUNDRED AND TEN LIMITED - 2004-12-29
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    2005-01-18 ~ 2008-05-06
    IIF 1766 - director → ME
  • 526
    ONE HUNDRED LUDGATE HILL LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (LUDGATE PHASE 3) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 5) PLC - 1990-02-06
    ALPHAFORM (NO.48) PLC - 1989-02-15
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2008-08-05
    IIF 1055 - director → ME
  • 527
    23 Victoria Avenue, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    73,763 GBP2024-04-30
    Officer
    2015-01-23 ~ 2017-06-12
    IIF 1863 - director → ME
  • 528
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-29 ~ 2020-02-28
    IIF 668 - director → ME
    2005-02-25 ~ 2007-01-31
    IIF 651 - director → ME
  • 529
    CRANBELL LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 964 - director → ME
  • 530
    BL OSNABURGH STREET LIMITED - 2007-01-19
    SPRINT 1127 LIMITED - 2006-11-10
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-08-24 ~ 2009-11-06
    IIF 1257 - director → ME
  • 531
    GREEN FROG POWER (HULL) LIMITED - 2011-05-05
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2008-09-11 ~ 2010-09-13
    IIF 544 - director → ME
  • 532
    BLSSP (PHC 18) LIMITED - 2019-03-09
    1 King William Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -62,292 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1277 - director → ME
  • 533
    PARDEV (EDGBASTON) LIMITED - 1995-04-03
    PARDEV (CDD) LIMITED - 1994-11-04
    PARDEV (NORTHERN IRELAND) LIMITED - 1994-06-30
    GOULDITAR NO. 324 LIMITED - 1994-06-23
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 941 - director → ME
  • 534
    ONETRADE LIMITED - 1993-12-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1044 - director → ME
  • 535
    PARINV (MARLOW) LIMITED - 1992-05-07
    PROPERTY PROSPECTS DEVELOPMENTS LIMITED - 1991-12-03
    HACKREMCO (NO.611) LIMITED - 1991-01-14
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1053 - director → ME
  • 536
    C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2008-06-17
    IIF 1230 - director → ME
  • 537
    45 Gresham Street Gresham Street, London
    Dissolved corporate (3 parents, 6 offsprings)
    Officer
    2008-04-01 ~ 2009-11-06
    IIF 1125 - director → ME
  • 538
    Rosie Hunter, School Of English & Drama Queen Mary University Of London, Mile End Road, London
    Corporate (8 parents)
    Officer
    1999-01-27 ~ 2000-09-05
    IIF 1426 - director → ME
    1999-01-27 ~ 2000-06-05
    IIF 1985 - secretary → ME
  • 539
    APH (MILLBROOK GARDENS) LIMITED - 2012-02-01
    APH MILLBROOK GARDENS LIMITED - 2011-02-14
    DEVCO NUMBER 4 LIMITED - 2011-02-11
    APH (MILLBROOK GARDENS) LIMITED - 2011-02-01
    1 Millbrook Gardens, Birmingham, England
    Corporate (1 parent)
    Officer
    2007-11-16 ~ 2012-09-15
    IIF 564 - director → ME
    2007-11-16 ~ 2008-11-30
    IIF 1448 - secretary → ME
  • 540
    Reading Room Cottage ., Peak Forest, Buxton, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ 2012-02-08
    IIF 1496 - director → ME
  • 541
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ 2017-03-01
    IIF 1466 - llp-designated-member → ME
  • 542
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 1864 - llp-designated-member → ME
  • 543
    Efs Global, Pendle House, Phoenix Way, Burnley, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-02-16 ~ 2024-02-01
    IIF 860 - Right to appoint or remove directors OE
  • 544
    PHYTOME RESEARCH PLC - 2023-06-22
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-06-06 ~ 2023-10-02
    IIF 1955 - director → ME
  • 545
    PHYTOME LIFE SCIENCES LIMITED - 2023-06-22
    PARNALL LIFE SCIENCES LIMITED - 2020-03-03
    PARNALL TECHNICAL SERVICES LIMITED - 2019-09-12
    FIXED LIQUIDITY ASSET SHARE LIMITED - 2019-02-15
    15-19 Westgate Street, Launceston, Cornwall, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,494,956 GBP2023-12-31
    Officer
    2021-12-21 ~ 2023-10-02
    IIF 1956 - director → ME
  • 546
    PARINV (WEST END) LIMITED - 2000-12-11
    GOULDITAR NO. 267 LIMITED - 1993-09-08
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1141 - director → ME
  • 547
    PARDEV (DUNFERMLINE) LIMITED - 1999-02-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 957 - director → ME
  • 548
    PARINV LIMITED - 2000-02-29
    HACKREMCO (NO.659) LIMITED - 1991-04-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1193 - director → ME
  • 549
    PARDEV (MANCHESTER) LIMITED - 1999-09-01
    PILLARGUN LIMITED - 1996-08-01
    PARDEV (MANCHESTER) LIMITED - 1996-05-17
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1078 - director → ME
  • 550
    BISHOP SQUARE LIMITED - 1999-01-19
    PARINV (HATFIELD) LIMITED - 1996-12-19
    GOULDITAR NO. 303 LIMITED - 1993-12-21
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1030 - director → ME
  • 551
    PILLARSTORE LIMITED - 1996-01-12
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 950 - director → ME
  • 552
    PARINV (SMALL HEATH) LIMITED - 1996-07-12
    GOULDITAR NO. 287 LIMITED - 1993-10-21
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 948 - director → ME
  • 553
    PARDEV (CHILWELL) LIMITED - 1997-12-10
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1159 - director → ME
  • 554
    PILLAR LEISURE LIMITED - 2001-07-03
    PARDEV (IPSWICH) LIMITED - 1996-02-07
    PILLAR (KIRKCALDY) LIMITED - 1996-01-12
    PARDEV (IPSWICH) LIMITED - 1996-01-03
    HACKREMCO (NO. 716) LIMITED - 1991-12-05
    York House, 45 Seymour Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1103 - director → ME
  • 555
    PILLARSTORE NO. 2 LIMITED - 1999-11-30
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1046 - director → ME
  • 556
    BOLTMOUNT LIMITED - 2003-02-18
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1100 - director → ME
  • 557
    PILLAR CITY PLC - 2019-03-19
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1180 - director → ME
  • 558
    QUESTSMART LIMITED - 2002-03-30
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1008 - director → ME
  • 559
    PARDEV (CLANDEBOYE) LIMITED - 2002-11-21
    PILLAR (DARTFORD) LIMITED - 1999-09-01
    PARDEV (CLANDEBOYE) LIMITED - 1999-08-03
    PARDEV (PHOENIX) LIMITED - 1995-05-17
    MAGZONE LIMITED - 1994-11-14
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1061 - director → ME
  • 560
    PARINV (MIDDLETON) LIMITED - 1995-07-05
    GOULDITAR NO. 302 LIMITED - 1993-12-13
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1071 - director → ME
  • 561
    GOULDITAR NO. 429 LIMITED - 1995-11-01
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 990 - director → ME
  • 562
    PILLAR (BROUGHTON) LIMITED - 1998-03-11
    PARDEV (READING) LIMITED - 1997-12-17
    GOULDITAR NO. 268 LIMITED - 1993-06-30
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1212 - director → ME
  • 563
    PARDEV (THRAPSTON) LIMITED - 2002-08-12
    GOULDITAR NO. 306 LIMITED - 1994-10-14
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1214 - director → ME
  • 564
    REGENTS PLACE (NEQ) LIMITED - 2010-10-21
    PILLAR FARNBOROUGH LIMITED - 2009-11-16
    NILECARE LIMITED - 2003-02-18
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1182 - director → ME
  • 565
    PARINV (STRATHCLYDE) LIMITED - 1997-03-03
    GOSWISH LIMITED - 1993-04-19
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1216 - director → ME
  • 566
    THOMAS & WILSON(HOLDINGS)LIMITED - 2000-06-15
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1204 - director → ME
  • 567
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 992 - director → ME
  • 568
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-03-22 ~ 2009-11-06
    IIF 1137 - director → ME
  • 569
    PARDEV (IRVINE) LIMITED - 1999-03-10
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2002-12-19 ~ 2009-11-06
    IIF 1089 - director → ME
  • 570
    PILLAR (500) LIMITED - 1997-05-22
    PILLARSTORE LIMITED - 1997-04-10
    SUNNYCLIFF PILLAR DEVELOPMENTS LIMITED - 1996-02-07
    GOULDITAR NO. 362 LIMITED - 1994-08-16
    York House, 45 Seymour Street, London
    Dissolved corporate (6 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1221 - director → ME
  • 571
    PILLAR PROPERTY INVESTMENTS LIMITED - 1999-12-20
    PILLAR PROPERTY LIMITED - 1997-07-15
    PARDEV LIMITED - 1997-03-04
    HACKREMCO (NO.660) LIMITED - 1991-04-03
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1037 - director → ME
  • 572
    C.W. HARRIS PROPERTIES LIMITED - 1997-08-15
    C.W. HARRIS PROPERTIES (1994) LIMITED - 1995-12-27
    REGISHIELD LIMITED - 1994-07-05
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1218 - director → ME
  • 573
    PARDEV (BROOMIELAW) LIMITED - 1997-07-24
    GLASGOW & ORIENTAL (PHASE 2) DEVELOPMENTS LIMITED - 1994-12-06
    INTERCEDE 770 LIMITED - 1990-04-20
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1043 - director → ME
  • 574
    PILLAR NO.74 LIMITED - 1996-05-30
    PILLAR (SHELFCO 2) LIMITED - 1995-11-23
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 962 - director → ME
  • 575
    PILLAR PROPERTY PLC - 2002-08-15
    PILLAR PROPERTY LIMITED - 2002-08-15
    PILLAR PROPERTY INVESTMENTS PLC - 1997-07-15
    PEAKOPTION PUBLIC LIMITED COMPANY - 1991-01-25
    York House, 45 Seymour Street, London
    Corporate (5 parents, 42 offsprings)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1035 - director → ME
  • 576
    PARINV (QUEDGELEY) LIMITED - 1996-12-18
    PILLAR (PRESTON) LIMITED - 1996-07-12
    PARINV (QUEDGELEY) LIMITED - 1996-06-11
    GOULDITAR NO. 230 LIMITED - 1992-10-21
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    1999-01-01 ~ 2009-11-06
    IIF 1128 - director → ME
  • 577
    PILLAR (CANNON BRIDGE) LIMITED - 2000-04-18
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1151 - director → ME
  • 578
    MADFORD DEVELOPMENTS (WIMBLEDON) LIMITED - 2001-07-30
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1194 - director → ME
  • 579
    GOULDITAR NO. 365 LIMITED - 1994-08-02
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1087 - director → ME
  • 580
    PILLAR (CHEAPSIDE) LIMITED - 2002-09-03
    PILLAR (POOLE) LIMITED - 1999-03-17
    PARINV (MAIDENHEAD) LIMITED - 1996-10-30
    PARINV (LUTON) LIMITED - 1992-12-07
    PARINV (WATFORD) LIMITED - 1992-06-23
    GOULDITAR NO.218 LIMITED - 1992-06-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1096 - director → ME
  • 581
    PARDEV (BLOOMFIELD) LIMITED - 1997-04-10
    GOULDITAR NO. 305 LIMITED - 1994-09-16
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 979 - director → ME
  • 582
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1004 - director → ME
  • 583
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    29,853 GBP2018-09-01 ~ 2019-09-30
    Officer
    2018-09-12 ~ 2019-09-20
    IIF 1982 - secretary → ME
  • 584
    GLANSDALE PROPERTIES LIMITED - 1993-11-01
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 969 - director → ME
  • 585
    CHAINSLATE LIMITED - 1987-08-25
    C/o The Trustees Office Limited Mexborough Business Centre, College Road, Mexborough, South Yorkshire, England
    Corporate (15 parents)
    Officer
    2011-07-29 ~ 2020-06-30
    IIF 1624 - director → ME
  • 586
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -175,937 GBP2023-12-31
    Officer
    2016-03-15 ~ 2019-10-23
    IIF 784 - director → ME
  • 587
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    48,412,173 GBP2023-12-31
    Officer
    2016-07-08 ~ 2021-02-04
    IIF 752 - director → ME
  • 588
    Salisbury And Company, Irish Square, St Asaph, Denbighshire
    Dissolved corporate
    Officer
    2011-11-17 ~ 2013-10-28
    IIF 1741 - director → ME
  • 589
    Prestatyn Town Fc, Bastion Gardens, Prestatyn, Denbighshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -219,520 GBP2022-12-31
    Officer
    2011-10-31 ~ 2013-10-28
    IIF 1740 - director → ME
  • 590
    SPEED 9742 LIMITED - 2003-12-23
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2008-03-31 ~ 2009-11-06
    IIF 984 - director → ME
  • 591
    81 Stanmer Park Road, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -17 GBP2023-12-31
    Officer
    2020-12-04 ~ 2021-11-02
    IIF 1742 - director → ME
    Person with significant control
    2020-12-04 ~ 2021-12-02
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 592
    BRITISH LAND LEISURE LIMITED - 2019-03-29
    CLIVARA (NO 1) LIMITED - 2007-01-26
    SPIRIT WISLEY LIMITED - 2004-10-27
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1051 - director → ME
  • 593
    CHARTWELL LAND INVESTMENTS LIMITED - 2006-07-14
    CHARTWELL INVESTMENT LIMITED - 1988-08-09
    WOOLWORTH PROPERTIES (GROUP INVESTMENT) LIMITED - 1988-04-18
    COMPSTONE LIMITED - 1987-01-30
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-13 ~ 2009-11-06
    IIF 1273 - director → ME
  • 594
    B&Q PROPERTIES LIMITED - 2006-07-14
    CHARTWELL LAND PLC - 2003-04-30
    WOOLWORTH PROPERTIES LIMITED - 1988-04-18
    FLOWDRAFT LIMITED - 1983-01-11
    York House, 45 Seymour Street, London
    Corporate (7 parents, 2 offsprings)
    Officer
    2006-07-13 ~ 2009-11-06
    IIF 1262 - director → ME
  • 595
    CHARTWELL LAND PROPERTIES LIMITED - 2006-07-14
    CHARTWELL LAND OPERATIONAL PROPERTIES LIMITED - 1999-02-05
    CHARTWELL DEVELOPMENT MANAGEMENT LIMITED - 1998-10-23
    WOOLWORTH PROPERTIES (MANAGEMENT) LIMITED - 1988-04-18
    LEGIBUS 747 LIMITED - 1986-12-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-13 ~ 2009-11-06
    IIF 936 - director → ME
  • 596
    PENNINE ENGINEERING (LANCS) LIMITED - 2005-06-30
    PARKINSON JV SEVENTEEN LIMITED - 1997-10-24
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    1997-11-29 ~ 2001-12-31
    IIF 1475 - director → ME
  • 597
    Unit 3 Burrell Road, Haywards Heath, West Sussex
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
  • 598
    GREEN FROG POWER LIMITED - 2022-01-27
    GREEN FROG GRID NE LIMITED - 2010-04-26
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    3,807,376 GBP2022-05-31
    Officer
    2009-10-27 ~ 2021-10-06
    IIF 568 - director → ME
  • 599
    GREEN FROG POWER UPPER BOAT LTD - 2023-03-30
    GFV-5 LIMITED - 2022-10-24
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2021-11-05 ~ 2023-03-27
    IIF 565 - director → ME
    Person with significant control
    2022-10-06 ~ 2023-03-27
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 600
    GREEN FROG POWER 214 LIMITED - 2021-12-06
    PIMCO 2897 LIMITED - 2011-04-19
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,573,609 GBP2022-05-31
    Officer
    2020-10-16 ~ 2021-10-06
    IIF 546 - director → ME
    2011-04-19 ~ 2019-02-06
    IIF 569 - director → ME
  • 601
    Queen Mary University Of London, Mile End Road, London, England
    Corporate (3 parents)
    Officer
    1998-04-01 ~ 2000-06-06
    IIF 1792 - secretary → ME
  • 602
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Corporate (12 parents, 4 offsprings)
    Officer
    1998-06-02 ~ 2000-06-06
    IIF 1793 - secretary → ME
  • 603
    3 Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-14 ~ 2021-01-12
    IIF 1986 - secretary → ME
  • 604
    MEDROCK LIMITED - 2007-01-19
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 949 - director → ME
  • 605
    3 Abbey Court Fraser Road, Priory Business Park, Bedford, Bedfordshire
    Corporate (9 parents, 1 offspring)
    Officer
    2018-04-21 ~ 2019-09-16
    IIF 392 - director → ME
  • 606
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Officer
    2016-05-28 ~ 2018-10-12
    IIF 482 - director → ME
    Person with significant control
    2016-05-28 ~ 2017-12-22
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 607
    149 Mark Rake, Wirral
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ 2014-10-27
    IIF 1384 - director → ME
  • 608
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Person with significant control
    2016-05-04 ~ 2017-12-22
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 609
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (5 parents)
    Officer
    2007-06-12 ~ 2009-11-06
    IIF 1031 - director → ME
  • 610
    BROADGATE (PHC 3A) LIMITED - 2000-02-03
    BROADGATE (PHC 7) LIMITED - 1999-03-12
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1011 - director → ME
  • 611
    17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-05-31
    Person with significant control
    2016-05-04 ~ 2017-12-22
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 612
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-05-31 ~ 2006-07-18
    IIF 650 - director → ME
  • 613
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    1999-01-07 ~ 2006-07-18
    IIF 664 - director → ME
  • 614
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1070 - director → ME
  • 615
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2007-07-16
    IIF 1158 - director → ME
  • 616
    REYNAERS LIMITED - 2019-03-05
    REYNAERS ALUMINIUM LIMITED - 1991-02-04
    BRINGBACK LIMITED - 1987-01-08
    111 Hollymoor Way, Northfield, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    14,277,513 GBP2023-12-31
    Officer
    2008-07-21 ~ 2011-07-29
    IIF 1631 - director → ME
  • 617
    MJ SHOPFIT & JOINERY LTD - 2016-11-18
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,832 GBP2016-04-30
    Officer
    2013-04-16 ~ 2013-04-16
    IIF 365 - director → ME
  • 618
    BLSSP (PHC 2) LIMITED - 2019-06-11
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1189 - director → ME
  • 619
    BLSSP (PHC 34) LIMITED - 2019-05-31
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1119 - director → ME
  • 620
    BLS NON SECURITISED 2012 1 LIMITED - 2019-06-03
    BLSSP (PHC 29) LIMITED - 2012-11-12
    19-23 Wells Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1090 - director → ME
  • 621
    BLSSP (PHC 10) LIMITED - 2019-05-31
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1152 - director → ME
  • 622
    BLSSP (PHC 32) LIMITED - 2019-05-31
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1247 - director → ME
  • 623
    BLSSP (PHC 24) LIMITED - 2019-06-03
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1142 - director → ME
  • 624
    BLSSP (PHC 33) LIMITED - 2019-05-31
    19-23 Wells Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1109 - director → ME
  • 625
    BLSSP (PHC 35) LIMITED - 2019-06-03
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1118 - director → ME
  • 626
    BLSSP (PHC 14) LIMITED - 2019-05-31
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1045 - director → ME
  • 627
    BLSSP (PHC 16) LIMITED - 2019-06-03
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1206 - director → ME
  • 628
    BLSSP (PHC 23) LIMITED - 2019-06-03
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1127 - director → ME
  • 629
    BLSSP (PHC 1) LIMITED - 2019-05-31
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1275 - director → ME
  • 630
    TBL (MILTON KEYNES) LIMITED - 2020-10-29
    ISSUESNET LIMITED - 1999-11-04
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 931 - director → ME
  • 631
    TBL (PETERBOROUGH) LIMITED - 2020-10-29
    ISSUESOFFER LIMITED - 1999-11-04
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 976 - director → ME
  • 632
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1144 - director → ME
  • 633
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2007-07-16
    IIF 1079 - director → ME
  • 634
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1120 - director → ME
  • 635
    Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-11-16 ~ 2001-06-11
    IIF 1451 - director → ME
    1994-11-16 ~ 1995-09-12
    IIF 1450 - secretary → ME
  • 636
    SALAR PROPERTIES LIMITED - 1997-03-07
    GLADERANGE LIMITED - 1990-02-26
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,348,144 GBP2023-09-30
    Officer
    1995-04-30 ~ 2005-09-30
    IIF 1978 - secretary → ME
  • 637
    INZONE LIMITED - 1988-06-06
    Inglisfield, Gifford, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1996-09-09 ~ 2006-04-06
    IIF 1979 - secretary → ME
  • 638
    SALMAX PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-09-11 ~ 2008-08-05
    IIF 943 - director → ME
  • 639
    REPAIRBOAT LIMITED - 2001-03-06
    Alders Farm Ivy Lane, Great Brickhill, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    34,150 GBP2024-01-31
    Officer
    2001-02-21 ~ 2006-03-27
    IIF 1481 - director → ME
    2003-10-16 ~ 2006-03-28
    IIF 1980 - secretary → ME
  • 640
    1 King's Arms Yard, London
    Corporate (13 parents, 1 offspring)
    Officer
    2000-01-01 ~ 2000-06-30
    IIF 1438 - director → ME
  • 641
    13 Tivoli Road, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-09-05
    IIF 669 - director → ME
  • 642
    Ventress House, Thornburgh Road, Scarborough, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,282,422 GBP2024-09-30
    Person with significant control
    2020-02-27 ~ 2023-05-24
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 643
    JCM SCOTLOAD LTD. - 2011-07-13
    J.C.M. INSTRUMENTATION LIMITED - 2001-06-01
    North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved corporate (5 parents)
    Officer
    1994-02-18 ~ 2011-02-25
    IIF 874 - director → ME
  • 644
    SCRAN IT LIMITED - 2002-06-28
    RANDOTTE (NO. 396) LIMITED - 1996-04-04
    John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2012-01-24 ~ 2016-02-22
    IIF 1562 - director → ME
    2004-11-05 ~ 2006-09-18
    IIF 1712 - director → ME
    1998-08-13 ~ 2003-07-01
    IIF 1711 - director → ME
  • 645
    A1 SECURE DOCUMENTS LIMITED - 2011-12-29
    A1 TRADE PRINT SERVICES LIMITED - 2011-04-15
    Secure And Confidential Documents Limited, Ventress House Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132,301 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 646
    SEICIO CLWYD LIMITED - 2023-05-01
    Ty Mawr, Maeshafn, Mold, Wales
    Corporate (1 parent)
    Equity (Company account)
    14,798 GBP2024-04-30
    Officer
    2023-04-26 ~ 2024-11-01
    IIF 1689 - director → ME
    Person with significant control
    2023-04-26 ~ 2024-11-01
    IIF 1459 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1459 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 647
    SELECTED LAND AND PROPERTY COMPANY,LIMITED - 2008-07-30
    York House, 45 Seymour Street, London
    Dissolved corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1173 - director → ME
    2006-07-14 ~ 2008-03-20
    IIF 1255 - director → ME
  • 648
    SENTRY CHAUFFEURS LTD. - 2014-07-03
    SENTINEL SECURITY CHAUFFEURS LIMITED - 2013-05-16
    50a Clifford Way, Maidstone, Kent
    Dissolved corporate
    Equity (Company account)
    -4,105 GBP2016-07-31
    Officer
    2012-07-03 ~ 2017-12-01
    IIF 247 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 649
    PIMCO 2241 LIMITED - 2005-01-24
    Westgate Park, Charlton Street, Grimsby, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-07 ~ 2019-12-01
    IIF 445 - director → ME
  • 650
    BLIZZARD SOUTH WEST LIMITED - 2022-01-07
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Person with significant control
    2017-02-03 ~ 2022-06-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 651
    BROADGATE (PHASE 4) PUBLIC LIMITED COMPANY - 1993-08-12
    JORDANS 214 PUBLIC LIMITED COMPANY - 1986-07-03
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1184 - director → ME
  • 652
    Nicolas House, 3 Laurence Pountney Hill, London, England
    Corporate (3 parents)
    Officer
    2001-03-16 ~ 2011-02-22
    IIF 869 - director → ME
    2000-02-01 ~ 2005-09-30
    IIF 1589 - secretary → ME
  • 653
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37 GBP2023-11-30
    Officer
    2012-05-31 ~ 2012-12-18
    IIF 1618 - director → ME
    2012-05-31 ~ 2012-12-18
    IIF 1875 - secretary → ME
  • 654
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,613 GBP2023-12-31
    Officer
    2014-07-14 ~ 2020-07-01
    IIF 728 - director → ME
  • 655
    SPEEDWELL HOMES (LINCOLNSHIRE) LIMITED - 2006-02-17
    STILLNESS 814 LIMITED - 2005-09-05
    Chantry House, Lincoln Lane, Boston, Lincolnshire, England
    Corporate (6 parents)
    Officer
    2018-04-03 ~ 2019-12-03
    IIF 448 - director → ME
  • 656
    ST ANDREWS GOLF HOLDINGS LIMITED - 2021-07-13
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -17,286 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2019-11-20
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 657
    SPEED 9983 LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1188 - director → ME
  • 658
    MODBOX SPACES (INVESTMENTS) LIMITED - 2022-11-28
    LOW CARBON INNOVATIONS LIMITED - 2018-05-30
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    -157,940 GBP2021-12-31
    Officer
    2014-03-29 ~ 2014-11-20
    IIF 386 - director → ME
  • 659
    HAYLE HARBOUR PROPERTIES LIMITED - 2005-08-08
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1130 - director → ME
  • 660
    Azzurri House Walsall Business Park, Walsall Road, Walsall
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,223 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 661
    West Down Farm, Moretonhampstead, Newton Abbot, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    104,840 GBP2023-12-31
    Officer
    2015-04-18 ~ 2023-05-04
    IIF 627 - director → ME
  • 662
    Coppice House, Halesfield 7, Telford, Shropshire, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    60,066 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-07 ~ 2013-08-27
    IIF 1836 - director → ME
  • 663
    CLEOLA LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1074 - director → ME
  • 664
    30 Lismore Road, Dukinfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-02-25 ~ 2016-04-13
    IIF 1758 - director → ME
  • 665
    Floor 2 10 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,248,399 GBP2021-07-31
    Officer
    2015-01-30 ~ 2016-01-30
    IIF 1854 - director → ME
  • 666
    PP RENEWABLE INVESTMENTS LTD - 2020-05-20
    PP ASSET MANAGEMENT INVESTMENTS LIMITED - 2019-10-12
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    9,779,477 GBP2023-12-31
    Officer
    2014-04-07 ~ 2021-02-04
    IIF 783 - director → ME
  • 667
    PP RENEWABLE DEVELOPMENTS LTD - 2020-02-20
    First Floor, Winston House, 349 Regents Park Road, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,800,559 GBP2023-12-31
    Officer
    2019-09-12 ~ 2021-02-04
    IIF 729 - director → ME
  • 668
    SYDALE
    - now
    SYDALE LIMITED - 2008-12-08
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2008-11-05
    IIF 1260 - director → ME
  • 669
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1996-12-10 ~ 2006-09-18
    IIF 663 - director → ME
  • 670
    UTILITYTRAK LIMITED - 2016-06-14
    7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Person with significant control
    2016-06-13 ~ 2021-11-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 671
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2000-10-04 ~ 2006-07-18
    IIF 644 - director → ME
  • 672
    TINDALL SECURITY LIMITED - 1997-12-18
    REDPEN ANDY LIMITED - 1994-02-08
    43-45 Butts Green Road, Hornchurch, Essex
    Dissolved corporate (2 parents)
    Officer
    1993-11-03 ~ 1993-12-16
    IIF 1463 - director → ME
  • 673
    57 Weymouth Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    237,695 GBP2024-10-31
    Officer
    2023-07-28 ~ 2024-03-28
    IIF 1615 - director → ME
    Person with significant control
    2023-07-28 ~ 2024-03-28
    IIF 823 - Ownership of shares – 75% or more OE
    IIF 823 - Ownership of voting rights - 75% or more OE
    IIF 823 - Right to appoint or remove directors OE
  • 674
    AUTOWALL LIMITED - 2005-03-07
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-01-01 ~ 2009-11-06
    IIF 929 - director → ME
  • 675
    DECKNOTE LIMITED - 2005-03-07
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-01 ~ 2009-11-06
    IIF 1254 - director → ME
  • 676
    CHOOSECRAFT LIMITED - 1999-11-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1237 - director → ME
  • 677
    CHANGEGREEN LIMITED - 1999-11-04
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1075 - director → ME
  • 678
    TBL (BURLESTON) LIMITED - 1999-11-05
    CHOOSEEVEN LIMITED - 1999-11-04
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1063 - director → ME
  • 679
    CHOOSEDEEP LIMITED - 1999-11-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1005 - director → ME
  • 680
    ISSUESMORE LIMITED - 1999-11-04
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 935 - director → ME
  • 681
    CHOOSEDIRECT LIMITED - 1999-11-04
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1022 - director → ME
  • 682
    TESCO BL HOLDINGS LIMITED - 2015-04-14
    BASICSPORT LIMITED - 1999-10-28
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1261 - director → ME
  • 683
    TESCO BL PROPERTIES LIMITED - 2015-04-14
    York House, 45 Seymour Street, London
    Corporate (4 parents, 7 offsprings)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1233 - director → ME
  • 684
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    2001-03-27 ~ 2006-03-29
    IIF 665 - director → ME
  • 685
    BN MANAGEMENT LIMITED - 2011-11-29
    Gds Building, Lancaster Road, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ 2012-12-31
    IIF 1812 - director → ME
    2011-03-08 ~ 2012-12-31
    IIF 1796 - secretary → ME
  • 686
    ROSEHAUGH STANHOPE (LUDGATE PHASE 2) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 4) PLC - 1990-02-06
    ALPHAFORM (NO.47) PLC - 1989-02-15
    York House, 45 Seymour Street, London
    Dissolved corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1149 - director → ME
    2006-07-14 ~ 2007-07-16
    IIF 1117 - director → ME
  • 687
    TBL (BURY) LIMITED - 2021-08-25
    FINETOTAL LIMITED - 1999-11-04
    Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 986 - director → ME
  • 688
    BLT BARNSTAPLE LIMITED - 2017-04-10
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1236 - director → ME
  • 689
    BLT FINANCE LIMITED - 2017-04-10
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1014 - director → ME
  • 690
    BLT NOTTINGHAM LIMITED - 2017-04-10
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1285 - director → ME
  • 691
    BLT PONTYPRIDD LIMITED - 2017-04-10
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1016 - director → ME
  • 692
    BLT PROPERTIES LIMITED - 2017-04-10
    CABLEVALID LIMITED - 1996-07-17
    Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2006-06-08 ~ 2009-11-06
    IIF 1114 - director → ME
  • 693
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Corporate (4 parents)
    Equity (Company account)
    752,266 GBP2018-11-30
    Officer
    1993-06-15 ~ 1994-06-06
    IIF 1730 - director → ME
  • 694
    BLU (BC) LIMITED - 2007-01-19
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1201 - director → ME
  • 695
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-09-02 ~ 2009-11-06
    IIF 1027 - director → ME
  • 696
    THE TEACHING EQUALITY ORGANISATION - 2018-05-01
    ADVANCE HE - 2018-03-26
    The Higher Education Academy Innovation Way, York Science Park, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-01-19 ~ 2019-01-25
    IIF 1892 - director → ME
    Person with significant control
    2018-01-19 ~ 2019-01-25
    IIF 865 - Ownership of voting rights - 75% or more OE
    IIF 865 - Right to appoint or remove directors OE
  • 697
    8 Marshalsea Road, London
    Corporate (6 parents)
    Officer
    2013-09-24 ~ 2020-06-22
    IIF 315 - director → ME
  • 698
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Officer
    2010-04-01 ~ 2010-06-28
    IIF 630 - director → ME
    2010-04-01 ~ 2010-06-28
    IIF 1983 - secretary → ME
  • 699
    York House, 45 Seymour Street, London
    Corporate (7 parents, 4 offsprings)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1039 - director → ME
  • 700
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,226 GBP2018-12-31
    Officer
    2016-02-23 ~ 2018-09-26
    IIF 1959 - director → ME
    2008-04-04 ~ 2010-07-08
    IIF 1627 - director → ME
    IIF 1628 - director → ME
    2012-04-25 ~ 2018-09-26
    IIF 1626 - secretary → ME
    Person with significant control
    2017-12-16 ~ 2018-09-26
    IIF 822 - Ownership of shares – More than 25% but not more than 50% OE
  • 701
    RESOURCE: THE COUNCIL FOR MUSEUMS, ARCHIVES AND LIBRARIES - 2004-02-03
    MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL - 2000-05-30
    30 Finsbury Square, London
    Dissolved corporate (9 parents)
    Officer
    2000-04-20 ~ 2005-12-31
    IIF 1716 - director → ME
  • 702
    THE PARK PROPERTY GROUP (NORTH SHEEN) LTD - 2018-06-22
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2023-12-31
    Officer
    2017-11-17 ~ 2021-02-04
    IIF 763 - director → ME
  • 703
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -713 GBP2023-12-31
    Officer
    2017-08-23 ~ 2019-10-23
    IIF 1784 - director → ME
  • 704
    BD (RAGSTONES) LIMITED - 2017-02-24
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,014,206 GBP2023-12-31
    Officer
    2016-04-07 ~ 2019-10-23
    IIF 718 - director → ME
  • 705
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,570 GBP2022-12-31
    Officer
    2017-02-28 ~ 2019-10-23
    IIF 1786 - director → ME
  • 706
    Bridgend College, Cowbridge Road, Bridgend, Mid Glamorgan
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    104,362 GBP2017-07-31
    Officer
    2012-10-25 ~ 2013-05-31
    IIF 1406 - director → ME
  • 707
    SWEETVALE LIMITED - 2003-11-14
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-11 ~ 2009-11-06
    IIF 1205 - director → ME
  • 708
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORK - 2002-07-02
    John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    2004-11-05 ~ 2006-09-18
    IIF 1713 - director → ME
    1996-07-15 ~ 2003-07-01
    IIF 1707 - director → ME
  • 709
    16 Stocker Close, Basingstoke, England
    Corporate (7 parents)
    Equity (Company account)
    5,388 GBP2024-12-31
    Officer
    2013-10-25 ~ 2020-11-01
    IIF 1606 - director → ME
  • 710
    THE LDC GROUP PLC - 1999-02-17
    TRACKLYNX LIMITED - 1998-06-24
    South Quay, Temple Back, Bristol, United Kingdom
    Corporate (11 parents, 7 offsprings)
    Officer
    2013-02-01 ~ 2019-05-09
    IIF 925 - director → ME
  • 711
    WESTMEAD SPUR LIMITED - 1996-02-29
    Arrowsmith Court, Station Approach, Broadstone, Dorset
    Corporate (4 parents)
    Equity (Company account)
    13,876 GBP2023-09-28
    Officer
    2010-10-23 ~ 2021-05-26
    IIF 1727 - director → ME
    2015-02-01 ~ 2020-11-05
    IIF 1991 - secretary → ME
  • 712
    40 Chapel Street, Bolton-upon-dearne, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    268,627 GBP2018-12-31
    Officer
    2020-03-16 ~ 2020-12-07
    IIF 1802 - director → ME
  • 713
    ROSSMORE TRADE TYRES LTD - 2009-07-31
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    1,027,243 GBP2023-10-30
    Officer
    2011-04-21 ~ 2016-03-31
    IIF 406 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-16
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 714
    Unit 27 Brightwell Barns, Waldringfield Road, Brightwell, Suffolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,603 GBP2020-08-31
    Officer
    2016-04-13 ~ 2021-01-12
    IIF 401 - director → ME
  • 715
    API INVESTMENTS LIMITED - 2004-01-14
    3rd Floor 10 Bishops Square, London, England
    Corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1099 - director → ME
  • 716
    DARTEX COATINGS LIMITED - 2020-07-13
    MEAUJO (531) LIMITED - 2001-07-06
    Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,491,132 GBP2018-03-31
    Officer
    2018-12-18 ~ 2024-06-03
    IIF 1440 - director → ME
  • 717
    AMBLER TECHNOLOGIES LIMITED - 2013-06-27
    BRABCO 701 LIMITED - 2007-01-17
    Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Corporate (4 parents)
    Officer
    2022-06-22 ~ 2025-03-18
    IIF 1441 - director → ME
  • 718
    Suite Ug57b Broadstone Mill, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ 2020-07-29
    IIF 399 - director → ME
    Person with significant control
    2017-07-21 ~ 2020-07-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 719
    Tullie House Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria
    Corporate (11 parents, 1 offspring)
    Officer
    2011-10-11 ~ 2022-01-06
    IIF 1872 - director → ME
  • 720
    Tullie House Museum And Art Gallery, Castle Street, Carlisle, Cumbria
    Corporate (9 parents)
    Officer
    2012-06-08 ~ 2022-01-06
    IIF 1871 - director → ME
  • 721
    STEVENAGE NINE LIMITED - 1993-01-15
    Suite 25 Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    132,486 GBP2018-03-15
    Officer
    1992-01-09 ~ 1993-01-07
    IIF 1465 - director → ME
  • 722
    ADVANCESAVE PUBLIC LIMITED COMPANY - 1993-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1000 - director → ME
  • 723
    EDGECITY PUBLIC LIMITED COMPANY - 1993-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 982 - director → ME
  • 724
    IMPACTFORCE PUBLIC LIMITED COMPANY - 1993-11-03
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 965 - director → ME
  • 725
    The Moorings School Lane, Childer Thornton, Ellesmere Port, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-04-21 ~ 2012-11-09
    IIF 405 - director → ME
    2008-12-09 ~ 2009-07-27
    IIF 403 - director → ME
  • 726
    3 Desborough Close, Manor Park, Newbury, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-10-24 ~ 2017-04-30
    IIF 1825 - director → ME
  • 727
    York House, 45 Seymour Street, London
    Corporate (7 parents, 3 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1270 - director → ME
  • 728
    York House, 45 Seymour Street, London
    Corporate (7 parents, 8 offsprings)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1134 - director → ME
  • 729
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1023 - director → ME
  • 730
    Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    1,146,759 GBP2023-09-30
    Officer
    1999-11-09 ~ 2007-01-31
    IIF 662 - director → ME
  • 731
    WILLREM LIMITED - 2003-12-05
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1266 - director → ME
  • 732
    INTERCEDE 304 LIMITED - 1986-06-27
    V A Museum, Cromwell Road, London
    Corporate (5 parents)
    Officer
    2001-05-10 ~ 2011-07-29
    IIF 1717 - director → ME
  • 733
    11 Coopers Yard, Curran Road, Cardiff
    Corporate (2 parents)
    Officer
    2005-11-22 ~ 2013-02-07
    IIF 1422 - director → ME
  • 734
    Djn Uk Business Center Southwell Road West, Rainworth, Mansfield, England
    Corporate
    Equity (Company account)
    -96,083 GBP2024-07-31
    Officer
    2023-10-20 ~ 2024-07-17
    IIF 316 - director → ME
  • 735
    Unit 23, Elite House, 70 Warwick Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,137,819 GBP2024-07-30
    Officer
    2023-03-10 ~ 2024-04-25
    IIF 679 - director → ME
  • 736
    CORPORATESHIP LIMITED - 1987-09-23
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1251 - director → ME
  • 737
    C/o Frp Advisory Trading Ltd (edinburgh Office), 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Officer
    2015-03-02 ~ 2019-02-06
    IIF 463 - director → ME
  • 738
    Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-28 ~ 2018-10-12
    IIF 479 - director → ME
  • 739
    Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-21 ~ 2018-10-12
    IIF 497 - director → ME
  • 740
    10 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-04-22 ~ 2019-03-01
    IIF 475 - director → ME
  • 741
    10 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-04-22 ~ 2019-03-01
    IIF 481 - director → ME
  • 742
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ 2007-04-19
    IIF 1925 - director → ME
  • 743
    VYSON
    - now
    VYSON LIMITED - 2008-06-02
    York House, 45 Seymour Street, London
    Dissolved corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-11-06
    IIF 1050 - director → ME
    2006-07-14 ~ 2008-03-20
    IIF 944 - director → ME
  • 744
    TOWNSHIP LIMITED - 1984-06-20
    York House, 45 Seymour Street, London
    Corporate (5 parents, 5 offsprings)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1133 - director → ME
  • 745
    VIOLETDEW LIMITED - 2000-04-04
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-01-19
    IIF 1922 - director → ME
  • 746
    NUMBER 27/35 CANNON STREET LIMITED - 1997-01-30
    BISHOLD LIMITED - 1995-01-27
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1172 - director → ME
  • 747
    CHALKLIGHT LIMITED - 2000-04-04
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-01-19
    IIF 1927 - director → ME
  • 748
    WATES DEVELOPMENTS LIMITED - 1987-10-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1248 - director → ME
  • 749
    WATTS GALLERY - 2021-11-19
    Down Lane, Compton, Guildford, Surrey
    Corporate (9 parents)
    Officer
    2013-05-02 ~ 2019-02-26
    IIF 1563 - director → ME
  • 750
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-01-19
    IIF 1924 - director → ME
  • 751
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    2014-10-16 ~ 2014-12-01
    IIF 542 - director → ME
  • 752
    Suite A, 82 James Carter Road, Mildenhall, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,511 GBP2023-12-31
    Officer
    2015-03-09 ~ 2019-10-23
    IIF 725 - director → ME
  • 753
    WESLEY TURBINES (IP) LIMITED - 2021-06-03
    GREEN FROG TURBINES (UK) LIMITED - 2019-05-21
    GENCO PLYMOUTH LIMITED - 2016-04-30
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-05-20
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 754
    GREEN FROG ENVIRONMENTAL (UK) LIMITED - 2019-05-29
    COURTYARD HOLDINGS LIMITED - 2017-03-15
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -547,626 GBP2023-06-30
    Person with significant control
    2016-06-03 ~ 2019-05-20
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 755
    WESLEY TURBINE HOLDINGS LIMITED - 2019-05-21
    17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,004 GBP2024-04-30
    Person with significant control
    2019-04-23 ~ 2019-11-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 756
    PLANTHOUSE LIMITED - 1993-08-06
    108 High Street, Stevenage, Herts.
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    1993-06-15 ~ 1993-07-23
    IIF 1729 - director → ME
  • 757
    MENTIN LIMITED - 2007-01-19
    4th Floor, 30 Market Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 978 - director → ME
  • 758
    17 St Andrews Crescent, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2005-09-12 ~ 2006-06-29
    IIF 1477 - director → ME
  • 759
    IRISGRANGE LIMITED - 2000-04-04
    IRISGRANGE LIMITED - 2000-03-15
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1136 - director → ME
  • 760
    WK (CITY PLACE) LIMITED - 1997-03-06
    CITY PLACE HOUSE LIMITED - 1993-05-21
    WATES CITY PLACE LIMITED - 1991-01-09
    PINEMAC LIMITED - 1989-05-26
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 956 - director → ME
  • 761
    VIOLETFIELD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1268 - director → ME
  • 762
    FESTIVALHOLD LIMITED - 1990-09-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-28 ~ 2009-11-06
    IIF 1259 - director → ME
  • 763
    5 Olympus Court, Tachbrook Park, Warwick, England
    Dissolved corporate (4 parents)
    Officer
    2006-07-14 ~ 2008-06-23
    IIF 1028 - director → ME
  • 764
    Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Corporate (9 parents)
    Officer
    2021-01-26 ~ 2021-01-29
    IIF 379 - director → ME
  • 765
    WREXHAM AFC COMMUNITY TRUST - 2024-11-11
    THE RACECOURSE COMMUNITY FOUNDATION - 2021-12-06
    CELTIC CRUSADERS FOUNDATION - 2010-07-22
    The Racecourse Ground, Mold Road, Wrexham
    Corporate (8 parents)
    Equity (Company account)
    19,125 GBP2023-08-31
    Officer
    2009-06-11 ~ 2011-05-20
    IIF 1396 - director → ME
  • 766
    Finance Department Wycliffe College, Regent Street, Stonehouse, Glos
    Corporate (14 parents, 1 offspring)
    Officer
    2012-02-13 ~ 2015-08-18
    IIF 812 - director → ME
  • 767
    ABSOLUTE FILTRATION LIMITED - 2016-08-31
    5/7 Museum Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2011-08-05 ~ 2016-06-30
    IIF 621 - director → ME
    2007-04-17 ~ 2016-06-30
    IIF 1583 - secretary → ME
  • 768
    ABSOLENT UK LIMITED - 2016-08-31
    5/7 Museum Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2011-08-05 ~ 2016-06-30
    IIF 622 - director → ME
    2007-04-16 ~ 2016-06-30
    IIF 1584 - secretary → ME
  • 769
    YENULA PROPERTIES LIMITED - 2007-01-26
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2006-07-14 ~ 2009-11-06
    IIF 1258 - director → ME
  • 770
    St Marys Lodge, Marygate, York, North Yorkshire
    Corporate (14 parents)
    Officer
    2018-03-14 ~ 2020-01-31
    IIF 1867 - director → ME
  • 771
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2000-04-13 ~ 2005-09-30
    IIF 1590 - secretary → ME
  • 772
    23 Traherne Drive, Culverhouse Cross, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2007-04-16 ~ 2010-04-16
    IIF 1586 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.