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 David Ward

    Related profiles found in government register
  • Mr David Ward
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 94, Friar Lane, Nottingham, NG1 6EB, England

      IIF 1
    • 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, England

      IIF 2 IIF 3 IIF 4
    • 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 7
  • Mr David Ward
    British born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • 374, Ley Street, Ilford, Essex, IG1 4AE

      IIF 8
  • Mr David Ward
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, HR7 4HD, United Kingdom

      IIF 9
  • Mr David Ward
    British born in July 1969

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 13
  • Mr David Ward
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, England

      IIF 14
  • Mr David Ward
    English born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 15
  • David Ward
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, First Avenue, Kidsgrove, Stoke, ST7 1DN, England

      IIF 16
  • Mr David Smith
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lower Farm, The Street Finglesham, Deal, Kent, CT14 0NA

      IIF 17
  • Mr Peter Ward
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 18
  • Mr Dave Ward
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10e, Palatine Ind. Est, Causeway Ave, Warrington, Cheshire, WA4 6QQ, United Kingdom

      IIF 19
  • Mr David Walsh
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Brae Cottage, Ardeonaig, By Killin, FK21 8SY, Scotland

      IIF 20
  • Mr Peter David Ward
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Edenbridge Road, Enfield, EN1 2LL, England

      IIF 21
  • Smith, David Edward
    British veterinary surgeon born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lower Farm, The Street, Finglesham, Kent, CT14 0NA

      IIF 22
  • Ward, David
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, England

      IIF 23 IIF 24
    • C/o Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 25
  • Ward, David
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 83, Derby Road, Nottingham, NG1 5BB, England

      IIF 33
    • 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 34
  • Marsh, David Howard
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 35
    • Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 36
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 37 IIF 38
  • Marsh, David Howard
    British chartered accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British finance director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 81 IIF 82
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 83
    • 8 Harlech Fold, Lodge Moor, Sheffield, South Yorkshire, S10 4NS

      IIF 84
  • Marsh, David Howard
    British financial director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 85
    • Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Mr David Ward
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 90
  • Mr David Howard Marsh
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 91 IIF 92
  • Mr Nicholas David Ward
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 93
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 94
  • Smith, David James
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Stone Pine Close, Hednesford, Cannock, Staffordshire, WS12 4ST, United Kingdom

      IIF 95
  • Ward, David
    British builders merchant born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British building developer born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British company director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 103
  • Ward, David
    British director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • Dean House, Farm, Church Lane Newdigate, Dorking, Surrey, RH5 5DL, England

      IIF 104
    • Dean House Farm, House, Church Lane, Newdigate, Surrey, RH5 5DL, England

      IIF 105
    • 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 106
  • Ward, David
    British retired born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • 18, Coggles Causeway, Bourne, Lincolnshire, PE10 9LL, England

      IIF 107
    • Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 108
  • Ward, David
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beldon Brook Green, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JP

      IIF 109 IIF 110
  • Ward, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, HR7 4HD, United Kingdom

      IIF 111
  • Millward, David
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55 Middleton Lane, Middleton-st-george, Darlington, DL2 1AL

      IIF 112
  • Millward, David
    British sales director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire, S73 0UW

      IIF 113
  • Mr David James Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Chase Side Drive, Rugeley, Staffordshire, WS15 2FL

      IIF 114
  • Mr Peter Ward
    British born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardigan Golf Club, Golf Club Road, Gwbert, Cardigan, SA43 1PR, United Kingdom

      IIF 115
  • Walsh, David
    British plant director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex, UB9 6LZ

      IIF 116
  • Walsh, David
    British plant manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex, UB9 6LZ

      IIF 117
  • Ward, David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hollinwood, Albert Street, Oldham, Grater Manchester, Manchester, OL8 3QL, England

      IIF 118
    • Hollinwood, Albert Street, Oldham, Oldham, Manchester, OL8 3QL, United Kingdom

      IIF 119
    • Hollinwood Business Park, Albert Street, Oldham, Lancashire, OL8 3QL, United Kingdom

      IIF 120
  • Ward, David
    British it manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, Manchester, OL8 3QL, England

      IIF 121
  • Ward, David
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Howard Avenue, Stockport, SK4 5AF, England

      IIF 122
  • Ward, David
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, First Avenue, Kidsgrove, Stoke, ST7 1DN, England

      IIF 123
  • Ward, David
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, England

      IIF 124
  • Mr David Ward
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hudson Close, Warrington, Cheshire, WA5 9PY, England

      IIF 125
    • 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 126
    • 94, Chester Road, Warrington, WA4 6AD, United Kingdom

      IIF 127
    • Unit 10d, Palatine Industrial Estate, Warrington, WA4 6QQ, England

      IIF 128
  • Mr David Ward
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 129
  • Ward, David
    English manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 130
  • Ward, Peter
    British i t born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 48 Randall Drive, Toddington, LU5 6FE

      IIF 131
  • Ward, Peter
    British it born in September 1974

    Resident in England

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

      IIF 132
  • Mr David Ward
    British born in October 1975

    Resident in United Kingdom

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

      IIF 133
  • Carpenter, David Edward
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64, Browning Avenue, Worcester Park, KT4 8LD, England

      IIF 134
  • Carpenter, David Edward
    British scaffolding born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hogarth House, 1 Hogarth House, Sutton Grove, Sutton, Surrey, SM1 4TG, United Kingdom

      IIF 135
  • Mr David Edward Carpenter
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hogarth House, 1 Hogarth House, Sutton Grove, Sutton, Surrey, SM1 4TG

      IIF 136
    • 64, Browning Avenue, Worcester Park, KT4 8LD, England

      IIF 137
  • Ward, David
    British director born in February 1943

    Resident in Spain

    Registered addresses and corresponding companies
  • Ward, Peter David
    British chief executive officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Humanity, Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, EC2A 4HT, United Kingdom

      IIF 140
  • Ward, Peter David
    British co-founder & ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Edenbridge Road, Enfield, EN1 2LL, England

      IIF 141
  • Ward, Peter David
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 142
  • Ward, Peter David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 143 IIF 144
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 145
  • Ward, Peter David
    British entrepreneur born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 146
  • Ward, Peter David
    British tech entrepreneur born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 147
  • David Ward
    British born in July 1969

    Resident in United Kingdom

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

      IIF 148 IIF 149
  • Jarvis, Mykel David Edward
    British groundwork born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wheatley Avenue, Braintree, CM7 3DP, England

      IIF 150
  • Mr Peter James Ward
    English born in September 1974

    Resident in England

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

      IIF 151
  • Walsh, David
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Brae Cottage, Ardeonaig, By Killin, FK21 8SY, Scotland

      IIF 152
  • Ward, David
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 153
  • Ward, David
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • W10, Warrington Business Park, Longfield Lane Orford, Warrington, Cheshire, WA2 8TX, United Kingdom

      IIF 154 IIF 155
    • W10, Warrington Business Park, Longfield Road, Warrington, WA2 8TX, United Kingdom

      IIF 156
    • Warrington Business Park W10, Longfield Lane, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 157
    • Warrington Business Park W10, Longfield Road, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 158
  • Ward, David
    English d born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, England

      IIF 159
  • Ward, David
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Field Vied Drive Orford, Orford, Warrington, WA2 9BP, England

      IIF 160
    • 35, Field View Drive, 35 Field View Drive, Warrington, Cheshire, WA2 9BP, England

      IIF 161
    • Lawson House, Field View Drive, Warrington, WA2 9BP, England

      IIF 162
    • Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 163 IIF 164 IIF 165
    • Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, United Kingdom

      IIF 172 IIF 173 IIF 174
    • Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, England

      IIF 175 IIF 176 IIF 177
    • Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, United Kingdom

      IIF 180
    • Warrington Business Centre, Long Lane, Warrington, WA28TX, England

      IIF 181 IIF 182
    • Warrington Business Park W10, Long Lane, 0ford, Warrington, Cheshire, WA28TX, England

      IIF 183
    • Warrington Business Park W10, Long Lane, Orford, Warrington, Cheshire, WA2 8TX

      IIF 184
    • Warrington Business Park W10, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 185 IIF 186 IIF 187
    • Warrington Business Park W10, Long Lane, Warrington, WA28TX, England

      IIF 188
    • Warrington Business Park W10, Longfield Road, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 189
    • Warrington Bussiness Parkd, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 190 IIF 191 IIF 192
  • David Ward
    British born in October 1975

    Resident in United Kingdom

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

      IIF 197
    • 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 198 IIF 199
    • 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 200
  • Marsh, David Howard
    British company director born in July 1955

    Registered addresses and corresponding companies
    • 27 Moorcroft Drive, Fulwood, Sheffield, South Yorkshire, S10 4GW

      IIF 201 IIF 202
  • Mr Mykel David Edward Jarvis
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wheatley Avenue, Braintree, CM7 3DP, England

      IIF 203
  • Mr Peter Ward
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avroe House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 204
  • Ward, David
    born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • 5, Churchmill Close, Standlake, OX29 7SU, England

      IIF 205
  • Ward, Nicholas David
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 206
  • Ward, Nicholas David
    British sales director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 207
  • Lewis, David Edward Thomas
    British plant manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Newland Gardens, Hertford, Hertfordshire, SG13 7WN, United Kingdom

      IIF 208
  • Mr David Edward Thomas Lewis
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Newland Gardens, 1, Hertford, Hertfordshire, SG13 7WN, England

      IIF 209
  • Mr David Ward
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, First Avenue, Kidsgrove, ST7 1DN, United Kingdom

      IIF 210
  • Mr Peter Ward
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 211
  • Smith, David
    British director & commercial manager born in February 1950

    Registered addresses and corresponding companies
    • 17 Willow Walk, Shildon, County Durham, DL4 2BD

      IIF 212
  • Smith, David
    British plant manager born in February 1950

    Registered addresses and corresponding companies
  • Ward, David
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Byrom Place, Manchester, Greater Manchester, M3 3HG, England

      IIF 217
  • Ward, Peter
    British director born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardigan Golf Club, Golf Club Road, Gwbert, Cardigan, SA43 1PR, United Kingdom

      IIF 218 IIF 219
  • Marsh, David Howard
    British

    Registered addresses and corresponding companies
    • 8 Harlech Fold, Lodge Moor, Sheffield, South Yorkshire, S10 4NS

      IIF 220
  • Millward, David
    British builders merchant born in February 1964

    Registered addresses and corresponding companies
    • 3 Croft Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DX

      IIF 221
  • Mr David Alexander Edward Ward
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 222
  • Ward, David
    British company director born in May 1968

    Registered addresses and corresponding companies
    • 370 Melton Road, Sprotbrough, Doncaster, South Yorkshire, DN5 7PA

      IIF 223
  • Ward, Peter
    British chief executive born in February 1960

    Registered addresses and corresponding companies
    • Longmead House, Shucknall, Hereford, Herefordshire, HR1 3SJ

      IIF 224 IIF 225
  • Ward, Peter
    British company director born in February 1960

    Registered addresses and corresponding companies
    • Beech Cottage, Church Lane, Laughton, Lewes, East Sussex, BN8 6AH

      IIF 226
  • Ward, Peter
    British director born in February 1960

    Registered addresses and corresponding companies
  • Ward, David Alexander Edward
    British motor trade service engineer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 230
  • Dewis, David
    British plant manager opp wigton born in October 1950

    Registered addresses and corresponding companies
    • The Shamrock, Barugh Lane Waverton, Wigton, Cumbria, CA7 OAW

      IIF 231
  • Dewis, David
    British works manager born in October 1950

    Registered addresses and corresponding companies
    • The Shamrock, Barugh Lane Waverton, Wigton, Cumbria, CA7 OAW

      IIF 232 IIF 233
  • Marsh, David Howard
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Green, Cowthorpe, Wetherby, LS22 5FG, United Kingdom

      IIF 234
  • Smith, David Edward Philip
    British

    Registered addresses and corresponding companies
    • Homecroft, Cheshire Coppice Lane Admaston, Telford, Shropshire, TP5 0BS

      IIF 235
  • Walsh, David Anthony
    British plant manager

    Registered addresses and corresponding companies
    • The Old Shop, 28 East Street Fritwell, Bicester, Oxfordshire, OX27 7PX

      IIF 236
  • Ward, David
    British

    Registered addresses and corresponding companies
    • 2 Countisbury Avenue, Enfield, Middlesex, EN1 2NL

      IIF 237
  • Mr Sean David Woodward
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, Main Street, Congerstone, Nuneaton, Warwickshire, CV13 6LZ, United Kingdom

      IIF 238
  • Wales, David
    British plant manager

    Registered addresses and corresponding companies
    • 65 Mount Pleasant, Biggin Hill, Westerham, Kent, TN16 3TP

      IIF 239
  • Ward, David
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Peter
    British

    Registered addresses and corresponding companies
    • 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 242
  • Ward, Peter
    British chief executive

    Registered addresses and corresponding companies
    • Longmead House, Shucknall, Hereford, Herefordshire, HR1 3SJ

      IIF 243
    • 64, Wimpole Street, London, W1G 8YS

      IIF 244
  • Ward, Peter
    British consultant

    Registered addresses and corresponding companies
    • 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 245 IIF 246
    • 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 247
  • Mr Peter James Ward
    British born in September 1974

    Resident in United Kingdom

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

      IIF 248
  • Ward, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Chester Road, Warrington, Cheshire, WA4 6AD, England

      IIF 249
    • 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 250
    • 94, Chester Road, Warrington, WA4 6AD, United Kingdom

      IIF 251
  • Ward, David
    British web designer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 252
  • Ward, David
    British web developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 253
    • Unit 10d, Palatine Industrial Estate, Warrington, WA4 6QQ, England

      IIF 254
  • Ward, David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Meadow Croft, Sprotbrough, Doncaster, South Yorkshire, DN5 7YE, United Kingdom

      IIF 255
    • Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL, United Kingdom

      IIF 256
    • 3, East Circus Street, Nottingham, NG1 5AF

      IIF 257
  • Ward, David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, King Orry Road, Glen Vine, Isle Of Man, IM4 4FJ

      IIF 258
    • 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 259 IIF 260
  • Ward, David
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

      IIF 261
  • Ward, David
    British managing director keepmoat homes born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 262
  • Ward, David
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 263 IIF 264
    • Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 265 IIF 266 IIF 267
  • Ward, David
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 268
  • Ward, David
    British scaffolding born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, England

      IIF 269
  • Ward, Nicholas David
    British

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 270
  • Ward, Nicholas David
    British director

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 271
  • Ward, Peter
    British management consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avroe House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 272
  • Mr Stuart Edward David Padden
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11 London Road, London Road, Southborough, Tunbridge Wells, TN4 0RQ, United Kingdom

      IIF 273
    • 11, London Road, Southborough, Tunbridge Wells, Kent, TN4 0RQ

      IIF 274 IIF 275
  • Mr Stuart Edward David Padden
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, London Road, Southborough, Tunbridge Wells, TN4 0RQ, England

      IIF 276
  • Smith, David Edward Philip
    British building developer born in April 1955

    Registered addresses and corresponding companies
    • Homecroft, Cheshire Coppice Lane Admaston, Telford, Shropshire, TP5 0BS

      IIF 277
  • Ward, David
    British adviser born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, 47 Vallance Road, London, E1 5AB, England

      IIF 278
  • Ward, David
    British chef born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 279
  • Ward, David
    British engineer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, First Avenue, Kidsgrove, Stoke On Trent, ST7 1DN, United Kingdom

      IIF 280
  • Ward, David
    British entrepreneur born in October 1975

    Resident in United Kingdom

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

      IIF 281
  • Ward, David
    British private security operative born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 282
  • Ward, David
    British security consultant born in October 1975

    Resident in United Kingdom

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

      IIF 283
  • Ward, David
    British security operative born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 284
  • Ward, Peter
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 285 IIF 286
  • Dewis, David
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Caldbeck, Wigton, Cumbria, CA7 8EE, United Kingdom

      IIF 287
    • The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 288
  • Dewis, David
    British plant manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, Caldbeck, Wigton, Cumbria, CA7 8EE

      IIF 289
  • Marsh, David Howard

    Registered addresses and corresponding companies
  • Smith, David Jonathan
    British plant manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Borgwarner, Courteney Road, Hoath Way, Gillingham, Kent, ME8 0RU, United Kingdom

      IIF 333
  • Smith, David Jonathan
    British site & plant manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Place, 78, Cannon Street, London, EC4N 6AF

      IIF 334
  • Smith, James David
    Welsh plant manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Lanesborough House, The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff, CF3 2EW, Wales

      IIF 335
  • Ward, David
    Irish groundwork born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Norman Road, Northampton, NN3 2SG, United Kingdom

      IIF 336
  • Woodward, Sean David
    British builders merchant born in September 1964

    Registered addresses and corresponding companies
    • Odstone Hall, Hall Lane, Odstone, Nuneaton, Warwickshire, CV13 0QS, England

      IIF 337
  • Marsh, David

    Registered addresses and corresponding companies
    • Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA, England

      IIF 338
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 339
  • Walsh, David Anthony
    British plant manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Court Farm Barns, Tackley, Kidlington, Oxfordshire, OX5 3AL

      IIF 340
  • Ward, David

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

      IIF 341
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 342
    • Calahonda Beach 65, Mijas Costa Malaga, 29649, Spain

      IIF 343
    • 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 344
    • 1a, Norman Road, Northampton, NN3 2SG, United Kingdom

      IIF 345
    • 95, Kneeton Road East Bridgford, Nottingham, NG13 8PJ, England

      IIF 346 IIF 347 IIF 348
    • 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 351
    • 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 352
  • Padden, Stuart Edward David
    English managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11 London Road, London Road, Southborough, Tunbridge Wells, TN4 0RQ, United Kingdom

      IIF 353
  • Ward, David
    English director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock R, Skelmersdale, WN8 9PL, England

      IIF 354
  • Ward, David
    English engineer born in July 1969

    Resident in United Kingdom

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

      IIF 355
  • Ward, David Alexander Deward
    British motot vehicle workshop manager born in June 1961

    Registered addresses and corresponding companies
    • 5 Dorchester Drive, Bedfont, Feltham, Middlesex, TW14 8HP

      IIF 356
  • Ward, Peter James
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 357
  • Smith, David Edward Philip
    British general manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU

      IIF 358
    • 4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 359
    • Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ

      IIF 360
  • Smith, David Edward Philip
    British plant manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ

      IIF 361
  • Ward, David
    English manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, First Avenue, Kidsgrove, ST7 1DN, United Kingdom

      IIF 362
  • Ward, Nicholas David
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, Cheshire, CW8 2SS, United Kingdom

      IIF 363
  • Ward, Nicholas David
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 364
  • Ward, Nicholas David
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 365
  • Ward, Nicholas David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 366
  • Ward, Peter

    Registered addresses and corresponding companies
    • 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 367
    • 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 368
  • Woodward, Sean David
    British building contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, Main Street, Congerstone, Nuneaton, Warwickshire, CV13 6LZ, United Kingdom

      IIF 369
  • Woodward, Sean David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Farm, House, Sibson Road Ratcliffe Culey, Atherstone, Warwickshire, CV9 3PH, United Kingdom

      IIF 370
  • Padden, Stuart Edward David
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 London Road, Southborough, Tunbridge Wells, TN5 0RQ

      IIF 371
  • Padden, Stuart Edward David
    British scaffolding born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 372
    • 11, London Road, Southborough, Tunbridge Wells, Kent, TN4 0RQ, United Kingdom

      IIF 373
child relation
Offspring entities and appointments
Active 140
  • 1
    OAKAPPLE (AIRE VALLEY) LIMITED - 2009-03-19
    PIMCO 2488 LIMITED - 2006-06-19
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,628,146 GBP2021-08-30
    Officer
    2006-06-13 ~ dissolved
    IIF 76 - director → ME
    2012-01-27 ~ dissolved
    IIF 313 - secretary → ME
  • 2
    CROSSCO (1287) LIMITED - 2012-07-23
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,170 GBP2021-02-23
    Officer
    2021-02-12 ~ dissolved
    IIF 61 - director → ME
    2012-07-24 ~ dissolved
    IIF 300 - secretary → ME
  • 3
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 195 - director → ME
  • 4
    11 London Road London Road, Southborough, Tunbridge Wells, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,369 GBP2024-02-29
    Officer
    2017-02-13 ~ now
    IIF 353 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 273 - Ownership of shares – More than 50% but less than 75%OE
    IIF 273 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 273 - Right to appoint or remove directorsOE
  • 5
    Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    -20,403 GBP2023-05-31
    Officer
    2018-01-04 ~ now
    IIF 357 - director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WS SYSTEMS LTD - 2023-10-24
    94 Chester Road, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    181 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 249 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 7
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -81,417 GBP2022-08-24
    Officer
    2019-03-05 ~ now
    IIF 319 - secretary → ME
  • 8
    374 Ley Street, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,603 GBP2023-12-31
    Officer
    2018-12-24 ~ now
    IIF 207 - director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 9
    CHINA AVIATION SERVICES LLP - 2018-12-10
    374 Ley Street, Ilford, Essex
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2018-12-31
    Officer
    2011-12-06 ~ dissolved
    IIF 363 - llp-designated-member → ME
  • 10
    374 Ley Street, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    Homecroft, Cheshire Coppice Lane, Adamstown Telford, Shropshire
    Corporate (2 parents)
    Officer
    ~ now
    IIF 277 - director → ME
    ~ now
    IIF 235 - secretary → ME
  • 12
    Cardigan Golf Club Golf Club Road, Gwbert, Cardigan, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-11-19 ~ now
    IIF 218 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 115 - Has significant influence or controlOE
  • 13
    Cardigan Golf Club Golf Club Road, Gwbert, Cardigan, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2021-11-25 ~ now
    IIF 219 - director → ME
  • 14
    35 Field View Drive, 35 Field View Drive, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 161 - director → ME
  • 15
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 170 - director → ME
  • 16
    1a Norman Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-21 ~ dissolved
    IIF 336 - director → ME
    2016-10-21 ~ dissolved
    IIF 345 - secretary → ME
  • 17
    Sterling House, Fulbourne Road, London, London
    Corporate (1 parent)
    Equity (Company account)
    30,422 GBP2024-03-31
    Officer
    2009-12-10 ~ now
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 18
    33 Chase Side Drive, Rugeley, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,678 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 19
    64 Browning Avenue, Worcester Park, England
    Corporate (1 parent)
    Equity (Company account)
    2,242 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 134 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 20
    1 Hogarth House 1 Hogarth House, Sutton Grove, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    Warrington Business Park W10 Longfield Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-15 ~ dissolved
    IIF 157 - director → ME
  • 22
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 168 - director → ME
  • 23
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 194 - director → ME
  • 24
    CROSSCO (1306) LIMITED - 2013-05-07
    Gentoo Group Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland
    Dissolved corporate (5 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 256 - director → ME
  • 25
    9 Duntaylor Avenue, Aberfeldy, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,320 GBP2023-11-30
    Officer
    2020-06-01 ~ now
    IIF 152 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Ivy House Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 119 - director → ME
  • 27
    95 Kneeton Road East Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 139 - director → ME
  • 28
    C/o Keith Willis Associates Gothic House, Barker Gate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 25 - director → ME
  • 29
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 75 - director → ME
    2012-01-27 ~ dissolved
    IIF 310 - secretary → ME
  • 30
    31 First Avenue, Kidsgrove, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 280 - director → ME
  • 31
    FLEX-SEAL COUPLINGS LIMITED - 2022-07-28
    Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    10,555,700 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 113 - director → ME
  • 32
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 176 - director → ME
  • 33
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-09-30
    Officer
    2013-11-28 ~ dissolved
    IIF 62 - director → ME
    2013-11-28 ~ dissolved
    IIF 295 - secretary → ME
  • 34
    6 Coachgap Lane, Langar, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 28 - director → ME
    2013-03-05 ~ dissolved
    IIF 350 - secretary → ME
  • 35
    FURNITURE DEPOT LIMITED - 2017-07-25
    DENTI-MED LIMITED - 2017-07-04
    THE ROBIN HOOD MUSEUM LIMITED - 2017-03-27
    P 2 P LENDING LIMITED - 2016-03-08
    EUROMILLIONS SYNDICATES LIMITED - 2016-01-13
    P 2 P LENDING LIMITED - 2015-07-10
    83 83 Derby Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 30 - director → ME
    2013-02-08 ~ dissolved
    IIF 346 - secretary → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 36
    Humanity 177 Huntington Ave Ste 1700, Humanity Inc - 91556, Boston, Massachusetts 02115, United States
    Corporate (2 parents)
    Officer
    2020-03-05 ~ now
    IIF 140 - director → ME
  • 37
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,722,263 GBP2023-12-31
    Officer
    2020-02-24 ~ now
    IIF 147 - director → ME
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 39
    31 First Ave Kidsgrove, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 40
    3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 252 - director → ME
  • 41
    Lower Farm, The Street Finglesham, Deal, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2006-04-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 42
    95 Kneeton Road, East Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 43
    Chandos House, School Lane, Buckingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-30 ~ now
    IIF 267 - director → ME
    Person with significant control
    2017-05-30 ~ now
    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
  • 44
    Unit 8 47 Vallance Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 278 - director → ME
  • 45
    12 Wheatley Avenue, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-14 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2021-11-14 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 46
    Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex
    Corporate (3 parents)
    Officer
    2011-04-12 ~ now
    IIF 117 - director → ME
  • 47
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-06 ~ dissolved
    IIF 281 - director → ME
    2019-11-06 ~ dissolved
    IIF 342 - secretary → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 48
    JCCO 303 LIMITED - 2012-07-17
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-22 ~ dissolved
    IIF 241 - director → ME
  • 49
    48 Randall Drive, Toddington, Dunstable, Beds
    Dissolved corporate (3 parents)
    Officer
    2003-03-31 ~ dissolved
    IIF 131 - director → ME
  • 50
    Unit 6 Devonshire Business Park, Chester Road, Borehamwood, United Kingdom
    Corporate (1 parent)
    Officer
    2009-07-15 ~ now
    IIF 364 - director → ME
  • 51
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 163 - director → ME
  • 52
    ETERNAL LIFE LIMITED - 2025-01-09
    95 Kneeton Road, East Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 53
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    509,891 GBP2023-12-31
    Officer
    2006-12-01 ~ now
    IIF 79 - director → ME
  • 54
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 175 - director → ME
  • 55
    Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock R, Skelmersdale, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 354 - director → ME
  • 56
    OAKAPPLE GROUP LIMITED - 2006-06-26
    PINCO 2009 LIMITED - 2003-09-29
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-02-27
    Officer
    2005-04-11 ~ dissolved
    IIF 51 - director → ME
    2012-01-27 ~ dissolved
    IIF 320 - secretary → ME
  • 57
    MONTAGUE LLOYD DEVELOPMENTS LIMITED - 2000-02-29
    Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved corporate (4 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 56 - director → ME
  • 58
    COBCO 786 LIMITED - 2006-06-13
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-02-26
    Officer
    2006-06-19 ~ dissolved
    IIF 82 - director → ME
    2012-01-27 ~ dissolved
    IIF 304 - secretary → ME
  • 59
    CHANGEADAPT LIMITED - 1993-04-26
    9th Floor Bond Court, Leeds
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 58 - director → ME
  • 60
    BROOMCO (3188) LIMITED - 2003-06-09
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 44 - director → ME
    2012-01-27 ~ dissolved
    IIF 306 - secretary → ME
  • 61
    BROOMCO (2628) LIMITED - 2001-09-13
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 39 - director → ME
    2012-01-27 ~ dissolved
    IIF 301 - secretary → ME
  • 62
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112 GBP2022-08-24
    Officer
    2014-01-02 ~ dissolved
    IIF 72 - director → ME
    2014-01-02 ~ dissolved
    IIF 326 - secretary → ME
  • 63
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-27
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    PIMCO 2542 LIMITED - 2006-09-26
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-09-21 ~ dissolved
    IIF 59 - director → ME
    2012-01-27 ~ dissolved
    IIF 290 - secretary → ME
  • 65
    PINCO 1834 LIMITED - 2002-11-06
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 41 - director → ME
    2012-01-27 ~ dissolved
    IIF 303 - secretary → ME
  • 66
    COBCO 790 LIMITED - 2006-06-13
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-06-19 ~ dissolved
    IIF 81 - director → ME
    2012-01-27 ~ dissolved
    IIF 316 - secretary → ME
  • 67
    PINCO 1933 LIMITED - 2003-05-20
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 42 - director → ME
    2012-01-27 ~ dissolved
    IIF 302 - secretary → ME
  • 68
    PINCO 1974 LIMITED - 2003-10-31
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 36 - director → ME
    2012-01-27 ~ dissolved
    IIF 314 - secretary → ME
  • 69
    PINCO 1761 LIMITED - 2002-05-28
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 57 - director → ME
    2012-01-27 ~ dissolved
    IIF 308 - secretary → ME
  • 70
    BROOMCO (3037) LIMITED - 2002-12-03
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 48 - director → ME
    2012-01-27 ~ dissolved
    IIF 305 - secretary → ME
  • 71
    OAKAPPLE HOMES (HX2) LIMITED - 2008-03-04
    PINCO 2147 LIMITED - 2004-07-16
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 43 - director → ME
    2012-01-27 ~ dissolved
    IIF 309 - secretary → ME
  • 72
    OAKAPPLE HOMES (BROCKHOLES) LIMITED - 2006-06-26
    PINCO 2127 LIMITED - 2004-08-18
    9th Floor 9, Bond Court, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 55 - director → ME
    2012-01-27 ~ dissolved
    IIF 291 - secretary → ME
  • 73
    PINCO 1126 LIMITED - 1998-11-11
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-04-11 ~ dissolved
    IIF 45 - director → ME
    2012-01-27 ~ dissolved
    IIF 312 - secretary → ME
  • 74
    PINCO 1870 LIMITED - 2003-01-27
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 46 - director → ME
    2012-01-27 ~ dissolved
    IIF 315 - secretary → ME
  • 75
    COBCO 799 LIMITED - 2006-10-05
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2006-09-12 ~ dissolved
    IIF 83 - director → ME
    2012-01-27 ~ dissolved
    IIF 331 - secretary → ME
  • 76
    OAKAPPLE PRIMARY CARE PROPERTIES (ARMTHORPE) LIMITED - 2011-04-28
    OAKAPPLE PRIMARY CARE PROPERTIES LIMITED - 2004-08-10
    PINCO 1865 LIMITED - 2003-01-06
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    2 GBP2020-02-26
    Officer
    2005-04-11 ~ dissolved
    IIF 47 - director → ME
    2012-01-27 ~ dissolved
    IIF 307 - secretary → ME
  • 77
    PINCO 2166 LIMITED - 2004-08-10
    Begbies Traynor, Glendevon House Coal Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 54 - director → ME
  • 78
    Minerva, 29 East Parade, Leeds
    Dissolved corporate (4 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 74 - director → ME
    2012-01-27 ~ dissolved
    IIF 292 - secretary → ME
  • 79
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    2014-11-03 ~ now
    IIF 60 - director → ME
    2012-06-01 ~ now
    IIF 293 - secretary → ME
  • 80
    CROSSCO (1302) LIMITED - 2013-01-08
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 88 - director → ME
    2013-01-08 ~ dissolved
    IIF 296 - secretary → ME
  • 81
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 89 - director → ME
    2014-01-15 ~ dissolved
    IIF 298 - secretary → ME
  • 82
    CROSSCO (1304) LIMITED - 2013-01-09
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 86 - director → ME
    2013-01-10 ~ dissolved
    IIF 299 - secretary → ME
  • 83
    CROSSCO (1303) LIMITED - 2013-01-09
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 87 - director → ME
    2013-01-10 ~ dissolved
    IIF 297 - secretary → ME
  • 84
    HISTORIC DEVELOPMENTS LIMITED - 2004-02-18
    35 Westgate, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    22,530 GBP2023-12-31
    Officer
    2004-02-10 ~ now
    IIF 109 - director → ME
  • 85
    31 First Ave Kidsgrove, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 279 - director → ME
    2018-05-23 ~ dissolved
    IIF 351 - secretary → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 86
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 177 - director → ME
  • 87
    DELPHI TECHNOLOGIES PENSION TRUSTEES LIMITED - 2024-03-01
    1 Park Row, Leeds, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-01 ~ now
    IIF 333 - director → ME
  • 88
    Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812 GBP2024-11-30
    Officer
    2012-11-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    Elcot Park, Elcot Lane, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2017-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 90
    Warrington Business Park W10 Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 185 - director → ME
  • 91
    Chandos House, School Lane, Buckingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 265 - director → ME
    Person with significant control
    2018-10-10 ~ now
    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
  • 92
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    89,809 GBP2023-10-31
    Officer
    2013-04-12 ~ now
    IIF 263 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 93
    Chandos House, School Lane, Buckingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    Chandos House, School Lane, Buckingham, Bucks
    Corporate (3 parents)
    Equity (Company account)
    352,057 GBP2023-10-31
    Officer
    2010-02-01 ~ now
    IIF 355 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-04-12 ~ now
    IIF 264 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    School House, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-27 ~ dissolved
    IIF 118 - director → ME
  • 97
    294 Merton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,851 GBP2019-02-28
    Officer
    2013-02-11 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 98
    83 Derby Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 33 - director → ME
  • 99
    11 London Road, Southborough, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,120 GBP2024-04-30
    Officer
    2014-04-23 ~ now
    IIF 373 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 274 - Has significant influence or controlOE
    IIF 274 - Has significant influence or control as a member of a firmOE
  • 100
    31 First Avenue, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 284 - director → ME
    2017-12-18 ~ dissolved
    IIF 352 - secretary → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Has significant influence or control over the trustees of a trustOE
    IIF 200 - Has significant influence or control as a member of a firmOE
  • 101
    11 London Road, Southborough, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,313 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 372 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 276 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    11 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2002-11-20 ~ dissolved
    IIF 371 - llp-designated-member → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 275 - Right to surplus assets - 75% or moreOE
  • 103
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 165 - director → ME
  • 104
    Warrington Business Park W10 Longfield Road, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 189 - director → ME
    2012-08-16 ~ dissolved
    IIF 158 - director → ME
  • 105
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 169 - director → ME
  • 106
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 172 - director → ME
  • 107
    OAKAPPLE GROUP HOLDINGS LIMITED - 2009-06-17
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    333,609 GBP2021-02-24
    Officer
    2009-03-09 ~ dissolved
    IIF 35 - director → ME
    2010-08-12 ~ dissolved
    IIF 294 - secretary → ME
  • 108
    Warrington Business Centre, Long Lane, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 182 - director → ME
  • 109
    70 Park Lane, Netherton, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 171 - director → ME
  • 110
    Warrington Business Centre, Long Lane, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 181 - director → ME
  • 111
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 178 - director → ME
  • 112
    82 Halton Road, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 173 - director → ME
  • 113
    95 Kneeton Road, East Bridgford, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 114
    ICE LIST - 2023-10-25
    207 Regent Street, Third Floor Suite 8-107, London, England
    Corporate (5 parents)
    Equity (Company account)
    56,717 GBP2024-03-31
    Officer
    2012-05-22 ~ now
    IIF 146 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 18 - Has significant influence or controlOE
  • 115
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 192 - director → ME
  • 116
    PEER 2 PEER LENDING LIMITED - 2018-12-18
    VIRGIN CARS LTD - 2017-11-13
    THE ROBIN HOOD LEGACY LTD - 2017-05-30
    NATIONAL CAR LIMITED - 2016-05-24
    PEER 2 PEER LENDING LIMITED - 2015-06-22
    95 Kneeton Road, East Bridgford, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -40,501 GBP2024-01-31
    Officer
    2013-02-08 ~ now
    IIF 32 - director → ME
    2013-02-08 ~ now
    IIF 349 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 117
    11 Eaton Place, Bingham, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-10-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 118
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 193 - director → ME
  • 119
    31 First Avenue, Kidsgrove, Stoke
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 120
    1 Hanson Road, Aintree, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 253 - director → ME
  • 121
    31 First Avenue, Kidsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 122
    FURNITURE DEPOT LIMITED - 2020-04-09
    VIRGIN SLEEP LIMITED - 2018-01-22
    Sygun Copper Mine, Beddgelert, Caernarfon, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 123
    JB TRAINING AND CONSUTLING LTD - 2017-09-12
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,086 GBP2018-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-05-13 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 124
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    175 GBP2023-11-30
    Officer
    2021-11-25 ~ now
    IIF 145 - director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
  • 125
    4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 104 - director → ME
  • 126
    4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 106 - director → ME
  • 127
    Chris Denham, 1 Peartree Cottages Paddock Hill, Mobberley, Knutsford, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 100 - director → ME
  • 128
    JCCO 302 LIMITED - 2012-07-17
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-22 ~ dissolved
    IIF 240 - director → ME
  • 129
    THE OLD ORCHARD (HAREFIELD) LIMITED - 1998-07-22
    Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    1,530,506 GBP2024-03-31
    Officer
    2015-11-17 ~ now
    IIF 116 - director → ME
  • 130
    294 Merton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,901 GBP2024-02-28
    Officer
    2018-02-14 ~ now
    IIF 269 - director → ME
  • 131
    Ibex House, Baker Street, Weybridge, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    3,932 GBP2023-08-31
    Officer
    2000-06-26 ~ now
    IIF 230 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 132
    The Trampery, 239 Old Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 144 - director → ME
    2013-06-04 ~ dissolved
    IIF 368 - secretary → ME
  • 133
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 159 - director → ME
  • 134
    32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -473,254 GBP2015-09-30
    Officer
    2005-04-01 ~ dissolved
    IIF 143 - director → ME
  • 135
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 191 - director → ME
  • 136
    Bank Farm House, Sibson Road Ratcliffe Culey, Atherstone, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 370 - director → ME
  • 137
    The Old Forge Main Street, Congerstone, Nuneaton, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,893 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 369 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 138
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,609 GBP2020-08-31
    Officer
    2014-02-05 ~ dissolved
    IIF 132 - director → ME
    2014-02-05 ~ dissolved
    IIF 341 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Has significant influence or control over the trustees of a trustOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 139
    Dean House Farm House, Church Lane, Newdigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 105 - director → ME
  • 140
    Avroe House, Avroe Crescent, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
Ceased 111
  • 1
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2002-06-07 ~ 2012-08-14
    IIF 340 - director → ME
    2003-02-11 ~ 2005-02-22
    IIF 236 - secretary → ME
  • 2
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD. - 2016-10-18
    HOOVER UNIVERSAL (UK) LTD. - 1991-03-01
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD - 1991-02-21
    HOOVER UNIVERSAL (UK) LIMITED - 1991-02-06
    HOOVER BALL AND BEARING COMPANY (UK) LIMITED - 1980-12-31
    Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Business Park, Coventry
    Corporate (5 parents)
    Officer
    2003-12-05 ~ 2005-06-30
    IIF 361 - director → ME
  • 3
    WARNER ELECTRIC UK GROUP LIMITED - 2018-03-10
    C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    31,663,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2000-05-30 ~ 2004-05-01
    IIF 213 - director → ME
  • 4
    11 High Street, Market Deeping, Peterborough, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -326 GBP2024-03-31
    Officer
    2016-04-13 ~ 2018-05-23
    IIF 107 - director → ME
  • 5
    OAKAPPLE HOMES (COWTHORPE) LIMITED - 2024-05-10
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2023-08-24
    Officer
    2019-02-13 ~ 2024-01-15
    IIF 71 - director → ME
    Person with significant control
    2019-02-13 ~ 2024-05-08
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ 2013-06-20
    IIF 121 - director → ME
  • 7
    64 Wimpole Street, London
    Corporate (15 parents)
    Officer
    2006-03-06 ~ 2010-06-26
    IIF 225 - director → ME
    2006-03-06 ~ 2020-01-29
    IIF 244 - secretary → ME
  • 8
    64 Wimpole Street, London
    Corporate (8 parents)
    Officer
    2006-02-13 ~ 2019-09-30
    IIF 224 - director → ME
    2006-02-13 ~ 2019-09-30
    IIF 243 - secretary → ME
  • 9
    6 St John's Court, Vicars Lane, Chester, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-02-28
    Officer
    2013-02-11 ~ 2013-03-15
    IIF 186 - director → ME
  • 10
    CHINA AVIATION SERVICES LLP - 2018-12-10
    374 Ley Street, Ilford, Essex
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2018-12-31
    Officer
    2011-12-06 ~ 2018-09-28
    IIF 205 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ 2018-09-28
    IIF 8 - Has significant influence or control OE
  • 11
    CLFX SUB LTD - 2018-02-09
    WARNER ELECTRIC LIMITED - 2006-04-28
    WARNER ELECTRIC UK II LIMITED - 2000-03-22
    Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2000-05-30 ~ 2004-05-01
    IIF 216 - director → ME
  • 12
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1989-10-01 ~ 2007-11-30
    IIF 112 - director → ME
    ~ 1995-09-30
    IIF 221 - director → ME
  • 13
    LONDON ENTERTAINMENT LTD. - 2005-09-13
    COPPER MONKEY FILMS LTD - 2003-06-17
    Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2002-09-27 ~ 2003-01-09
    IIF 246 - secretary → ME
  • 14
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ 2013-03-21
    IIF 153 - director → ME
    2013-01-17 ~ 2013-02-15
    IIF 164 - director → ME
  • 15
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1994-06-23 ~ 2008-03-28
    IIF 337 - director → ME
  • 16
    Rowan House 4 The Green, Cowthorpe, Wetherby, North Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2022-02-02 ~ 2022-09-20
    IIF 234 - director → ME
  • 17
    Warrington Business Centre Long Lane, Warrington, Warrington, Cheshire, England
    Dissolved corporate
    Officer
    2012-08-28 ~ 2012-09-11
    IIF 155 - director → ME
  • 18
    95 Greendale Road, Port Sunlight, Wirral
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    337 GBP2017-02-28
    Officer
    2012-08-28 ~ 2012-12-20
    IIF 154 - director → ME
  • 19
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    131,811 GBP2022-01-31
    Officer
    ~ 1996-06-28
    IIF 356 - director → ME
  • 20
    33 Chase Side Drive, Rugeley, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,678 GBP2023-12-31
    Officer
    2011-10-31 ~ 2025-03-11
    IIF 95 - director → ME
  • 21
    16-17 Boundary Road, Hove, East Sussex
    Corporate (2 parents)
    Officer
    1994-03-02 ~ 1994-08-23
    IIF 239 - secretary → ME
  • 22
    MARSHMALT LIMITED - 1992-09-21
    Barn End Park Street, Slinfold, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,988 GBP2019-03-31
    Officer
    ~ 1992-07-10
    IIF 103 - director → ME
    IIF 365 - director → ME
    ~ 1992-07-10
    IIF 270 - secretary → ME
  • 23
    The Offices Of Newsome Vaughan, Greyfriars House Greyfriars Lane, Coventry, West Midlands
    Corporate (2 parents)
    Officer
    ~ 1996-01-15
    IIF 212 - director → ME
  • 24
    HENRY BOOT HOMES LIMITED - 2003-04-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2000-12-01 ~ 2003-04-17
    IIF 201 - director → ME
  • 25
    INTERCEDE 1503 LIMITED - 2000-01-06
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-11-01 ~ 2021-06-30
    IIF 334 - director → ME
  • 26
    83 Derby Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ 2013-03-01
    IIF 138 - director → ME
    2011-01-12 ~ 2013-03-01
    IIF 343 - secretary → ME
  • 27
    ESCAPE BEAUTY LIMITED - 2018-02-05
    16 Kirk Gate, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    -8,447 GBP2024-03-31
    Officer
    2017-03-28 ~ 2018-03-20
    IIF 130 - director → ME
    2017-03-28 ~ 2018-03-20
    IIF 344 - secretary → ME
    Person with significant control
    2017-03-28 ~ 2018-03-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-02-15
    IIF 174 - director → ME
  • 29
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    710,723 GBP2023-12-31
    Officer
    2015-05-14 ~ 2017-04-27
    IIF 85 - director → ME
  • 30
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-04-30 ~ 2010-04-30
    IIF 255 - director → ME
  • 31
    FLAME SPRAY TECHNOLOGIES LTD - 2015-03-19
    FLUMET LIMITED - 2009-10-08
    Lanesborough House, The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    2,798,918 GBP2023-12-31
    Officer
    2011-08-01 ~ 2016-10-06
    IIF 335 - director → ME
  • 32
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2007-03-31
    IIF 223 - director → ME
  • 33
    EA GROUP LTD - 2017-10-25
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -19,811 GBP2022-11-30
    Officer
    2016-11-10 ~ 2017-10-24
    IIF 251 - director → ME
    Person with significant control
    2016-11-10 ~ 2017-10-24
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 34
    DIGIT@1 MEDICS LIMITED - 2024-03-27
    C/o Rjf 10th Floor 3 Hardman St, Hardman Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,661 GBP2023-06-30
    Officer
    2015-01-12 ~ 2017-06-20
    IIF 250 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    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
  • 35
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ 2013-02-05
    IIF 166 - director → ME
  • 36
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-05-30
    IIF 99 - director → ME
  • 37
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM-GARDAM LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1992-05-30
    IIF 97 - director → ME
  • 38
    Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Corporate (2 parents)
    Officer
    ~ 1992-05-30
    IIF 96 - director → ME
  • 39
    41 Coal Clough Lane, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    2013-02-08 ~ 2014-05-28
    IIF 187 - director → ME
  • 40
    Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2004-02-13 ~ 2004-04-22
    IIF 220 - secretary → ME
  • 41
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,298 GBP2024-02-26
    Officer
    2017-10-18 ~ 2020-02-28
    IIF 338 - secretary → ME
  • 42
    Blue Property Group, 3 East Circus Street, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-01-14 ~ 2015-02-20
    IIF 259 - director → ME
  • 43
    Blue Property Group, 3 East Circus Street, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-01-14 ~ 2015-02-20
    IIF 260 - director → ME
  • 44
    Connoisseur Ales Wolverhampton House, 121-125 Church Street, St Helens
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,741 GBP2017-04-05
    Officer
    2013-02-15 ~ 2014-02-27
    IIF 196 - director → ME
  • 45
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140,521 GBP2024-03-31
    Officer
    2008-08-28 ~ 2017-10-01
    IIF 101 - director → ME
  • 46
    The Coach House, West Street, Wigton, Cumbria
    Dissolved corporate (4 parents)
    Officer
    2005-07-25 ~ 2012-06-18
    IIF 289 - director → ME
  • 47
    Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-04-16 ~ 2014-03-31
    IIF 288 - director → ME
  • 48
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-04-02 ~ 2013-04-16
    IIF 287 - director → ME
  • 49
    UCB SIDEX LIMITED - 2004-10-01
    SIDEX LIMITED - 1992-03-01
    Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1997-07-29 ~ 1999-07-19
    IIF 232 - director → ME
  • 50
    50 Granby Row, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -66,067 GBP2015-09-30
    Officer
    2012-09-07 ~ 2012-10-08
    IIF 156 - director → ME
  • 51
    500b Knutsford Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    273 GBP2017-01-31
    Officer
    2013-01-11 ~ 2013-01-29
    IIF 179 - director → ME
  • 52
    HASLAM HOMES LIMITED - 2008-09-02
    Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (4 parents, 72 offsprings)
    Officer
    ~ 2000-11-30
    IIF 202 - director → ME
    ~ 1996-03-26
    IIF 332 - secretary → ME
  • 53
    OAKAPPLE PRIMARY CARE DEVELOPMENTS LTD - 2011-02-08
    COBCO 788 LIMITED - 2006-06-13
    Bishops House, No 42 High Pavement, High Pavement, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    787,386 GBP2023-12-31
    Officer
    2006-06-19 ~ 2011-05-18
    IIF 84 - director → ME
  • 54
    CONTINENTAL SHELF 538 LIMITED - 2011-06-24
    Keepmoat, The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-06-23 ~ 2012-09-03
    IIF 261 - director → ME
  • 55
    QUARTERLY DEVELOPMENTS LIMITED - 2002-06-19
    Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    2002-05-21 ~ 2004-02-16
    IIF 110 - director → ME
  • 56
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-07 ~ 2012-12-17
    IIF 167 - director → ME
  • 57
    Warrington Bussiness Park, Long Lane, Warrington, England
    Dissolved corporate
    Officer
    2013-01-25 ~ 2013-04-22
    IIF 188 - director → ME
  • 58
    Warrington Business Park W10 Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate
    Officer
    2013-02-22 ~ 2013-04-29
    IIF 184 - director → ME
  • 59
    Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -13,288 GBP2023-12-31
    Officer
    2002-09-27 ~ 2003-01-09
    IIF 286 - director → ME
    2002-09-27 ~ 2003-01-09
    IIF 367 - secretary → ME
  • 60
    APPLERIDGE LIMITED - 1996-01-24
    1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    1996-09-09 ~ 2004-02-10
    IIF 108 - director → ME
  • 61
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-24
    Officer
    2017-06-27 ~ 2024-01-15
    IIF 80 - director → ME
    2017-06-27 ~ 2024-01-15
    IIF 324 - secretary → ME
  • 62
    OAKAPPLE BERWICK PLC - 2014-06-05
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -12,232 GBP2023-09-25
    Officer
    2021-02-12 ~ 2024-01-11
    IIF 66 - director → ME
    2014-05-28 ~ 2024-01-15
    IIF 325 - secretary → ME
  • 63
    SMP (BEVERLEY) LIMITED - 2007-04-05
    PIMCO 2354 LIMITED - 2005-10-03
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    295,598 GBP2023-08-24
    Officer
    2007-04-30 ~ 2024-01-11
    IIF 38 - director → ME
    2012-01-27 ~ 2024-01-15
    IIF 323 - secretary → ME
  • 64
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    2019-02-13 ~ 2023-12-01
    IIF 70 - director → ME
  • 65
    PINCO 1988 LIMITED - 2003-08-06
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -198,635 GBP2022-08-24
    Officer
    2005-04-11 ~ 2024-01-11
    IIF 52 - director → ME
    2012-01-27 ~ 2024-01-15
    IIF 327 - secretary → ME
  • 66
    OAKAPPLE HOMES (HARROGATE) LIMITED - 2017-05-20
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-01-03 ~ 2023-12-01
    IIF 69 - director → ME
  • 67
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -81,593 GBP2023-08-24
    Officer
    2020-05-20 ~ 2024-01-11
    IIF 77 - director → ME
  • 68
    PINCO 1902 LIMITED - 2003-04-13
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,200,452 GBP2023-08-24
    Officer
    2005-04-11 ~ 2024-01-11
    IIF 50 - director → ME
    2012-01-27 ~ 2024-01-15
    IIF 328 - secretary → ME
  • 69
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    92 GBP2023-08-24
    Officer
    2020-05-20 ~ 2024-01-11
    IIF 78 - director → ME
  • 70
    OAKAPPLE HOMES (SOUTH LODGE FARM) LIMITED - 2016-06-26
    PINCO 1927 LIMITED - 2003-04-29
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    8,976 GBP2022-08-24
    Officer
    2019-09-06 ~ 2024-01-15
    IIF 73 - director → ME
    2005-04-11 ~ 2016-06-01
    IIF 40 - director → ME
    2019-09-06 ~ 2024-01-15
    IIF 339 - secretary → ME
    2012-01-27 ~ 2016-06-01
    IIF 311 - secretary → ME
  • 71
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    55,006 GBP2023-12-31
    Officer
    2014-11-03 ~ 2024-01-11
    IIF 64 - director → ME
    2013-06-20 ~ 2024-01-15
    IIF 322 - secretary → ME
  • 72
    PINCO 2167 LIMITED - 2004-07-29
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    308,490 GBP2023-08-24
    Officer
    2005-04-11 ~ 2024-01-11
    IIF 53 - director → ME
    2012-01-27 ~ 2024-01-15
    IIF 318 - secretary → ME
  • 73
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    2011-09-12 ~ 2013-12-12
    IIF 63 - director → ME
  • 74
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-06-01 ~ 2023-12-01
    IIF 68 - director → ME
  • 75
    OAKAPPLE ESTATES (SWEET STREET) LIMITED - 2009-07-11
    GWECO 233 LIMITED - 2004-09-08
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -91,723 GBP2023-08-24
    Officer
    2005-04-11 ~ 2024-01-11
    IIF 49 - director → ME
    2012-01-27 ~ 2024-01-15
    IIF 329 - secretary → ME
  • 76
    OAKAPPLE TWO PLC - 2025-01-06
    OAKAPPLE DRAGON PLC - 2015-02-09
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -71,608 GBP2023-12-31
    Officer
    2015-03-02 ~ 2024-01-11
    IIF 67 - director → ME
    2013-12-20 ~ 2024-01-15
    IIF 330 - secretary → ME
  • 77
    ORA DENTAL GROUP LIMITED - 2004-12-29
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITED - 1999-10-01
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (7 parents, 21 offsprings)
    Officer
    2003-03-31 ~ 2004-10-01
    IIF 229 - director → ME
  • 78
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    OPTICFORCE PLC - 1993-09-23
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2000-06-09 ~ 2003-01-09
    IIF 226 - director → ME
  • 79
    DENCARE MANAGEMENT LIMITED - 2004-12-29
    K.L.ADMINISTRATION LIMITED - 1996-09-27
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (7 parents)
    Officer
    1999-11-01 ~ 2004-10-01
    IIF 228 - director → ME
  • 80
    DENTAL CARE (NORTHERN) LIMITED - 1997-05-09
    FINO (DENTAL SURGERIES) LIMITED - 1990-07-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (7 parents)
    Officer
    2003-04-22 ~ 2004-10-01
    IIF 227 - director → ME
  • 81
    OCEANUS OPERATING COMPANY PLC - 2005-06-21
    OCEANUS OPERATING COMPANY LIMITED - 2003-08-01
    ERIS LIMITED - 2003-06-05
    Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-06-01 ~ 2010-10-05
    IIF 258 - director → ME
  • 82
    Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-02-15
    IIF 180 - director → ME
  • 83
    MICHCO 364 LIMITED - 2002-08-06
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved corporate (4 parents)
    Officer
    2002-08-06 ~ 2003-11-14
    IIF 366 - director → ME
    2002-08-06 ~ 2003-11-14
    IIF 271 - secretary → ME
  • 84
    3 East Circus Street, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-09-08 ~ 2012-11-23
    IIF 257 - director → ME
  • 85
    Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ 2012-12-10
    IIF 160 - director → ME
  • 86
    Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2011-07-07 ~ 2012-10-04
    IIF 262 - director → ME
  • 87
    CROSSCO (1266) LIMITED - 2012-02-17
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -6,206 GBP2024-02-24
    Officer
    2013-04-01 ~ 2024-01-11
    IIF 65 - director → ME
    2012-04-11 ~ 2024-01-15
    IIF 321 - secretary → ME
  • 88
    OAKAPPLE HOMES HOLDINGS LIMITED - 2009-06-16
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-26
    Officer
    2009-03-09 ~ 2023-12-01
    IIF 37 - director → ME
    2012-01-27 ~ 2023-12-01
    IIF 317 - secretary → ME
  • 89
    VOLT POINT LIMITED - 2016-02-12
    ESCAPE HAIR & BEAUTY SPA LIMITED - 2015-01-08
    94 Friar Lane, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-16 ~ 2017-05-18
    IIF 29 - director → ME
    2012-04-16 ~ 2017-05-18
    IIF 348 - secretary → ME
    Person with significant control
    2017-04-14 ~ 2017-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 90
    54 Newtons Crescent, Winterley, Sandbach, England
    Corporate (2 parents)
    Total liabilities (Company account)
    5,044 GBP2023-12-31
    Person with significant control
    2020-12-01 ~ 2021-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 91
    PEER 2 PEER SECURITIES LIMITED - 2014-11-03
    Conway Chambers, 83 Derby Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2015-07-28
    IIF 31 - director → ME
    2013-02-08 ~ 2015-07-28
    IIF 347 - secretary → ME
  • 92
    3rd Floor, 39 Tabernacle Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,597,463 GBP2023-12-31
    Officer
    2022-09-23 ~ 2024-12-19
    IIF 141 - director → ME
  • 93
    Paddock Business Centre 2 Paddock Road West Pimbo, 2 Padock Lane, Skelmersdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2014-03-26
    IIF 190 - director → ME
  • 94
    Warrington Business Park W10 Long Lane, 0ford, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2013-07-16
    IIF 183 - director → ME
  • 95
    Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-05-30
    IIF 98 - director → ME
  • 96
    Unit 5 The Glacier Buildings Harrington Road, Brunswick Business Park, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2012-10-12
    IIF 120 - director → ME
  • 97
    QUAYSHELFCO 889 LIMITED - 2002-02-06
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Corporate (7 parents)
    Officer
    2012-01-01 ~ 2017-11-23
    IIF 359 - director → ME
  • 98
    BUNDY (U.K) LIMITED - 1999-10-13
    BUNDY (TELFORD) LIMITED - 1994-01-07
    FULTON (T.I.) LIMITED - 1989-04-24
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Corporate (4 parents)
    Officer
    2011-11-07 ~ 2017-11-23
    IIF 358 - director → ME
  • 99
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-07-24 ~ 2007-10-30
    IIF 360 - director → ME
  • 100
    BRITISH SIDAC PENSION TRUST LIMITED - 1991-12-01
    208 Bath Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    1996-07-30 ~ 2005-06-30
    IIF 231 - director → ME
  • 101
    UCB OSMOTICS LIMITED - 1998-02-04
    208 Bath Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    1998-08-21 ~ 2005-06-30
    IIF 233 - director → ME
  • 102
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Corporate (2 parents)
    Equity (Company account)
    -296,143 GBP2024-03-31
    Officer
    2008-08-28 ~ 2017-10-01
    IIF 102 - director → ME
  • 103
    VVS PARTNERSHIP LLP - 2013-02-01
    1 Byrom Place, Manchester, Greater Manchester, England
    Dissolved corporate (22 parents)
    Officer
    2013-01-11 ~ 2018-05-23
    IIF 217 - llp-designated-member → ME
  • 104
    LABEL BOUTIQUE LIMITED - 2014-04-28
    101 High Street, Skelmersdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ 2013-06-07
    IIF 162 - director → ME
  • 105
    SHERBET LEMON INTERNET LIMITED - 2017-06-15
    Unit 10e Causeway Avenue, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    57,962 GBP2023-11-30
    Officer
    2011-11-04 ~ 2022-05-17
    IIF 254 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-03-08
    IIF 128 - Ownership of shares – 75% or more OE
  • 106
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2000-05-30 ~ 2004-05-01
    IIF 215 - director → ME
  • 107
    The Trampery, 239 Old Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ 2012-10-20
    IIF 242 - secretary → ME
  • 108
    32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -473,254 GBP2015-09-30
    Officer
    2002-09-27 ~ 2003-01-09
    IIF 285 - director → ME
    2003-02-01 ~ 2005-04-01
    IIF 237 - secretary → ME
    2002-09-27 ~ 2012-10-11
    IIF 247 - secretary → ME
  • 109
    WARNER ELECTRIC UK I LIMITED - 2000-03-22
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved corporate (6 parents)
    Officer
    2000-05-30 ~ 2001-07-31
    IIF 214 - director → ME
  • 110
    CRUMB AND STEEL WORKS LIMITED - 2013-12-09
    10 Howard Avenue, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2013-03-15
    IIF 122 - director → ME
  • 111
    STREETFUNK MEDIA LTD - 2010-10-22
    Flat 4 263 Fen Street, Brooklands, Milton Keynes, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,912 GBP2023-12-31
    Officer
    2002-10-07 ~ 2003-01-09
    IIF 245 - 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.