logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Stephen Anthon

    Related profiles found in government register
  • Williams, Stephen Anthon
    British it consultant born in February 1968

    Resident in England

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

      IIF 1
    • icon of address 12, Wood Street, New Bradwell, Milton Keynes, MK130AU, United Kingdom

      IIF 2
  • Williams, Stephen Anthon
    British new bradwell born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 3
  • Williams, Stephen Anthon
    British oracle database administrator born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Wood Street, New Bradwell, Milton Keynes, MK13 0AU, England

      IIF 4
  • Williams, Stephen Anthon
    British oracle dba contractor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Street, New Bradwell, Milton Keynes, MK1 30AU

      IIF 5
  • Williams, Stephen Anthony
    English consultant born in February 1968

    Resident in England

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

      IIF 6
  • Williams, Stephen Anthony
    English support analysis born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 7
  • Williams, Stephen Michael
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 8
  • Williams, Stephen Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF

      IIF 9
    • icon of address 109, Park Street, London, W1K 7JF, England

      IIF 10
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 11
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 12
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 13
    • icon of address 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 14
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 15
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 16
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 17 IIF 18
  • Williams, Stephen Michael
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 19
  • Williams, Stephen Michael
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 20
  • Williams, Stephen
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Road, Dartford, Kent, DA1 3LS, England

      IIF 21
  • Williams, Stephen
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 North Road, Dartford, Kent, DA1 3LS

      IIF 22
  • Williams, Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 23
  • Williams, Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 24
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 25
  • Williams, Stephen
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 26
  • Williams, Stephen
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 27
  • Williams, Stephen
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 28
  • Williams, Stephen James
    British ceo regulated financial services company born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 29
  • Williams, Stephen James
    British company director, financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Williams, Stephen James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, GU5 0PD, England

      IIF 31
    • icon of address 10-12, Bourlet Close, C/o Nicholas Peters & Co, London, W1W 7BR, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 34
    • icon of address 25-26, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 35
  • Williams, Stephen James
    British financial broker born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 36
  • Williams, Stephen James
    British financial services born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stephen James
    British financial services director - consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Hammersmith Road, Hammersmith Road, London, W14 8UD, England

      IIF 42
  • Williams, Stephen James
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Barbican Road, Greenford, Middlesex, UB6 9DH

      IIF 43
  • Williams, Stephen James
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 44
    • icon of address 8 Hidcote Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XQ, England

      IIF 45
  • Williams, Stephen Mark
    British book keeper born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Oakhill Avenue, Kidderminster, DY10 1LZ, England

      IIF 46
  • Williams, Stephen Samuel
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 47
  • Williams, Stephen
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 48
  • Williams, Stephen
    British security officer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 49
  • Williams, Stephen
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 50
  • Williams, Stephen
    British university lecturer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Step Cottage, The Street, Finglesham, Deal, Kent, CT14 0NE, England

      IIF 51
  • Williams, Stephen
    British accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 52 IIF 53
    • icon of address East House 109, South Worple Way, London, SW14 8TN

      IIF 54
  • Williams, Stephen
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 55
  • Williams, Stephen
    British management accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chapel Lane, Chapel Lane, Thurlby, Bourne, PE10 0EW, England

      IIF 56
  • Williams, Stephen
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 57
    • icon of address 19, Eastfield Road, Duston, Northampton, NN5 6TG, United Kingdom

      IIF 58 IIF 59
  • Williams, Stephen
    British director born in November 1961

    Resident in England

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

      IIF 60
    • icon of address 5, Longdale Close, Royton, Oldham, OL2 5UG, England

      IIF 61
  • Williams, Stephen
    British owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 62
  • Williams, Stephen
    British raf officer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunday School Hall, Turnpike Road, Connor Downs, Hayle, Cornwall, TR27 5DT

      IIF 63
  • Williams, Stephen Michael
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Brook Green, Brook Green, London, W6 7BD, England

      IIF 64
    • icon of address 101, Brook Green, London, W6 7BD, England

      IIF 65
  • Williams, Steve James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 66
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 67
  • Williams, Steven
    British sales born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Stretton Road, Stretton, Warrington, Cheshire, WA4 4NP, England

      IIF 68
  • Williams, Steve
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

      IIF 69
  • Williams, Richard Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 70
    • icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

      IIF 71
    • icon of address Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG, United Kingdom

      IIF 72
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 73
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 74
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 75 IIF 76
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 77
    • icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 78
    • icon of address Croft House, Pond Lane, Purton Stoke, SN5 4JE, England

      IIF 79
    • icon of address Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 80
    • icon of address Pipe House, Lupton Road, Wallingford, OX10 9BS, England

      IIF 81
  • Williams, Richard Stephen
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 82
  • Williams, Richard Stephen
    British property and retail born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 83
  • Williams, Richard Stephen
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Offices, Watling Street, Bexleyheath, DA6 7AT, England

      IIF 84
  • Williams, Richard Stephen
    British property director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG, England

      IIF 85
  • Williams, Richard David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 86
    • icon of address Suite 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 87
  • Williams, Richard David
    British sales director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST

      IIF 88
  • Williams, Stephen James
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Norley Lane, Shamley Green, Guildford, Surrey, GU5 0PD, England

      IIF 89
  • Williams, Stephen
    British piping designer born in February 1953

    Registered addresses and corresponding companies
    • icon of address 16 Shepton Close, Thornaby, Stockton On Tees, Cleveland, TS17 9QA

      IIF 90
  • Williams, Stephen
    British publican born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Midsomer Norton, North East Somerset, BA3 2QD, Uk

      IIF 91
  • Williams, Stephen
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Jacksons Lane, London, N6 5SR, Uk

      IIF 92
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, England

      IIF 93
  • Williams, Stephen
    Nigerian it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill Crescent, London, N20 8HB, England

      IIF 94
  • Williams, Stephen Michael Rambo
    British software developer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bloemfontein Avenue, London, W12 7BL, England

      IIF 95
  • Williams, Steven
    English director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 96
  • Mr Stephen Anthon Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 97
    • icon of address 12 Wood Street, New Bradwell, Milton Keynes, MK13 0AU, England

      IIF 98
  • Williams, Stephen
    British licensee born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Banbury Arms, Ixworth Road Great Barton, Bury St Edmonds, Suffolk, IP31 2NX

      IIF 99
  • Williams, Stephen
    British publican born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Blue Bell Inn Dogsthope, St Pauls Road, Peterborough, Cambridgeshire, PE1 3RZ

      IIF 100 IIF 101
  • Williams, Stephen Roy
    British construction born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 102
  • Mr Stephen Williams
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG

      IIF 103
  • Mr Stephen Williams
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Road, Dartford, Kent, DA1 3LS

      IIF 104
  • Mr Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 105 IIF 106 IIF 107
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 108
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 109
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 110
  • Mr Stephen Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, England

      IIF 111
  • Williams, Mark Stephen
    English commercial director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baglan Bay Innovation Centre, Central Avenue, Baglan, Port Talbot, West Glamorgan, SA12 7AX

      IIF 112
    • icon of address Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, B90 4BN, United Kingdom

      IIF 113
    • icon of address Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN, United Kingdom

      IIF 114
    • icon of address Friars Gate 1, Third Floor, Stratford Road, Shirley, Solihull, B90 4BN, England

      IIF 115
  • Williams, Stephen Alwyn
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 116
  • Williams, Stephen Alwyn
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 127, The Post House, Bodmin, Cornwall, PL31 9AS, United Kingdom

      IIF 117
    • icon of address 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 118
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Williams, Stephen Alwyn
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 120
    • icon of address Hga Chartered Accountants, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 121
    • icon of address Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 122
  • Williams, Stephen Mark
    British accountancy

    Registered addresses and corresponding companies
    • icon of address 23, Oakhill Avenue, Kidderminster, Worcestershire, DY10 1LZ

      IIF 123
  • Mr Stephen Williams
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 124
  • Mr Stephen Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 125
  • Mr Stephen Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 126
  • Mr Stephen Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Longdale Close, Royton, Oldham, OL2 5UG

      IIF 127
  • Mr Stephen Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 128
  • Williams, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 129
  • Williams, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 26 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW

      IIF 130
  • Williams, Stephen
    British commercial vehicle repair

    Registered addresses and corresponding companies
    • icon of address 86 Heol Y Banc, Pontyberem, Llanelli, Dyfed, SA15 5DL

      IIF 131
  • Williams, Stephen Anthon

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 132
  • Williams, Stephen Anthony

    Registered addresses and corresponding companies
    • icon of address 19 Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 133
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 136
    • icon of address Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 137
    • icon of address 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 138
    • icon of address Croft House, Pond Lane, Purton Stoke, Swindon, SN5 4JE, United Kingdom

      IIF 139
  • Williams, Stephen James
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Commercial Street, Ystalyfera, Swansea, West Glamorgan, SA9 2HU

      IIF 140 IIF 141
  • Williams, Stephen James
    British proposed director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Commercial Street, Ystalfera, Swansea West Glamorgan, SA9 2HU

      IIF 142
  • Williams, Stephen Olarinde
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 143
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 144
  • Williams, Stephen Olarinde
    British technology consultant born in April 1966

    Resident in United Kingdom

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

      IIF 145
  • Williams, Stephen
    British none born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-94, Commercial Street, Ystalyfera, Swansea, SA9 2HU, Wales

      IIF 146
  • Williams, Stephen
    British business consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG, England

      IIF 147
  • Williams, Stephen
    British software developer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex, CM2 7TG, England

      IIF 148
  • Williams, Stephen
    British commercial vehicle repair born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysguborwen, Bancffosfelen, Llanelli, SA15 5DR

      IIF 149
  • Williams, Stephen
    British sports coach born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, 5 South Parade, Summertown, Oxford, Oxon, OX2 7JL, United Kingdom

      IIF 150
  • Williams, Stephen
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, The Green, Shamley Green, Guildford, GU50UA, United Kingdom

      IIF 151
  • Williams, Stephen
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 152
  • Williams, Stephen
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 153
    • icon of address Suite 527, Scottish Providence Building, 7 Donegall Square W, Belfast, Co.antrim, BT1 6JH, Northern Ireland

      IIF 154
  • Williams, Stephen
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chamberlain Street, Belfast, County Antrim, BT5 4JE, United Kingdom

      IIF 155
  • Williams, Stephen
    British managing director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chamberlain Street, Belfast, BT5 4JE, Northern Ireland

      IIF 156
  • Mr Stephen Anthony Williams
    English born in February 1968

    Resident in England

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

      IIF 157
    • icon of address 19 Moorbarns Lane, Lutterworth, LE17 4QJ, England

      IIF 158
  • Williams, Richard David
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 159
  • Williams, Stephen Michael
    American director born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 17, Farley Court, Melbury Road, London, W14 8LJ, United Kingdom

      IIF 160
  • Williams, Stephen Michael Rambo
    American software developer

    Registered addresses and corresponding companies
    • icon of address 32, Bloemfontein Avenue, London, W12 7BL, England

      IIF 161
  • Williams, Steven
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, Stirlingshire, FK3 8PE, United Kingdom

      IIF 162
  • Williams, Steven
    British driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Wilson Street, Grangemouth, Stirlingshire, FK3 8PE

      IIF 163
  • Williams, Steven
    British self employed born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, United Kingdom

      IIF 164
  • Mr Stephen Williams
    English born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Snow Hill, Wolverhampton, WV2 4AG

      IIF 165
  • Williams, Stephen
    English telecommunications born in November 1956

    Resident in United Kingdom

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

      IIF 166
  • Williams, Stephen Puleston

    Registered addresses and corresponding companies
    • icon of address 4 Trearddur Road, Treaddur Bay, Ynys Mon, Anglessey, LL65 2UE

      IIF 167
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, Barnet, London, N20 0JS, England

      IIF 168
    • icon of address 3, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 169
  • Williams, Stephen
    Nigerian consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen
    Nigerian entrepreneur born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James, London, N20 0JS, England

      IIF 172
  • Williams, Stephen Mark

    Registered addresses and corresponding companies
    • icon of address 23, Oakhill Avenue, Kidderminster, DY10 1LZ, England

      IIF 173
    • icon of address 23, Oakhill Avenue, Kidderminster, Worcestershire, DY10 1LZ

      IIF 174
  • Mr Stephen James Williams
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Baker Street, London, W1U 6TU

      IIF 175
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 177
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 178
  • Mr Stephen James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hidcote Close, East Hunsbury, East Hunsbury, Northampton, NN4 0XQ, England

      IIF 179
  • Mr Stephen Michael Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 180
    • icon of address 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 181
    • icon of address 109, Park Street, London, W1K 7JF

      IIF 182
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. James Avenue, London, N20 0JS, England

      IIF 183
  • Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 184
  • Williams, Mark Stephen
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowling Park Works, Ripley Road, Bradford, West Yorkshire, BD4 7EH, United Kingdom

      IIF 185
    • icon of address Factory Site, Ripley Road, Bradford, West Yorkshire, BD4 7EH, United Kingdom

      IIF 186 IIF 187
    • icon of address 135 Mountdale Gardens, Leigh On Sea, Essex, SS9 4AE

      IIF 188
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Stephen
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 200
  • Williams, Stephen Puleston
    Welsh consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Trearddur Road, Trearddur Bay, Holyhead, Gwynedd, LL65 2UE, Wales

      IIF 201
  • Williams, Stephen Puleston
    Welsh director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Trearddur Road, Trearddur Bay, Holyhead, Ynys Mon, LL65 2UE, Wales

      IIF 202
  • Williams, Stephen Puleston
    Welsh writer born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Trearddur Road, Trearddur Bay, Holyhead, LL65 2UE, Wales

      IIF 203
    • icon of address Gwenfaen, 3a Trearddur Road, Holyhead, Gwynedd, LL65 2UE, United Kingdom

      IIF 204
  • Mr Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 205
  • Mr Stephen Samuel Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 206
  • Mr Steve James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 207
  • Williams, Stephen

    Registered addresses and corresponding companies
    • icon of address 4, Trearddur Road, Trearddur Bay, Holyhead, LL65 2UE, United Kingdom

      IIF 208
    • icon of address 12, Wood Street, New Bradwell, Milton Keynes, MK130AU, United Kingdom

      IIF 209
  • Mr Stephen Michael Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beehive Lane, Welwyn Garden City, Herts, AL7 4BB, England

      IIF 210
  • Mr. Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 211
  • Williams, Stephen Michael
    American director born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Williams, Stephen Michael Rambo
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Pembroke Road, London, W8 6DP

      IIF 214
  • Williams, Stephen Olarinde
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, London, N20 0JS, England

      IIF 215
  • Williams, Stephen Olarinde
    Nigerian technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chiddingfold, London, N12 7EY, England

      IIF 216
  • Williams, Stephen Michael
    American director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Bloemfontein Avenue, London, W12 7BL, United Kingdom

      IIF 217
  • Williams, Stephen Michael Rambo
    born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 218
  • Mr Stephen Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Shepton Close, Thornaby, Stockton-on-tees, Cleveland, TS17 9QA, United Kingdom

      IIF 219
  • Mr Stephen Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 220
  • Mr Stephen Williams
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 221
  • Mr Stephen Williams
    Welsh born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3a, Trearddur Road, Trearddur Bay, Holyhead, Gwynedd, LL65 2UE

      IIF 222
  • Mr Stephen Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, The Green, Shamley Green, Guildford, GU50UA, United Kingdom

      IIF 223
  • Mr Stephen Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 224
  • Mr Stephen Williams
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chamberlain Street, Belfast, BT5 4JE, Northern Ireland

      IIF 225
    • icon of address 44, Chamberlain Street, Belfast, County Antrim, BT5 4JE, United Kingdom

      IIF 226
    • icon of address 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 227
    • icon of address Suite 527, Scottish Providence Building, 7 Donegall Square W, Belfast, Co.antrim, BT1 6JH, Northern Ireland

      IIF 228
  • Mr Steven Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 229
  • Stephen Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 230
  • Mr Stephen Michael Rambo Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Roy Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 234
  • Mr William Stephens
    British born in March 2001

    Resident in United Kingdom

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

      IIF 235
  • Mr Stephen Alwyn Williams
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 236
    • icon of address Hga Chartered Accountants, 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 237
    • icon of address Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 238
    • icon of address 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 239
    • icon of address 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 240
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 241
  • Mr Stephen Williams
    English born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 242
  • Richard Stephen, Williams
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 243
  • Mr Stephen Puleston Williams
    Welsh born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3a, Trearddur Road, Trearddur Bay, Holyhead, LL65 2UE

      IIF 244
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in United Kingdom

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

      IIF 245 IIF 246
    • icon of address 47, St James, London, N20 0JS, England

      IIF 247
  • Stephens, William
    British sales support specialist born in March 2001

    Resident in United Kingdom

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

      IIF 248
  • Mr Stephen Olarinde Williams
    British born in April 1966

    Resident in United Kingdom

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

      IIF 249
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 250
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 251
  • Mr Stephen Puleston Williams
    Welsh born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwenfaen, 3a Trearddur Road, Holyhead, LL65 2UE, United Kingdom

      IIF 252
  • Mr Stephen Olarinde Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, London, N20 0JS, England

      IIF 253
child relation
Offspring entities and appointments
Active 102
  • 1
    icon of address 1054-1058 Shettleson Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 66 Repton Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, Wc1n 3ax, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 53 Hither Green Lane, Redditch, Hither Green Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o The Live Once Group Ltd,124, City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 12
    icon of address Step Cottage The Street, Finglesham, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 73 - Director → ME
  • 14
    icon of address 3 Beehive Lane, Welwyn Garden City, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,678 GBP2019-04-30
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 15
    FUNDS HARBOUR LIMITED - 2012-04-26
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 258 Westminster Road 258 Westminster Road, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 17
    MEAUJO (344) LIMITED - 1997-09-12
    icon of address 23 Oakhill Avenue, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 46 - Director → ME
    icon of calendar 2011-07-11 ~ now
    IIF 174 - Secretary → ME
  • 18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 218 - LLP Member → ME
  • 19
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 23
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (10 parents, 42 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 78 - Director → ME
  • 24
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 25
    DELMONT BOOKS LIMITED - 2018-02-06
    icon of address 106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-28 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Great Gibcracks Chase, Sandon, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 148 - Director → ME
  • 29
    COUNTY CHOICE LTD - 2016-09-27
    icon of address 1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25-26 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 35 - Director → ME
  • 31
    icon of address Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 36 - Director → ME
  • 32
    icon of address 66 Repton Way, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 33
    FOUNTEDGE LTD - 2011-07-22
    icon of address 47 St James Avenue, Barnet, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 34
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Riverside Mills, Launceston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 92 Commercial Street, Ystalyfera, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 140 - Director → ME
  • 38
    icon of address Gwenfaen, 3a Trearddur Road, Holyhead, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o Hga Chartered Accountants 325-331 High Road, Ilford, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 176 - Has significant influence or controlOE
  • 41
    icon of address St. Johns House, 5 South Parade, Oxford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 150 - Director → ME
  • 42
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 3a Trearddur Road, Trearddur Bay, Holyhead, Gwynedd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 44 Chamberlain Street, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 68-72 Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 47
    icon of address P.o. Box: 127, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 117 - Director → ME
  • 48
    icon of address 11 Riverside Mills, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Penstraze, Business Centre, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 51
    icon of address River House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 55 - Director → ME
  • 52
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 53
    WATCHWALL LIMITED - 1989-07-12
    LEADER FIRE SYSTEMS LIMITED - 2000-10-26
    icon of address 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 47 St James Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 47 St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite 527, Scottish Providence Building, 7 Donegall Square W, Belfast, Co.antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    STEVE WILLIAMS TRADING AS NORTH YORKSHIRE MOUNTED RANGER LTD - 2015-11-25
    icon of address 63 Regent Avenue 63 Regent Av, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 213 - Director → ME
  • 60
    icon of address 19 Moorbarns Lane, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 61
    icon of address 11 The Village Barn, Church Hill, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 62
    icon of address The Print Centre Johnson Street, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,259 GBP2024-04-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 44 - Director → ME
  • 64
    icon of address 3a Trearddur Road, Trearddur Bay, Holyhead, Ynys Mon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 202 - Director → ME
  • 65
    IDJLM LIMITED - 2021-03-29
    icon of address 3a, Trearddur Road, Trearddur Bay, Holyhead
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,347 GBP2025-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 66
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 30 - Director → ME
  • 67
    TECHCAP PLC - 2012-02-13
    TECHCAP LIMITED - 2024-05-13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 38 - Director → ME
  • 68
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-11-18 ~ dissolved
    IIF 209 - Secretary → ME
  • 70
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 92 Commercial Street, Ystalyfera, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ dissolved
    IIF 141 - Director → ME
  • 72
    GRACE TECHNOLOGIES LTD - 2025-07-18
    icon of address 66 Repton Way, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 62 Scribers Drive, Upton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 5 Longdale Close, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 12 Lanherne Avenue St Mawgan, Newquay, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 76
    H L WILLIAMS PONTYBEREM LIMITED - 2002-03-19
    icon of address Clay Shaw Butler, 24 Lammas Street, Carmarthen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 149 - Director → ME
  • 77
    icon of address 2 North Road, Midsomer Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 91 - Director → ME
  • 78
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,920 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 79
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,022 GBP2024-06-30
    Officer
    icon of calendar 2011-04-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 242 - Has significant influence or controlOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 635/637 Duke Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 82
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 34 - Director → ME
  • 83
    icon of address The Old Five Bells The Square, Ryhall, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 56 - Director → ME
  • 84
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    932 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 19 Moorbarns Lane, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-07-14 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 86
    THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LTD. - 2014-09-30
    THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LIMITED - 2012-10-16
    THYSSENKRUPP UHDE ENERGY & POWER LIMITED - 2012-08-29
    E & P GLOBAL LIMITED - 2012-08-14
    icon of address Friars Gate 1 1011 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 113 - Director → ME
  • 87
    THYSSENKRUPP UHDE ENERGY & POWER CONSULTANTS LTD - 2012-10-16
    ENERGY & POWER CONSULTANTS LTD. - 2012-09-19
    icon of address Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 114 - Director → ME
  • 88
    THYSSENKRUPP UHDE ENERGY AND POWER LTD - 2012-10-16
    ENERGY & POWER LIMITED - 2012-09-19
    icon of address Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 112 - Director → ME
  • 89
    icon of address Unit 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 66 - Director → ME
  • 90
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 25 - Director → ME
  • 91
    icon of address 109 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3 North Road, Dartford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    GARDENIA WEALTH MANAGEMENT LIMITED - 2013-07-11
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 65 - Director → ME
  • 94
    UP AND KICKING LIMITED - 2013-02-21
    icon of address East House 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 54 - Director → ME
  • 95
    APACHE IT LIMITED - 2012-08-08
    icon of address 12 Wood Street, New Bradwell, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 5 - Director → ME
  • 96
    icon of address 25 Jacksons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 92 - Director → ME
  • 97
    WESTWARD CONSULTANTS MAYFAIR LTD - 2021-01-06
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 41 - Director → ME
  • 98
    icon of address 26 Chapel Lane, Thurlby, Bourne, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 92-94 Commercial Street, Ystalyfera, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 146 - Director → ME
  • 100
    icon of address 11 The Village Barn, Church Hill, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-11-23 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 158 - Has significant influence or controlOE
  • 101
    CONTEXTUAL COMPONENTS LIMITED - 2009-10-12
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-24 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2000-10-24 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    Company number 05938826
    Non-active corporate
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 22 - Director → ME
Ceased 70
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2019-11-04
    IIF 70 - Director → ME
  • 2
    AFI AERIAL PLATFORMS LIMITED - 2007-03-14
    AERIALS FOR INDUSTRY LIMITED - 2002-05-30
    icon of address Afi-uplift Limited, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-19
    IIF 69 - Director → ME
  • 3
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-02
    IIF 18 - Director → ME
  • 4
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-12-01
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 5
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-01-20
    IIF 17 - Director → ME
  • 7
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -272,764 GBP2020-09-30
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-19
    IIF 86 - Director → ME
  • 8
    icon of address Civic Offices, Watling Street, Bexleyheath, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2025-02-28
    IIF 84 - Director → ME
  • 9
    FUNDS HARBOUR LIMITED - 2012-04-26
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2012-04-18
    IIF 160 - Director → ME
  • 10
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 76 - Director → ME
  • 11
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 74 - Director → ME
  • 12
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-08-11
    IIF 77 - Director → ME
  • 13
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,733 GBP2024-09-30
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 75 - Director → ME
  • 14
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-08-11
    IIF 243 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2008-03-31
    IIF 214 - LLP Member → ME
  • 16
    icon of address 175 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2009-05-08
    IIF 135 - Director → ME
  • 17
    CITYPOINT ASSET MANAGEMENT LIMITED - 2013-11-12
    icon of address 41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2015-01-06
    IIF 43 - Director → ME
  • 18
    CJHLC LTD
    - now
    XPRESS DELIVERIES LIMITED - 2025-07-08
    icon of address 2 Roundcroft, Romiley, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2017-08-15
    IIF 68 - Director → ME
  • 19
    icon of address Pipe House, Lupton Road, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2023-01-02
    IIF 81 - Director → ME
  • 20
    TBTS LIMITED - 2008-08-27
    icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,751 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-01-02
    IIF 71 - Director → ME
  • 21
    COLLINS EXECUTIVE RIVER TRAVEL LIMITED - 1999-03-01
    icon of address Collins River Enterprises Limited 3rd Floor Clipper House, Trinity Buoy Wharf, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2006-09-18
    IIF 53 - Director → ME
    icon of calendar 2006-03-31 ~ 2007-03-30
    IIF 130 - Secretary → ME
  • 22
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-15
    IIF 58 - Director → ME
  • 23
    DELMONT BOOKS LIMITED - 2018-02-06
    icon of address 106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-01
    IIF 14 - Director → ME
  • 24
    RESSENCE CAPITAL LLP - 2012-08-21
    icon of address 120 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2017-07-20
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 175 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ 2018-04-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-04-05
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 26
    TRADETECH ALPHA LIMITED - 2020-12-24
    EPSILON FINANCE CAPACITY LIMITED - 2017-08-23
    icon of address Broadgate Tower, Primrose Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2018-03-31
    IIF 42 - Director → ME
  • 27
    icon of address 4 Fitzroy Lodge The Grove, Highgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-20 ~ 2013-05-29
    IIF 134 - Director → ME
  • 28
    LISJETS AVIATION SERVICES LTD. - 2015-02-10
    FOUNTEDGE GROUP LTD - 2013-11-11
    icon of address 3 Hill Crescent, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2015-11-18
    IIF 94 - Director → ME
    icon of calendar 2012-03-26 ~ 2013-04-17
    IIF 216 - Director → ME
  • 29
    FOUNTEDGE TECHNOLOGY SOLUTIONS LTD - 2013-11-11
    INTERACTIVE GLOBAL SOLUTIONS LTD - 2011-08-25
    icon of address 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2015-11-18
    IIF 93 - Director → ME
    icon of calendar 2010-08-16 ~ 2010-11-12
    IIF 169 - Director → ME
  • 30
    icon of address 37 Snow Hill, Wolverhampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2017-07-25
    IIF 50 - Director → ME
    icon of calendar 2018-02-12 ~ 2020-03-31
    IIF 96 - Director → ME
    icon of calendar 2001-03-01 ~ 2020-03-31
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2020-09-22
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Unit 2 Observer Building, Rowbottom Square, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-07-20
    IIF 60 - Director → ME
  • 32
    icon of address Byroms Farm 488 Newton Road, Lowton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2007-12-11
    IIF 167 - Secretary → ME
  • 33
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-14 ~ 2024-07-29
    IIF 39 - Director → ME
  • 34
    QORBIS LIMITED - 2024-07-29
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ 2024-07-29
    IIF 40 - Director → ME
  • 35
    icon of address 109 Park Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2020-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 36
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,003 GBP2024-01-31
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-27
    IIF 163 - Director → ME
  • 37
    ISETAN CONFECTIONERY LIMITED - 2018-02-06
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-04-05
    IIF 13 - Director → ME
  • 38
    icon of address 1-3 The Row, Pontysaison, Tintern, Chepstow, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2025-02-18
    IIF 173 - Secretary → ME
  • 39
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 11 - Director → ME
  • 40
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2018-06-02
    IIF 16 - Director → ME
    icon of calendar 2014-12-08 ~ 2017-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 41
    icon of address Coxs Lane, Coxs Lane, Cradley Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2019-01-17
    IIF 115 - Director → ME
  • 42
    SWITCHGEAR & INSTRUMENTATION LIMITED - 2014-04-01
    INHOCO 3210 LIMITED - 2005-07-04
    icon of address Factory Site, Ripley Road, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2013-03-15
    IIF 187 - Director → ME
  • 43
    icon of address Chartam House 16 College Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1996-08-08
    IIF 100 - Director → ME
    icon of calendar ~ 1993-04-14
    IIF 101 - Director → ME
  • 44
    icon of address 3a Trearddur Road, Trearddur Bay, Holyhead, Ynys Mon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-06-01
    IIF 208 - Secretary → ME
  • 45
    icon of address Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2019-11-04
    IIF 200 - Director → ME
  • 46
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 199 - Director → ME
  • 47
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2018-03-15
    IIF 189 - Director → ME
  • 48
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-08-11
    IIF 193 - Director → ME
  • 49
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 190 - Director → ME
  • 50
    RANGEFORD CHIGWELL LIMITED - 2022-11-08
    RANGEFORD PROPERTIES LIMITED - 2020-03-02
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 192 - Director → ME
  • 51
    RANGEFORD LIMITED - 2013-04-23
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 191 - Director → ME
  • 52
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 198 - Director → ME
  • 53
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 197 - Director → ME
  • 54
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-20
    IIF 194 - Director → ME
  • 55
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 56
    icon of address 2 Charnwood House Marsh Road, Ashton, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2016-01-14
    IIF 123 - Secretary → ME
  • 57
    icon of address Sunday School Hall Turnpike Road, Connor Downs, Hayle, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-02-10
    IIF 63 - Director → ME
  • 58
    FLOURISH HYDROPONICS LIMITED - 2023-03-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2024-09-01
    IIF 31 - Director → ME
  • 59
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700,483 GBP2020-06-30
    Officer
    icon of calendar 2018-10-16 ~ 2019-02-06
    IIF 72 - Director → ME
  • 60
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-23 ~ 2015-11-20
    IIF 85 - Director → ME
  • 61
    H L WILLIAMS PONTYBEREM LIMITED - 2002-03-19
    icon of address Clay Shaw Butler, 24 Lammas Street, Carmarthen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2001-10-01
    IIF 131 - Secretary → ME
  • 62
    POWELL (UK) LIMITED - 2014-04-01
    icon of address Bowling Park Works, Ripley Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2013-03-15
    IIF 185 - Director → ME
  • 63
    INHOCO 3211 LIMITED - 2005-06-21
    icon of address Factory Site, Ripley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2013-03-15
    IIF 186 - Director → ME
    icon of calendar 2007-03-08 ~ 2007-08-10
    IIF 188 - Director → ME
  • 64
    SUPERSONICZ FINANCIAL LTD - 2020-09-04
    icon of address 10-12 Bourlet Close, C/o Nicholas Peters & Co, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-05-13
    IIF 32 - Director → ME
  • 65
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    932 GBP2021-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-07-19
    IIF 87 - Director → ME
  • 66
    THE MORNING ADVERTISER LIMITED - 1995-07-10
    THE LICENSEE AND MORNING ADVERTISER LIMITED - 2001-07-05
    STRIKEFIND LIMITED - 1989-06-15
    icon of address William Reed Group, Broadfield, Park, Crawley, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2005-04-07
    IIF 99 - Director → ME
  • 67
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 196 - Director → ME
  • 68
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 195 - Director → ME
  • 69
    icon of address 92-94 Commercial Street, Ystalyfera, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2016-04-07
    IIF 142 - Director → ME
  • 70
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2014-12-04
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.