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

Dr Stephen John Hill

    Related profiles found in government register
  • Dr Stephen John Hill
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Lamb Hall Road, Longwood, Huddersfield, West Yorkshire, HD3 3TH

      IIF 1
  • Dr Stephen John Eckersall
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Cottage, Redhill, Rushden, Buntingford, Hertfordshire, SG9 0TG, United Kingdom

      IIF 2
  • Hill, Stephen John, Dr
    British consultant anaesthetist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Lamb Hall Road, Longwood, Huddersfield, West Yorkshire, HD3 3TH, England

      IIF 3
  • Dr Christopher John Parnell
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, St. Margarets Street, Rochester, ME1 3BJ, United Kingdom

      IIF 4
  • Dr Jonathan Mohan Handy
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Tattenham Crescent, Epsom, KT18 5NY

      IIF 5
    • icon of address 2 Cygnet Court 4-6, Reigate Road, Leatherhead, KT22 8QZ, England

      IIF 6
  • Dr Andrew John Souter
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 7
  • Dr Kim John Gupta
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, BA1 1LB, England

      IIF 8
  • Dr Michael John Jordan
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP

      IIF 9
  • Dr Paul John Quinton
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, England

      IIF 10
  • Dr Saleena Khan Raof
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Otley Road, Leeds, LS6 3PX, United Kingdom

      IIF 11
  • Dr Anthony John Rampton
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Hatch, Lilyvale, Smeeth, Ashford, Kent, TN25 6RB, England

      IIF 12
  • Dr Saleena Raof
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Otley Road, Leeds, LS6 3PX

      IIF 13
    • icon of address 24, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 14
    • icon of address 93a, Old Park Road, Leeds, Yorkshire, LS8 1DG, United Kingdom

      IIF 15
    • icon of address 66, Blossom Street, York, YO24 1AP, England

      IIF 16 IIF 17
  • Dr James Peter Howard
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Avenue, The Avenue, Dunmow, CM6 1BQ, England

      IIF 18 IIF 19
    • icon of address 23, Chaffinch Close, Clipstone Village, Mansfield, NG21 9GT, England

      IIF 20
    • icon of address 2, Newfield Crescent, Sheffield, S17 3DE

      IIF 21
    • icon of address 2, Newfield Crescent, Sheffield, S17 3DE, England

      IIF 22
  • Dr Michal John Fried
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, Midlothian, EH3 6AD

      IIF 23
  • Dr Simon Jonathan Galloway
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cemetery Road, Pudsey, LS28 7HJ, United Kingdom

      IIF 24
  • Mr David John Layfield
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

      IIF 25
  • Mr John Wilkinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 & 11, Rother Crescent, Treeton, Rotherham, South Yorkshire, S60 5QY, England

      IIF 26
  • Orr, John Anthony
    British consultant anaesthetist born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 213, Tufnell Park Road, London, N7 0PX, England

      IIF 27
  • Deloughry, John Luis, Dr
    British consultant anaesthetist born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 28
  • Dr John David Harrad
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 29
  • Dr John Kelvin Myatt
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD

      IIF 30
    • icon of address First Floor, 24, St Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 31
    • icon of address 5, Ayrsome Road, London, N16 0RH

      IIF 32
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 33
  • Dr Jonathan David Veitch
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longcroft, Honeyknab Lane, Oxton, Southwell, NG25 0SX, England

      IIF 34
  • Dr Matthew John Rootkin-gray
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillend House, Salwarpe, Droitwich, WR9 0AH, England

      IIF 35
  • Dr Stephen David Jeffrey
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Deanwood Avenue, Glasgow, G44 3RJ, Scotland

      IIF 36
  • Eckersall, Stephen John, Dr
    British consultant anaesthetist born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Cottage, Redhill, Rushden, Buntingford, Hertfordshire, SG9 0TG, United Kingdom

      IIF 37
  • Gupta, Kim John, Dr
    British consultant anaesthetist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 38
  • Lloyd, Simon John
    British chief executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hill Top, Coventry, CV1 5AB

      IIF 39
    • icon of address 1, Hill Top, Coventry, West Midlands, CV1 5AB, England

      IIF 40
    • icon of address Coventry Dbe Offices The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU, England

      IIF 41
    • icon of address The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU, England

      IIF 42
  • Lloyd, Simon John
    British diocesan administration born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral & Diocesan Offices, 1 Hill Top, Coventry, West Midlands, CV1 5AB, United Kingdom

      IIF 43
  • Mr John Wilkinson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 & 11, Rother Crescent, Treeton, Rotherham, South Yorkshire, S60 5QY, England

      IIF 44
  • Wilkinson, John
    British chief exec born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Heron Island, Caversham, Reading, Berkshire, RG4 8DQ

      IIF 45
  • Wilkinson, John
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, John
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Heron Island, Caversham, Reading, Berkshire, RG4 8DQ

      IIF 51 IIF 52
  • Wilkinson, John
    British none born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Heron Island, Caversham, Reading, Berkshire, RG4 8DQ

      IIF 53
  • Wilkinson, John
    British retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walford Hall, Carey Street, Reading, RG1 7JS, England

      IIF 54 IIF 55
  • Wilkinson, John
    British marketing manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 & 11, Rother Crescent, Treeton, Rotherham, South Yorkshire, S60 5QY, England

      IIF 56 IIF 57
  • Dr Andrew David Dawson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhead Cottage, Moor Road, Burley Woodhead, West Yorkshire, LS29 7BE

      IIF 58
  • Dr Andrew Jonathan Sansome
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SS

      IIF 59
  • Dr Gary David Baigel
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, SN5 7EX, United Kingdom

      IIF 60
  • Dr John Charles Criswell
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Morestead House, Morestead, Winchester, SO21 1LZ, England

      IIF 61 IIF 62
  • Dr John Luis Deloughry
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 63
  • Dr Jonathan Charles Bramall
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ben Austins, Redbourn, St. Albans, Herts., AL3 7DR, England

      IIF 64
  • Dr Matthew Jonathan Barnard
    British born in September 1962

    Resident in England

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

      IIF 65
  • Saleena Raof
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, New Cavendish Street, London, W1W 6XF, England

      IIF 66
  • Wilkinson, John Balfour
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlands, Spring Road, Harpenden, Hertfordshire, AL5 3PP

      IIF 67
  • Wilkinson, John Balfour
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Monument Park, Chalgrove, Oxford, Oxfordshire, OX44 7RW, England

      IIF 68
  • Dr Christopher David Elton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Darnall Road, Leicester, LE2 7AS, United Kingdom

      IIF 69 IIF 70
  • Dr David Rowell Burwell
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 71
    • icon of address Surrey And Sussex Anaesthetists Llp, Gatwick Park Hospital, Povey Cross Road, Horley, RH6 0BB, England

      IIF 72
  • Dr Victoria Ward-hassan
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 73
  • Elton, Richard John, Dr
    British consultant anaesthetist born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 74
  • Handy, Jonathan Mohan, Dr
    British doctor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cygnet Court 4-6, Reigate Road, Leatherhead, KT22 8QZ, England

      IIF 75
  • Jordan, Michael John, Dr
    British consultant anaesthetist born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Down, 2 Fort Road, Guildford, Surrey, GU1 3TB, United Kingdom

      IIF 76
    • icon of address 7, Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, England

      IIF 77
  • Mr Andrew David Dawson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleep Office, Ramsay Yorkshire Clinic, Bradford Road, Bingley, BD16 1TW, England

      IIF 78
  • Quinton, Paul John, Dr
    British consultant anaesthetist born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, England

      IIF 79
  • Criswell, John Charles, Dr
    British consultant anaesthetist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Morestead House, Morestead, Winchester, Hants, SO21 1LZ, England

      IIF 80 IIF 81
  • Criswell, John Charles, Dr
    British doctor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, High Street, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 82
  • Dr Christiaan Johannes De Klerk
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Condover, Shrewsbury, SY5 7AA

      IIF 83
  • Dr Christopher Edward Philbey
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Collinson Court, Great Suffolk Street, London, SE1 1NZ, England

      IIF 84
  • Dr Edmund Arthur John Morris
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

      IIF 85
  • Dr Gavin Lindsay James Nicol
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Fruitlands, Fruitlands, Malvern, WR14 4XA, United Kingdom

      IIF 86
    • icon of address Upper Smite Barn, Smite Hill, Hindlip, Worcester, WR3 8SZ, England

      IIF 87 IIF 88
  • Dr. Robert David Tipping
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capitax & Co (tax Consultants) Ltd, Cuckoo Wharf, 427 Lichfield Road, Birmingham, B6 7SS, United Kingdom

      IIF 89
  • Harrad, John David, Dr
    British consultant anaesthetist born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 90
  • Margrave, Samuel John
    British student born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Springfield Crescent, Bedworth, CV128NX, United Kingdom

      IIF 91
    • icon of address 29, Springfield Crescent, Bedworth, Warwickshire, CV12 8NX, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Mr. David Thomas John Buckley
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ferens Park, Durham, DH1 1NU, England

      IIF 95
  • Rampton, Anthony John
    British consultant anaesthetist born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paul Bower Centre, 123 Church Road, Willesborough, Ashford, Kent, TN24 0JQ

      IIF 96
  • Raof, Saleena Khan, Dr
    British doctor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, New Cavendish Street, London, W1W 6XF, England

      IIF 97
  • Raof, Saleena Khan, Dr
    British medical born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Otley Road, Leeds, LS6 3PX, United Kingdom

      IIF 98 IIF 99
  • Raof, Saleena, Dr
    British doctor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Otley Road, Leeds, LS6 3PX, England

      IIF 100
    • icon of address 24, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 101
    • icon of address 93a, Old Park Road, Leeds, Yorkshire, LS8 1DG, United Kingdom

      IIF 102
  • Raof, Saleena, Dr
    British medical born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Blossom Street, York, YO24 1AP, England

      IIF 103
  • Souter, Andrew John, Dr
    British anaesthetist born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, England

      IIF 104
  • Souter, Andrew John, Dr
    British consultant anaesthetist born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cedric Close, Bath, Avon, BA1 3PQ

      IIF 105
  • Souter, Andrew John, Dr
    British doctor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cedric Close, Bath, Avon, BA1 3PQ

      IIF 106
  • Crosby, Anna Josephine, Dr
    British consultant anaesthetist born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church View Place, Garstang, Preston, PR3 1ZQ, England

      IIF 107
  • Dawson, Andrew David, Dr
    British consultant anaesthetist born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 2nd Floor, West Wing, Salts Mill Road, Shipley, BD17 7EZ, England

      IIF 108 IIF 109
  • Dawson, Andrew David, Dr
    British doctor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleep Office, Ramsay Yorkshire Clinic, Bradford Road, Bingley, BD16 1TW, England

      IIF 110
    • icon of address Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 111
  • Dr David Humphrey Elcock
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, Shawbury Road, Wem, Shrewsbury, Shropshire, SY4 5PF, United Kingdom

      IIF 112 IIF 113
  • Dr John Edward Hendon Ward
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, West View Road, Poole, Dorset, BH15 2AZ, England

      IIF 114
  • Dr Michael Jonathon Herbertson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbury Rise, East Dean Road, Lockerley, Romsey, SO51 0JQ, England

      IIF 115
  • Dr Peter John Heath
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 116
  • Howard, James Peter, Dr
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newfield Crescent, Sheffield, S17 3DE, England

      IIF 117
  • Howard, James Peter, Dr
    British doctor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chaffinch Close, Chaffinch Close, Clipstone Village, Mansfield, NG21 9GT, England

      IIF 118 IIF 119
  • Howard, James Peter, Dr
    British medical born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newfield Crescent, Sheffield, S17 3DE, England

      IIF 120
  • Khan, Javid Ahmed, Dr
    British doctor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Preston Drive, Wanstead, London, E11 2JB

      IIF 121
  • Layfield, David John
    British consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwell, Kirby-in-ashfield, Nottingham, NG17 7QR

      IIF 122
  • Layfield, David John
    British consultant anaesthetist born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

      IIF 123
  • Mc Donnell, John, Dr
    Irish consultant anaesthetist born in August 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, BT7 1HJ, Northern Ireland

      IIF 124 IIF 125
  • Myatt, John Kelvin, Dr
    British consultant anaesthetist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 126
    • icon of address First Floor, 24, 24 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 127
    • icon of address First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 128
    • icon of address 12, Dover Road, Poole, Dorset, BH13 6DZ

      IIF 129
  • Myatt, John Kelvin, Dr
    British consultant anaethetist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 130
  • Myatt, John Kelvin, Dr
    British consultant anesthetist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 24, St Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 131
  • Myatt, John Kelvin, Dr
    British doctor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dover Road, Poole, Dorset, BH13 6DZ

      IIF 132
  • Myatt, John Kelvin, Dr
    British medical consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ayrsome Road, London, N16 0RH, United Kingdom

      IIF 133
    • icon of address 12, Dover Road, Poole, Dorset, BH13 6DZ, England

      IIF 134
  • Parnell, Christopher John, Dr
    British consultant anaesthetist born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, St. Margarets Street, Rochester, ME1 3BJ, United Kingdom

      IIF 135
  • Parnell, Christopher John, Dr
    British doctor born in July 1951

    Resident in England

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

      IIF 136
  • Parnell, Christopher John, Dr
    British retired medical practitioner born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 High Street, Rochester, Kent, ME1 1HY

      IIF 137
  • Sodhi, Rajveen, Dr
    British consultant anaesthetist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Portland Place, London, W1B 1PY

      IIF 138
  • Dr Patrick John Armstrong
    British born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St Colme Street, Edinburgh, Midlothian, EH3 6AD

      IIF 139
  • Howard, Jane, Doctor
    British general practioner born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Claughton Firs, Prenton, Merseyside, CH43 5TQ

      IIF 140
  • Howard, Jane, Doctor
    British medical born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Claughton Firs, Prenton, Merseyside, CH43 5TQ

      IIF 141
  • Jeffrey, Stephen David, Dr
    British consultant anaesthetist born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Deanwood Avenue, Glasgow, G44 3RJ, Scotland

      IIF 142
  • Meniado, Hazel Ann Imperial
    British medical born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 143
  • Meniado, Hazel Ann Imperial
    British nurse born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Long Lane, London, N3 2RA, England

      IIF 144
  • Rootkin-gray, Matthew
    British consultant anaesthetist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillend House, Salwarpe, Worcestershire, WR9 0AH, England

      IIF 145
  • Baigel, Gary David, Dr
    British consultant anaesthetist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, SN5 7EX, United Kingdom

      IIF 146
  • Baigel, Gary David, Dr
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Lodge, Littleworth, Faringdon, SN7 8JJ, England

      IIF 147
  • Dr Jonathan Paul Croft Robinson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Scarborough Drive, Leigh-on-sea, SS9 3EE, England

      IIF 148
  • Dr Mark Jonathan Turtle
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nantygrove, Llangynog, Carmarthen, SA33 5DE

      IIF 149
  • Gupta, Kim John, Dr
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Woods Hill, Limpley Stoke, Bath, Avon, BA2 7GA

      IIF 150
  • Lloyd, Simon John
    British chief executive born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 151
  • Myatt, John Kelvin, Dr
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 152
  • Patek, Mark John Charles
    British consultant anaesthetist born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 153
  • Sansome, Andrew Jonathan, Dr
    British anaesthetist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 154
  • Sansome, Andrew Jonathan, Dr
    British consultant anaesthetist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetops Longwood Road, Owslebury, Winchester, Hampshire, SO21 1LL

      IIF 155
    • icon of address Treetops, Longwood Road, Owslebury, Winchester, Hants, SO21 1LL, United Kingdom

      IIF 156
  • Steven, Mark
    British doctor born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Churchill House, Actacc Administrator, 35 Red Lion Square, London, WC1R 4SG, England

      IIF 157
  • Sutton, David Nigel, Dr
    British anaesthetist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 158
  • Veitch, Jonathan David, Dr
    British consultant anaesthetist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longcroft, Honeyknab Lane, Oxton, Southwell, NG25 0SX, England

      IIF 159
  • Ward-hassan, Victoria, Dr
    British medical born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 160
  • De Klerk, Christiaan Johannes, Dr
    British anaesthetist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Condover, Shrewsbury, SY5 7AA, England

      IIF 161
  • De Klerk, Christiaan Johannes, Dr
    British consultant anaesthetist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St Johns Hill, Shrewsbury, SY1 1JJ, United Kingdom

      IIF 162
  • Dr David William Martin Jones
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fieldside, Halifax Road, Cullingworth, Bradford, BD13 5DE, England

      IIF 163
  • Dr Kenneth John Power
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 164
  • Elton, Christopher David, Dr
    British consultant anaesthetist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leicester Royal Infirmary, Infirmary Square, Leicester, LE1 5WW, England

      IIF 165 IIF 166
  • Elton, Christopher David, Dr
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Darnall Road, Leicester, LE2 7AS, England

      IIF 167
    • icon of address 11 Darnall Road, Leicester, LE2 7AS, United Kingdom

      IIF 168
  • Elton, Christopher David, Dr
    British doctor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept Of Anaesthesia, Leicester Royal Infirmary, Infirmary Square, Leicester, Leicestershire, LE1 5WW, Uk

      IIF 169
  • Elton, Christopher David, Dr
    British medical practitioner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Forest Drive, Kirby Muxloe, Leicester, Leics, LE9 2EA

      IIF 170
  • Galloway, Simon Jonathan, Dr
    British consultant anaesthetist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cemetery Road, Pudsey, LS28 7HJ, United Kingdom

      IIF 171
  • Green, John, The Venerable
    British archdeacon born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral & Diocesan Offices, 1 Hill Top, Coventry, West Midlands, CV1 5AB

      IIF 172
  • Green, John, The Venerable
    British member of the clergy born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry Dbe Offices The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU

      IIF 173
  • Lloyd, Simon John
    British company director born in August 1962

    Registered addresses and corresponding companies
  • Lloyd, Simon John
    British managing director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Hollingreave House, Hollingreave New Mill, Holmfirth, West Yorkshire, HD9 7ND

      IIF 177 IIF 178
  • Lytle, John
    British consultant anaesthetist born in June 1944

    Registered addresses and corresponding companies
    • icon of address Mary Knowle Riverside Road, Newton Ferrers, Devon, PL8 1AD

      IIF 179
  • Rootkin-gray, Matthew John, Dr
    British consultant anaesthetist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillend House, Salwarpe, Droitwich, WR9 0AH, England

      IIF 180
  • Secker, Christopher John, Dr
    British lead clinician born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forteath Avenue, Elgin, IV30 1TF, Scotland

      IIF 181
  • Wilkinson, John
    British regional director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 4 Jordan Close, Caversham, Reading, Berkshire, RG4 0PN

      IIF 182
  • Williams, David Glyn, Dr
    British consultant anaesthetist born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 183
  • Aspbury, John Noel, Dr
    British consultant anaesthetist born in December 1948

    Registered addresses and corresponding companies
    • icon of address 13 Dimple Park, Egerton, Bolton, Lancashire, BL7 9QE

      IIF 184
  • Buckley, David Thomas John, Mr.
    British consultant anaesthetist born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christchurch Durham, Claypath, Durham, DH1 1RH

      IIF 185
  • Buckley, David Thomas John, Mr.
    British doctor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ferens Park, Durham, DH1 1NU, England

      IIF 186
  • Burwell, David Rowell, Dr
    British consultant anaesthetist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 187
  • Crew, Alan David
    British consultant anaesthetist born in November 1931

    Registered addresses and corresponding companies
    • icon of address Meadowbank 19 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JF

      IIF 188
  • Maynard, John Patrick
    British consultant anaesthetist born in September 1947

    Registered addresses and corresponding companies
  • Myatt, John Kelvin, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 12, Dover Road, Poole, Dorset, BH13 6DZ

      IIF 191
  • Tipping, Robert David, Dr.
    British consultant anaesthetist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourends Barons Court, Newhouse Lane, Bromsgrove, B61 9ET, United Kingdom

      IIF 192
  • Tipping, Robert David, Dr.
    British medical practitioner born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capitax & Co (tax Consultants) Ltd, Cuckoo Wharf, 427 Lichfield Road, Birmingham, B6 7SS, United Kingdom

      IIF 193
  • Ward, John Edward Hendon, Dr
    British consultant anaesthetist born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, West View Road, Poole, Dorset, BH15 2AZ, England

      IIF 194
  • Ward, John Edward Hendon, Dr
    British medical practitioner born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, John Andrew, Dr
    British consultant anaesthetist born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castleisland Factory, Portadown, Co Armagh, BT62 1EE

      IIF 197
  • Wright, David Anthony Charles
    British consultant anaesthetist born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollow Meadow, Garth Ends Road, Bishop Burton, Beverley, HU17 8QR, England

      IIF 198
  • Dr John Edwards
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, College Gardens, London, E4 7LG, United Kingdom

      IIF 199
  • Dr Madhuvanti Shailendra Achawal
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croft Park, North Ferriby, HU14 3JX, England

      IIF 200
    • icon of address 4, Croft Park, North Ferriby, North Humberside, HU14 3JX, England

      IIF 201
  • Dr Saleena Raof
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Beeches, 5 North Lane, Leeds, LS8 2QJ, United Kingdom

      IIF 202
  • Dr Timothy John Ridgway
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 203
  • Elcock, David Humphrey, Dr
    British consultant anaesthetist born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St Johns Hill, Shrewsbury, SY1 1JJ, United Kingdom

      IIF 204
  • Elcock, David Humphrey, Dr
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, Shawbury Road, Wem, Shrewsbury, Shropshire, SY4 5PF, United Kingdom

      IIF 205 IIF 206
  • Elton, Richard John, Dr
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brooke Road, Kenilworth, CV8 2BD

      IIF 207
  • Handy, Jonathan Mohan, Dr
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Tattenham Crescent, Epsom, KT18 5NY, England

      IIF 208
  • Lloyd, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 209
  • Morris, Edmund Arthur John, Dr
    British consultant anaesthetist born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Queens Gate, Stoke Bishop, Bristol, BS9 1TZ, United Kingdom

      IIF 210
  • Miss Hazel Ann Imperial Meniado
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Long Lane, London, N3 2RA, England

      IIF 211
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 212
  • Mr Mark John Charles Patek
    British born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 213
  • Mr Robert David Tipping
    British born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA

      IIF 214
  • Mr Samuel John Margrave
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Professor Jonathan Grant Hardman
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Golf House, Park Lane, Southwell, Nottinghamshire, NG25 0QN

      IIF 220
  • Thomas, Ben
    British gym manager born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF, Wales

      IIF 221
  • Wilkins, Andrew Norman John, Dr
    British anaesthetist born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 222
  • Wilkinson, John
    British

    Registered addresses and corresponding companies
    • icon of address 41, Heron Island, Caversham, Reading, Berkshire, RG4 8DQ

      IIF 223
  • Wilkinson, John
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 41, Heron Island, Caversham, Reading, Berkshire, RG4 8DQ

      IIF 224
  • Arthurs, Graham John, Doctor
    British aneasthesist born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40 Trem-yr-eglwys, Wrexham, Clwyd, LL13 7UE

      IIF 225
  • Arthurs, Graham John, Doctor
    British consultant anaesthestist born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40 Trem-yr-eglwys, Wrexham, Clwyd, LL13 7UE

      IIF 226
  • Arthurs, Graham John, Doctor
    British consultant anaesthetist born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
  • Dawson, Andrew David, Dr
    British anaesthetist

    Registered addresses and corresponding companies
    • icon of address Woodhead Cottage, Moor Road, Burley Woodhead, West Yorkshire, LS29 7BE

      IIF 229
  • Dr James Peter Howard
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chaffinch Close, Clipstone Village, Mansfield, NG21 9GT, England

      IIF 230
  • Dr Jonathan Burch
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Crown House, Main Street, Winster, Derbyshire, DE4 2DH, England

      IIF 231
  • Edwards, John
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Marlborough Road, London, E4 9AL, United Kingdom

      IIF 232
  • Edwards, John, Dr
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 College Gardens, London, E4 7LG, England

      IIF 233 IIF 234
    • icon of address 12, College Gardens, London, E4 7LG, United Kingdom

      IIF 235
  • Herbertson, Michael Jonathon, Dr
    British consultant anaesthetist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbury Rise, East Dean Road, Lockerley, Romsey, Hampshire, SO51 0JQ

      IIF 236
  • Herbertson, Michael Jonathon, Dr
    British nhs consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbury Rise, East Dean Road, Lockerley, Romsey, Hampshire, SO51 0JQ

      IIF 237
  • Margrave, Samuel John
    British student born in January 1983

    Registered addresses and corresponding companies
    • icon of address 85 Tregorrick Road, Exhall, Coventry, West Midlands, CV7 9FH

      IIF 238
  • Mr Ben Thomas
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 239
  • Nicol, Gavin Lindsay James, Dr
    British consultant anaesthetist born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Fruitlands, Fruitlands, Malvern, WR14 4XA, United Kingdom

      IIF 240
  • Nicol, Gavin Lindsay James, Dr
    British doctor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Smite Barn, Smite Hill, Hindlip, Worcester, WR3 8SZ, England

      IIF 241
  • Nicol, Gavin Lindsay James, Dr
    British hospital doctor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Smite Barn, Smite Hill, Hindlip, Worcester, WR3 8SZ, England

      IIF 242
    • icon of address Upper Smite Barn, Smite Hill, Hindlip, Worcester, WR3 8SZ, United Kingdom

      IIF 243
  • Philbey, Christopher Edward, Dr
    British medical born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Brierlands Close, Garforth, Leeds, LS25 2NT, United Kingdom

      IIF 244
  • Professor Andrew David Farmery
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 245
    • icon of address C/o Sandison Easson & Co., Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 246
  • Scawn, Nigel David Anthony, Dr
    British consultant anaesthetist born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Education & Training Centre, Whiston Hospital, Warrington Road, Prescot, Merseyside, L35 5DR

      IIF 247
  • Scawn, Nigel David Anthony, Dr
    British hospital consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, The Lydiate, Birkenhead Road, Willaston, Cheshire, CH64 1RU, United Kingdom

      IIF 248
  • Scawn, Nigel David Anthony, Dr
    British hospital doctor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Birkenhead Road, Willaston, Neston, CH64 1RU, England

      IIF 249
  • Souter, Andrew John, Dr
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cedric Close, Bath, Avon, BA1 3PQ

      IIF 250
  • Sutton, David Nigel, Dr
    English consultant anaesthetist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn Farm, West Dean, Salisbury, Wiltshire, SP5 1HP

      IIF 251
  • Sutton, David Nigel, Dr
    English doctor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Dean Farm, West Dean, Salisbury, Wiltshire, SP5 1HP, England

      IIF 252
  • Tipping, Robert David
    British medical practitioner born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA

      IIF 253
  • Armstrong, Patrick John, Dr
    British consultant anaesthetist born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, Midlothian, EH3 6AD

      IIF 254
  • Dr James Stephen Mason
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John, Dr
    British consultant anaesthetist born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside Church Lane, Braishfield, Romsey, Hampshire, SO51 0QH

      IIF 257
  • Edwards, John, Dr
    British retired born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside Church Lane, Braishfield, Romsey, Hampshire, SO51 0QH

      IIF 258
  • Heath, Peter John, Dr
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 259
  • Heath, Peter John, Dr
    British consultant anaesthetist born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 260
  • Howard, Thomas Arthur, Dr
    British medical born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Huntlyburn Terrace, Melrose, Roxburghshire, TD6 9BH, Scotland

      IIF 261
  • Jones, David William Martin, Dr
    British consultant anaesthetist born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fieldside, Halifax Road, Cullingworth, Bradford, BD13 5DE, England

      IIF 262
  • Lee, Andrew John
    British consultant anaesthetist born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Narrowcliff Surgery, Narrowcliff, Newquay, Cornwall, TR7 2QF, United Kingdom

      IIF 263
  • Lee, Andrew John
    British medical doctor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiesta, Ramoth Way, Perranporth, Cornwall, TR6 0BY

      IIF 264
  • Morris, Edmund Arthur John, Doctor
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 265 IIF 266
  • Morris, Edmund Arthur John, Doctor
    British medical practitioner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 267
  • Parnell, Christopher John, Dr
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 St. Margarets Street, Rochester, , ME1 3BJ,

      IIF 268
  • Robinson, Jonathan Paul Croft
    English doctor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Scarborough Drive, Leigh-on-sea, SS9 3EE, England

      IIF 269
  • Robinson, Jonathan Paul Croft, Dr
    British consultant anaesthetist born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Scarborough Drive, Leigh-on-sea, SS9 3EE, England

      IIF 270
  • Sneyd, John Robert
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldrenick, Menheniot, Liskeard, Cornwall, PL14 3RQ, United Kingdom

      IIF 271
    • icon of address Level 1 Cardio Analytics Building, Tamar Science Park, Derriford, Plymouth, Devon, PL6 8BU

      IIF 272
  • Sneyd, John Robert
    British consultant anaesthetist born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Coldrenick, Menheniot, Liskeard, Cornwall, PL14 3RQ

      IIF 273
  • Sneyd, John Robert
    British dean born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Cooperage Building, Finance And Sustainability, Royal William Yard, Plymouth, Devon, PL4 8AA, England

      IIF 274
  • Sneyd, John Robert
    British dean of peninsula schools of medicine & dentistry born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peninsula Schools Of Medicine And Dentistry, The John Bull Building, Research Way, Plymouth, Devon, PL6 8BU, United Kingdom

      IIF 275
  • Sneyd, John Robert
    British doctor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 276
    • icon of address Napier, House, 24 High Holborn, London, WC1V 6AZ

      IIF 277
  • Sneyd, John Robert
    British medical practitioner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Coldrenick, Menheniot, Liskeard, Cornwall, PL14 3RQ

      IIF 278 IIF 279
  • Turtle, Mark Jonathan, Dr
    British consultant anaesthetist born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nant Y Grove, Llangynog, Carmarthen, SA33 5DE

      IIF 280
  • Turtle, Mark Jonathan, Dr
    British none born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nantygrove, Llangynog, Carmarthen, SA33 5DE, United Kingdom

      IIF 281
  • Williams, David Glyn, Dr
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, WC1B 4HP, United Kingdom

      IIF 282 IIF 283
  • Burwell, David Rowell, Dr
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Gatwick Park Hospital, Povey Cross Road, Horley, RH6 0BB

      IIF 284
  • Dr John Ifan Lloyd Jones
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ, United Kingdom

      IIF 285
  • Fried, Michal John, Dr
    British consultant anaesthetist born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, Midlothian, EH3 6AD

      IIF 286
  • Hardman, Jonathan Grant, Professor
    British consultant anaesthetist born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Golf House, Park Lane, Southwell, Nottinghamshire, NG25 0QN

      IIF 287
  • Johnson, Duncan
    British consultant anaesthetist born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Evangelical Church, Cemetery Road, Leeds, West Yorkshire, LS11 8SX

      IIF 288
  • Mccaffrey, John
    Irish anaesthetist born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Pilots View, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 289
  • Mccaffrey, John
    Irish consultant anaesthetist born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Annadale Avenue, Belfast, BT7 3JH, United Kingdom

      IIF 290
  • Myatt, John Kelvin

    Registered addresses and corresponding companies
    • icon of address 12, Dover Road, Poole, BH13 6DZ, England

      IIF 291
  • Mr Javid Ahmed Khan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 292
  • Mr John Mccaffrey
    Irish born in April 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Pilots View, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 293
    • icon of address 6 Annadale Avenue, Belfast, BT7 3JH, United Kingdom

      IIF 294
  • Steven, John Mark, Dr
    British consultant anaesthetist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, S35 9ZX, England

      IIF 295
  • Storrs, John Alastair, Dr
    British consultant anaesthetist born in May 1940

    Registered addresses and corresponding companies
    • icon of address 2 Arlington Court, Newcastle Upon Tyne, Tyne & Wear, NE3 4JR

      IIF 296
  • Boobyer, Malcolm David, Dr
    British consultant anaesthetist born in January 1941

    Registered addresses and corresponding companies
    • icon of address 6 Roundshill, Kenilworth, Warwickshire, CV8 1DU

      IIF 297
  • Burch, Jonathan, Dr
    British consultant anaesthetist born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Crown House, Main Street, Winster, Derbyshire, DE4 2DH, England

      IIF 298
  • Dr Andrew David Farmery
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Beech Croft Road, Oxford, Oxfordshire, OX2 7AZ, United Kingdom

      IIF 299
  • Dr Mark David Reaveley
    British born in February 1972

    Resident in United Kingdom

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

      IIF 300
  • Farmery, Andrew David, Professor
    British doctor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 301
  • Farmery, Andrew David, Professor
    British research professor and consultant anaesthetist born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ, England

      IIF 302
  • Farmery, Andrew David, Professor
    British university professor/medical practitioner born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Polstead Road, Oxford, OX2 6TW, United Kingdom

      IIF 303
  • Handy, Jonathan Mohan, Dr
    British consultant anaesthetist born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Mary's Road, Tonbridge, Kent, TN9 2LB, England

      IIF 304
  • Handy, Jonathan Mohan, Dr
    British medical consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Ridings, Epsom, Surrey, KT18 5JQ, United Kingdom

      IIF 305
  • Hilton, Peter John, Dr
    British consultant anaesthetist born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Atlantic Haven, Llangennith, Swansea, SA3 1AH

      IIF 306
  • Maynard, John Patrick
    born in September 1947

    Registered addresses and corresponding companies
    • icon of address 18 Beeches Walk, Carshalton Beeches, Carshalton, SM5

      IIF 307
  • Nancekievill, David Guy
    British consultant anaesthetist born in November 1940

    Registered addresses and corresponding companies
    • icon of address 50 Ormonde Terrace, London, NW8 7LR

      IIF 308
  • Power, Kenneth John, Dr
    British consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poole Grammar School, Gravel Hill, Poole, BH17 9JU, United Kingdom

      IIF 309
  • Power, Kenneth John, Dr
    British consultant anaesthetist born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 310
  • Power, Kenneth John, Dr
    British consultant in anaesthesia and intensive care born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Penn Hill Avenue, Poole, Dorset, BH14 9LU, United Kingdom

      IIF 311
  • Sansome, Andrew Jonathan, Dr
    British consultant anaesthetist

    Registered addresses and corresponding companies
    • icon of address Treetops Longwood Road, Owslebury, Winchester, Hampshire, SO21 1LL

      IIF 312
  • Sutton, David Nigel, Dr
    British anaesthetist born in May 1954

    Registered addresses and corresponding companies
    • icon of address Birch Cottage, High Street, Stockbridge, Hampshire, SO20 6EU

      IIF 313
  • Wilkins, Andrew Norman John
    British consultant anaesthetist born in August 1962

    Registered addresses and corresponding companies
    • icon of address 9 Holmesland Lane, Botley, Hampshire, SO30 2EH

      IIF 314
  • Wilkinson, David John, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address High Willow 49 Spring Grove, Loughton, Essex, IG10 4QD

      IIF 315
  • Wilkinson, David John, Mr.
    British medical practioner

    Registered addresses and corresponding companies
    • icon of address High Willow 49 Spring Grove, Loughton, Essex, IG10 4QD

      IIF 316
  • Crowson, Jonathan, Dr

    Registered addresses and corresponding companies
    • icon of address 22, Grosvenor Road, Scarborough, YO11 2NA, United Kingdom

      IIF 317
  • Dr David Edward Agombar
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, United Kingdom

      IIF 318
  • Dr David Munro Dickson
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post House, Tarrant Monkton, Blandford Forum, Dorset, DT11 8RX, United Kingdom

      IIF 319
  • Jackson, David Mark, Dr
    British consultant anaesthetist born in August 1939

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Asthon Keynes, Swindon, Wilts

      IIF 320
  • Khan, Javid Ahmed
    British consultant anaesthetist born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 321 IIF 322
  • Khan, Javid Ahmed
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 323
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 324
  • Layfield, David John, Doctor
    British consultant anaesthetist born in October 1948

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage Radley Road, Halam, Newark, Nottinghamshire, NG22 8AH

      IIF 325
  • Margrave, Samuel John
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margrave, Samuel John
    British councillor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margrave, Samuel John
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, England

      IIF 336
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 337 IIF 338
    • icon of address 50, Leyland Road, Nuneaton, Warwickshire, CV11 4RP, United Kingdom

      IIF 339
  • Margrave, Samuel John
    British lecturer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, England

      IIF 340
  • Margrave, Samuel John
    British none born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 341
  • Morris, Edmund Arthur John, Dr
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longwood House, Claverton Down Road, Bath, Avon, BA2 7BR

      IIF 342
  • Raof, Saleena, Dr
    British doctor born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Beeches, 5 North Lane, Leeds, LS8 2QJ, United Kingdom

      IIF 343
  • Secker, Christopher John, Dr
    British anaesthetic consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northesk Street, Stone, Staffordshire, ST15 8EP, England

      IIF 344
  • Secker, Christopher John, Dr
    British consultant anaesthetist born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Northesk Street, Stone, Staffordshire, ST15 8EP

      IIF 345
  • Sodhi, Rajveen
    British consultant anaethetist born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Charlotte's And Chealsea Hospital, Du Cane Road, London, W12 0HS, United Kingdom

      IIF 346
  • Thomas, Ben
    British consultant anaesthetist born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 347
  • Achawal, Madhuvanti Shailendra, Dr
    British consultant anaesthetist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croft Park, North Ferriby, East Yorkshire, HU14 3JX, England

      IIF 348
  • Achawal, Madhuvanti Shailendra, Dr
    British doctor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Field View Drive, Hessle, HU13 0FB, England

      IIF 349
  • Crosby, Anna Josephine, Dr
    British junior doctor born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Hartshill Road, Hartshill, Stoke On Trent, Staffordshire, ST4 7NQ, Uk

      IIF 350
  • Crowson, Jonathan, Dr
    British consultant anaesthetist born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grosvenor Road, Scarborough, YO11 2NA, United Kingdom

      IIF 351
  • Dawson, Andrew David, Dr
    British anaesthetist born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhead Cottage, Moor Road, Burley Woodhead, West Yorkshire, LS29 7BE

      IIF 352 IIF 353
  • Dr Jonathan Douglas Mathers
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sphinx Way, Barnet, EN5 2FG, United Kingdom

      IIF 354
  • Dr Michael Jonathan Herbertson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Bell Street, Romsey, SO51 8GY, England

      IIF 355
    • icon of address Holbury Rise, East Dean Road, Lockerley, Romsey, Hants, SO51 0JQ

      IIF 356
  • Mr John Douglas Irvine
    Zimbabwean born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Holly House, 220 New London Road, Chelmsford, CM2 9AE

      IIF 357
  • Nicol, Gavin Lindsay James, Dr
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 358
    • icon of address 52, Fruitlands, Malvern Wells, Worcestershire, WR14 4XA

      IIF 359 IIF 360
    • icon of address Upper Smite Barn, Smite Hill, Hindlip, Worcester, , WR3 8SZ,

      IIF 361
    • icon of address Upper Smite Barn, Smite Hill, Hindlip, Worcester, WR3 8SZ

      IIF 362
  • Riddell, Barbara
    British medical born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Appleby Court, London, SE6 3EJ, England

      IIF 363
  • Ridgway, Timothy John, Dr
    British consultant anaesthetist born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 364
    • icon of address 361, Pensby Road, Heswall, Wirral, Merseyside, CH61 9NF, United Kingdom

      IIF 365
  • Ward, John Edward Hendon, Dr
    British anaesthetist born in January 1963

    Registered addresses and corresponding companies
    • icon of address Cloud House, 170 Nottingham Road, Stapleford, Nottingham, NG9 8AR

      IIF 366
  • Ward, John Edward Hendon, Dr
    British medical practitioner born in January 1963

    Registered addresses and corresponding companies
    • icon of address Cloud House, 170 Nottingham Road, Stapleford, Nottingham, NG9 8AR

      IIF 367
  • Achawal, Madhuvanti Shailendra, Dr
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Croft Park, North Ferriby, East Yorkshire, HU14 3JX

      IIF 368
  • Crosby, Anna Josephine, Dr

    Registered addresses and corresponding companies
    • icon of address 259, Hartshill Road, Hartshill, Stoke On Trent, Staffordshire, ST4 7NQ, Uk

      IIF 369
  • Dawson, Andrew David, Dr

    Registered addresses and corresponding companies
    • icon of address Woodhead Cottage, Moor Road, Burley Woodhead, West Yorkshire, LS29 7BE

      IIF 370
  • Dr Mahesh Pravinkant Trivedi
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Woodford Road, Stockport, SK7 1QE, United Kingdom

      IIF 371
  • Edwards, John

    Registered addresses and corresponding companies
    • icon of address 12 College Gardens, London, E4 7LG, England

      IIF 372
  • Herbertson, Michael Jonathan, Dr

    Registered addresses and corresponding companies
    • icon of address Holbury Rise, East Dean Road, Lockerley, Romsey, Hants, SO51 0JQ, England

      IIF 373
  • Herbertson, Michael Jonathon, Dr

    Registered addresses and corresponding companies
    • icon of address Holbury Rise, East Dean Road, Lockerley, Romsey, Hampshire, SO51 0JQ

      IIF 374
  • Jones, John Ifan Lloyd, Dr
    British consultant anaesthetist born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ, United Kingdom

      IIF 375
  • Wilkinson, David John, Mr.
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, David John, Mr.
    British consultant anaesthetist born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Willow 49 Spring Grove, Loughton, Essex, IG10 4QD

      IIF 378
  • Wilkinson, David John, Mr.
    British medical practitioner born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Willow 49 Spring Grove, Loughton, Essex, IG10 4QD

      IIF 379 IIF 380
  • Barnard, Matthew Jonathan, Dr
    British consultant anaesthetist born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Coton Drive, Ickenham, Uxbridge, UB10 8FG, England

      IIF 381
  • Barnard, Matthew Jonathan, Dr
    British doctor born in September 1962

    Resident in United Kingdom

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

      IIF 382
  • Dickson, David Munro, Dr
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ordman House, 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX, United Kingdom

      IIF 383
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 384
  • Dickson, David Munro, Dr
    British consultant anaesthetist born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post House, Tarrant Monkton, Blandford Forum, Dorset, DT11 8RX, United Kingdom

      IIF 385
    • icon of address 20 Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9BF

      IIF 386
  • Dickson, David Munro, Dr
    British consultant anaethetist born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 387
  • Dickson, David Munro, Dr
    British doctor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Education Centre (f32), Royal Bournemouth Hospital, Castle Lane East, Bournemouth, BH7 7DW

      IIF 388
  • Dickson, David Munro, Dr
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poole Grammar School, Gravel Hill, Poole, Dorset, BH17 9JU, England

      IIF 389
  • Dr Alwyn Johannes Jacobus Kotze
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bridgland Avenue, Menston, Ilkley, LS29 6PD, England

      IIF 390
    • icon of address 44, Bridgland Avenue, Menston, Ilkley, LS29 6PD, United Kingdom

      IIF 391
  • Margrave, Samuel John

    Registered addresses and corresponding companies
  • Mason, James Stephen, Dr
    British consultant anaesthetist born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a Westgate, Southwell, Nottinghamshire, NG25 0LD, United Kingdom

      IIF 399
  • Mason, James Stephen, Dr
    British manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a Westgate, Southwell, Nottinghamshire, NG25 0LD, United Kingdom

      IIF 400
  • Reaveley, Mark David, Dr
    British consultant anaesthetist born in February 1972

    Resident in United Kingdom

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

      IIF 401
  • Bramall, Jonathan Charles, Dr
    British consultant anaesthetist born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ben Austins, Redbourn, St. Albans, Herts., AL3 7DR, England

      IIF 402
  • Farmery, Andrew David, Dr
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Beech Croft Road, Oxford, Oxon, OX2 7AZ

      IIF 403
  • Farmery, Andrew David, Dr
    British consultant anaesthetist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Beech Croft Road, Oxford, Oxfordshire, OX2 7AZ

      IIF 404
  • Green, John, The Venerable
    British clerk in holy orders born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 405
  • Hodges, Nicholas Jonathan Melville
    British chartered engineer born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 406
  • Kotze, Alwyn, Dr

    Registered addresses and corresponding companies
    • icon of address 44, Bridgland Avenue, Menston, Ilkley, LS29 6PD, United Kingdom

      IIF 407
  • Stroyan, John Ronald Angus, The Rt Rev
    British bishop born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 408
    • icon of address Warwick House, 139 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 409
  • Stroyan, John Ronald Angus, The Rt Rev
    British church of england bishop born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 139 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 410
  • Agombar, David Edward, Dr
    British consultant anaesthetist born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, United Kingdom

      IIF 411
  • Margrave, Samuel

    Registered addresses and corresponding companies
    • icon of address 29, Springfield Crescent, Bedworth, CV128NX, United Kingdom

      IIF 412
    • icon of address 50 Leyland Road, Nuneaton, CV11 4RP, England

      IIF 413 IIF 414
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 415
    • icon of address 50 Leyland Road, Nuneaton, CV114RP, England

      IIF 416 IIF 417 IIF 418
  • Martin, David Gordon, Doctor
    British consultant anaesthetist born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 419
  • Ward, John Edward Hendon, Dr
    British medical born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Loughborough Road, Ruddington, Nottingham, Nottinghamshire, NG11 6LU

      IIF 420
  • Irvine, John
    South African consultant anaesthetist born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 421
  • Johnston, Charles, Surgeon Captain
    British consultant anaesthetist born in October 1952

    Registered addresses and corresponding companies
    • icon of address 13 Campbell Road, Plymouth, Devon, PL9 8UF

      IIF 422
  • Mathers, Jonathan Douglas, Dr
    British consultant anaesthetist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sphinx Way, Barnet, EN5 2FG, United Kingdom

      IIF 423
  • Herbertson, Michael Jonathan, Dr
    British medical doctor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Bell Street, Romsey, SO51 8GY, England

      IIF 424
  • Kotze, Alwyn Johannes Jacobus, Dr
    British consultant anaesthetist born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bridgland Avenue, Menston, Ilkley, LS29 6PD, United Kingdom

      IIF 425
  • Kotze, Alwyn Johannes Jacobus, Dr
    British doctor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar Nook, 44 Bridgeland Avenue, Menston, Lkley, LS29 6PD, United Kingdom

      IIF 426
  • Trivedi, Mahesh Pravinkant, Dr
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Lavington Avenue, Cheadle, Cheshire, SK8 2HH, England

      IIF 427
  • Trivedi, Mahesh Pravinkant, Dr
    British consultant anaesthetist born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Woodford Road, Woodford, Stockport, Cheshire, SK7 1QE, United Kingdom

      IIF 428
  • Chikodzore, Munyaradzi Lawrence Dennis
    British

    Registered addresses and corresponding companies
    • icon of address 121, Dunnock Road, Oakley Vale, Corby, Northamptonshire, NN18 8EN

      IIF 429
  • Jeevananthan, Vaidialingham, Dr
    British consultant anaesthetist born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Woodley Headland, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3PA

      IIF 430
  • Mr Munyaradzi Lawrence Dennis Chikodzore
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 431
  • Chikodzore, Munyaradzi Lawrence Dennis
    British medical born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 432
  • Chikodzore, Munyaradzi Lawrence Dennis
    British medical doctor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Dunnock Road, Oakley Vale, Corby, Northamptonshire, NN18 8EN

      IIF 433
  • Barton, Charles John Greenwood, The Venerable
    British archdeacon born in June 1936

    Registered addresses and corresponding companies
    • icon of address 26 George Road, Edgbaston, Birmingham, West Midlands, B15 1PJ

      IIF 434
  • Barton, Charles John Greenwood, The Venerable
    British archdeacon of aston in city of bham born in June 1936

    Registered addresses and corresponding companies
    • icon of address 26 George Road, Edgbaston, Birmingham, West Midlands, B15 1PJ

      IIF 435
child relation
Offspring entities and appointments
Active 170
  • 1
    icon of address 140 Pall Mall, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 269 - Director → ME
  • 2
    icon of address A M Property Services 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 106 - Director → ME
  • 3
    icon of address Mr Gm King, 13 Schofields Way Schofields Way, Bloxham, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 192 - Director → ME
  • 4
    icon of address Holbury Rise East Dean Road, Lockerley, Romsey, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 237 - Director → ME
    icon of calendar 2008-06-30 ~ now
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 20 Collinson Court, Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 6
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 24 The Avenue, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,979 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Walker Langford & Co, 361 Pensby Road, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 365 - Director → ME
  • 10
    icon of address 33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 11
    ACTACC
    - now
    ACTA - 2017-05-20
    icon of address Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 295 - Director → ME
  • 12
    icon of address Walford Hall, Carey Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    142,956 GBP2021-03-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Walford Hall, Carey Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 55 - Director → ME
  • 14
    icon of address 44 Bridgland Avenue, Menston, Ilkley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 425 - Director → ME
    icon of calendar 2021-09-14 ~ now
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 54 Chalton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address The Paul Bower Centre 123 Church Road, Willesborough, Ashford, Kent
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    106,404 GBP2020-12-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address Ams Accountants Floor 2, 9 Portland Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 15 Field View Drive, Hessle, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 368 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 19
    icon of address 50 Leyland Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 415 - Secretary → ME
  • 20
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 340 - Director → ME
  • 21
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 332 - Director → ME
  • 24
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 330 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 25
    icon of address 30 Ben Austins, Redbourn, St. Albans, Herts., England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit15b Atlantic Trading Estate, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 221 - Director → ME
  • 27
    icon of address 22 Ferens Park, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,597 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Lonsdale House, High Street, Lutterworth, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 170 - Director → ME
  • 30
    icon of address Lonsdale, High Street, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    C J DE KLERK ANAESTHETIC SERVCIES LTD - 2013-09-19
    icon of address The Coach House, Condover, Shrewsbury
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF 417 - Secretary → ME
  • 34
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 35
    icon of address 29 Springfield Crescent, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 412 - Secretary → ME
  • 36
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (382 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 358 - LLP Member → ME
  • 37
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2015-03-19 ~ dissolved
    IIF 413 - Secretary → ME
  • 38
    icon of address 2 Cygnet Court 4-6 Reigate Road, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Woodhouse Farm, Shawbury Road, Wem, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,180 GBP2022-03-31
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,496 GBP2017-08-31
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address The Post House, Tarrant Monkton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    761 GBP2019-03-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 266 - Director → ME
  • 43
    icon of address 10 Pilots View, Heron Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 338 - Director → ME
  • 45
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 387 - Director → ME
    IIF 130 - Director → ME
  • 46
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 47
    icon of address First Floor 24 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 48
    icon of address First Floor 24, 24 St Andrews Crescent, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,698 GBP2019-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 127 - Director → ME
  • 49
    icon of address 32 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address Lonsdale, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,697 GBP2025-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Yew Tree Cottage The Street, Farley, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 252 - Director → ME
  • 52
    icon of address 22 Grosvenor Road, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 351 - Director → ME
    icon of calendar 2013-02-18 ~ dissolved
    IIF 317 - Secretary → ME
  • 53
    icon of address The Old Golf House, Park Lane, Southwell, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 91a New Cavendish Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Nantygrove, Llangynog, Carmarthen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,550 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 44 Bridgland Avenue, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    517 GBP2019-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 390 - Has significant influence or controlOE
  • 58
    icon of address West Morestead House, Morestead, Winchester, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,064 GBP2021-03-31
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 81 - Director → ME
  • 59
    icon of address 138 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 125 - Director → ME
  • 60
    icon of address Narrowcliff Surgery, Narrowcliff, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -733 GBP2023-09-30
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 263 - Director → ME
  • 61
    icon of address 2 Fieldside, Halifax Road, Cullingworth, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352,079 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 23 Salisbury Road, Wrexham, Wrexham Cb, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 225 - Director → ME
  • 63
    icon of address 30 Queens Gate, Stoke Bishop, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address Woodhouse Farm Shawbury Road, Wem, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    158,550 GBP2018-10-31
    Officer
    icon of calendar 2001-10-08 ~ dissolved
    IIF 419 - Director → ME
  • 66
    icon of address 29 Springfield Crescent, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 392 - Secretary → ME
  • 67
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 323 - Director → ME
  • 68
    icon of address 97 Tattenham Crescent, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 208 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 69
    icon of address 29 Springfield Crescent, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 394 - Secretary → ME
  • 70
    icon of address Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 68 - Director → ME
  • 71
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 331 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 414 - Secretary → ME
  • 72
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 73
    icon of address 121 Dunnock Road, Oakley Vale, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 433 - Director → ME
    icon of calendar 2009-07-15 ~ dissolved
    IIF 429 - Secretary → ME
  • 74
    icon of address 121 Dunnock Road, Corby, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,374 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,597 GBP2018-03-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Holbury Rise, East Dean Road Lockerley, Romsey, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 236 - Director → ME
    icon of calendar 2002-04-24 ~ now
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,831 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Holly House, 220 New London Road, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,503 GBP2021-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 2 Newfield Crescent, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,354 GBP2018-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 2 Newfield Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 8 Stone Rings Close, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 321 - Director → ME
  • 83
    icon of address Longcroft Honeyknab Lane, Oxton, Southwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 12 Deanwood Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Boaters Box, St Edward's Bridge, Oxford Canal Towpath, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 303 - Director → ME
  • 86
    icon of address Sandison Lang & Co, 2 St. Mary's Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 304 - Director → ME
  • 87
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address 30 Scarborough Drive, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 75a Westgate, Southwell
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,581 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 12 Dover Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74 GBP2021-02-28
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 134 - Director → ME
  • 91
    icon of address Lennox House, 3 Pierrepont Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,824 GBP2024-03-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 52 Fruitlands Fruitlands, Malvern, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,721 GBP2019-04-05
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 174 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    562 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,049 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 95
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 322 - Director → ME
  • 96
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 299 - Has significant influence or controlOE
  • 97
    icon of address C/o Capitax & Co (tax Consultants) Ltd Cuckoo Wharf, 427 Lichfield Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 214 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address 138 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 124 - Director → ME
  • 100
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 136 - Director → ME
  • 101
    icon of address 1 The Esplanade, The Esplanade Health Centre, Rochester, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 268 - LLP Designated Member → ME
  • 102
    MEDWAY LITTLE THEATRE CLUB LIMITED - 1996-10-08
    icon of address 256 High Street, Rochester, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 137 - Director → ME
  • 103
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Walnut Tree House, 75a Westgate, Southwell, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,210 GBP2017-03-31
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 29 Springfield Crescent, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 393 - Secretary → ME
  • 106
    CHELQUAY LIMITED - 1992-06-05
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 265 - Director → ME
  • 107
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 5 Ayrsome Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 352 - Director → ME
    icon of calendar 2005-08-11 ~ dissolved
    IIF 229 - Secretary → ME
  • 110
    icon of address 75 Cemetery Road, Pudsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 50 Leyland Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-22 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-04-22 ~ 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
  • 112
    icon of address 21 Portland Place, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 138 - Director → ME
  • 113
    icon of address 5 The Beeches, 5 North Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,150 GBP2024-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Old Crown House, Main Street, Winster, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,559 GBP2025-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    icon of address Woodhead Cottage, Moor Road, Burley Woodhead, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396,565 GBP2025-01-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 353 - Director → ME
    icon of calendar 2006-01-25 ~ now
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 116
    icon of address Fao Mr D Whitwell, Manor Hospital, Beech Road Headington, Oxford
    Dissolved Corporate (42 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 403 - LLP Designated Member → ME
  • 117
    icon of address 1 Carnegie Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -374,592 GBP2024-05-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 302 - Director → ME
  • 118
    icon of address 23 Chaffinch Close, Clipstone Village, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 230 - Has significant influence or controlOE
  • 119
    icon of address 23 Chaffinch Close, Clipstone Village, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 283 - LLP Designated Member → ME
  • 121
    icon of address 216 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2014-10-10 ~ dissolved
    IIF 416 - Secretary → ME
  • 123
    icon of address Poole Grammar School, Gravel Hill, Poole
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 309 - Director → ME
  • 124
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 125
    icon of address 7a Bell Street, Romsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 355 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    icon of address Upper Smite Barn Smite Hill, Hindlip, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Century House Main Street, Garton-on-the-wolds, Driffield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 198 - Director → ME
  • 129
    YORK PLACE (NO.556) LIMITED - 2010-03-17
    icon of address 6 St Colme Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Unit 10 & 11 Rother Crescent, Treeton, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address Redhill Cottage Redhill, Rushden, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,867 GBP2021-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 19 St Johns Hill, Shrewsbury, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 162 - Director → ME
    IIF 204 - Director → ME
  • 133
    icon of address Upper Smite Barn Smite Hill, Hindlip, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 341 - Director → ME
    icon of calendar 2012-09-06 ~ dissolved
    IIF 398 - Secretary → ME
  • 135
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 418 - Secretary → ME
  • 136
    icon of address 105 Otley Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 105 Otley Road, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 138
    icon of address 66 Blossom Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,593 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 139
    icon of address 66 Blossom Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,296 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 19 Alton Road, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,147 GBP2025-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 4 Croft Park, North Ferriby, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,534 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address Coldrenick, Menheniot, Liskeard, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 271 - LLP Designated Member → ME
  • 143
    GWECO 485 LIMITED - 2010-11-11
    icon of address The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 108 - Director → ME
  • 144
    HOSPITAL FUND OF BRADFORD (THE) - 2007-11-06
    icon of address The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 109 - Director → ME
  • 145
    icon of address 86, Grafton Road, Selsey, Chichester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,033 GBP2018-12-31
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 105 - Director → ME
  • 146
    icon of address 113 Lamb Hall Road, Longwood, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 3 - Director → ME
  • 147
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 148
    icon of address 20 Huntlyburn Terrace, Melrose, Roxburghshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 261 - Director → ME
  • 149
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 280 - Director → ME
  • 150
    YORK PLACE (NO.557) LIMITED - 2010-03-17
    icon of address 6 St. Colme Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,645 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    THE MEDICAL PROTECTION SOCIETY - 1990-11-06
    MEDICAL PROTECTION SOCIETY LIMITED - 1988-01-28
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 267 - Director → ME
  • 152
    icon of address 65 Common Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 181 - Director → ME
  • 153
    icon of address Hillend House, Salwarpe, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 145 - Director → ME
  • 154
    icon of address Canterbury House, 1 Royal Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 111 - Director → ME
  • 155
    BELFAST ARTHROPLASTY RESEARCH TRUST - 2020-08-03
    icon of address 6 Annadale Avenue, Belfast, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 294 - Has significant influence or controlOE
  • 156
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,381 GBP2021-12-31
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 264 - Director → ME
  • 157
    icon of address 215 Woodford Road, Woodford, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Hillend House, Salwarpe, Droitwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 83 St. Margarets Street, Rochester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,692 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 160
    ULSTER CARPET MILLS, LIMITED - 1989-03-31
    icon of address Castleisland Factory, Portadown, Co Armagh
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 197 - Director → ME
  • 161
    icon of address 15 Field View Drive, Hessle, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 349 - Director → ME
  • 162
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 324 - Director → ME
  • 163
    icon of address 4 West View Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 2 Sphinx Way, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,502 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 94 West Parade, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 305 - Director → ME
  • 166
    icon of address Unit 10 & 11 Rother Crescent, Treeton, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 80 High Street, High Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 82 - Director → ME
  • 168
    icon of address Shepherds Lodge, Littleworth, Faringdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,540 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 147 - Director → ME
  • 169
    icon of address 11 Church Street Church Street, Kingsbridge, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 243 - Director → ME
  • 170
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,280 GBP2025-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 105
  • 1
    icon of address First Floor, 24 St Andrews Crescent, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-14 ~ 2020-03-02
    IIF 131 - Director → ME
    icon of calendar 2010-03-13 ~ 2020-03-02
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address 349 Royal College Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2014-12-08
    IIF 27 - Director → ME
  • 3
    icon of address 12 College Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ 2021-11-03
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-11-04
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 4
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 246 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ASSOCIATION OF ANAESTHETISTS OF GREAT BRITAIN AND IRELAND EDUCATION AND RESEARCH TRUST - 2008-10-14
    icon of address 21 Portland Place, London
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ 2024-04-28
    IIF 195 - Director → ME
    icon of calendar 2005-09-22 ~ 2011-09-22
    IIF 278 - Director → ME
    icon of calendar 1992-09-11 ~ 2005-09-22
    IIF 379 - Director → ME
    icon of calendar 1996-09-13 ~ 1998-09-25
    IIF 316 - Secretary → ME
  • 6
    ACTACC
    - now
    ACTA - 2017-05-20
    icon of address Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-05 ~ 2019-08-23
    IIF 381 - Director → ME
    icon of calendar 2018-09-29 ~ 2022-06-01
    IIF 157 - Director → ME
  • 7
    THE ARC ADDINGTON FUND - 2011-09-08
    icon of address 9 Barford Exchange, Wellesbourne Road, Barford, Warwickshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-20
    IIF 409 - Director → ME
  • 8
    icon of address 21 Portland Place, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ 2024-04-28
    IIF 196 - Director → ME
    icon of calendar 2005-09-22 ~ 2009-09-24
    IIF 279 - Director → ME
    icon of calendar 1992-09-11 ~ 2005-09-22
    IIF 380 - Director → ME
    icon of calendar 1996-09-13 ~ 1998-09-25
    IIF 315 - Secretary → ME
  • 9
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    icon of address Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2008-03-31
    IIF 67 - Director → ME
    icon of calendar ~ 1992-09-25
    IIF 182 - Director → ME
  • 10
    icon of address 3 Beckside, High Greenbank, Ambleside, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-06-27 ~ 2015-05-30
    IIF 258 - Director → ME
  • 11
    icon of address John Cadbury House, 190 Corporation Street, Birmingham, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    icon of calendar 1994-10-07 ~ 2003-12-15
    IIF 434 - Director → ME
  • 12
    icon of address Education Centre, Royal Bolton Hospital, Minerva Road Farnworth, Bolton Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    395,985 GBP2020-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-01
    IIF 184 - Director → ME
  • 13
    THE BOURNEMOUTH HEALTHCARE TRUST - 2021-07-14
    BOURNEMOUTH AND POOLE HEALTHCARE TRUST - 2024-03-13
    icon of address Ward 10, Royal Bournemouth Hospital, Castle Lane East, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2016-01-27
    IIF 388 - Director → ME
  • 14
    icon of address Orion House Orion House, 2 Athena Drive, Tachbrook Park, Leamington Spa, Warwickshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-07-07 ~ 2021-07-30
    IIF 386 - Director → ME
  • 15
    BRITISH SCREEN ADVISORY COUNCIL - 2019-11-12
    icon of address 22 Golden Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-22 ~ 2002-02-12
    IIF 49 - Director → ME
  • 16
    icon of address Christchurch Durham, Claypath, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2024-06-18
    IIF 185 - Director → ME
  • 17
    icon of address 5 Church View Place, Garstang, Preston, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-05-05 ~ 2020-06-16
    IIF 107 - Director → ME
  • 18
    ALL INDUSTRY MARKETING LIMITED - 2012-02-16
    CINEMA MARKETING AGENCY LIMITED - 2004-10-22
    icon of address 22 Golden Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,780,409 GBP2024-07-31
    Officer
    icon of calendar 2001-06-11 ~ 2007-10-04
    IIF 45 - Director → ME
  • 19
    icon of address City Evangelical Church, Cemetery Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2020-11-12
    IIF 288 - Director → ME
  • 20
    icon of address Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-29 ~ 2016-02-01
    IIF 152 - LLP Member → ME
  • 21
    icon of address 8 Appleby Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2018-11-10
    IIF 363 - Director → ME
  • 22
    icon of address 7 Shortwheat Hill, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2018-01-02
    IIF 207 - LLP Member → ME
  • 23
    WUNDERVAR LIMITED - 1983-04-26
    icon of address 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2016-04-30
    IIF 39 - Director → ME
  • 24
    THE COVENTRY DIOCESAN BOARD OF EDUCATION LIMITED - 2012-02-06
    icon of address The Benn Education Centre, Craven Road, Rugby, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2016-04-30
    IIF 42 - Director → ME
  • 25
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2013-03-13
    IIF 376 - LLP Member → ME
  • 26
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    icon of address Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2013-03-05
    IIF 377 - LLP Member → ME
  • 27
    FILM EDUCATION - 2013-11-26
    icon of address 19 Dukes Orchard, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-10-24
    IIF 50 - Director → ME
  • 28
    icon of address Bbfc, 3 Soho Square, Soho Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 48 - Director → ME
    icon of calendar ~ 2007-10-31
    IIF 223 - Secretary → ME
  • 29
    icon of address 16 Silverthorn Gardens Chingford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2012-03-07
    IIF 232 - Director → ME
  • 30
    DIRECTION ARTS LTD - 2014-03-06
    icon of address 12 College Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2015-06-02
    IIF 234 - Director → ME
  • 31
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-22
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 32
    LEVEL SERVICES LIMITED - 2002-11-22
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-07-20
    IIF 132 - Director → ME
  • 33
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    VOCATION HEALTH LIMITED - 2004-05-11
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    icon of address Elmfield House, Burgage, Southwell, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-03-26
    IIF 366 - Director → ME
  • 34
    icon of address 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire, England
    Active Corporate (37 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2014-04-05
    IIF 384 - LLP Designated Member → ME
    icon of calendar 2011-01-25 ~ 2011-01-25
    IIF 383 - LLP Member → ME
  • 35
    icon of address 12 Lancaster Road, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2010-06-15
    IIF 350 - Director → ME
    icon of calendar 2007-06-19 ~ 2010-06-15
    IIF 369 - Secretary → ME
  • 36
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2019-11-30
    Officer
    icon of calendar 2004-11-28 ~ 2010-02-17
    IIF 121 - Director → ME
  • 37
    icon of address 80 Stanford Road Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2014-04-11
    IIF 372 - Secretary → ME
  • 38
    INSTITUTE OF ASSOCIATION MANAGEMENT - 2019-09-24
    icon of address 62 Stakes Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,383 GBP2020-12-31
    Officer
    icon of calendar 2006-09-05 ~ 2010-07-06
    IIF 51 - Director → ME
  • 39
    icon of address Napier House, 24 High Holborn, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2020-01-30
    IIF 277 - Director → ME
  • 40
    KATHARINE HOUSE STAFFORD HOSPICE AT HOME - 1997-04-29
    icon of address Weston Road, Stafford
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2020-05-30
    IIF 344 - Director → ME
  • 41
    icon of address Education & Training Centre Whiston Hospital, Warrington Road, Prescot, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2022-06-27
    IIF 247 - Director → ME
  • 42
    icon of address Royal Stoke University Hospital, Newcastle Road, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2021-03-22
    IIF 345 - Director → ME
  • 43
    WREXHAM HOSPICE AND CANCER SUPPORT CENTRE FOUNDATION - 2018-09-07
    icon of address Nightingale House, Chester Road, Wrexham
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-03-04 ~ 2006-06-14
    IIF 226 - Director → ME
  • 44
    NIGHTINGALE HOUSE PROMOTIONS LIMITED - 1999-04-07
    icon of address Nightingale House Hospice, Chester Road, Wrexham
    Active Corporate (12 parents)
    Officer
    icon of calendar 1995-12-20 ~ 2006-06-14
    IIF 228 - Director → ME
  • 45
    WREXHAM HOSPICE TRADING COMPANY LIMITED - 1999-04-07
    icon of address Nightingale House, Chester Road, Wrexham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-21 ~ 2006-06-14
    IIF 227 - Director → ME
  • 46
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 1998-04-02
    FLYING BY LIMITED - 1998-03-19
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,355,780 GBP2024-06-30
    Officer
    icon of calendar 2004-02-03 ~ 2006-06-16
    IIF 367 - Director → ME
  • 47
    WILLOUGHBY (408) LIMITED - 2003-02-24
    icon of address Nottinghamshire County Cricket, Club Ltd Trent Bridge Cricket, Ground Bridgeford Road West, Bridgeford Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ 2010-04-01
    IIF 420 - Director → ME
  • 48
    icon of address Hollinwell, Kirby-in-ashfield, Nottingham
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    629,834 GBP2024-12-31
    Officer
    icon of calendar 2013-04-13 ~ 2017-04-22
    IIF 122 - Director → ME
    icon of calendar 1994-04-16 ~ 2005-04-16
    IIF 325 - Director → ME
  • 49
    icon of address 21 Portland Place, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2023-06-14
    IIF 165 - Director → ME
    icon of calendar 2015-05-22 ~ 2018-05-25
    IIF 166 - Director → ME
    icon of calendar 2011-05-27 ~ 2014-05-20
    IIF 169 - Director → ME
    icon of calendar 2018-05-25 ~ 2021-06-11
    IIF 346 - Director → ME
  • 50
    icon of address Cathedral & Diocesan Offices, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2017-09-21
    IIF 172 - Director → ME
    icon of calendar 2009-10-13 ~ 2016-04-30
    IIF 43 - Director → ME
  • 51
    ORMOND TERRACE LIMITED - 1988-08-08
    SKYBOOT BUILDERS LIMITED - 1987-06-03
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-06 ~ 1999-12-08
    IIF 308 - Director → ME
  • 52
    icon of address 23 Chaffinch Close, Clipstone Village, Mansfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 23 Chaffinch Close, Clipstone Village, Mansfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-02-11
    IIF 282 - LLP Designated Member → ME
  • 55
    icon of address University Of Plymouth, 17a Portland Villas, Plymouth, Devon, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-09 ~ 2018-07-31
    IIF 275 - Director → ME
  • 56
    SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2002-05-03
    THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2000-05-26
    PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION - 2013-03-15
    PENINSULA MEDICAL SCHOOL FOUNDATION - 2010-03-05
    icon of address Metherell Gard Old Memorial Hall, Morval, Looe, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2002-11-18
    IIF 422 - Director → ME
    icon of calendar 1998-06-08 ~ 2008-01-01
    IIF 273 - Director → ME
  • 57
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (80 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2025-04-23
    IIF 361 - LLP Member → ME
  • 58
    icon of address Nuffield Health Plymouth Hospital Derriford Road, Derriford, Plymouth, Devon, England
    Active Corporate (38 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-01
    IIF 272 - LLP Member → ME
  • 59
    icon of address Plymouth Medical Centre, Derriford Hospital, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2009-03-02
    IIF 179 - Director → ME
  • 60
    BONDCO 941 LIMITED - 2004-03-05
    icon of address University Of Plymouth, 17a Portland Villas, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2018-07-31
    IIF 274 - Director → ME
  • 61
    icon of address Poole Grammar School, Gravel Hill, Poole
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-07-10
    IIF 389 - Director → ME
  • 62
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-30
    IIF 259 - LLP Member → ME
  • 63
    icon of address 1 Hatton Brow Terrace, Sutton, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-10-22
    IIF 141 - Director → ME
  • 64
    FASHIONCONNECT LTD - 2015-03-19
    PRINCIPLE DATA LTD - 2014-12-12
    icon of address 12 College Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2015-06-02
    IIF 233 - Director → ME
  • 65
    icon of address 3 Atlantic Haven, Llangennith, Swansea, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2010-03-31
    IIF 306 - Director → ME
  • 66
    PROSPECT FOUNDATION LIMITED - 2007-11-01
    icon of address Moormead Road Wroughton, Swindon, Wiltshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-05
    IIF 320 - Director → ME
  • 67
    icon of address 349 Royal College Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2025-05-31
    IIF 151 - Director → ME
  • 68
    icon of address 3 Ravine Gardens 10 Ravine Road, Canford Cliffs, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2021-10-15
    IIF 129 - Director → ME
    icon of calendar 2018-04-05 ~ 2021-10-15
    IIF 291 - Secretary → ME
  • 69
    CANLOCUM LIMITED - 2008-03-22
    REFAL 236 LIMITED - 1990-02-01
    icon of address Churchill House, 35 Red Lion Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2012-09-17
    IIF 276 - Director → ME
  • 70
    icon of address 2 Osbaldeston Gardens Gosforth, Osbaldeston Gardens, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2002-07-09
    IIF 296 - Director → ME
  • 71
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,005,481 GBP2024-06-30
    Officer
    icon of calendar 2006-07-20 ~ 2011-04-05
    IIF 140 - Director → ME
  • 72
    SUNLEIGH ELECTRICAL DEVELOPMENTS LIMITED - 1991-12-18
    HEPWORTH ELECTRICAL DEVELOPMENTS LIMITED - 1988-11-10
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2002-11-08
    IIF 177 - Director → ME
  • 73
    POWER DISTRIBUTION PRODUCTS LIMITED - 2003-06-12
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2002-11-08
    IIF 176 - Director → ME
  • 74
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-06-10
    IIF 178 - Director → ME
  • 75
    icon of address Hawbank House 21/23 Hawbank Road, College Milton, East Kilbride
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-21 ~ 2002-11-08
    IIF 175 - Director → ME
  • 76
    CHRISANAEST ANAESTHETIC LLP - 2019-10-12
    icon of address Manor View Chambers 294-296 Askern Road, Toll Bar, Doncaster, South Yorkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,524 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ 2019-12-31
    IIF 427 - LLP Designated Member → ME
  • 77
    icon of address Devonport High School For Boys, Paradise Road, Plymouth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2013-06-12
    IIF 311 - Director → ME
  • 78
    icon of address 7 Lindum Terrace, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,136 GBP2021-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2023-05-18
    IIF 158 - Director → ME
    icon of calendar 2002-12-12 ~ 2008-11-13
    IIF 251 - Director → ME
    icon of calendar 1996-09-15 ~ 1999-12-02
    IIF 313 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-11-01
    IIF 222 - Director → ME
    icon of calendar 2004-11-30 ~ 2009-11-19
    IIF 314 - Director → ME
    icon of calendar ~ 1998-08-11
    IIF 257 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-11-01
    IIF 154 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-11-19
    IIF 155 - Director → ME
    icon of calendar 2002-12-12 ~ 2006-11-20
    IIF 312 - Secretary → ME
  • 79
    icon of address 16 Old Bailey, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2011-03-20
    IIF 307 - LLP Member → ME
  • 80
    ROEBRIAR LIMITED - 1991-07-24
    icon of address Lambeth Palace, Lambeth Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ 2013-07-26
    IIF 410 - Director → ME
  • 81
    icon of address St Catherine's School Station Road, Bramley, Guildford, Surrey
    Active Corporate (22 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-03-13
    IIF 76 - Director → ME
  • 82
    icon of address Burrows Building Bridge Road, Saltley, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-09-29
    IIF 435 - Director → ME
  • 83
    icon of address 113 Lamb Hall Road, Longwood, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-06 ~ 2018-04-06
    IIF 284 - LLP Designated Member → ME
  • 85
    icon of address Unit 7 C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2025-08-11
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2025-08-11
    IIF 60 - Right to appoint or remove directors OE
  • 86
    icon of address Longwood House, Claverton Down Road, Bath, Avon
    Active Corporate (24 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-09-01
    IIF 150 - LLP Member → ME
    icon of calendar 2011-12-01 ~ 2013-04-01
    IIF 342 - LLP Member → ME
    icon of calendar 2008-04-01 ~ 2013-06-01
    IIF 250 - LLP Member → ME
  • 87
    icon of address C/o Royal College Of Surgeons, Lincoln's Inn Fields, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1997-06-30
    IIF 378 - Director → ME
  • 88
    icon of address Third Floor Churchill House, 35 Red Lion Square, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2019-05-05
    IIF 183 - Director → ME
  • 89
    CHILDREN'S FILM AND TELEVISION FOUNDATION LIMITED(THE) - 2011-07-22
    CHILDREN'S FILM FOUNDATION LIMITED - 1982-09-09
    icon of address 3 Liberia Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,510 GBP2024-11-30
    Officer
    icon of calendar ~ 1998-12-31
    IIF 46 - Director → ME
  • 90
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2017-08-31
    IIF 405 - Director → ME
    icon of calendar 2007-01-01 ~ 2016-10-21
    IIF 406 - Director → ME
    icon of calendar 2013-01-01 ~ 2015-12-31
    IIF 326 - Director → ME
    icon of calendar 2005-04-21 ~ 2023-08-07
    IIF 408 - Director → ME
    icon of calendar 2023-04-11 ~ 2024-10-01
    IIF 74 - Director → ME
    icon of calendar 2005-06-13 ~ 2016-04-30
    IIF 209 - Secretary → ME
  • 91
    icon of address St James Cofe Academy Barbridge Road, Bulkington, Bedworth, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2017-07-18
    IIF 173 - Director → ME
    icon of calendar 2013-02-27 ~ 2016-04-29
    IIF 41 - Director → ME
  • 92
    THE INSTITUTE OF EQUALITY AND DIVERSITY PRACTITIONERS - 2016-08-05
    icon of address North House 5 Parkins Close, Colliers End, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-01-25
    IIF 52 - Director → ME
  • 93
    icon of address West Woodlands Birkenhead Road, Willaston, Neston, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-20
    IIF 248 - Director → ME
  • 94
    icon of address Riverside Houe Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2017-03-11
    IIF 249 - Director → ME
  • 95
    THE NEW VICTORIA MEDICAL FOUNDATION - 2011-01-07
    NEW VICTORIA HOSPITAL(THE) - 2007-03-26
    icon of address St Davids House, 15 Worple Way, Richmond
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-11-13
    IIF 190 - Director → ME
    icon of calendar 1994-03-30 ~ 2002-07-11
    IIF 189 - Director → ME
  • 96
    HODSHARP LIMITED - 1991-08-21
    icon of address Annette Corr, 3 Haywood Drive, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-07-31 ~ 2016-06-01
    IIF 430 - Director → ME
  • 97
    WARWICKSHIRE PRIVATE HOSPITAL - 1995-06-09
    icon of address Barclays Bank Chambers, 20 Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1993-09-28
    IIF 297 - Director → ME
  • 98
    icon of address 47 Stockers Avenue, Winchester, Hants, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2019-03-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-03-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    TOGETHER COVENTRY AND WARWICKSHIRE - 2014-11-26
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2016-06-29
    IIF 40 - Director → ME
  • 100
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED - 2015-05-18
    icon of address 22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,230 GBP2024-12-31
    Officer
    icon of calendar 2004-06-24 ~ 2007-10-31
    IIF 47 - Director → ME
    icon of calendar 2004-06-24 ~ 2007-10-31
    IIF 224 - Secretary → ME
  • 101
    SICAME (UK) LIMITED - 2014-01-09
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2002-11-08
    IIF 174 - Director → ME
  • 102
    CAPSTREAM LIMITED - 1983-11-23
    WILMSLOW PRIVATE HOSPITAL LIMITED - 2018-04-07
    DRICAPTROL (WPH) LIMITED - 2021-06-24
    icon of address 28 Mill Street, Ottery St. Mary, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-09-07
    IIF 188 - Director → ME
  • 103
    icon of address 80 High Street, High Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-11-12
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    icon of address 52 Fruitlands, Malvern Wells, Worcestershire
    Active Corporate (18 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2022-05-31
    IIF 359 - LLP Designated Member → ME
    icon of calendar 2007-08-19 ~ 2018-08-31
    IIF 362 - LLP Designated Member → ME
    icon of calendar 2023-04-06 ~ 2023-07-31
    IIF 360 - LLP Designated Member → ME
  • 105
    WARWICKSHIRE ASSOCIATION OF YOUTH CLUBS - 2017-06-19
    icon of address Cooperative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-11-07
    IIF 238 - 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.