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

Herbert, Frazer

    Related profiles found in government register
  • Herbert, Frazer

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

      IIF 1
    • icon of address 12 Arran Court, Rothesay Road, Luton, LU11QU, England

      IIF 2
    • icon of address 20, Prospect Road, St Albans, AL1 2AX, United Kingdom

      IIF 3
    • icon of address 330, The Ridgeway, St Albans, AL4 9RJ, England

      IIF 4
    • icon of address 330, The Ridgeway, St Albans, HERTFORDSHIRE, England

      IIF 5
    • icon of address 330 The Ridgeway, St Albans, Hertfordshire, AL4 9RJ, England

      IIF 6
    • icon of address 330 The Ridgeway, St. Albans, AL4 9RJ, England

      IIF 7
  • Herbert, Frazer Richard

    Registered addresses and corresponding companies
    • icon of address 98, Hazlewood Drive, St Albans, Hertfordshire, AL4 0UZ, England

      IIF 8
  • Bangerter, Juliet

    Registered addresses and corresponding companies
    • icon of address Flat 5 , 2, Kings Hall Road, Beckenham, Kent, BR3 1LU, England

      IIF 9
    • icon of address Old Oak Cottage, Stonehouse Road, Halstead, Kent, TN14 7HW

      IIF 10
  • Kouzaris, Kelly

    Registered addresses and corresponding companies
    • icon of address 12, Edgehill Road, Chislehurst, Kent, BR7 6LB, United Kingdom

      IIF 11
  • Leggate, Karen Lisa

    Registered addresses and corresponding companies
  • Goddard, Karen Lesley

    Registered addresses and corresponding companies
    • icon of address 7, Fitzwilliam Street, Hoyland, Barnsley, South Yorkshire, S74 0NJ, England

      IIF 15
    • icon of address Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF

      IIF 16
  • Towler, Moira Vivienne

    Registered addresses and corresponding companies
    • icon of address 6, The Leys, Halton Village, Aylesbury, Bucks, HP22 5GH

      IIF 17
  • Roberts, Karen Jayne
    British

    Registered addresses and corresponding companies
    • icon of address 61 Golf Drive, Nuneaton, Warwickshire, CV11 6ND

      IIF 18
    • icon of address 67, Golf Drive, Nuneaton, CV11 6ND, England

      IIF 19
  • Herbert, Frazer
    British builder born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Arran Court, Rothesay Road, Luton, LU11QU, England

      IIF 20
  • Elliott, Sally Ann
    British office admin

    Registered addresses and corresponding companies
    • icon of address Unit 10, Southampton Road, Ringwood, Hampshire, BH24 1JS, England

      IIF 21
  • Leggate, Karen Lisa
    British

    Registered addresses and corresponding companies
  • Leggate, Karen Lisa
    British office manager

    Registered addresses and corresponding companies
    • icon of address Flat 3 123 Cheam Common Road, Worcester Park, Surrey, KT4 8TA

      IIF 26
  • Barker, Jill Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address 30, Gainsborough House, Hove, East Sussex, BN3 3UA, United Kingdom

      IIF 27
  • Murphy, Kelly Louise
    British office admin

    Registered addresses and corresponding companies
    • icon of address 17, Gwydyr Road, Shortlands, Bromley, BR2 0EX, United Kingdom

      IIF 28
  • Leggate, Karen Lisa
    British office admin born in May 1972

    Registered addresses and corresponding companies
    • icon of address Flat 3 123 Cheam Common Road, Worcester Park, Surrey, KT4 8TA

      IIF 29
  • Williams, Aileen Diane
    English paint stripper

    Registered addresses and corresponding companies
    • icon of address 30 Springhill Lane, Penn, Wolverhampton, West Midlands, WV4 4SH

      IIF 30
  • French, Tony Robert
    British office admin born in April 1962

    Registered addresses and corresponding companies
    • icon of address 31 Saint James Court, Saffron Walden, Essex, CB10 2TN

      IIF 31
  • Pearson, Glenn Robert
    Irish office admin born in July 1973

    Registered addresses and corresponding companies
    • icon of address 58, Rossignol Gardens, Carshalton, Surrey, SM5 2EE

      IIF 32
  • Griffiths, Susan Elisabeth
    British office admin

    Registered addresses and corresponding companies
    • icon of address 7, Avon Road West, Christchurch, Dorset, BH23 2DF

      IIF 33
  • Herbert, Frazer
    British builder born in November 1964

    Resident in United Kingdom

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

      IIF 34
    • icon of address 20, Prospect Road, St Albans, AL1 2AX, England

      IIF 35
    • icon of address 20, Prospect Road, St Albans, AL1 2AX, United Kingdom

      IIF 36 IIF 37
    • icon of address 20, Prospect Road, St Albans, Hertfordshire, AL1 2AX, England

      IIF 38
    • icon of address 20, Prospect Road, St Albans, Hertfordshire, AL1 2AX, United Kingdom

      IIF 39
  • Herbert, Frazer
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 1a Branch Road, Park Street, St Albans, AL2 2LU, England

      IIF 42
    • icon of address 1a, Branch Road, St Albans, AL2 2LU, England

      IIF 43
    • icon of address 1a, Branch Road, Park Street, St. Albans, AL2 2LU, United Kingdom

      IIF 44
  • Herbert, Frazer
    British office admin born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Branch Road, Park Street, St. Albans, AL2 2LU, United Kingdom

      IIF 45
  • Herbert, Frazer
    British watch trader born in November 1964

    Resident in United Kingdom

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

      IIF 46
  • Andrews, Claire Louise
    British office admin born in February 1975

    Registered addresses and corresponding companies
    • icon of address 56c Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BA

      IIF 47
  • Herbert, Frazer Richard
    British builder born in November 1964

    Resident in England

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

      IIF 48
  • Williamson, Michael
    British office admin born in October 1979

    Registered addresses and corresponding companies
    • icon of address 16 Mendip Close, Quedgeley, Gloucester, Gloucestershire, GL2 4TW

      IIF 49
  • Kelly, Joshua
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 50
  • Kelly, Joshua
    British office admin born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Great Homer Street, Liverpool, Merseyside, L5 3LF, United Kingdom

      IIF 51
  • Slicker, Kelly
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Rochdale, Lancashire, OL16 4NU, England

      IIF 52
  • Taylor, Kelly
    British office admin born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 53
  • Crosby, Stephen George
    British office admin born in January 1957

    Registered addresses and corresponding companies
    • icon of address 15 Garners Wharf, West Bank, Sutton Bridge, Lincolnshire, PE12 9TW

      IIF 54
  • Kouzaris, Kelly
    British office admin born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Edgehill Road, Chislehurst, Kent, BR7 6LB, United Kingdom

      IIF 55
  • Roberts, Karen Jayne
    British cake making born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duncan & Toplis Limited, The Gables, Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE, England

      IIF 56
  • Roberts, Karen Jayne
    British office admin born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Golf Drive, Nuneaton, CV11 6ND, England

      IIF 57
  • Williams, Rose
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Renters Avenue, London, NW4 3RB, England

      IIF 58
  • Williams, Rose
    British office admin born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165a, Ballards Lane, London, N3 1LP, England

      IIF 59
  • Lobenstein, Jacob
    British commercial director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaylow House, Argall Avenue, London, E10 7FD, United Kingdom

      IIF 60
  • Lobenstein, Jacob
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Lobenstein, Jacob
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 68
    • icon of address Jaylow House, Argall Avenue, London, E10 7FD, England

      IIF 69
  • Lobenstein, Jacob
    British manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaylow House, Argall Avenue, London, E10 7FD, England

      IIF 70
    • icon of address Jaylow House, Argall Avenue, London, E10 7FD, United Kingdom

      IIF 71
  • Lobenstein, Jacob
    British office admin born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 72
  • Lobenstein, Jacob
    British office manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Barbel Court, Clapton Common, London, E5 9AP, England

      IIF 73
  • Mr Joshua Kelly
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 74
  • Thomson, Gilbert
    British councillor born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Calder Street, Blantyre, Glasgow, G72 0AU

      IIF 75
  • Thomson, Gilbert
    British office admin born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Broompark Road, Blantyre, Lanarkshire, G72 9XA

      IIF 76
  • Elliott, Sally Ann
    British office admin born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Southampton Road, Ringwood, Hampshire, BH24 1JS, England

      IIF 77
  • Herbert, Frazer Richard
    British builder born in November 1964

    Resident in Great Briton

    Registered addresses and corresponding companies
    • icon of address 330, The Ridgeway, St Albans, AL4 9RJ, England

      IIF 78
    • icon of address 330, The Ridgeway, St Albans, HERTFORDSHIRE, England

      IIF 79
    • icon of address 330 The Ridgeway, St Albans, Hertfordshire, AL4 9RJ, England

      IIF 80
    • icon of address 330 The Ridgeway, St. Albans, AL4 9RJ, England

      IIF 81
  • Jacob Lobenstein
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 82
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 83
    • icon of address Flat 11 Barbel Court, Clapton Common, London, E5 9AP, England

      IIF 84
    • icon of address Jaylow House, Argall Avenue, London, E10 7FD, England

      IIF 85 IIF 86 IIF 87
  • Mrs Kelly Slicker
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Newhey, Rochdale, Lancashire, OL16 4NU, England

      IIF 88
  • Mrs Rose Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Renters Avenue, London, NW4 3RB, England

      IIF 89
  • Taylor, Elizabeth Timonry Smith
    British

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 90
    • icon of address Viewlands, 65 Brinkworth Road, Wootton Bassett, Wiltshire, SN4 8DT

      IIF 91
  • Taylor, Elizabeth Timonry Smith
    British admin

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, England

      IIF 92
  • Goddard, Karen Lesley
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Fitzwilliam Street, Hoyland, Barnsley, S74 0NJ

      IIF 93
  • Goddard, Karen Lesley
    British office admin born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Fitzwilliam Street, Hoyland, Barnsley, South Yorkshire, S74 0NJ, England

      IIF 94
  • Mrs Kelly Kouzaris
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Edgehill Road, Chislehurst, Kent, BR7 6LB

      IIF 95
  • Herbert, Frazer Richard
    British builder born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hazelwood Drive, St Albans, Herts, AL4 0UZ, United Kingdom

      IIF 96
  • Mr Jacob Lobenstein
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaylow House, Argall Avenue, London, E10 7FD, United Kingdom

      IIF 97
  • Oakes, Stuart Robert
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Mill Unit 1, Plumbe Street, Burnley, Lancashire, BB11 3AG, England

      IIF 98
  • Oakes, Stuart Robert
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 99
    • icon of address 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 100 IIF 101
  • Oakes, Stuart Robert
    English office admin born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Mill Unit 1, Plumbe Street, Burnley, Lancashire, BB11 3AG, England

      IIF 102
  • Slicker, Claire Angela
    British cleaner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Rochdale, Lancashire, OL16 4NU, England

      IIF 103 IIF 104
  • Slicker, Claire Angela
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Rochdale, Lancashire, OL16 4NU, England

      IIF 105
  • Slicker, Claire Angela
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Locking Gate Rise, Waterhead, Oldham, Lancashire, OL4 2SP, United Kingdom

      IIF 106
  • Slicker, Claire Angela
    British office admin born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Newhey, Rochdale, OL16 4NU, England

      IIF 107
  • Slicker, Kelly Louise
    British cleaner born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Rochdale, Lancashire, OL16 4NU, England

      IIF 108
  • Slicker, Kelly Louise
    British office admin born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Newhey, Rochdale, OL16 4NU, England

      IIF 109
  • Bangerter, Juliet
    British curtain maker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Cottage, Stonehouse Road, Halstead, Kent, TN14 7HW

      IIF 110
  • Bangerter, Juliet
    British interior design born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Cottage, Stonehouse Road, Halstead, Kent, TN14 7HW

      IIF 111
  • Bangerter, Juliet
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ambleside Avenue, London, SW16 6AD

      IIF 112
  • Bangerter, Juliet
    British office admin born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Street, London, SE20 7EZ, England

      IIF 113
  • Bangerter, Juliet
    British office manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 , 2, Kings Hall Road, Beckenham, Kent, BR3 1LU, England

      IIF 114
    • icon of address 19 Steeple Heights Drive, Biggin Hill, Westerham, Kent, TN16 3UN

      IIF 115
  • Bowerbank, Elliott Rhys
    British pe teacher born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Methuen Close, Edgware, HA8 6HA, England

      IIF 116
  • Bowerbank, Elliott Rhys
    British teacher born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Methuen Close, Edgware, HA8 6HA, England

      IIF 117 IIF 118
    • icon of address Suite 311 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 119
  • Mccusker, Ruth Elizabeth
    British office admin born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretford Public Hall, Chester Road, Stretford, Manchester, M32 0LG, England

      IIF 120
  • Murphy, Kelly Louise
    British company secretary born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Gwydyr Raod, Bromley, Kent, BR2 0EX, England

      IIF 121
  • Murphy, Kelly Louise
    British secretary born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gwydyr Road, Shortlands, Bromley, BR2 0EX, United Kingdom

      IIF 122
  • Roberts, Linda Christine
    British office admin born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chelmsleywood Industrial Estate, Waterloo Avenue, Birmingham, West Midlands, B37 6QQ

      IIF 123
  • Slicker, Kelly
    English cleaner born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Rochdale, Lancashire, OL16 4NU, England

      IIF 124
  • Miss Juliet Bangerter
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dreadnought Walk, London, SE10 9FP, England

      IIF 125
  • Mr Stuart Robert Oakes
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Mill Unit 1, Plumbe Street, Burnley, Lancashire, BB11 3AG, England

      IIF 126 IIF 127
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 128
    • icon of address 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 129 IIF 130
  • Tolson, Alex Phillip
    British office admin born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Radigunds Street, Canterbury, CT1 2AA, England

      IIF 131
  • Mr Elliott Rhys Bowerbank
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Methuen Close, Edgware, HA8 6HA, England

      IIF 132 IIF 133 IIF 134
    • icon of address Suite 311 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 135
  • Mrs Jill Rosemary Barner
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gainsborough House, Eaton Gardens, Hove, East Sussex, BN3 3UA

      IIF 136
  • Mrs Sally Ann Elliott
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Carvers Trading Estate, Southampton Road, Ringwood, BH24 1JS, England

      IIF 137
  • Smithers, Danielle Neela
    English office admin born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Okewood Hill, Dorking, Surrey, RH5 5NB, England

      IIF 138
  • Williams, Aileen Diane
    English company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Springhill Lane, Penn, Wolverhampton, West Midlands, WV4 4SH

      IIF 139
  • Williams, Aileen Diane
    English office admin born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Springhill Lane, Penn, Wolverhampton, West Midlands, WV4 4SH

      IIF 140
  • Williams, Aileen Diane
    English paint stripper born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Springhill Lane, Penn, Wolverhampton, West Midlands, WV4 4SH

      IIF 141
  • Bell, Kerrie Lisa
    British housewife born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northwood Drive, Hessle, HU13 0TA, United Kingdom

      IIF 142
  • Bell, Kerrie Lisa
    British office admin born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northwood Drive, Hessle, HU13 0TA, England

      IIF 143
  • Johnston, Kathleen Mary
    British pe teacher born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cragside, Corbridge, Northumberland, NE45 5EU, England

      IIF 144
  • Mrs Karen Jayne Roberts
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE, England

      IIF 145
    • icon of address 67, Golf Drive, Nuneaton, CV11 6ND, England

      IIF 146
  • Mrs Claire Angela Slicker
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenroad Farm, Bentgate Street, Rochdale, Lancashire, OL16 4NU, England

      IIF 147
  • Mrs Kelly Marie Thompson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ

      IIF 148
  • Barker, Jill Rosemary
    British office admin born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Gainsborough House, Eaton Gardens, Hove, East Sussex, BN3 3UA

      IIF 149
  • Mr Frazer Herbert
    British born in November 1964

    Resident in United Kingdom

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

      IIF 150 IIF 151
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152 IIF 153
    • icon of address 1a Branch Road, Park Street, St Albans, AL2 2LU, England

      IIF 154 IIF 155
    • icon of address 20, Prospect Road, St Albans, AL1 2AX, England

      IIF 156
    • icon of address 20, Prospect Road, St Albans, AL1 2AX, United Kingdom

      IIF 157 IIF 158
    • icon of address 20, Prospect Road, St Albans, Hertfordshire, AL1 2AX, England

      IIF 159
    • icon of address 20, Prospect Road, St Albans, Hertfordshire, AL1 2AX, United Kingdom

      IIF 160
    • icon of address 1a, Branch Road, Park Street, St. Albans, AL2 2LU, United Kingdom

      IIF 161
    • icon of address 20, Prospect Road, Woodside Place, St. Albans, Hertfordshire, AL1 2AX, United Kingdom

      IIF 162
  • Mr Frazer Richard Herbert
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cumberland Close, Pimlico, Hemel Hempstead, HP3 8SL, England

      IIF 163
  • Payne, Kelly Marie
    British office admin born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Neville Avenue, Thornton-cleveleys, Lancashire, FY5 3BQ, England

      IIF 164
  • Thompson, Kelly-marie
    British office admin born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millweye Court, 73 Southern Road, Thame, Oxfordshire, OX9 2ED, United Kingdom

      IIF 165
  • Towler, Moira Vivienne
    British office admin born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Leys, Halton Village, Aylesbury, Buckinghamshire, HP22 5GH, England

      IIF 166
  • Kelly, Joshua Charles
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Great Homer Street, Liverpool, Merseyside, L5 3LF

      IIF 167
  • Mrs Aileen Diane Williams
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Springhill Lane, Penn, Wolverhampton, West Midlands, WV4 4SH

      IIF 168
  • Mrs Kerrie Lisa Bell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northwood Drive, Hessle, HU13 0TA, England

      IIF 169
  • Simpson, Shirley Anne Lesley
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH, England

      IIF 170
  • Simpson, Shirley Anne Lesley
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broadlands Avenue, Pudsey, Leeds, West Yorkshire, LS28 9GB, England

      IIF 171
  • Simpson, Shirley Anne Lesley
    British office admin born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broadlands Avenue, Pudsey, Leeds, West Yorkshire, LS28 9GB, England

      IIF 172
  • Mrs Linda Christine Roberts
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, West Midlands, B37 6QQ, England

      IIF 173
  • Phipps, Paula Melissa
    British office admin born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tollgate Avenue, Redhill, RH1 5HR, United Kingdom

      IIF 174
  • Mr Joshua Charles Kelly
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Great Homer Street, Liverpool, Merseyside, L5 3LF

      IIF 175
  • Parti, Krisztina Gabriella
    Hungarian office admin born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Christchurch Avenue, London, NW6 7BB

      IIF 176
  • Kelly-turner, Elizabeth
    United Kingdom office admin born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knolton Lea House, Church Lane, Wexham, Slough, SL3 6LB, England

      IIF 177
  • Taylor, Elizabeth Timonry Smith
    British office admin born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, England

      IIF 178
  • Elizabeth Timonry Smith Taylor
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, England

      IIF 179
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 180
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address C/o Moorhead Savage, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 170 - Director → ME
  • 2
    icon of address 12 Arran Court Rothesay Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-04-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 11 Tollgate Avenue, Redhill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,464 GBP2015-10-31
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 174 - Director → ME
  • 4
    icon of address 19 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,713 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 165a Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address Blantyre Miners Welfare, 1 Calder Street, Blantyre, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    96,799 GBP2017-03-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 75 - Director → ME
  • 7
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,492 GBP2023-09-29 ~ 2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -54,034 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,590,408 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 61 - Director → ME
  • 10
    icon of address Delandale House, 37 Old Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2003-10-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address 1a Branch Road, Park Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Knolton Lea House Church Lane, Wexham, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,565 GBP2023-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 177 - Director → ME
  • 13
    icon of address Duncan & Toplis Limited The Gables, Bishop Meadow Road, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29 Methuen Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,657 GBP2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 72 - Director → ME
  • 16
    icon of address 10 Renters Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45 Christchurch Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2008-08-16 ~ now
    IIF 176 - Director → ME
  • 18
    icon of address Dean Mill Unit 1, Plumbe Street, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 19
    REGENCY WATCH TRADER LTD - 2025-07-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ellenroad Farm Bentgate Street, Newhey, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,803 GBP2021-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 105 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    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
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ellenroad Farm Bentgate Street, Newhey, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,245 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 103 - Director → ME
    IIF 108 - Director → ME
  • 22
    icon of address Ellenroad Farm Bentgate Street, Newhey, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,250 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 104 - Director → ME
    IIF 124 - Director → ME
  • 23
    icon of address Jaylow House, Argall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 65 - Director → ME
  • 24
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 67 Golf Drive, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,822 GBP2024-11-30
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 57 - Director → ME
    icon of calendar 2003-10-23 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 26
    AAA SUPERIOR MANAGEMENT LTD - 2024-12-18
    icon of address Martin & Heller, 5 North End Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,862 GBP2023-09-30
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 67 - Director → ME
  • 27
    icon of address 5 The Leys, Halton Village, Aylesbury, England
    Active Corporate (15 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 166 - Director → ME
  • 28
    SKIP HIRE ST ALBANS LTD - 2019-11-06
    icon of address 1a Branch Road, Park Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,579 GBP2021-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2014-10-23 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1a Branch Road 1a Branch Road, Park Street, 1a Branch Road, Park Street, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 45 - Director → ME
  • 31
    icon of address 12 Arran Court Rothesay Road, Luton, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 32
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 165 - Director → ME
  • 34
    icon of address 12 Edgehill Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -704 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 55 - Director → ME
    icon of calendar 2012-09-11 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Suite 311 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 29 Methuen Close, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 29 Methuen Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 132 - Has significant influence or controlOE
  • 38
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Flat 11 Barbel Court, Clapton Common, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 40
    icon of address C/o Baxter Lambert, 120 High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-24 ~ now
    IIF 113 - Director → ME
  • 41
    LAUGHS UN LIMITED - 2015-08-08
    icon of address 9 Northwood Drive, Hessle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,490 GBP2020-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 8 Locking Gate Rise, Waterhead, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 106 - Director → ME
  • 43
    icon of address 9 Dreadnought Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,952 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 44
    icon of address 315 Pickhurst Lane, West Wickham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,998 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 121 - Director → ME
  • 45
    icon of address 330 The Ridgeway, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-02-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 46
    icon of address Ellenroad Farm Bentgate Street, Newhey, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,876 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 107 - Director → ME
    IIF 109 - Director → ME
  • 47
    SHELFCO (NO. 215) LIMITED - 1988-06-27
    icon of address Flat 5 , 2 Kings Hall Road, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    3,870 GBP2024-08-31
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 114 - Director → ME
    icon of calendar 2011-09-20 ~ now
    IIF 9 - Secretary → ME
  • 48
    icon of address Plan It Partys Limited K. Payne, 37 Neville Avenue, Thornton-cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 164 - Director → ME
  • 49
    icon of address 11a Skelton Street, Colne, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,066 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,722 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 64 - Director → ME
  • 51
    icon of address Primarily Pe Ltd, 12 Cragside, Corbridge, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 144 - Director → ME
  • 52
    MIKUNI (UK) LIMITED - 1988-07-07
    MIKUNI HEATING UK LTD. - 2001-03-27
    PROPEX HEATSOURCE LIMITED - 2008-12-22
    IRONSET ANALYSIS LIMITED - 1987-12-22
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,040,909 GBP2024-01-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 77 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 1a Branch Road, Park Street, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 54
    ST ALBANS BUILDING LTD - 2020-09-16
    icon of address 2 Cumberland Close, Pimlico, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,145 GBP2024-01-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 80 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,970 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 57
    icon of address 20 Prospect Road, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-02-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 20 Prospect Road, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 20 Prospect Road, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20 Prospect Road, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 7 Avon Road West, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 64
    icon of address 330 The Ridgeway, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2016-01-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 65
    icon of address 20 Prospect Road, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 67
    icon of address 8 Fulneck Court, Pudsey, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 172 - Director → ME
  • 68
    TOP GLASS CLEANING GROUP LTD - 2016-10-25
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Gavin Brendon, 7 Three Oaks Road, Wythall, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 70
    icon of address Chenies, Okewood Hill, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    407,378 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 138 - Director → ME
  • 71
    THERMAFLOR LIMITED - 2009-01-12
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,254 GBP2019-03-31
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 72
    icon of address 94 Great Homer Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,552 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 51 - Director → ME
  • 74
    SATRACK LIMITED - 2008-08-13
    icon of address Daly & Co, Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-02-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 75
    icon of address 30 Gainsborough House, Eaton Gardens, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,761 GBP2019-03-31
    Officer
    icon of calendar 1999-07-23 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 29 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    419,718 GBP2024-03-31
    Officer
    icon of calendar 1999-01-04 ~ now
    IIF 91 - Secretary → ME
  • 77
    icon of address 29 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-07-14 ~ now
    IIF 90 - Secretary → ME
  • 78
    icon of address 29 Devizes Road, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 178 - Director → ME
    icon of calendar 2001-01-30 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 179 - Has significant influence or controlOE
  • 79
    SPOON 2 LIMITED - 2013-08-05
    icon of address Brook House, Haselor Lane, Hinton-on-the-green, Evesham, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 140 - Director → ME
  • 80
    icon of address 30 Springhill Lane, Penn, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2005-06-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Jaylow House, Argall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 19 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,713 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2015-04-06
    IIF 123 - Director → ME
  • 2
    AYR GROUP LIMITED - 2017-04-24
    AYR AVIATION LIMITED - 2021-05-21
    AYR AVIATION LIMITED - 2007-10-22
    icon of address The Shard Level 24, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    565,476 GBP2024-12-31
    Officer
    icon of calendar 2002-01-14 ~ 2005-04-26
    IIF 24 - Secretary → ME
  • 3
    icon of address C/o Baxter Lambert 120 High Street, Penge, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250 GBP2024-09-30
    Officer
    icon of calendar 2004-03-25 ~ 2004-12-20
    IIF 111 - Director → ME
  • 4
    icon of address Jaylow House, Argall Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,590,408 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-05-01
    IIF 83 - Has significant influence or control OE
  • 5
    icon of address Main Terminal Hangar Biggin Hill Airport, Biggin Hill, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2005-04-26
    IIF 25 - Secretary → ME
  • 6
    icon of address 1a Branch Road, Park Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-02-16
    IIF 43 - Director → ME
  • 7
    COMMUNITY LINKS (BLANTYRE/NORTH HAMILTON) - 2006-11-28
    icon of address Unit 1a, Clydeview Shopping Centre, Blantyre, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2002-12-13
    IIF 76 - Director → ME
  • 8
    icon of address 5 Lynwood Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2005-04-26
    IIF 23 - Secretary → ME
  • 9
    icon of address 54b Bedford Road, Kempston, Bedford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2004-12-15
    IIF 47 - Director → ME
  • 10
    APPLYFIRST PROPERTY MANAGEMENT LIMITED - 1993-09-10
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,217 GBP2024-07-31
    Officer
    icon of calendar 2003-02-11 ~ 2005-03-08
    IIF 31 - Director → ME
  • 11
    icon of address 173a High Street, Beckenham, Kent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    508 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-07-01
    IIF 115 - Director → ME
  • 12
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,657 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2019-08-31
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    icon of address 8 St. Radigunds Street, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,524 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2022-01-25
    IIF 131 - Director → ME
  • 14
    icon of address Dean Mill Unit 1, Plumbe Street, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ 2025-05-14
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ 2025-05-14
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 15
    icon of address Jaylow House, Argall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF 66 - Director → ME
  • 16
    icon of address Apartment 10, Garners Wharf West Bank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,040 GBP2025-03-31
    Officer
    icon of calendar 2001-05-08 ~ 2007-03-31
    IIF 54 - Director → ME
  • 17
    icon of address 5 The Leys, Halton Village, Aylesbury, England
    Active Corporate (15 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2015-03-22 ~ 2016-02-18
    IIF 17 - Secretary → ME
  • 18
    icon of address 9 Dreadnought Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,952 GBP2024-12-31
    Officer
    icon of calendar 2002-09-28 ~ 2004-09-29
    IIF 110 - Director → ME
    icon of calendar 2003-05-16 ~ 2012-10-31
    IIF 10 - Secretary → ME
  • 19
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,515 GBP2021-12-31
    Officer
    icon of calendar 2014-06-28 ~ 2017-12-20
    IIF 120 - Director → ME
  • 20
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2004-09-01
    IIF 13 - Secretary → ME
  • 21
    FINGATE LIMITED - 2000-05-04
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,510,154 GBP2023-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2004-09-01
    IIF 12 - Secretary → ME
  • 22
    COLCHIQUE LIMITED - 1998-10-19
    GLOBAL ASPIRATIONS COMPANY LIMITED - 1999-12-20
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,890,412 GBP2023-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2004-09-01
    IIF 14 - Secretary → ME
  • 23
    icon of address Jaylow House, Argall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,030 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF 60 - Director → ME
  • 24
    icon of address C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,400 GBP2024-09-30
    Officer
    icon of calendar 2009-05-07 ~ 2012-07-09
    IIF 32 - Director → ME
  • 25
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,992 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-01-17
    IIF 53 - Director → ME
  • 26
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2006-12-19
    IIF 22 - Secretary → ME
  • 27
    icon of address 11a Skelton Street, Colne, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,066 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2025-05-27
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2025-05-27
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Moorhead Savage Limited, Moorgate Croft Business Centre, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-04-24
    IIF 171 - Director → ME
  • 29
    icon of address 7 Birks Avenue, Millhouse Green, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2013-10-23 ~ 2014-12-10
    IIF 94 - Director → ME
    icon of calendar 2013-10-23 ~ 2014-12-10
    IIF 15 - Secretary → ME
  • 30
    icon of address 6 Deerhurst Close, Abbeymead, Gloucester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2006-03-03
    IIF 49 - Director → ME
  • 31
    icon of address Brook House Haselor Lane, Hinton-on-the-green, Evesham, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    9,251 GBP2024-08-31
    Officer
    icon of calendar 2008-08-19 ~ 2013-10-28
    IIF 139 - Director → ME
  • 32
    icon of address 123 Cheam Common Road, Worcester Park, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 1999-03-31 ~ 2007-11-09
    IIF 29 - Director → ME
    icon of calendar 2001-05-17 ~ 2006-03-25
    IIF 26 - Secretary → ME
  • 33
    icon of address 9 Northwood Drive, Hessle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2015-03-31
    IIF 142 - Director → ME
  • 34
    icon of address 29 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2016-06-02
    IIF 180 - Has significant influence or control OE

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.