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

Miss Manon Charlotte Arielle Baumeister

    Related profiles found in government register
  • Miss Manon Charlotte Arielle Baumeister
    German born in October 1994

    Resident in Germany

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

      IIF 1
  • Ms Manon Charlotte Arielle Baumeister
    German born in October 1994

    Resident in Germany

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

      IIF 2
  • Baumeister, Manon Charlotte Arielle
    German digital marketing born in October 1994

    Resident in Germany

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

      IIF 3
  • Baumeister, Manon Charlotte Arielle
    German marketing born in October 1994

    Resident in Germany

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

      IIF 4
  • Mr Nishant Shirish Mulekar
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, England

      IIF 5
  • Miss Samantha Lesley Wall
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 6
  • Mr Cameron Charley Elijah Young
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 7
  • Mrs Hannah Claire Wales
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmead Road, Fishbourne, Chichester, PO19 3JD, England

      IIF 8
    • icon of address 145 St Pancras, Chichester, West Sussex, PO19 7LH, England

      IIF 9
    • icon of address 20, Belle Meade Close, Woodgate, Chichester, PO20 3YD, England

      IIF 10
  • Mr Daniel Charles Vincent Hirons
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Top Floor, The Architecture Centre, 16 Narrow Quay, Bristol, BS1 4QA, England

      IIF 11
  • Mr Gavin Andrew Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beckside Close, Addingham, Ilkley, LS29 0RX, England

      IIF 12
  • Mr Kevin Barry Hamilton-smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, Bishops Wood Road, Ombersley, Droitwich, Worcestershire, WR9 0LE, United Kingdom

      IIF 13
    • icon of address 24, Feckenham Road, Headless Cross, Redditch, B97 5AR, England

      IIF 14
  • Mr Tarik Charles Lionel Paver Barrott
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, West One, Weston Gateway Business Park, Filers Way, Weston-super-mare, BS24 7NF, England

      IIF 15 IIF 16 IIF 17
  • Mrs Margaux Shanèle Grasso
    French born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hardy Way, Fairfield, Hitchin, SG5 4GL, England

      IIF 18
  • Mulekar, Nishant Shirish
    Indian digital marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, England

      IIF 19
  • Mrs Carla Elizabeth Forder
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmead Road, Fishbourne, Chichester, PO19 3JD, England

      IIF 20
  • Barrott, Tarik Charles Lionel Paver
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, West One Weston Gateway Business Park, Filers Way, Weston-super-mare, BS24 7NF, England

      IIF 21
  • Barrott, Tarik Charles Lionel Paver
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, West One, Weston Gateway Business Park, Filers Way, Weston-super-mare, BS24 7NF, England

      IIF 22 IIF 23
  • Barrott, Tarik Charles Lionel Paver
    British none born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farleigh Coombe Manor, 35 Church Lane, Backwell, Bristol, North Somerset, BS48 3PH, England

      IIF 24
  • Miss Sharn-marie Bewley
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Squirrel Drive, Southampton, Hampshire, SO19 8SY, United Kingdom

      IIF 25
  • Mr Mahmoud Khaled
    Syrian born in January 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, James Street, Lurgan, Craigavon, Co Armagh, BT66 6BS, Northern Ireland

      IIF 26
  • Mr Mathews Ganapathiplackal George
    Indian born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deepmore Avenue, Walsall, West Midlands, WS2 8SG, England

      IIF 27
  • Mr Matthieu Fulhaber
    Irish born in August 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 28
  • Mr Michael Charles Corbridge
    British born in June 1966

    Resident in England

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

      IIF 29
    • icon of address 21, Stanley Street, Manchester, M8 8SH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 1, 275, Deansgate, Manchester, M3 4EL, England

      IIF 34 IIF 35
    • icon of address Suite 1, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 36 IIF 37
    • icon of address Suite 1, 275 Deansgate, Manchester, Salford, M3 4EL, United Kingdom

      IIF 38
  • The Honourable Salim Kemal Karaali
    Turkish born in October 1991

    Resident in Turkey

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

      IIF 39
  • Breeze, Gareth Charles Daniel
    British digital marketing born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peli House, Peakdale Road, Brookfield Glossop, Derbyshire, SK13 6LQ

      IIF 40
  • Forder, Carla Elizabeth
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmead Road, Fishbourne, Chichester, PO19 3JD, England

      IIF 41
  • Forder, Carla Elizabeth
    British digital director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Blackboy Lane, Fishbourne, Chichester, West Sussex, PO18 8BE

      IIF 42
  • Forder, Carla Elizabeth
    British digital marketing born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 St Pancras, Chichester, West Sussex, PO19 7LH, England

      IIF 43
  • Mathew, Catherine Alys Fortescue
    British digital marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 37 Sisters Avenue, London, SW11 5SR, England

      IIF 44
  • Miss Elisabeth Johanna Haubold
    German born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 G/r, Scott Street, Dundee, DD2 2AH, Scotland

      IIF 45
  • Mr Alexander Chiu Smit
    Dutch born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1f Ashley Terrace, Edinburgh, EH11 1RF

      IIF 46
    • icon of address 54b, Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PR, United Kingdom

      IIF 47
  • Mr Alexander Richard Adam Pattenden
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Grinstead Gardens, Needham Market, Suffolk, IP6 8EU, England

      IIF 48
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 49 IIF 50
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 51
  • Mr Gareth Charles Daniel Breeze
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lower Ormond Street, Studio 20/21, 2nd Floor, Manchester, M1 5QF, United Kingdom

      IIF 52
  • Mr Jamie Daniel Peach
    British born in May 1982

    Resident in England

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

      IIF 53
  • Mr Joseph Damien Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 54
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 55
  • Mr Martin Johannes Bartsch
    German born in July 1978

    Resident in United Kingdom

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

      IIF 56 IIF 57
  • Mr Michael Corbridge
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stanley Street, Manchester, M8 8SH, England

      IIF 58
    • icon of address Spark Studios, 208-210 Great Clowes Street, Manchester, Salford, M7 2ZS, United Kingdom

      IIF 59
    • icon of address Suite 1, 275 Deansgate, Manchester, M3 4EL, England

      IIF 60
  • Mr Michael Corbridge
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spark Studios, 208-210 Great Clowes Street, Manchester, Salford, M7 2ZS, United Kingdom

      IIF 61
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, YO26 6RB

      IIF 62
  • Mr Yangyang Shen
    Chinese born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, City Road, London, EC1V 2NX, England

      IIF 63
  • Arnold, Jane Elizabeth
    English digital marketing born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Mayflowers, Bassett Crescent East, Southampton, SO16 7PD, England

      IIF 64
  • Dance, Harry Charles
    British digital marketing born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 65
  • Else, James Graham Allan
    British digital marketing born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD

      IIF 66
  • Hirons, Daniel Charles Vincent
    British digital marketing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicholas House, 31-34 High Street, Bristol, BS1 2AW, United Kingdom

      IIF 67
  • Hirons, Daniel Charles Vincent
    British marketing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Dublin Crescent, Dublin Crescent, Bristol, BS9 4NA, United Kingdom

      IIF 68
  • Mr Berat Mersan
    Turkish born in December 1998

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No:176 Flat No: 1, Basari, Buca, Izmir, 35000, Turkey

      IIF 69
  • Mr Jonathan Charles Rawlins
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A3, Gemini House, Hargreaves Road, Swindon, SN25 5AZ, England

      IIF 70
    • icon of address Suite A3, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, United Kingdom

      IIF 71
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 72 IIF 73
    • icon of address 2, The Calls, Leeds, LS2 7JU, England

      IIF 74 IIF 75
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 76 IIF 77
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 78 IIF 79
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 80
    • icon of address Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 81
    • icon of address 77, Kingsway, London, WC2B 6SR, England

      IIF 82
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 83
    • icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 84 IIF 85
    • icon of address Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 86
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 87
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 88
  • Mr Khaled Mahmoud
    Egyptian born in September 1993

    Resident in Egypt

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

      IIF 89
  • Mr Mahmoud Khaled
    Egyptian born in May 1993

    Resident in Egypt

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

      IIF 90
    • icon of address 163, Distric C, Garden Pyramids, Pyramids, Giza, 12556, Egypt

      IIF 91
  • Mrs Amelia Hannah Clare Pratt
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Elm Way, Heathfield, TN21 8YH, England

      IIF 92
  • Pryce, Catheryne Sara
    British digital marketing born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Highdown Road, Hove, BN3 6EB, England

      IIF 93
  • Smith, Gavin Andrew Richard
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beckside Close, Addingham, Ilkley, LS29 0RX, England

      IIF 94
  • Battle, Joseph Damien
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 95
    • icon of address Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 96
  • Battle, Joseph Damien
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Place, Leeds, LS1 2RY, England

      IIF 97
  • Grasso, Margaux Shanèle
    French digital marketing born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hardy Way, Fairfield, Hitchin, SG5 4GL, England

      IIF 98
  • Hamilton-smith, Kevin Barry
    British digital marketing born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AR, England

      IIF 99
  • Hamilton-smith, Kevin Barry
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, Bishops Wood Road, Ombersley, Droitwich, Worcestershire, WR9 0LE, United Kingdom

      IIF 100
  • Hamilton-smith, Kevin Barry
    British retailer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

      IIF 101
  • Hirons, Daniel Charles Vincent
    British director born in September 1975

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Place, Bristol, Avon, BS3 3BP

      IIF 102
    • icon of address 75 Rownham Mead, Hotwells Road, Bristol, Avon, BS8 4YD

      IIF 103
  • Karaali, Salim Kemal, The Honourable
    Turkish digital marketing born in October 1991

    Resident in Turkey

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

      IIF 104
  • King, Camilla Elisabeth
    British digital marketing born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bray Place, Chelsea, London, SW3 3LL, England

      IIF 105
  • Lampshire, Krystle
    Australian digital marketing born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419d, Caledonian Road, London, N7 9BQ, United Kingdom

      IIF 106
  • Mersan, Berat
    Turkish digital marketing born in December 1998

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No:176 Flat No: 1, Basari, Buca, Izmir, 35000, Turkey

      IIF 107
  • Moss, Timothy Charles Graves
    British businessman born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 108
  • Moss, Timothy Charles Graves
    British digital marketer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 109
  • Moss, Timothy Charles Graves
    British digital marketing born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 110
    • icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, United Kingdom

      IIF 111
  • Moss, Timothy Charles Graves
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, England

      IIF 112
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, United Kingdom

      IIF 116
  • Moss, Timothy Charles Graves
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, United Kingdom

      IIF 117 IIF 118
    • icon of address Suite 5b 5th Floor, Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, United Kingdom

      IIF 119
  • Mr Gareth Breeze
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 120
  • Mr James Frederick Wyndham Newman
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Knoll, Cobham, KT11 2PN, England

      IIF 121
  • Mr Joseph Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 122
  • Mr Kamlesh Sureshbhai Sanmukhani
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Windmill Drive, Tangmere, Chichester, PO20 2AP, England

      IIF 123
  • Mr Neil Mcgovern
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonecroft, Cawton Road, Gilling East, York, YO62 4JG

      IIF 124
  • Mr Tariq Ghaleb Jaber Shehadeh
    Welsh born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 125
  • Mr Usman Abdul Patel
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Hengist Road, Northumberland Heath, Kent, DA8 1EZ, United Kingdom

      IIF 126
  • Mr Zacharie Alexis David Vibert-guigue
    French born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Thurlow Park Road, London, SE21 8HP, England

      IIF 127
  • Ms Yangyang Shen
    Chinese born in December 1989

    Resident in United Kingdom

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

      IIF 128
  • Peach, Jamie Daniel
    British digital marketing born in May 1982

    Resident in England

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

      IIF 129
  • Usman Abdul Patel
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 130
  • Wales, Hannah Claire
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmead Road, Fishbourne, Chichester, PO19 3JD, England

      IIF 131
  • Wales, Hannah Claire
    British digital marketing born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 St Pancras, Chichester, West Sussex, PO19 7SH, England

      IIF 132
  • Wales, Hannah Claire
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Belle Meade Close, Woodgate, Chichester, PO20 3YD, England

      IIF 133
  • Bartsch, Martin Johannes
    German digital marketing born in July 1978

    Resident in United Kingdom

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

      IIF 134
  • Bartsch, Martin Johannes
    German founder born in July 1978

    Resident in United Kingdom

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

      IIF 135
  • Bartsch, Martin Johannes
    German n/a born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 136
  • Battle, Joseph Damian
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 137 IIF 138
    • icon of address 9, East Parade, Leeds, LS1 2AJ, United Kingdom

      IIF 139
    • icon of address Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 140
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 141
    • icon of address 11, Pilgrim Street, 4th Floor, London, EC4V 6RN, United Kingdom

      IIF 142
    • icon of address 2nd Floor Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 143
    • icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 144
    • icon of address 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 145
    • icon of address Flockton House, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 146 IIF 147
  • Battle, Joseph Damian
    British digital marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lineham Farm Children's Centre, Swan Lane, Eccup, Leeds, LS16 8AZ, United Kingdom

      IIF 148
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Calls, Leeds, LS2 7JU, England

      IIF 149 IIF 150
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 151
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 152
    • icon of address New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 153 IIF 154
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 155
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, United Kingdom

      IIF 156
    • icon of address Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 157
    • icon of address 77, Kingsway, London, WC2B 6SR, England

      IIF 158
    • icon of address 260, The Manor House, Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 159
    • icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 160
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 161
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 162
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 163
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 164
  • Battle, Joseph Damian
    British enterpreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 165
  • Battle, Joseph Damian
    British entrepreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 166
  • Battle, Joseph Damian
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 167
  • Battle, Joseph Damian
    British marketing consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Avenue, Wetherby, West Yorkshire, LS22 6SG

      IIF 168
    • icon of address Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 169
  • Battle, Joseph Damian
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 170
  • Battle, Joseph Damian
    British property developer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, W Yorks, LS10 1NE, England

      IIF 171
  • Battle, Joseph Damian
    British sales & marketing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Georges Place, York, YO24 1DR, United Kingdom

      IIF 172
  • Bewley, Sharn-marie
    British digital marketing born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Squirrel Drive, Southampton, Hampshire, SO19 8SY, United Kingdom

      IIF 173
  • Breeze, Gareth Charles Daniel
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lower Ormond Street, Studio 20/21, 2nd Floor, Manchester, M1 5QF, United Kingdom

      IIF 174 IIF 175
  • Fulhaber, Matthieu
    Irish digital marketing born in August 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 176
  • Khaled Mahmoud
    Egyptian born in September 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Abd El-latif Ismail St. From Eltrollie St., El-mesalla, El Matareya, Cairo, 11753, Egypt

      IIF 177
  • Mahmoud, Khaled
    Egyptian director born in September 1993

    Resident in Egypt

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

      IIF 178
  • Mahmoud, Khaled
    Egyptian digital marketing born in September 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Abd El-latif Ismail St. From Eltrollie St., El-mesalla, El Matareya, Cairo, 11753, Egypt

      IIF 179
  • Mandy, Stephen Charles
    British,south African digital marketing born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, St. Davids Place, Goodwick, SA64 0BA, Wales

      IIF 180
  • Marshall, Stephen Anthony Leslie
    British digital marketing born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Wycombe Road Saunderton, Princes Risborough, Buckinghamshire, HP27 9NS

      IIF 181
  • Mr Hal Bleach
    British born in May 1999

    Resident in United Kingdom

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

      IIF 182
  • Mr Joseph Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pilgrim Street, 4th Floor, London, EC4V 6RN

      IIF 183
    • icon of address Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, LS22 5HL, England

      IIF 184
  • Mr Tarik Charles Lionel Paver Barrott
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hollowmead Close, Claverham, Bristol, Avon, BS49 4LG, United Kingdom

      IIF 185
  • Newman, James Frederick Wyndham
    British digital marketing born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Munster Road, Flat 2, London, SW6 4ER, England

      IIF 186
  • Newman, James Frederick Wyndham
    British digital marketing manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 31, Munster Road, London, SW6 4ER, England

      IIF 187
  • Vibert-guigue, Zacharie Alexis David
    French digital marketing born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Thurlow Park Road, London, SE21 8HP, England

      IIF 188
  • Ward, Michael Stuart
    British digital marketing born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Burley Hill Trading Estate, Burley Road, Leeds, LS4 2PU, England

      IIF 189
  • Ward, Michael Stuart
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olive Branch Therapy, 56 Leeds Road, Ilkley, LS29 8EQ, England

      IIF 190
  • Young, Cameron Charley Elijah
    British digital marketing born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Coombe Rise, 29 Coombe Rise, 29 Coombe Rise, Brighton, BN2 8QN, England

      IIF 191
  • Bleach, Hal
    British digital marketing born in May 1999

    Resident in United Kingdom

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

      IIF 192
  • Corbridge, Michael Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • George, Mathews Ganapathiplackal
    Indian computer programmer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deepmore Avenue, Walsall, WS2 8SG, England

      IIF 205
  • George, Mathews Ganapathiplackal
    Indian digital marketing born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deepmore Avenue, Walsall, West Midlands, WS2 8SG, United Kingdom

      IIF 206
  • Joseph Battle
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2c, North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, United Kingdom

      IIF 207
  • Khaled, Mahmoud
    Syrian student born in January 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 James Street, James Street, Lurgan, Craigavon, Co Armagh, BT66 6BS, Northern Ireland

      IIF 208
  • Mcgovern, Neil
    British digital marketing born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonecroft, Cawton Road, Gilling East, York, YO62 4JG, England

      IIF 209
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 210 IIF 211
  • Mr Michael Stuart Ward
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olive Branch Therapy, 56 Leeds Road, Ilkley, LS29 8EQ, England

      IIF 212
  • Mr Timothy Charles Graves Moss
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 216
  • Ms Catherine Sara Pryce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Highdown Road, Hove, BN3 6EB, England

      IIF 217
  • Newman, James Frederick Wyndham

    Registered addresses and corresponding companies
    • icon of address 8, 8 The Knoll, Cobham, KT11 2PN, England

      IIF 218
  • Pratt, Amelia Hannah Clare
    British digital marketing born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Elm Way, Heathfield, TN21 8YH, England

      IIF 219
  • Pryce, Catherine Sara
    British digital marketing consultancy born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 102, Queens Crescent, Kentish Town, London, NW5 4DU, England

      IIF 220
  • Sanmukhani, Kamlesh Sureshbhai
    British digital marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Windmill Drive, Tangmere, Chichester, West Sussex, PO20 2AP, United Kingdom

      IIF 221
  • Sanmukhani, Kamlesh Sureshbhai
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Windmill Drive, Tangmere, Chichester, PO20 2AP, England

      IIF 222
  • Shen, Yangyang
    Chinese artist born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, City Road, London, EC1V 2NX, England

      IIF 223
  • Smith, Gavin Andrew
    British digital marketing born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beckside Close, Addingham, Ilkley, West Yorkshire, LS29 0RX, United Kingdom

      IIF 224
  • Wall, Samantha Lesley
    British account director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Moorland Road, Woodsmoor, Stockport, Cheshire, SK2 7AT

      IIF 225
  • Wall, Samantha Lesley
    British digital marketing born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galleon House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Sk7 5da, SK7 5DA, United Kingdom

      IIF 226
  • Whitbourn, Alexander David Gorrie
    British digital marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 227
  • Barrott, Tarik Charles Lionel Paver
    British digital marketing born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hollowmead Close, Claverham, Bristol, Avon, BS49 4LG, United Kingdom

      IIF 228
  • Battle, Joseph Damian

    Registered addresses and corresponding companies
    • icon of address Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 229
    • icon of address 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 230
  • Breeze, Gareth
    British ceo born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 231
  • Corbridge, Michael
    British digital marketing born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Mk16 9px, MK16 9PX, England

      IIF 232
  • Corbridge, Michael
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, YO26 6RB

      IIF 233
    • icon of address 208-210, Great Clowes Street, Salford, M7 2ZS, England

      IIF 234
  • Corbridge, Michael
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spark Studios, 208-210 Great Clowes Street, Manchester, Salford, M7 2ZS, United Kingdom

      IIF 235 IIF 236
    • icon of address 23 Belfry Lane, Collingtree, Northampton, NN4 0PB, United Kingdom

      IIF 237
  • Corbridge, Michael
    British on line mentoring born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PX, United Kingdom

      IIF 238
  • Khaleque, Shahara
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Nestles Avenue, Hayes, Middlesex, UB3 4QE, United Kingdom

      IIF 239
  • Khaleque, Shahara
    British digital marketing born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Nestles Avenue, Hayes, Middlesex, UB3 4QE, United Kingdom

      IIF 240
  • Matthews, Isabella Sophie
    British digital marketing born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, BA1 1HE, United Kingdom

      IIF 241
  • Mr Alexander Chiu Smit
    Dutch born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PR

      IIF 242
  • Mr Alexander George Booth
    British born in April 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Manor Park, Keswick, CA12 4AA, United Kingdom

      IIF 243
  • Patel, Usman Abdul
    British digital marketing born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Hengist Road, Erith, Kent, DA8 1EZ, United Kingdom

      IIF 244
  • Patel, Usman Abdul
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 245
  • Pattenden, Alexander Richard Adam
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 246
  • Pattenden, Alexander Richard Adam
    British digital marketing born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 247
  • Pattenden, Alexander Richard Adam
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grinstead Gardens, Needham Market, Suffolk, IP6 8EU, England

      IIF 248
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 249 IIF 250
  • Shehadeh, Tariq
    British engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dillwyn Street, Swansea, SA1 4AQ, United Kingdom

      IIF 251
  • Shehadeh, Tariq Ghaleb Jaber
    Welsh digital marketing born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 252
  • Shehadeh, Tariq Ghaleb Jaber
    Welsh engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Francis Road, Morriston, Swansea, SA6 7DY, United Kingdom

      IIF 253
  • Shen, Yangyang
    Chinese digital marketing born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace, Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FP

      IIF 254
  • Shen, Yangyang
    Chinese director born in December 1989

    Resident in England

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

      IIF 255
  • Chiu Smit, Alexander
    Dutch digital marketing born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PR

      IIF 256
  • Chiu Smit, Alexander
    Dutch digital marketing consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54b, Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PR, United Kingdom

      IIF 257
  • Chiu Smit, Alexander
    Dutch director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54b, Queens Road, Newcastle, NE2 2PR, United Kingdom

      IIF 258
  • Corbridge, Michael
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spark Studios, 208-210 Great Clowes Street, Manchester, Salford, M7 2ZS, United Kingdom

      IIF 259
  • Haubold, Elisabeth Johanna
    German digital marketing born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 G/r, Scott Street, Dundee, DD2 2AH, Scotland

      IIF 260
  • Khaled, Mahmoud
    Egyptian director born in May 1993

    Resident in Egypt

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

      IIF 261
    • icon of address 163, Distric C, Garden Pyramids, Pyramids, Giza, 12556, Egypt

      IIF 262
  • Kurton, Rosalie Sarah
    British digital marketing born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bays, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SE, United Kingdom

      IIF 263
  • Mr Alexander George Booth
    English born in April 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Manor Park, Keswick, CA12 4AA, United Kingdom

      IIF 264
  • Mr Jonathan David Charles Clarke
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Hindes Road, Harrow, HA1 1RT, England

      IIF 265
    • icon of address 101, Hindes Road, Harrow, HA1 1RT, United Kingdom

      IIF 266
    • icon of address 101, Hindes Road, Harrow, Middlesex, HA1 1RT, United Kingdom

      IIF 267
  • Rawlins, Jonathan Charles
    British digital marketing born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A3, Gemini House, Hargreaves Road, Swindon, SN25 5AZ, England

      IIF 268
  • Rawlins, Jonathan Charles
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A3, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, United Kingdom

      IIF 269
  • Rawlins, Jonathan Charles
    British website designer & developer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Greenfields, South Marston, Swindon, Wiltshire, SN3 4SQ, United Kingdom

      IIF 270
  • Barton, Sophie Joanne
    British digital marketing born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242c, Tring Road, Aylesbury, Buckinghamshire, HP20 1JT, England

      IIF 271
  • Bewley, Sharn-marie

    Registered addresses and corresponding companies
    • icon of address 51, Squirrel Drive, Southampton, Hampshire, SO19 8SY, United Kingdom

      IIF 272
  • Booth, Alexander George
    British company director born in April 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Manor Park, Keswick, CA12 4AA, United Kingdom

      IIF 273
  • Booth, Alexander George
    British digital marketing born in April 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Manor Park, Keswick, Cumberland, CA12 4AA, United Kingdom

      IIF 274
  • Clarke, Jonathan David Charles
    British digital marketing born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Hindes Road, Harrow, Middlesex, HA1 1RT, England

      IIF 275
  • Clarke, Jonathan David Charles
    British marketing born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Hindes Road, Harrow, Middlesex, HA1 1RT, United Kingdom

      IIF 276 IIF 277
  • Mahmoud, Khaled

    Registered addresses and corresponding companies
    • icon of address 7, Abd El-latif Ismail St. From Eltrollie St., El-mesalla, El Matareya, Cairo, 11753, Egypt

      IIF 278
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 279
  • Mersan, Berat

    Registered addresses and corresponding companies
    • icon of address No:176 Flat No: 1, Basari, Buca, Izmir, 35000, Turkey

      IIF 280
  • Smit, Alexander Chiu
    Dutch director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1f Ashley Terrace, Edinburgh, EH11 1RF, Scotland

      IIF 281
  • Anichitoaei, Diana Cristina
    Romanian digital marketing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nettlecombe Avenue, Flat 2, Portsmouth, Hampshire, PO4 0QN, United Kingdom

      IIF 282
  • Bartsch, Martin

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

      IIF 283
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Mathews

    Registered addresses and corresponding companies
    • icon of address 12, Deepmore Avenue, Walsall, WS2 8SG, England

      IIF 287
  • Battle, Joseph

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 288
  • Khaled, Mahmoud

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

      IIF 289
child relation
Offspring entities and appointments
Active 148
  • 1
    icon of address Interchange Business Centre Howard Way, Interchange Park, Newport Pagnell, Mk16 9px
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 232 - Director → ME
  • 2
    icon of address 101 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 3 37, Sisters Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2025-03-25
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 241 - Director → ME
  • 5
    icon of address 14 Windmill Drive, Tangmere, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,588 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,598 GBP2020-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2021-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 285 - Director → ME
  • 8
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 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
  • 9
    icon of address 16 Top Floor, The Architecture Centre, 16 Narrow Quay, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,453 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1, West One Weston Gateway Business Park, Filers Way, Weston-super-mare, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2023-11-01 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,877 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 208-210 Great Clowes Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 234 - Director → ME
  • 14
    icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,436 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    icon of address Stonecroft Cawton Road, Gilling East, York
    Active Corporate (1 parent)
    Equity (Company account)
    3,245 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Has significant influence or controlOE
  • 16
    icon of address 43 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 97 - Director → ME
  • 17
    icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 116 - Director → ME
  • 18
    icon of address 12 Deepmore Avenue, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2012-09-04 ~ dissolved
    IIF 287 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    674 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flockton House, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 146 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2023-03-03 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    icon of address 73 Ashton Drive, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23 GBP2024-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    POPXPRESS LIMITED - 2010-01-28
    PODXPRESS NEW STREET LIMITED - 2005-11-11
    GO DIGITAL LIMITED - 2005-11-02
    POPXPRESS NEW STREET LIMITED - 2009-06-01
    icon of address No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,186,200 GBP2022-01-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 254 - Director → ME
  • 24
    icon of address Painswick Inn Project, Gloucester Street, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 240 - Director → ME
  • 25
    icon of address Bank House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-10-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 227 - Director → ME
  • 27
    icon of address 28 Butlers Hill Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    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
  • 28
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 242c Tring Road, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    390 GBP2025-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 271 - Director → ME
  • 30
    icon of address C/o Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    571,282 GBP2016-11-30
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2010-05-11 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 31
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 1, West One Weston Gateway Business Park, Filers Way, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,053 GBP2024-07-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    YESTERNOON LTD - 2009-12-12
    icon of address C/o Bevan & Buckland Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 253 - Director → ME
  • 34
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 260 The Manor House, Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 159 - Director → ME
  • 36
    icon of address 1 St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 282 - Director → ME
  • 37
    icon of address Suite A3 Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    DIGITONOMY GROUP LIMITED - 2021-02-15
    icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,500,250 GBP2021-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,729 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 25 Greenfields, South Marston, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 270 - Director → ME
  • 43
    icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 115 - Director → ME
  • 44
    icon of address 15 Pollard Street East 15 Pollard Street East, Container 28, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,179 GBP2022-05-31
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 175 - Director → ME
  • 45
    MBM RESOURCES LTD - 2021-03-03
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat C, 102 Queens Crescent, Kentish Town, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,237 GBP2016-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 220 - Director → ME
  • 47
    MACSCO 55 LIMITED - 2013-03-15
    icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,735,314 GBP2021-02-28
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 119 - Director → ME
  • 48
    icon of address 19 Dublin Crescent Dublin Crescent, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 68 - Director → ME
  • 49
    icon of address The Leeming Building, Ludgate Hill, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 156 - Director → ME
  • 50
    APPROVED PROPERTY GROUP (STANLEY STREET) LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,746 GBP2024-08-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 196 - Director → ME
  • 51
    APPROVED PROPERTY GROUP (GORSE HILL) LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,807 GBP2024-08-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 235 - Director → ME
  • 52
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    4,380 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 204 - Director → ME
  • 53
    APPROVED PROPERTY GROUP HOLDINGS LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,518 GBP2024-08-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 236 - Director → ME
  • 54
    APPROVED PROPERTY MANAGEMENT LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,913 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 194 - Director → ME
  • 55
    APM P1 LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,227 GBP2024-08-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 199 - Director → ME
  • 56
    APM (PARTNERS) LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,225 GBP2024-08-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 200 - Director → ME
  • 57
    APPROVED PROPERTY GROUP SERVICES LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,553 GBP2024-08-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 195 - Director → ME
  • 58
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,078 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    259,437 GBP2024-08-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address Bk Plus Azzurri House, Business Park, Wallsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 61
    SKINNY BOOZE LIMITED - 2023-05-08
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,075,359 GBP2024-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 164 - Director → ME
  • 62
    icon of address 15 Pollard Street East 15 Pollard Street East, Container 28, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,975 GBP2024-05-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 63
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 141 - Director → ME
  • 64
    ECOM LAB LIMITED - 2019-12-10
    SUBSCRIPTION INC LIMITED - 2018-06-21
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,991 GBP2020-12-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 12 Deepmore Avenue, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,156 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 7 Middlewich Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 145 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,106 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 43 - Director → ME
  • 69
    icon of address 54 Queens Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address 14 Windmill Drive, Tangmere, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 221 - Director → ME
  • 72
    icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 108 - Director → ME
  • 73
    icon of address Unit 1, West One Weston Gateway Business Park, Filers Way, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,268 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    HEARING DOGS FOR THE DEAF - 1996-12-31
    icon of address The Grange, Wycombe Road Saunderton, Princes Risborough, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 181 - Director → ME
  • 75
    icon of address Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
    icon of calendar 2024-11-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 11 Pilgrim Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Orchard Lea Bishops Wood Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,405 GBP2024-07-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 78
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,907 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 122 Nestles Avenue, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 239 - Director → ME
  • 80
    icon of address Unit 3 Burley Hill Trading Estate, Burley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 189 - Director → ME
  • 81
    icon of address 101 Hindes Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,307 GBP2019-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 1f Ashley Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153 GBP2016-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 24 Feckenham Road, Headless Cross, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 99 - Director → ME
  • 84
    icon of address 4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 23 Belfry Lane Collingtree, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 237 - Director → ME
  • 86
    icon of address 4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 152 - Director → ME
  • 87
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    497 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 135 - Director → ME
    icon of calendar 2025-08-15 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 51 Squirrel Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 173 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 90
    icon of address Interchange Business Centre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 238 - Director → ME
  • 91
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105 GBP2017-08-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,017 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 34c High Street, Yatton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 94
    MISSOLD2U LIMITED - 2017-09-04
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2012-12-07 ~ dissolved
    IIF 288 - Secretary → ME
  • 95
    WISE OWL 4 LTD - 2014-04-07
    icon of address 18 St. Georges Place, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 172 - Director → ME
  • 96
    icon of address Wizu Workspace The Leeming Building, George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2016-11-17 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    UNDERNEATH THE STARS LTD - 2023-02-14
    icon of address Olive Branch Therapy, 56 Leeds Road, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,170 GBP2024-09-29
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 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
  • 99
    THE GRACE FOUNDATION UK - 2018-03-07
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,765 GBP2017-09-30
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 171 - Director → ME
  • 100
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 101
    icon of address 4 Beckside Close, Addingham, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 224 - Director → ME
  • 102
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 489 Lytham Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 104
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    355,383 GBP2024-08-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2024-10-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 249 - Director → ME
  • 106
    icon of address 4385, 13287151: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Pawbow Ltd, 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2022-12-14 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,123 GBP2022-08-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    MS2U LIMITED - 2017-09-01
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    BR 32 LIMITED - 2016-03-02
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 153 - Director → ME
  • 111
    PEOPLES HOLDINGS LIMITED - 2016-06-29
    PEOPLES WEB LIMITED - 2016-03-02
    icon of address 4 Brewery Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Suite A3 Gemini House, Hargreaves Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,991 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4 Beckside Close, Addingham, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 115
    AMELIA PRATT LTD - 2015-07-02
    icon of address 4 Elm Way, Heathfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,880 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 54b Queens Road, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 258 - Director → ME
  • 117
    icon of address 73 Tynedale Square, Highwoods, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    DIGITAL LICK LIMITED - 2017-11-16
    icon of address 76 Highdown Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,204 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Krystle Lampshire, 419d Caledonian Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 106 - Director → ME
  • 120
    icon of address 4 Abbey Terrace, Ramsey, Huntingdon
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    815,407 GBP2024-12-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 66 - Director → ME
  • 121
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 122
    icon of address The Bays Ashwells Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 263 - Director → ME
  • 123
    icon of address 2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 95 Hengist Road, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 125
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 154 - Director → ME
  • 126
    icon of address 24 Castle Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,265 GBP2017-02-28
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 109 - Director → ME
  • 127
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 59 Bray Place, Chelsea, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 105 - Director → ME
  • 129
    icon of address 54b Queens Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 19 G/r Scott Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 110 - Director → ME
  • 134
    icon of address 4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,039 GBP2023-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 136
    icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 114 - Director → ME
  • 137
    icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
  • 138
    CALCLIP LIMITED - 2012-08-13
    icon of address Office 2 Broomhall Business Centre, Broomhall Lane, Worcester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,546 GBP2017-07-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 101 - Director → ME
  • 139
    icon of address Flockton House, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 147 - Director → ME
  • 140
    icon of address 13 Westmead Road, Fishbourne, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 41 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 141
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,342 GBP2017-01-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    777,674 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 246 - Director → ME
  • 143
    icon of address Steam Mill Business Centre, Steam Mill Street, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 112 - Director → ME
  • 144
    icon of address 4385, 15248586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2023-10-31 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 20 Belle Meade Close, Woodgate, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    136 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 31 Hardy Way, Fairfield, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 166 - Director → ME
  • 148
    icon of address 52 Knollys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,642 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 127 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address 31 Munster Road, Flat 2, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-10 ~ 2022-12-05
    IIF 186 - Director → ME
    icon of calendar 2016-09-21 ~ 2019-09-22
    IIF 187 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-11-26
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2022-12-05
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Old Court House, Clark Street, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,067 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-02-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2020-02-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Brogdale Farm, Brogdale Road, Faversham, Kent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -4,884 GBP2021-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-05-06
    IIF 65 - Director → ME
  • 4
    icon of address Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ 2021-05-14
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2021-05-14
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SIMPLY TECH DIGITAL LIMITED - 2016-10-21
    icon of address Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2016-06-29 ~ 2021-05-14
    IIF 111 - Director → ME
  • 6
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2013-07-09
    IIF 140 - Director → ME
  • 7
    MACSCO 55 LIMITED - 2013-03-15
    icon of address Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,735,314 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-01-08
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APPROVED PROPERTY GROUP (STANLEY STREET) LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,746 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2023-03-17
    IIF 58 - Right to appoint or remove directors OE
  • 9
    APPROVED PROPERTY GROUP (GORSE HILL) LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,807 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2023-03-17
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    4,380 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2021-07-09 ~ 2023-03-17
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    APPROVED PROPERTY GROUP HOLDINGS LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,518 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2023-03-17
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    APPROVED PROPERTY MANAGEMENT LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,913 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-03-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    APM P1 LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,227 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-24 ~ 2023-03-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    APM (PARTNERS) LTD - 2021-02-25
    icon of address 21 Stanley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,225 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 2023-03-17
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NEW GENERATION POST PRODUCTION LIMITED - 2000-03-17
    E3 MEDIA LIMITED - 2000-09-20
    E3 MEDIA INVESTMENTS LIMITED - 2001-10-01
    icon of address Runway East, 1 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-04-20 ~ 2000-01-26
    IIF 102 - Director → ME
  • 16
    NEW GENERATION PRODUCTIONS LIMITED - 2000-09-20
    icon of address Runway East 1 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,921,158 GBP2024-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2004-08-01
    IIF 103 - Director → ME
  • 17
    icon of address 145 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,106 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2023-11-30
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2023-11-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    767 GBP2024-04-30
    Officer
    icon of calendar 2002-11-05 ~ 2007-05-02
    IIF 225 - Director → ME
  • 19
    icon of address 46 Blackboy Lane, Fishbourne, Chichester, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -16,837 GBP2024-08-31
    Officer
    icon of calendar 2023-06-27 ~ 2023-11-01
    IIF 42 - Director → ME
  • 20
    icon of address 77 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2018-01-09
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ 2013-04-24
    IIF 139 - Director → ME
  • 22
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,203,954 GBP2015-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2012-01-13
    IIF 64 - Director → ME
  • 23
    JL GAMING LTD - 2014-11-19
    JL CORPORATE LTD - 2020-10-13
    icon of address First Floor, Premier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,176,016 GBP2024-08-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-07-07
    IIF 24 - Director → ME
  • 24
    icon of address Lineham Farm Children's Centre Swan Lane, Eccup, Leeds, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    89,755 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-07-21
    IIF 148 - Director → ME
  • 25
    icon of address Crackhill Farm Main Street, Sicklinghall, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2022-10-31
    IIF 169 - Director → ME
  • 26
    icon of address Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2018-08-02
    IIF 170 - Director → ME
  • 27
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    497 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2024-08-09
    IIF 252 - Director → ME
  • 28
    MISSOLD2U LIMITED - 2017-09-04
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 29 Meadowbrook, Tullygally, Craigavon, Co Armagh, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,588 GBP2024-09-30
    Officer
    icon of calendar 2022-03-03 ~ 2022-12-06
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-12-06
    IIF 26 - Has significant influence or control OE
  • 30
    icon of address 74 High Street, Fishguard, Wales
    Active Corporate (8 parents)
    Total liabilities (Company account)
    24,111 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-06-19
    IIF 180 - Director → ME
  • 31
    LIVESYSTEM LIMITED - 1993-11-23
    PELI PRODUCTS LIMITED - 1999-10-15
    PAZ PRODUCTS LIMITED - 2003-01-09
    icon of address Peli House, Peakdale Road, Brookfield Glossop, Derbyshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    8,515,690 GBP2024-11-30
    Officer
    icon of calendar 2019-01-01 ~ 2021-05-31
    IIF 40 - Director → ME
  • 32
    icon of address 73 Tynedale Square, Highwoods, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-01-23
    IIF 276 - Director → ME
  • 33
    icon of address 31 Purley Bury Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-30 ~ 2022-01-27
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2022-01-27
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    DIVRSE P2 LTD - 2024-11-28
    APMP2 LIMITED - 2021-02-25
    icon of address Unit 20 Ptarmigan Place Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,860 GBP2024-08-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-10-29
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-10-29
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SWANSEA SURVEYING LTD - 2014-05-06
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    26,051 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-05-16
    IIF 251 - Director → ME
  • 36
    icon of address 2nd Floor Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-09-19 ~ 2021-03-17
    IIF 143 - Director → ME
  • 37
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    777,674 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-14
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-04-14 ~ 2025-05-21
    IIF 136 - Director → ME
  • 39
    PULSAR BUSINESS SOLUTIONS LIMITED - 2013-07-19
    WHY BUSINESS SOLUTIONS LIMITED - 2020-06-29
    DORISA CONCIERGE LTD - 2020-07-23
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2009-08-13 ~ 2010-11-15
    IIF 168 - 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.