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

Mr Jose Vicente Leiva Modahl

    Related profiles found in government register
  • Mr Jose Vicente Leiva Modahl
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 1
    • icon of address 24 Goulden Road, Manchester, M20 4ZF, England

      IIF 2
    • icon of address Woodland View, 478 - 482 Manchester Road East, Worsley, Manchester, Greater Manchester, M38 9NS, England

      IIF 3
    • icon of address Woodland View, 478-482 Manchester Road East, Worsley, Manchester, Greater Manchester, M38 9NS

      IIF 4
  • Modahl, Jose Vicente Leiva
    British cafe manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Goulden Road, Manchester, M20 4ZF, England

      IIF 5
  • Modahl, Jose Vicente Leiva
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 6
    • icon of address 24, Goulden Road, Manchester, Lancs, M20 4ZF

      IIF 7
  • Mr Jose Vicente Leiva Modahl
    Spanish born in January 1960

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 24, Goulden Road, Manchester, M20 4ZF, United Kingdom

      IIF 10
  • Mr Jose Vicente Leiva-modahl
    Norwegian born in January 1960

    Resident in United Kingdom

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

      IIF 11
  • Mrs Louise Irene Wood
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 12
  • Mr Tom Richard Pater
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South Edge, Shipley, BD18 4RA, England

      IIF 13
    • icon of address 43, Hall Royd, Shipley, BD18 3ED, England

      IIF 14 IIF 15
  • Mrs Elaine Mary Gould
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hayes Close, Atworth, Melksham, Wiltshire, SN12 8LB

      IIF 16
  • Miss Linda Woodhouse
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, East Bawtry Road, Rotherham, S60 4BX, England

      IIF 17
  • Miss Miranda Haston
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 Plantation Road, 10 Plantation Road, London, ME13 8QU, United Kingdom

      IIF 18
  • Mr Alexander Hibberd
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Mulberry Tree Cafe, Exeter Community Centre, 17 St. Davids Hill, Exeter, Devon, EX4 3RG, England

      IIF 19
  • Mr Alexander James Shaw
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Whitehall Road, Bristol, BS5 9BH, England

      IIF 20
    • icon of address Tower Hill Farm, Tytherington Hill, Tytherington, Wotton-under-edge, GL12 8QA, England

      IIF 21 IIF 22
  • Mr James Lloyd Williams
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Hall, Market Place, Longnor, Buxton, SK17 0NT, England

      IIF 23
    • icon of address 282 Buxton Road, Macclesfield, Cheshire, SK11 7EU, England

      IIF 24
  • Mr Thomas Beard
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Henshaw Close, Bristol, BS15 1QQ, England

      IIF 25
    • icon of address 22, Downend Road, Fishponds, Bristol, BS16 5AP, England

      IIF 26 IIF 27
  • Mrs Lisa Claire Dumbarton
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Market Square, Amersham, Buckinghamshire, HP7 0DQ

      IIF 28
  • Ms Charlotte Jane Done
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Radish, 24 New Street, Lancaster, LA1 1EG, United Kingdom

      IIF 29
  • Ms Judith Claire Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363 Skipton Road, Skipton Road, Harrogate, HG1 3HF, England

      IIF 30
  • Miss Julie Edwards
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 31
  • Miss Natalie Eastwood
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hallams Lane, Beeston, Nottingham, NG9 5FH, England

      IIF 32 IIF 33
  • Miss Natalie Louise Bonnici
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pcr (bristol) Llp, The Basement, Alma Road, Clifton, Bristol, BS8 2DP

      IIF 34
  • Mrs Emma Louise Rayner
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 35
    • icon of address 162, Park Road, Guiseley, Leeds, LS20 8EH, England

      IIF 36
  • Mrs Emma Louise Rayner
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kirklands Avenue, Baildon, Shipley, BD17 6EQ, England

      IIF 37
  • Mrs Nadine Michelle Mclaughlin
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Barton, Stoke Road, North Curry, Somerset, TA3 6HN, England

      IIF 38
  • Devitt, Andrea Sharon
    British cafe manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitefields Crescent, Solihull, West Midlands, B91 3NU

      IIF 39
  • Devitt, Andrea Sharon
    British retailer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Churchfields, Dartmouth, TQ6 9HH, England

      IIF 40
  • Gould, Elaine Mary
    British cafe manager born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hayes Close, Atworth, Melksham, Wiltshire, SN12 8LB

      IIF 41
  • Khedr, Samer Saad
    British business executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 202, 60 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 42
  • Khedr, Samer Saad
    British cafe manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413, Lea Bridge Road, London, E10 7EA, England

      IIF 43
  • Morland, Samantha Louise
    British cafe manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Princes Terrace, Dymchurch Road, Hythe, Kent, CT21 6LX, England

      IIF 44
  • Mr David Leslie Charles Goddard
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bright Wire Crescent, Eastleigh, SO50 5SQ, England

      IIF 45 IIF 46
  • Mr Edward Barry
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead House, Solutions 4 Caterers, Westmead House , Westmead, Farnborough, Hampshire, GU14 7LP, England

      IIF 47
    • icon of address 1 Poultry, Office 05-104, 1 Poultry, London, EC2R 8EJ, England

      IIF 48
    • icon of address 66, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 49
  • Mr Edward Finbar Nelson Barry
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead House, Solutions 4 Caterers, Westmead House , Westmead, Farnborough, Hampshire, GU14 7LP, United Kingdom

      IIF 50
  • Mrs Heidi Gaynor Simpson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, United Kingdom

      IIF 51 IIF 52
  • Riley, Denise Julie Anne
    British cafe manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 53
  • Woodhouse, Linda
    British caterer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 East Bawtry Road, East Bawtry Road, Rotherham, S60 4BX, England

      IIF 54
  • Woodhouse, Linda Jean
    British baker/caterer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sorby Way, Wickersley, Rotherham, S66 1BD, England

      IIF 55
  • Done, Charlotte Jane
    British artist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Bridge Road, Lancaster, LA1 4UL, England

      IIF 56
  • Done, Charlotte Jane
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadow, 3 Northumberland Street, Morecambe, Lancashire, LA4 4AU, United Kingdom

      IIF 57
  • Done, Charlotte Jane
    British food retail & catering born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Radish, 24 New Street, Lancaster, LA1 1EG, United Kingdom

      IIF 58
  • Dumbarton, Lisa Claire
    British cafe manager born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Market Square, Amersham, Buckinghamshire, HP7 0DQ

      IIF 59 IIF 60
  • Edwards, Shaun Thomas
    British cafe manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Linacre Community Centre, 46 Linacre Lane, Bootle, L20 5AL, England

      IIF 61
  • Edwards, Shaun Thomas
    British trainee chef/youth worker born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Higher End Park, Sefton, Merseyside, L30 0QR

      IIF 62
  • Haston, Miranda
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 Plantation Road, London, ME13 8QU, United Kingdom

      IIF 63
  • Jacob, Alexandra Eva
    British cafe manager born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex Gate, Toasted Cafe, Molly's Den, Moorside Road, Winchester, Hampshire, SO23 7RX

      IIF 64
  • Modahl, Vicente
    Norwegian director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Goulden Road, Manchester, M20 4ZF

      IIF 65
    • icon of address 25, Cariocca Business Park, 2 Hellidon Close Ardwick, Manchester, Greater Manchester, M12 4AH, England

      IIF 66
  • Miss Alexandra Hannah Wright
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, City Road, London, EC1V 2NZ, England

      IIF 67
  • Miss Andrea Sharon Devitt
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Churchfields, Dartmouth, TQ6 9HH, England

      IIF 68
  • Miss Emily Jane Whitfield
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Brenda Road, Hartlepool, TS25 1XJ, England

      IIF 69
  • Miss Julie Catherine Edwards
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 70
  • Mr Richard Lee Perry
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Broomville Avenue, Broomville Avenue, Sale, M33 3DD, United Kingdom

      IIF 71
  • Mrs Catherine Lorraine Dunkley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Prospect Close, Wollaston, Wellingborough, NN29 7SP, England

      IIF 72
  • Mrs Keri Ann Kennedy
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Stirling Avenue, Stirling Avenue, Bearsden, Glasgow, G61 1PD, Scotland

      IIF 73
    • icon of address Unit 9a, Borron Street, Port Dundas Business Park, Glasgow, G4 9XG, Scotland

      IIF 74
  • Mrs Linda Jean Woodhouse
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 23 East Bawtry Road, Rotherham, S60 4BX, England

      IIF 75
  • Ms Theodora Charlotte Olivia Naish
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Project Office, Dolphin Centre, Poole, BH15 1UD, United Kingdom

      IIF 76
  • Pater, Tom Richard
    British cafe manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South Edge, Shipley, BD18 4RA, England

      IIF 77
  • Pater, Tom Richard
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South Edge, Shipley, BD18 4RA, England

      IIF 78
    • icon of address 43, Hall Royd, Shipley, BD18 3ED, England

      IIF 79
  • Pater, Tom Richard
    British managing editor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6QB, England

      IIF 80
  • Wright, Alexandra Hannah
    British cafe manager born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, City Road, London, EC1V 2NZ, England

      IIF 81
  • Barry, Edward Finbar Nelson
    British cafe manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 66 Hammersmith Grove, London, W6 7HA, England

      IIF 82
    • icon of address Flat 4, 66 Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 83 IIF 84
  • Barry, Edward Finbar Nelson
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Poultry, Office 05-104, 1 Poultry, London, EC2R 8EJ, England

      IIF 85
    • icon of address 145, Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 86
    • icon of address 66, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 87
  • Barry, Edward Finbar Nelson
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Hammersmith Grove, London, W6 7HA, England

      IIF 88
  • Beard, Thomas
    British cafe manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Page Park, Staple Hill Road, Bristol, South Gloucestershire, BS16 5PJ, United Kingdom

      IIF 89
  • Beard, Thomas
    British restaurateur born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Downend Road, Fishponds, Bristol, BS16 5AP, England

      IIF 90
  • Bonnici, Natalie Louise
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Chapel Row, Queen Square, Bath, BA1 1HN, United Kingdom

      IIF 91
  • Bonnici, Natalie Louise
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, High Street, Wick, Bristol, BS30 5QH, England

      IIF 92
  • Emma Louise Rayner
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 93
  • Hibberd, Alexander Timothy
    British cafe manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Davids Hill, Exeter, EX4 3RG, England

      IIF 94
  • Hibberd, Alexander Timothy
    British catering manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Mulberry Tree Cafe, Exeter Community Centre, 17 St. Davids Hill, Exeter, Devon, EX4 3RG, England

      IIF 95
  • Hibberd, Alexander Timothy
    British student born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Sidwells Centre, Sidwell Street, Exeter, Devon, EX4 6NN

      IIF 96
    • icon of address St Sidwells Centre, Sidwell Street, Exeter, EX4 6NN, United Kingdom

      IIF 97
  • Howard, Reginald James
    British cafe manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Church, Trinity Street, Colchester, CO1 1JN, England

      IIF 98
  • Howard, Reginald James
    British church pastor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Harvey Crescent, Stanway, Essex, CO3 0QW

      IIF 99
  • Howard, Reginald James
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 15, Eurocom House, Derby West Business Centre, Ashbourne Road, Derby, DE22 4NB, United Kingdom

      IIF 100
  • Julie Anne Edwards
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverpolly Salmon Farm, Ullapool, Ross-shire, IV26 2YB, Scotland

      IIF 101
  • Mrs Jacqueline Gillies
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Roman Court, Pathhead, Midlothian, EH37 5AH

      IIF 102
  • Patterson, Sadie May
    British cafe manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 103
  • Rayner, Emma Louise
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kirklands Avenue, Baildon, Shipley, BD17 6EQ, England

      IIF 104
  • Rayner, Emma Louise
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 105
    • icon of address 9, Kirklands Avenue, Baildon, Shipley, BD17 6EQ, England

      IIF 106
  • Saad Khedr, Samer
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Green Medaw Court, 75 Row Green, London, NW9 0PN

      IIF 107
  • Shaw, Alexander James
    British cafe manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clifton Barista Co, 41 Princess Victoria St, Clifton, Bristol, Avon, BS8 4BX, England

      IIF 108
  • Shaw, Alexander James
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Whitehall Road, Bristol, BS5 9BH, England

      IIF 109
  • Shaw, Alexander James
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Hill Farm, Tytherington Hill, Tytherington, Wotton-under-edge, GL12 8QA, England

      IIF 110
  • Shaw, Alexander James
    British general manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Hill Farm, Tytherington Hill, Tytherington, Wotton-under-edge, GL12 8QA, England

      IIF 111
  • Simpson, Heidi Gaynor
    British cafe manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, United Kingdom

      IIF 112 IIF 113
  • Smith, Judith Claire
    British cafe manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 21, Devonshire Place, Harrogate, HG1 4AA, England

      IIF 114
  • Smith, Judith Claire
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Apartment, 21 Devonshire Place, Harrogate, North Yorkshire, HG1 4AA, England

      IIF 115
  • Sadie May Patterson
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 116
  • Samer Saad Khedr
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Green Medaw Court, 75 Row Green, London, NW9 0PN

      IIF 117
    • icon of address Suite 202, 60 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 118
  • Whitfield, Emily Jane
    British manager born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Brenda Road, Hartlepool, TS25 1XJ, England

      IIF 119
  • Wood, Louise Irene
    British cafe manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 120
  • Ayres, Jordan
    British cafe manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41fri Treewalk, Firtree Walk, Northampton, NN3 3DS, England

      IIF 121
  • Crow, Alexandra Beatrice
    British cafe manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Cannon Street, Lincoln, LN2 5EG, England

      IIF 122
  • Dunkley, Catherine Lorraine
    British cafe manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Prospect Close, Wollaston, Wellingborough, NN29 7SP, England

      IIF 123
  • Edwards, Julie Catherine
    British caterer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 124
  • Foale, Jade
    British cafe manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dodbrooke Court, Rack Park Road, Kingsbridge, TQ7 1DS, England

      IIF 125
  • Goddard, David Leslie Charles
    British cafe manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bright Wire Crescent, Eastleigh, SO50 5SQ, England

      IIF 126
  • Goddard, David Leslie Charles
    British service engineer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bright Wire Crescent, Eastleigh, SO50 5SQ, England

      IIF 127
  • Goldsmith, Jaime Ellen
    British cafe manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Square, Wimborne, Dorset, BH21 1PS, United Kingdom

      IIF 128
  • Mclaughlin, Nadine Michelle
    British cafe manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, England

      IIF 129
  • Miss Theodora Charlotte Olivia Naish
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Project Climbing Centre, Dolphin Centre, Poole, BH15 1UD, England

      IIF 130
  • Mr Matthew Alexander Neel
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 131
    • icon of address Flat 4 Tufnell Mansions, 73 Anson Road, London, N7 0AT, England

      IIF 132
  • Mr Richard Antony Maguire
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Porkellis, Helston, TR13 0LB, United Kingdom

      IIF 133
  • Mrs Natalie Louise Bonnici Headley
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Upper Borough Walls, Bath, BA1 1RG, England

      IIF 134
  • Noel, Christopher Paul Edwin
    British cafe manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Well Road, Maidstone, Kent, ME14 1XL, United Kingdom

      IIF 135
  • Pritchard, Sophie Kadeja
    British cafe manager born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hillstation Community Cafe, Telegraph Hill Centre, Kitto Road, London, SE14 5TW, England

      IIF 136
  • Wardle, Joanne
    British driving instructor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Quarry Lane, Dinnington, South Yorkshire, S25 4DB

      IIF 137
  • Williams, James Lloyd
    British cafe manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Hall, Market Place, Longnor, Buxton, SK17 0NT, England

      IIF 138
  • Williams, James Lloyd
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282 Buxton Road, Macclesfield, Cheshire, SK11 7EU, England

      IIF 139
  • Eastwood, Natalie
    British cafe manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hallams Lane, Beeston, Nottingham, NG9 5FH

      IIF 140
  • Eastwood, Natalie
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hallams Lane, Beeston, Nottingham, NG9 5FH, England

      IIF 141
  • Littlewood, Charlotte Sophie
    British cafe manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harewood Avenue, Heysham, Morecambe, LA3 1JQ, England

      IIF 142
  • Littlewood, Charlotte Sophie
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harewood Avenue, Heysham, Morecambe, LA3 1JQ, England

      IIF 143
  • Maguire, Richard Antony
    English cafe manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Porkellis, Helston, TR13 0LB, United Kingdom

      IIF 144
  • Miss Charlotte Sophie Littlewood
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harewood Avenue, Heysham, Morecambe, LA3 1JQ, England

      IIF 145
  • Mrs Emma Louise Geldart
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Llys Onnen, Victoria Park, Deganwy, Conwy, LL31 9EZ, United Kingdom

      IIF 146
  • Mrs Natalie Louise Bonnici-headley
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Upper Borough Walls, Bath, BA1 1RG, England

      IIF 147
  • Ms Sonalben Zalavadiya
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 42, The Howard Centre, Howardsgate, Welwyn Garden City, Hertfordshire, AL8 6HA, England

      IIF 148
  • Perry, Richard Lee
    English cafe manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Broomville Avenue, Broomville Avenue, Sale, M33 3DD, United Kingdom

      IIF 149
  • Woodhouse, Linda Jean
    English cafe manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 23 East Bawtry Road, Rotherham, S60 4BX, England

      IIF 150
  • Bonnici Headley, Natalie Louise
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Upper Borough Walls, Bath, BA1 1RG, England

      IIF 151
  • Edwards, Julie
    British cafe manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 152
  • Edwards, Julie
    British catering manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 153
  • Edwards, Julie
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, United Kingdom

      IIF 154
  • Edwards, Julie
    British local goverment manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houing Department, 64 Victoria Street, London, SW1E 6QP, England

      IIF 155
  • Edwards, Julie
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 156
  • Ireland, Sarah
    British cafe manager born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Wester Cleddens Road, Bishopbriggs, Glasgow, G64 2NH

      IIF 157
  • Mr Noah Redfern
    British born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28-30, Wind Street, Swansea, SA1 1DZ

      IIF 158
    • icon of address 3, Victoria Street, Uplands, Swansea, Wales, SA2 0NE

      IIF 159
    • icon of address 38, Uplands Cresent, Uplands, Swansea, South Wales, SA2 0PG

      IIF 160
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 161
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 162 IIF 163 IIF 164
  • Mrs Emma Louise Rayner
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Colwyn Avenue, Rhos On Sea, Colwyn Bay, LL28 4RB, Wales

      IIF 165
  • Mrs Fiona Edna Helen Lampshire
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sefster, Bridge Of Walls, Shetland, Shetland Islands, ZE29NS, Scotland

      IIF 166
  • Mrs Jacqueline Macdonald
    Scottish born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taigh Fearna, Lochalsh Business Park, Auchtertyre, Kyle, Highland, IV40 8EG, Scotland

      IIF 167
  • Neel, Matthew Alexander
    English cafe manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fortess Rd, London, NW5 2HR, United Kingdom

      IIF 168
  • Neel, Matthew Alexander
    English cafe owner/director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Tufnell Mansions, 73 Anson Road, London, N7 0AT, England

      IIF 169
  • Neel, Matthew Alexander
    English manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 73 Anson Road, London, N7 0AT

      IIF 170
  • Bonnici-headley, Natalie Louise
    British cafe manager born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Upper Borough Walls, Bath, BA1 1RG, England

      IIF 171 IIF 172
  • Gillies, Jacqueline
    British director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Roman Court, Pathhead, EH37 5AH, Scotland

      IIF 173
  • Gillies, Jacqueline
    British marketing consultant born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Roman Court, Pathhead, Midlothian, EH37 5AH, Scotland

      IIF 174
  • Kennedy, Keri Ann
    British cafe born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Stirling Avenue, Stirling Avenue, Bearsden, Glasgow, G61 1PD, Scotland

      IIF 175
  • Kennedy, Keri Ann
    British cafe manager born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Borron Street, Port Dundas Business Park, Glasgow, G4 9XG, Scotland

      IIF 176
  • Lampshire, Fiona Edna Helen
    British cafe manager born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sefster, Bridge Of Walls, Shetland, Shetland Islands, ZE2 9NS, Scotland

      IIF 177
  • Macleod, Jean
    British cafe manager born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carnan, Iochdar, South Uist, Western Isles, HS8 5QX, Scotland

      IIF 178
  • Mr Nourdoan Nejdetov Saliev
    Bulgarian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rowland Crescent, Chigwell, IG7 6HU, England

      IIF 179
  • Mrs Alexis Isadora Noel
    Australian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 180
  • Mrs Joan Alexander Kerr
    Scottish born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anne-marie Doran
    British born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Highfield Crescent, Abergavenny, NP7 6DA, Wales

      IIF 183
  • Coates, Sandra Ann
    British cafe manager born in January 1950

    Registered addresses and corresponding companies
    • icon of address 275 Beacon Park Road, Beacon Park, Plymouth, Devon, PL2 3JP

      IIF 184
  • Duckworth, Annie Sheila
    British cafe manager born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clifton, Llangennith, Swansea, SA3 1HU, Wales

      IIF 185
  • Edwards, Julie Anne
    British cafe manager born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverpolly Salmon Farm, Ullapool, Ross-shire, IV26 2YB

      IIF 186
  • Edwards, Julie Anne
    British catering manager born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coigach Community Hall, Achiltibuie, Ullapool, Ross-shire, IV26 2YG

      IIF 187
  • Edwards, Julie Anne
    British marketing & sales born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverpolly Salmon Farm, Ullapool, Ross-shire, IV26 2YB

      IIF 188
  • Gillies, Jacqueline
    British director born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Cuil, Uig, Portree, IV51 9YD, Scotland

      IIF 189
  • Gillies, Jacqueline
    British none born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hawthorn Cottage, Somerled Square, Portree, Isle Of Skye, IV51 9EH, Scotland

      IIF 190
  • Modahl, Jose Vicente Leiva

    Registered addresses and corresponding companies
    • icon of address 24 Goulden Road, Manchester, M20 4ZF, England

      IIF 191
  • Mr Bhavyesh Dalal
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Seagrave Drive, Oadby, Leicester, LE2 5GH, England

      IIF 192
  • Mrs Helen Jollands
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 193
  • Naish, Theodora Charlotte Olivia
    British businesswoman born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Project Office, Dolphin Centre, Poole, BH15 1UD, United Kingdom

      IIF 194
  • Naish, Theodora Charlotte Olivia
    British cafe manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Project Climbing Centre, Dolphin Centre, Poole, BH15 1UD, England

      IIF 195
  • Done, Charlotte Jane
    British cafe manager born in March 1967

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat 115 Ashley Road, Bristol, Somerset, BS6 5NU

      IIF 196
  • Doran, Anne-marie
    British cafe manager born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Highfield Crescent, Abergavenny, NP7 6DA, Wales

      IIF 197
  • Geldart, Emma Louise
    British cafe manager born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Llys Onnen, Victoria Park, Deganwy, Conwy, LL31 9EZ, United Kingdom

      IIF 198
  • Gkikas, Alexandros
    Greek cafe manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Gray's Inn Road, London, WC1X 8LT, United Kingdom

      IIF 199
  • Gkikas, Alexandros
    Greek manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Gray's Inn Road, London, WC1X 8LT, England

      IIF 200
  • Ireland, Sarah
    British nursery teacher born in January 1957

    Registered addresses and corresponding companies
    • icon of address 9 Glenwood Place, Lenzie, Glasgow, Lanarkshire, G66 4DT

      IIF 201
    • icon of address 4 Pinewood Court, Lenzie, Lanarkshire, G66 4JW

      IIF 202
  • Miss Rose Geraedts
    Dutch born in December 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bailea, Llanddeusant, Llangadog, SA19 9TN

      IIF 203
  • Mr Mohammed Maizia
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New House, Parton Road, Churchdown, Gloucestershire, GL3 2JJ, United Kingdom

      IIF 204
    • icon of address 282 Carr Road, Northolt, Uxbridge, Middlesex, UB5 4RH, England

      IIF 205
  • Mr Nicholas Alexander Forbes
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40-42, Queen Charlotte Street, Edinburgh, EH6 6AT, Scotland

      IIF 206
  • Mrs Helena Anna Thompson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Layters Avenue, Chalfont St Peter, Gerrards Cross, Bucks, SL9 9HP, United Kingdom

      IIF 207 IIF 208
  • Ms Joanne Wardle
    British born in June 1974

    Resident in United Kingdom

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

      IIF 209
  • Ms Susan Belinda Eley
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coalhouse Fort, Princess Margaret Road, East Tilbury, Tilbury, RM18 8PB, United Kingdom

      IIF 210
  • Noel, Alexis Isadora
    Australian cafe manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 211
  • Rayner, Emma Louise
    British cafe owner born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Colwyn Avenue, Rhos On Sea, Colwyn Bay, LL28 4RB, Wales

      IIF 212
  • Redfern, Noah
    British cafe manager born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Uplands Cresent, Uplands, Swansea, South Wales, SA2 0PG, Wales

      IIF 213
  • Redfern, Noah
    British company director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28-30, Wind Street, Swansea, SA1 1DZ

      IIF 214
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 215
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 216 IIF 217 IIF 218
  • Redfern, Noah
    British director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Elgin Street, Manselton, Swansea, SA5 8QF, United Kingdom

      IIF 219
    • icon of address 3, Victoria Street, Uplands, Swansea, Wales, SA2 0NE, Wales

      IIF 220
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 221
  • Redfern, Noah
    British company director born in August 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 222
  • Wood, Michael Edward David
    British cafe manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address 15, Pinecroft, Hemel Hempstead, Hertfordshire, HP3 8AW, United Kingdom

      IIF 223
  • Eley, Susan Belinda
    British cafe manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coalhouse Fort, Princess Margaret Road, East Tilbury, Tilbury, RM18 8PB, United Kingdom

      IIF 224
  • Forbes, Nicholas Alexander
    Scottish cafe manager born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40-42, Queen Charlotte Street, Edinburgh, EH6 6AT, Scotland

      IIF 225
  • Kerr, Joan Alexander
    Scottish cafe manager born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Hutchison View, Edinburgh, Midlothian, EH14 1RX

      IIF 226
  • Lee, Georgina Sydney
    British cafe manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Sidwells Centre, Sidwell Street, Exeter, EX4 6NN, United Kingdom

      IIF 227
  • Mr Benjamin Richard Murphy
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Kensington Gardens, Brighton, East Sussex, BN1 4AL, England

      IIF 228
  • Mrs Aparecida Maria Turner
    Brazilian born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1394, Dumbarton Road, Glasgow, G14 9EY, United Kingdom

      IIF 229
    • icon of address 8 Douglas Street, Hamilton, Lanarkshire, ML3 0BP, Scotland

      IIF 230
  • Mrs Christine Ann Davies
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Bebington, Wirral, CH63 3EA, United Kingdom

      IIF 231
    • icon of address C A Davies 85, Church Road, Bebington, Wirral, Merseyside, CH63 3EA

      IIF 232
  • Mrs Claire Ormrod
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Bowden Lane, Chapel-en-le-frith, High Peak, SK23 0JQ, England

      IIF 233
  • Mrs Natalie Louise Bonnici-headley
    Maltese born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 11 Upper Borough Walls, Bath, BA1 1RG, England

      IIF 234
  • Smith, Judith Clare
    British student born in March 1976

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, 100 Silverhill Road, Bradford, West Yorkshire, BD3 7JJ

      IIF 235
  • Turner, Aparecida Maria
    Brazilian cafe manager born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1394, Dumbarton Road, Glasgow, G14 9EY, Scotland

      IIF 236
  • Zalavadiya, Sonalben
    Indian manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 42, The Howard Centre, Howardsgate, Welwyn Garden City, Hertfordshire, AL8 6HA, England

      IIF 237
  • Mclaughlin, Nadine Michelle
    British cafe manager

    Registered addresses and corresponding companies
    • icon of address 22, Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, England

      IIF 238
  • Mr Bernard Hughes
    British born in January 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Upper English Street, Armagh, BT61 7LG, Northern Ireland

      IIF 239
  • Mr Edward Benjamin Hawkes
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91a, Ferriby Road, Hessle, East Yorkshire, HU13 0HU, United Kingdom

      IIF 240
  • Mr Nourdoan Nejdetov Saliev
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean Air House, Suite 202,1st Floor, 750-760 High Road Leytonstone, London, E11 3AW, United Kingdom

      IIF 241
  • Mrs Miranda Haston-jupe
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Plantation Road, Faversham, ME13 8QU, United Kingdom

      IIF 242
  • Ms Theodora Naish
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, The Old School, Park Road, Frome, BA11 1EU, England

      IIF 243
    • icon of address Unit 1, Unit 1, Station Approach, Frome, BA11 1RE, England

      IIF 244
  • Saliev, Nourdoan Nejdetov
    Bulgarian cafe manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean Air House, Suite 202,1st Floor, 750-760 High Road Leytonstone, London, E11 3AW, United Kingdom

      IIF 245
  • Saliev, Nourdoan Nejdetov
    Bulgarian company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rowland Crescent, Chigwell, IG7 6HU, England

      IIF 246
  • Silvester, Edward Arthur
    British cafe manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address Glan Ffrwd, Brynrefail, Caernarfon, Gwynedd, LL55 3NR

      IIF 247
  • Thompson, Helena Anna
    British

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 248
  • Thompson, Helena Anna
    British director

    Registered addresses and corresponding companies
    • icon of address 20a, Plantagenet Road, New Barnet, Hertfordshire, EN5 5JG, United Kingdom

      IIF 249
  • Varanauskaite, Meda
    Lithuanian studying and working as teacher's assistant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Earlham West Centre, Norwich, NR5 8AD, United Kingdom

      IIF 250
  • Varanauskaite, Meda
    Lithuanian cafe manager born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Earlham West Centre, Norwich, NR5 8AD, United Kingdom

      IIF 251
  • Beveridge, Steven
    Scottish cafe manager born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Queens Meadow, Coaltown, Glenrothes, KY7 6GZ, Scotland

      IIF 252
  • Broad, Carol Anne
    British cafe manager born in December 1945

    Registered addresses and corresponding companies
    • icon of address 29 Selsey Avenue, Clacton On Sea, Essex, CO15 1NQ

      IIF 253
  • Collins Read, Leonie
    British cafe manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Liverpool House, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 254
  • Done, Charlotte Jane
    British catering manager

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat 115 Ashley Road, Bristol, Somerset, BS6 5NU

      IIF 255
  • Geldart, Emma Louise
    British

    Registered addresses and corresponding companies
    • icon of address 1, Llys Onnen, Victoria Park, Deganwy, Conwy, LL31 9EZ, United Kingdom

      IIF 256
  • Holmyard, Gaynor Giselle
    British cafe manager born in October 1957

    Registered addresses and corresponding companies
    • icon of address 7b Old Bank Cottage, Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

      IIF 257
  • Murphy, Benjamin Richard
    British cafe manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Kensington Gardens, Brighton, East Sussex, BN1 4AL, England

      IIF 258
  • Mr Edward Finbar Nelson Barry
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 66 Hammersmith Grove, London, W6 7HA, England

      IIF 259
    • icon of address Flat 4, 66 Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 260 IIF 261 IIF 262
  • Mrs Dannielle Patrick-bailey
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Leicester Street, Bulkington, CV12 9NQ, United Kingdom

      IIF 263
  • Mrs Heidi Gaynor Simpson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, North Courtyard, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, England

      IIF 264
  • Pater, Tom Richard
    British managing editor

    Registered addresses and corresponding companies
    • icon of address 247, Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6QB, England

      IIF 265
  • Silvester, Edward Arthur
    British manager

    Registered addresses and corresponding companies
    • icon of address Glan Ffrwd, Brynrefail, Caernarfon, Gwynedd, LL55 3NR

      IIF 266
  • Thompson, Helena Anna
    British cafe manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Layters Avenue, Chalfont St Peter, Gerrards Cross, Bucks, SL9 9HP, United Kingdom

      IIF 267
  • Thompson, Helena Anna
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Layters Avenue, Chalfont St Peter, Buckinghamshire, SL9 9HP

      IIF 268
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 269
    • icon of address 20a, Plantagenet Road, New Barnet, Hertfordshire, EN5 5JG, United Kingdom

      IIF 270
  • Thompson, Helena Anna
    British secretary born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 271
  • Theodora Charlotte Olivia Naish
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Project Climbing Centre, Dolphin Centre, Poole, BH15 1UD, England

      IIF 272
  • Wardle, Joanne
    British cafe manager

    Registered addresses and corresponding companies
    • icon of address 11, Quarry Lane, Dinnington, South Yorkshire, S25 4DB

      IIF 273
  • Dalal, Bhavyesh
    British cafe manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268-270, Catherine Street, Leicester, LE4 6GD, United Kingdom

      IIF 274
  • Dalal, Bhavyesh
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shreeji Krvpa 1a, The Common, Evington, Leicester, LE5 6EA

      IIF 275
  • Davies, Christine Ann
    British administrator born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Bebington, Wirral, CH63 3EA, United Kingdom

      IIF 276
  • Davies, Christine Ann
    British cafe manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Bebington, Wirral, Merseyside, CH63 3EA, United Kingdom

      IIF 277
  • Davies, Christine Ann
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C A Davies 85, Church Road, Bebington, Wirral, Merseyside, CH63 3EA, England

      IIF 278
  • Ford, Carmelina
    British cafe manager born in June 1967

    Resident in United Kingdom

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

      IIF 279
  • Haston-jupe, Miranda
    British cafe manager born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Plantation Road, Faversham, ME13 8QU, United Kingdom

      IIF 280
  • Herd, Mylene
    British cafe manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Dunlin, Stewartfield, East Kilbride, South Lanarkshire, G74 4RX, United Kingdom

      IIF 281
  • Holmyard, Gaynor Giselle
    British cafe manager

    Registered addresses and corresponding companies
    • icon of address 7b Old Bank Cottage, Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

      IIF 282
  • Hughes, Bernard
    British cafe manager born in January 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Upper English Street, Armagh, BT61 7LG, Northern Ireland

      IIF 283
  • Hughes, Bernard
    British driver born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rosies Way, Buckles Lane, South Ockendon, Essex, RM15 6RW, United Kingdom

      IIF 284
  • Macdonald, Jacqueline
    Scottish cafe manager born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taigh Fearna, Lochalsh Business Park, Auchtertyre, Kyle, Highland, IV40 8EG, Scotland

      IIF 285
  • Maizia, Mohammed
    British cafe manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Harris Close, Churchdown, Gloucestershire, GL3 2NQ

      IIF 286
  • Maizia, Mohammed
    British shop proprietor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282 Carr Road, Northolt, Uxbridge, Middlesex, UB5 4RH, England

      IIF 287
  • Mr Alexandros Gkikas
    Greek born in March 1984

    Resident in United Kingdom

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

      IIF 288
  • Mr Bernard Hughes
    Irish born in January 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Clay Road, Keady, Co. Armagh, BT60 3QY, Northern Ireland

      IIF 289
  • Mr Bernard James Hughes
    Irish born in January 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 174 Castleblayney Road, Keady, Co. Armagh, BT60 3HU, Northern Ireland

      IIF 290
  • Mr. David Wah Mong Cheng
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dewley Court, Westway Industrial Park, Throckley, Newcastle Upon Tyne, NE15 9AW, United Kingdom

      IIF 291
  • Ogrodnik, Aleksandra
    British

    Registered addresses and corresponding companies
    • icon of address 334 Western Avenue, Acton, London, W3 0PL

      IIF 292
  • Vicente Modahl, Jose Vicente
    British

    Registered addresses and corresponding companies
    • icon of address 24, Goulden Road, Manchester, Lancs, M20 4ZF, England

      IIF 293
  • Wood, Louise Irene
    British cafe manager

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 294
  • Baronio, Daniel Antonello
    Italian cafe manager born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15 Brandon House, 23-25 Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 295
  • Baronio, Daniel Antonello
    Italian cafe restaurant born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Muir Street, Hamilton, Lanarkshire, ML3 6EP, United Kingdom

      IIF 296
  • Baronio, Daniel Antonello
    Italian waiter born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o John H Miller Ca, Unit 15 Brandon House, 23-25 Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 297
  • Barry, Edward Finbar Nelson
    British cafe manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 66 Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 298
  • Barry, Edward Finbar Nelson
    British founder of over under born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shilton House, The Hill, Shilton, Burford, OX18 4AG, United Kingdom

      IIF 299
  • Beard, Thomas
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Downend Road, Fishponds, Bristol, BS16 5AP, England

      IIF 300
  • Bonnici, Natalie Louise
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Wick, Bristol, BS30 5QH, United Kingdom

      IIF 301
  • Davies, Christine Ann
    British chief executive - charity born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Salamanca Place, London, SE1 7HB, England

      IIF 302
  • Davies, Christine Ann
    British director education born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, Shrewsbury, Shropshire, SY3 0BW

      IIF 303
  • Davies, Christine Ann
    British local government officer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, Shrewsbury, Shropshire, SY3 0BW

      IIF 304
  • Davies, Christine Ann
    British retired born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 305
    • icon of address Brunel Building, Premier League Charitable Fund, 57 North Wharf Road, London, W2 1HQ, England

      IIF 306
    • icon of address Hillcrest House, Lyth Bank, Shrewsbury, SY3 0BW, United Kingdom

      IIF 307
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 308
  • Davies, Christine Ann
    British sales manager born in April 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 4 Corston Hollow 13 Woodlands Road, Flat 4 Corston Hollow, 13 Woodlands Road, Redhill, Surrey, RH1 6BU, Great Britain

      IIF 309
    • icon of address Flat 4 Corston Hollow, Flat 4 Corston Hollow, 13 Woodlands Road, Redhill, Surrey, RH1 6BU, Great Britain

      IIF 310
  • Davies, Christine Ann
    British supervisor born in April 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 4 13 Woodlands Road, Redhill, Surrey, RH1 6BU

      IIF 311
  • Hawkes, Edward Benjamin
    British cafe manager born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sylvester Court, Beverley, East Yorkshire, HU17 8DZ, United Kingdom

      IIF 312
  • Jollands, Helen
    British cafe manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 313
  • Loudon, Thomas Alexander
    British cafe manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Alexandra Road, Norwich, Norfolk, NR2 3EA

      IIF 314
  • Myrianthous, Alexandra
    British cafe manager born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Burr Street, Dunstable, Bedfordshire, LU6 3AG, United Kingdom

      IIF 315
  • Mr Bernard Hughes
    Irish born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41a, Trainor Crescent, Crossmaglen, Newry, BT35 9DP, Northern Ireland

      IIF 316
  • Naish, Theodora
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Unit 1, Station Approach, Frome, BA11 1RE, England

      IIF 317
  • Naish, Theodora
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, The Old School, Park Road, Frome, BA11 1EU, England

      IIF 318
  • Simpson, Heidi Gaynor
    British cafe manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, North Courtyard, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ, England

      IIF 319
  • Sturdee, Analiza Dela Cruz
    British cafe manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, The Linn, Kelso, TD5 8EX, United Kingdom

      IIF 320
  • Tome Fernandez, Emma Dawn
    British cafe manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Daisy Close, Cambridge, Cambridgeshire, CB4 3XH

      IIF 321
  • Whitfield, Emily Jane
    British cafe manager born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Unit 13, Tees Bay Retail Park, Hartlepool, Durham, TS25 1XJ, United Kingdom

      IIF 322
  • Alexandra Myrianthous
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 323
    • icon of address 6, Burr Street, Dunstable, Bedfordshire, LU6 3AG, United Kingdom

      IIF 324
  • Analiza Dela Cruz Sturdee
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, The Linn, Kelso, TD5 8EX, United Kingdom

      IIF 325
  • Cheng, David Wah Mong, Mr.
    British cafe manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dewley Court, Westway Industrial Park, Throckley, Newcastle Upon Tyne, NE15 9AW, United Kingdom

      IIF 326
  • Deedigan, Thomas
    British cafe manager born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Davenport Avenue, Manchester, M20 3ET, United Kingdom

      IIF 327
  • Devitt, Andrea Sharon

    Registered addresses and corresponding companies
    • icon of address 4, Whitefields Crescent, Solihull, West Midlands, B91 3NU, United Kingdom

      IIF 328
  • Donaldson, Pauline
    British cafe manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodchurch Methodist Church, Pemberton Road, Wirral, Merseyside, CH49 8JL, United Kingdom

      IIF 329
  • Geraedts, Rose
    Dutch cafe manager born in December 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bailea Barns, Llanddeusant, Llangadog, Dyfed, SA19 9TN, Wales

      IIF 330
  • Hibberd, Alexander
    British teacher born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Flat, 5 Station Road, Newton Abbot, TQ12 2JE, England

      IIF 331
  • Hughes, Bernard
    Irish mechanic born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41a, Trainor Crescent, Crossmaglen, Newry, BT35 9DP, Northern Ireland

      IIF 332
  • Hughes, Bernard
    Irish irish born in January 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Clay Road, Keady, Co. Armagh, BT60 3QY, Northern Ireland

      IIF 333
  • Miss Lydia Catherine Anson Crouch
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cooper Street, Bideford, Devon, EX39 2DA, England

      IIF 334
  • Mr Giorgio Del Gaudio
    Italian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Connersville Way Flat 36 Heritage Court, Connersville Way 127, Flat 36 Heritage Court, Croydon, CR0 4FN, United Kingdom

      IIF 335
  • Mrs Natalie Louise Bonnici Headley
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wesleyan Chapel, Wesley Lane, Bristol, BS30 8BH, England

      IIF 336
  • Mrs Yorusalem Tedros
    Eritrean born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Prescot Road, Fairfield, Liverpool, L7 0JA, United Kingdom

      IIF 337
  • Wardle, Joanne
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 338
  • Whalley, Yvonne
    British cafe manager born in December 1958

    Resident in Unite Dkingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Wheatley Business Park, Old London Road, Oxford, OX33 1XW, United Kingdom

      IIF 339
  • Crouch, Lydia Catherine Anson
    British cafe manager born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cooper Street, Bideford, Devon, EX39 2DA, England

      IIF 340
  • Hughes, Bernard James
    Irish manager born in January 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 174 Castleblayney Road, Keady, Co. Armagh, BT60 3HU, Northern Ireland

      IIF 341
  • Illidge, Harvey
    British cafe manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Jackson Street, Burtonwood, Warrington, WA5 4HN, England

      IIF 342
  • Julie, Edwards
    Gb company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Paddock Road Skelmersdale, 11 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 343
  • Leiva Modahl, Jose Vicente
    Spanish cafe manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Lane, Barnstaple, EX31 1BH, United Kingdom

      IIF 344
  • Leiva Modahl, Jose Vicente
    Spanish ceo born in January 1960

    Resident in United Kingdom

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

      IIF 345
  • Leiva Modahl, Jose Vicente
    Spanish company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Goulden Road, Manchester, M20 4ZF, United Kingdom

      IIF 346
  • Leiva Modahl, Jose Vicente
    Spanish director born in January 1960

    Resident in United Kingdom

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

      IIF 347
  • Leiva Modahl, Jose Vicente
    Spanish director of sport born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Goulden Road, Manchester, Lancs, M20 4ZF, England

      IIF 348
  • Leiva Modahl, Jose Vicente
    Spanish sports management born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Goulden Road, Manchester, M20 4ZF, United Kingdom

      IIF 349
  • Leiva-modahl, Jose Vicente
    Norwegian diurector born in January 1960

    Resident in United Kingdom

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

      IIF 350
  • Mrs Ozlem Yildirim Temelli
    Turkish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dunmowe Way, Fulbourn, Cambridge, CB21 5HW, United Kingdom

      IIF 351
  • Mrs Sonalben Zalavadiya
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Feather Dell, Hatfield, Hertfordshire, AL108DE, United Kingdom

      IIF 352
  • Ormrod, Claire
    British cafe manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Bowden Lane, Chapel-en-le-frith, High Peak, SK23 0JQ, England

      IIF 353
  • Patrick-bailey, Dannielle
    British cafe manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Leicester Street, Bulkington, CV12 9NQ, United Kingdom

      IIF 354
  • Pritchard, Sophie
    British cafe manager born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Gothenburg Court, Bailey Street, London, SE8 5EY, United Kingdom

      IIF 355
  • Bonnici Headley, Natalie Louise
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wesleyan Chapel, Wesley Lane, Bristol, BS30 8BH, England

      IIF 356
  • Leiva Modahl, Jose Vicente

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

      IIF 357 IIF 358
    • icon of address 24, Goulden Road, Manchester, M20 4ZF, United Kingdom

      IIF 359
  • Leiva-modahl, Jose Vicente

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

      IIF 360
  • Maizia, Mohammed

    Registered addresses and corresponding companies
    • icon of address 233 Pirton Lane, Churchdown, Gloucestershire, GL3 2QH

      IIF 361
  • Miss Rosemarijn Marie Henriette Geraedts
    Dutch born in December 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old School, The Welsh Rarebit Centre, The Old School, Defynnog, Powys, LD3 8SL, Wales

      IIF 362
  • Rayner, Emma Louise

    Registered addresses and corresponding companies
    • icon of address 9, Kirklands Avenue, Baildon, Shipley, BD17 6EQ, England

      IIF 363
  • Thompson, Helena Anna

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA

      IIF 364
  • Gkikas, Alexandros
    Greek director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 72 Grove Lane, London, Greater London, SE5 8TW, United Kingdom

      IIF 365
  • Gkikas, Alexandros
    Greek enterpreneur born in March 1984

    Resident in United Kingdom

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

      IIF 366
  • Kelleher, Paddy
    Irish cafe manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46/6, Cockburn Street, Edinburgh, EH1 1PB, United Kingdom

      IIF 367
  • Silvana Correa De Castro
    Brazilian born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Cosham, Portsmouth, PO6 3BL, United Kingdom

      IIF 368
  • Tedros, Yorusalem

    Registered addresses and corresponding companies
    • icon of address 70, Prescot Road, Fairfield, Liverpool, Merseyside, L7 0JA, United Kingdom

      IIF 369
  • Tedros, Yorusalem
    Eritrean cafe manager born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Prescot Road, Fairfield, Liverpool, Merseyside, L7 0JA, United Kingdom

      IIF 370
  • Thompson, Helena

    Registered addresses and corresponding companies
    • icon of address 4, Layters Avenue, Chalfont St Peter, Gerrards Cross, Bucks, SL9 9HP, United Kingdom

      IIF 371
  • Correa De Castro, Silvana
    Brazilian cafe manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Cosham, Portsmouth, PO6 3BL, United Kingdom

      IIF 372
  • Del Gaudio, Giorgio
    Italian cafe manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Connersville Way Flat 36 Heritage Court, Connersville Way 127, Flat 36 Heritage Court, Croydon, CR0 4FN, United Kingdom

      IIF 373
  • Del Gaudio, Giorgio
    Italian manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Connersville Way, Connersville Way, Croydon, CR0 4FN, United Kingdom

      IIF 374
  • Del Gaudio, Giorgio
    Italian sales born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183a Norbury Crescent, Norbury Crescent, London, SW16 4JX, England

      IIF 375
  • Geraedts, Roos
    Dutch restauranteur born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailea, Llanddeusant, Llangadog, SA19 9TN, Wales

      IIF 376
  • Naish, Theodora Charlotte Olivia
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Project Climbing Centre, Dolphin Centre, Poole, BH15 1UD, England

      IIF 377
  • Ogrodnik, Aleksandra
    Polish cafe manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Western Avenue, Acton, London, W3 0PL, United Kingdom

      IIF 378
  • Yildirim Temelli, Ozlem
    Turkish cafe manager born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dunmowe Way, Fulbourn, Cambridge, CB21 5HW, United Kingdom

      IIF 379
  • Zalavadiya, Sonalben
    Indian cafe manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Feather Dell, Hatfield, Hertfordshire, AL108DE, United Kingdom

      IIF 380
  • Lesinska-ozdemir, Katarzyna
    Polish cafe manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, High Street, Bromley, BR1 1PQ, England

      IIF 381
child relation
Offspring entities and appointments
Active 163
  • 1
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 336 Western Avenue, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 378 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78a High Street, Wick, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 92 - Director → ME
  • 5
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,984 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 221 - Director → ME
  • 6
    icon of address 1 Henshaw Close, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    MADDER ROSE CAFE LIMITED - 2014-01-07
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Rowland Crescent, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Top Flat, 5 Station Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 331 - Director → ME
  • 10
    icon of address C/o Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,829 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 60 Upper English Street, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,931 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 15 Rosies Way, Buckles Lane, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 284 - Director → ME
  • 13
    icon of address 57 High St, Coldstream, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Tower Hill Farm Tytherington Hill, Tytherington, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2021-12-10 ~ dissolved
    IIF 357 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 349 - Director → ME
    icon of calendar 2017-08-23 ~ dissolved
    IIF 359 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    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
  • 17
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor, 11 Upper Borough Walls, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,187 GBP2024-06-30
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Pcr (bristol) Llp The Basement, Alma Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20 Colwyn Avenue, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 81 High Street, Cosham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 48 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,628 GBP2023-12-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 200 - Director → ME
  • 23
    icon of address Suite 9 30 Bancroft, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address 28a Bowden Lane, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 30 Gothenburg Court Bailey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 355 - Director → ME
  • 26
    icon of address 19 Dewley Court, Westway Industrial Park, Throckley, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 18 Highfield Crescent, Abergavenny, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 34 Hallams Lane, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    HCOM GLOBAL NETWORKS LIMITED - 2003-01-22
    icon of address 17 Prospect Close, Wollaston, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,560 GBP2019-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Linacre Community Centre, 46 Linacre Lane, Bootle, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 61 - Director → ME
  • 31
    LARNIE LIMITED - 2018-12-18
    icon of address Unit 9a Borron Street, Port Dundas Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,194 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 59 Bright Wire Crescent, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 118 Lingfield Avenue, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 279 - Director → ME
  • 34
    icon of address Suite 202 60 Crown House, North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 118 - Has significant influence or controlOE
  • 35
    icon of address 9 Churchfields, Dartmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 8 Dodbrooke Court, Rack Park Road, Kingsbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 125 - Director → ME
  • 37
    icon of address Bailea, Llanddeusant, Llangadog
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 203 - Has significant influence or controlOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Tower Hill Farm Tytherington Hill, Tytherington, Wotton-under-edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,674 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 1 Poultry Office 05-104, 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,628 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 40
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2019-12-31
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-12-01 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4 Irvine Place, Wickford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Office 8, North Courtyard The Courtyard, Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    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
  • 43
    icon of address Office 8, North Court The Courtyard, Woodlands, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Office 8, North Court The Courtyard, Woodlands, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    XO2 FASHION LIMITED - 2016-09-21
    icon of address Woodland View 478-482 Manchester Road East, Worsley, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 46
    icon of address 40-42 Queen Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Ground Floor 4 Chapel Row, Queen Square, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 91 - Director → ME
  • 48
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 344 - Director → ME
  • 49
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 46/6 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 367 - Director → ME
  • 51
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 17 Seagrave Drive, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,760 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 10 Plantation Road Plantation Road, Faversham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Glenrothes Baptist Church, Falkland Gate, Glenrothes, Fife, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 252 - Director → ME
  • 55
    THE EXCHANGE CREATIVE COMMUNITY C.I.C. - 2020-09-29
    icon of address The Meadow, 3 Northumberland Street, Morecambe, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 57 - Director → ME
  • 56
    icon of address 8 Clay Road, Keady, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 25 Essex Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 365 - Director → ME
  • 58
    STARSHOT LIMITED - 2018-07-05
    icon of address Units 16 Rockhaven Business Centre, Malthouse Lane, Frome, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 321 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-05-30 ~ dissolved
    IIF 328 - Secretary → ME
  • 60
    icon of address 1 Green Medaw Court, 75 Row Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,064 GBP2019-02-28
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 61
    icon of address 56 Holcombe Green, Bath, Banes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Hebridean Jewellery, Carnan, Iochdar, South Uist, Western Isles
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    826,921 GBP2024-02-29
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 178 - Director → ME
  • 63
    HILL GATE SOCIAL ENTERPRISE LTD - 2019-04-25
    icon of address The Hillstation Community Cafe Telegraph Hill Centre, Kitto Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,546 GBP2019-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 136 - Director → ME
  • 64
    icon of address 478-482 Manchester Road East Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-07-26 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 65
    icon of address 3 Hayes Close, Atworth, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Flat 4 66 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Glazers, 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2011-11-23 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 69
    BPC 2071 LIMITED - 2005-02-22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 268 - Director → ME
  • 70
    CHINA SOLUTIONS LIMITED - 2008-01-28
    icon of address Garry Thickett, Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2005-11-23 ~ dissolved
    IIF 273 - Secretary → ME
  • 71
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 286 - Director → ME
  • 72
    JVM:PERFORMANCE LIMITED - 2014-04-23
    icon of address Sterling Accountancy, Woodland View 478 - 482 Manchester Road East, Worsley, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 73
    icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,743 GBP2022-01-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 1a Kensington Gardens, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,496 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    K & M INVESTMENT COMPANY LIMITED - 2005-10-03
    icon of address 3 St Andrews Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,226 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    SG PHARMA SOLUTION LTD - 2017-03-14
    icon of address Unit 42 The Howard Centre, Howardsgate, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691 GBP2024-01-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 308 - Director → ME
  • 78
    icon of address 3 Charter Court Brize Norton Road, Minster Lovell, Witney, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 339 - Director → ME
  • 79
    icon of address 50 Elm Road, Seaforth, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 62 - Director → ME
  • 80
    icon of address 23 East Bawtry Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4 Cooper Street, Bideford, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,085 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Unit 13 Brenda Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,717 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 127 Connersville Way Flat 36 Heritage Court Connersville Way 127, Flat 36 Heritage Court, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 6 Penny Pot Gardens, Penny Pot Gardens, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 114 - Director → ME
  • 85
    icon of address 320 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,043 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 46 Bridge Road, Lancaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 56 - Director → ME
  • 87
    icon of address 23 Bolton Street, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 269 - Director → ME
  • 89
    icon of address C/o, 1 Pine Close, Brantham, Manningtree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 99 - Director → ME
  • 90
    icon of address 36 Hatherley Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    555 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 327 - Director → ME
  • 91
    icon of address 38 Uplands Cresent, Uplands, Swansea, South Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,230,925 GBP2024-12-29
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 350 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF 360 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 93
    icon of address The Business Centre, Cardiff Road, Barry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 219 - Director → ME
  • 94
    icon of address 9 Kirklands Avenue, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 106 - Director → ME
    icon of calendar 2023-08-22 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 95
    THE NATIONAL ASSOCIATION FOR END OF LIFE CARE - 2007-12-31
    OMEGA, THE NATIONAL ASSOCIATION FOR END OF LIFE CARE - 2024-03-24
    icon of address London House, Town Walls, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 307 - Director → ME
  • 96
    icon of address 16 Broomville Avenue Broomville Avenue, Sale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,483 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 5 Gatefield Lane, Faversham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 98
    icon of address Flat 4 66 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Flat 4 66 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Shilton House The Hill, Shilton, Burford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 299 - Director → ME
  • 101
    icon of address 43 Hall Royd, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 102
    icon of address 31 Feather Dell, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-26 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ now
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 22 Downend Road, Fishponds, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 127 Connersville Way Connersville Way, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 374 - Director → ME
  • 105
    icon of address 8 Roman Court, Pathhead, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,748 GBP2017-10-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 106
    icon of address 31 Earlham West Centre, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 251 - Director → ME
  • 107
    icon of address 183a Norbury Crescent Norbury Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 375 - Director → ME
  • 108
    icon of address Seasons Cafe Deli, 6 Market Square, Amersham, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    icon of address Sims Green House Pools Lane, Smallwood, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 23 Bolton Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 152 - Director → ME
  • 112
    icon of address 23-27 Bolton Street, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 154 - Director → ME
  • 113
    icon of address 11 Paddock Road Skelmersdale, 11 Paddock Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 343 - Director → ME
  • 114
    NEW HARBOUR CAFE LIMITED - 2019-04-03
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Sterling House 692 Bolton Road, Swinton, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 65 - Director → ME
  • 116
    icon of address St Sidwells Centre, Sidwell Street, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 227 - Director → ME
  • 117
    icon of address 3 Victoria Street, Uplands, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,666 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Units 16 Rockhaven Business Centre, Malthouse Lane, Frome, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address First Floor, 11 Upper Borough Walls, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address First Floor, 11 Upper Borough Walls, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,039 GBP2024-04-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 20 South Edge, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,749 GBP2024-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    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
  • 122
    icon of address 59 Bright Wire Crescent, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 139 Cannon Street, Lincoln, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 122 - Director → ME
  • 124
    icon of address 103 Achiltibuie, Ullapool, Ross-shire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,035 GBP2024-03-31
    Officer
    icon of calendar 2008-03-08 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 125
    icon of address 103 Achiltibuie, Ullapool, Ross-shire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF 188 - Director → ME
  • 126
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    icon of address 363 Skipton Road Skipton Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 305 - Director → ME
  • 129
    icon of address 33 Leicester Street, Bulkington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 130
    icon of address The Clifton Barista Co 41 Princess Victoria St, Clifton, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 108 - Director → ME
  • 131
    icon of address Cherry Tree Cottage, Porkellis, Helston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 133 - Has significant influence or control as a member of a firmOE
    IIF 133 - Has significant influence or control over the trustees of a trustOE
    IIF 133 - Has significant influence or controlOE
  • 132
    icon of address 11 Paddock Road, Skelmersdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 17 The Mulberry Tree Cafe, Exeter Community Centre, 17 St. Davids Hill, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,279 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Taigh Fearna Lochalsh Business Park, Auchtertyre, Kyle, Highland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,943 GBP2024-10-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 32 Stirling Avenue Stirling Avenue, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,020 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 137
    DODO'S DRY GOODS STORE LIMITED - 2016-09-02
    icon of address The Old School The Welsh Rarebit Centre, The Old School, Defynnog, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,471 GBP2024-03-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 362 - Right to appoint or remove directors as a member of a firmOE
  • 138
    icon of address The Project Climbing Centre, Dolphin Centre, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Market Hall Market Place, Longnor, Buxton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 22 Downend Road, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 7 The Old School, Park Road, Frome, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    icon of address Brunel Building Premier League Charitable Fund, 57 North Wharf Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 306 - Director → ME
  • 143
    icon of address 23 Wimblewood Close Wimblewood Close, West Cross, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,558 GBP2023-10-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 185 - Director → ME
  • 144
    icon of address 7 Parkside, Morecambe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 142 - Director → ME
  • 145
    icon of address Flat 2 17 Langham Place, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 121 - Director → ME
  • 146
    icon of address 41a Trainor Crescent, Crossmaglen, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,853 GBP2025-03-31
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 120 - Director → ME
    icon of calendar 2003-02-21 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 148
    LIXI AND JAYMZ LIMITED - 2005-06-14
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2005-02-03 ~ dissolved
    IIF 248 - Secretary → ME
  • 149
    icon of address Unit 6 Dbs Accountants, Cambridge Road Ind Estate, Cambridge, Milton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Flat 15 Tufnell Mansions, 73 Anson Road, London
    Active Corporate (22 parents)
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 170 - Director → ME
  • 151
    icon of address Unit 15 Brandon House, 23-25 Brandon Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 295 - Director → ME
  • 152
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,955 GBP2024-05-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 88 Whitehall Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address C A Davies 85 Church Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,146 GBP2021-09-30
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 268-270 Catherine Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 274 - Director → ME
  • 156
    icon of address The Laurels, 23 East Bawtry Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 75 - Has significant influence or controlOE
  • 157
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,457 GBP2021-06-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 85 Church Road, Bebington, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    654 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Flat 4 Tufnell Mansions, 73 Anson Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 132 - Has significant influence or controlOE
  • 160
    icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 3rd Floor, Liverpool House, Lower Bridge Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,335 GBP2021-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 254 - Director → ME
  • 162
    icon of address 20 South Edge, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,588 GBP2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 43 - Director → ME
Ceased 72
  • 1
    icon of address 3 Boundary Brook Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2017-04-04
    IIF 80 - Director → ME
    icon of calendar 2009-09-08 ~ 2017-04-04
    IIF 265 - Secretary → ME
  • 2
    icon of address Top Floor Flat, 115 Ashley Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228 GBP2024-10-01
    Officer
    icon of calendar 1997-11-20 ~ 2003-01-11
    IIF 196 - Director → ME
    icon of calendar 2000-01-01 ~ 2002-10-31
    IIF 255 - Secretary → ME
  • 3
    icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,572 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2022-10-25
    IIF 129 - Director → ME
    icon of calendar 2002-12-17 ~ 2022-10-25
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Arbury Community Centre, Campkin Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2013-08-02
    IIF 321 - Director → ME
  • 5
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ 2007-02-08
    IIF 202 - Director → ME
  • 6
    icon of address 24 Goulden Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ 2023-12-19
    IIF 347 - Director → ME
    icon of calendar 2022-12-07 ~ 2023-12-19
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-12-20
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address 48 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,395,197 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2025-04-30
    IIF 199 - Director → ME
  • 8
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-10-01
    IIF 64 - Director → ME
  • 9
    icon of address 1 Methil Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2023-01-02
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-01-02
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-01-06
    IIF 135 - Director → ME
  • 11
    CABAN CIC
    - now
    CABAN CYF. - 2023-11-13
    icon of address Caban, Brynrefail, Caernarfon, Gwynedd
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,391 GBP2023-02-28
    Officer
    icon of calendar 2003-05-21 ~ 2007-11-16
    IIF 247 - Director → ME
    icon of calendar 2005-05-18 ~ 2006-11-17
    IIF 266 - Secretary → ME
  • 12
    icon of address 20 Colwyn Avenue, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-09
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2018-01-09
    IIF 146 - Ownership of shares – 75% or more OE
  • 13
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2007-02-08
    IIF 201 - Director → ME
  • 14
    icon of address Alpha House, 646c Kingsbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2008-07-01
    IIF 292 - Secretary → ME
  • 15
    icon of address Coigach Community Hall, Achiltibuie, Ullapool, Ross-shire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2024-11-18
    IIF 187 - Director → ME
  • 16
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-14 ~ 2002-04-30
    IIF 257 - Director → ME
    icon of calendar 2001-11-14 ~ 2002-04-30
    IIF 282 - Secretary → ME
  • 17
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-11
    IIF 309 - Director → ME
  • 18
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-11
    IIF 310 - Director → ME
    icon of calendar 1998-01-05 ~ 2004-12-22
    IIF 311 - Director → ME
  • 19
    icon of address 226 High Street, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ 2014-03-19
    IIF 381 - Director → ME
  • 20
    EARLY INTERVENTION FOUNDATION - 2022-12-01
    icon of address Evidence Quarter Fourth Floor, Albany House, Petty France, Westminster, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2020-11-13
    IIF 302 - Director → ME
  • 21
    icon of address 7 Parkside, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ 2023-05-16
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-05-16
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 17 St. Davids Hill, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2023-03-31
    IIF 94 - Director → ME
  • 23
    XO2 FASHION LIMITED - 2016-09-21
    icon of address Woodland View 478-482 Manchester Road East, Worsley, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2017-04-02
    IIF 346 - Director → ME
  • 24
    icon of address 18 West Pilton Park, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2022-07-25
    IIF 173 - Director → ME
  • 25
    icon of address 275 St Loyes House, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-01-01
    IIF 348 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-01-01
    IIF 293 - Secretary → ME
  • 26
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-02-21
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    icon of address 123 Morant Road, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-11 ~ 2015-09-01
    IIF 98 - Director → ME
  • 28
    icon of address 28-30 Wind Street, Swansea
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2024-04-04
    IIF 214 - Director → ME
    icon of calendar 2018-03-20 ~ 2021-02-24
    IIF 215 - Director → ME
    icon of calendar 2021-02-24 ~ 2021-02-24
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-02-24
    IIF 161 - Has significant influence or control OE
    icon of calendar 2021-02-24 ~ 2024-04-04
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 29
    icon of address 42-46 Bethel Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,264 GBP2020-03-31
    Officer
    icon of calendar 2005-03-20 ~ 2010-10-28
    IIF 314 - Director → ME
  • 30
    icon of address 92 Station Road, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2010-01-31
    IIF 253 - Director → ME
  • 31
    icon of address The Project Office, Dolphin Centre, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ 2020-11-30
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2023-08-29
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address United House, North Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,016,066 GBP2023-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-06-24
    IIF 155 - Director → ME
  • 33
    icon of address Hunter House Maxwellton Road, Calderwood, East Kilbride, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,654 GBP2024-08-31
    Officer
    icon of calendar 2013-01-29 ~ 2014-11-01
    IIF 281 - Director → ME
  • 34
    IN-EX STONE LIMITED - 2013-01-16
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,416,833 GBP2024-09-30
    Officer
    icon of calendar 2008-04-22 ~ 2018-02-17
    IIF 270 - Director → ME
    icon of calendar 2018-02-17 ~ 2019-10-24
    IIF 364 - Secretary → ME
    icon of calendar 2008-04-22 ~ 2018-02-17
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-17
    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
  • 35
    icon of address 33 Dymchurch Road, St. Mary's Bay, Romney Marsh, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2012-03-27
    IIF 44 - Director → ME
  • 36
    K & M INVESTMENT COMPANY LIMITED - 2005-10-03
    icon of address 3 St Andrews Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,226 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2005-08-09
    IIF 361 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Unit 13 Brenda Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,717 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-03-26
    IIF 119 - Director → ME
  • 38
    icon of address Ocean Air House Suite 202,1st Floor, 750-760 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-02-18
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-02-18
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 9 Kirklands Avenue, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2022-08-22
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2023-08-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Woodchurch Methodist Church, Pemberton Road, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-16 ~ 2023-07-22
    IIF 329 - Director → ME
  • 41
    icon of address Westmead House Solutions 4 Caterers, Westmead House , Westmead, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2022-09-09
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2022-07-22
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    icon of address C/o Williams Stanley And Co, 144 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,170,704 GBP2022-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2023-09-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2022-09-09
    IIF 259 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 259 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 144 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2022-09-09
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-11-18
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 44
    icon of address 144 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2022-09-09
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-08-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 29 Looe Street, The Barbican, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,268 GBP2024-03-31
    Officer
    icon of calendar 1994-07-09 ~ 1998-09-01
    IIF 184 - Director → ME
  • 46
    INTERCEDE 1836 LIMITED - 2003-02-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2012-03-31
    IIF 304 - Director → ME
  • 47
    icon of address C/o John H Miller Ca Unit 15 Brandon House, 23-25 Brandon Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-02-06
    IIF 296 - Director → ME
  • 48
    icon of address 36 Bridge Road, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,456 GBP2021-03-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-01-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-01-11
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 31 Earlham West Centre, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2023-12-14
    IIF 250 - Director → ME
  • 50
    MAPLEDECK LIMITED - 2002-02-07
    icon of address Js Davies, 85 Church Road, Bebington, Wirral, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-01 ~ 2011-10-01
    IIF 277 - Director → ME
  • 51
    icon of address 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2017-11-23
    IIF 128 - Director → ME
  • 52
    icon of address C/o John H Miller Ca Unit 15 Brandon House, 23-25 Brandon Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2015-02-06
    IIF 297 - Director → ME
  • 53
    icon of address 70 Prescot Road, Fairfield, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2024-06-18
    IIF 370 - Director → ME
    icon of calendar 2020-09-25 ~ 2024-06-18
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2024-11-18
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SCOTTISH INDEPENDENT HOSTELS - 2022-05-06
    icon of address Marden, Lochgair, Lochgilphead, Argyll, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2021-11-03
    IIF 189 - Director → ME
  • 55
    icon of address Seasons Cafe Deli, 6 Market Square, Amersham, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-30
    IIF 60 - Director → ME
  • 56
    icon of address 23-27 Bolton Street, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2016-05-10
    IIF 156 - Director → ME
  • 57
    icon of address 1st Floor Hawthorn Cottage Somerled Square, Portree, Isle Of Skye, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2016-06-16
    IIF 190 - Director → ME
  • 58
    NEW HARBOUR CAFE LIMITED - 2019-04-03
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-02
    IIF 177 - Director → ME
  • 59
    icon of address St Sidwells Centre, Sidwell Street, Exeter, Devon
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2022-09-08
    IIF 96 - Director → ME
  • 60
    icon of address St Sidwells Centre, Sidwell Street, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-09-08
    IIF 97 - Director → ME
  • 61
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    icon of address House Of Sport Gate 13, Rowsley Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-30
    IIF 66 - Director → ME
  • 62
    icon of address Tan Lan Bakery Ltd Unit 3 Llandudno Junction Industrial Estate, Llandudno Junction Road, Llandudno Junction, Conwy
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-11 ~ 2016-08-15
    IIF 256 - Secretary → ME
  • 63
    icon of address C/o Fortis Accountancy Servies Limited, 13t Queensway House, Queensway, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2023-01-26
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-01-25 ~ 2023-01-26
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 64
    icon of address 363 Skipton Road Skipton Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-10-25
    IIF 235 - Director → ME
  • 65
    icon of address The Hawthorn Centre, Orange Grove, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2022-02-28
    IIF 342 - Director → ME
  • 66
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,295 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-02-12
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-02-12
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    THIRD WAVE GROUP LIMITED - 2002-07-24
    icon of address Office 47, Eurocom House Derby West Business Centre, Ashbourne Road, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2016-11-16
    IIF 100 - Director → ME
  • 68
    SEO VIRTUAL STAFF COLLEGE - 2002-06-14
    VIRTUAL STAFF COLLEGE - 2016-02-27
    YORKCO 142G LIMITED - 1999-08-23
    icon of address Dalton Place, 29 John Dalton Street, Manchester, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    953,724 GBP2024-03-31
    Officer
    icon of calendar 2002-10-08 ~ 2003-03-01
    IIF 303 - Director → ME
  • 69
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,853 GBP2025-03-31
    Officer
    icon of calendar 2003-02-21 ~ 2011-08-05
    IIF 223 - Director → ME
  • 70
    icon of address The Laurels, 23 East Bawtry Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ 2020-12-30
    IIF 55 - Director → ME
  • 71
    icon of address 30 Wester Cleddens Road, Bishopbriggs, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,066 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-18
    IIF 157 - Director → ME
  • 72
    icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-04-05
    IIF 6 - 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.